Background WavePink WaveYellow Wave

NPOWER YORKSHIRE SUPPLY LIMITED (04212116)

NPOWER YORKSHIRE SUPPLY LIMITED (04212116) is an active UK company. incorporated on 8 May 2001. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NPOWER YORKSHIRE SUPPLY LIMITED has been registered for 24 years. Current directors include GANDLEY, Deborah, KALSI, Kirinjeet Kaur.

Company Number
04212116
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GANDLEY, Deborah, KALSI, Kirinjeet Kaur
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPOWER YORKSHIRE SUPPLY LIMITED

NPOWER YORKSHIRE SUPPLY LIMITED is an active company incorporated on 8 May 2001 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NPOWER YORKSHIRE SUPPLY LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04212116

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

HACKREMCO (NO.1814) LIMITED
From: 8 May 2001To: 2 August 2001
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Previous Addresses

Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
From: 8 May 2001To: 22 December 2021
Timeline

26 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Aug 16
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Nov 21
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

GANDLEY, Deborah

Active
Westwood Business Park, CoventryCV4 8LG
Born August 1971
Director
Appointed 13 Jun 2022

KALSI, Kirinjeet Kaur

Active
Westwood Business Park, CoventryCV4 8LG
Born June 1968
Director
Appointed 31 Mar 2023

CHAPMAN, Glenn William

Resigned
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 01 Jan 2017
Resigned 01 Apr 2022

FAREBROTHER, Caroline Louise

Resigned
The Rest House, MarlboroughSN8 1AZ
Secretary
Appointed 02 Aug 2001
Resigned 30 Jun 2006

KEENE, Jason Anthony

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 30 Jun 2006
Resigned 31 Dec 2016

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 08 May 2001
Resigned 02 Aug 2001

BAUMBER, David Charles Adrian

Resigned
Westwood Business Park, CoventryCV4 8LG
Born July 1974
Director
Appointed 13 Jun 2022
Resigned 31 Mar 2023

BOWDEN, Michael

Resigned
Appledene, MarlboroughSN8 1JU
Born February 1960
Director
Appointed 02 Oct 2002
Resigned 20 Nov 2006

CLARK, Jason Lee

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1972
Director
Appointed 29 Jun 2012
Resigned 31 Dec 2012

COUNT, Brian Morrison, Dr

Resigned
Oakwood House, NewburyRG20 9XD
Born February 1951
Director
Appointed 02 Aug 2001
Resigned 01 Sept 2003

DI VITA, Giuseppe

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born April 1970
Director
Appointed 29 Jun 2012
Resigned 31 Dec 2012

DUFF, Andrew James

Resigned
The White Cottage, AbingdonOX14 4RA
Born April 1959
Director
Appointed 06 Sept 2002
Resigned 01 Oct 2008

FLETCHER, Stephen Paul

Resigned
Chestnut House, Coln St AldwynsGL7 5AD
Born March 1961
Director
Appointed 02 Aug 2001
Resigned 24 Sept 2002

HATTAM, Roger David

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born March 1968
Director
Appointed 31 Dec 2012
Resigned 31 May 2015

KEENE, Jason Anthony

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1970
Director
Appointed 20 Nov 2006
Resigned 29 Jun 2012

MASSARA, Paul Joseph

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1965
Director
Appointed 31 Oct 2011
Resigned 31 Dec 2012

MILES, Kevin

Resigned
Oak House, WorcesterWR4 9FP
Born June 1955
Director
Appointed 01 Oct 2008
Resigned 31 Oct 2011

ROSE, Richard Lee

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1975
Director
Appointed 18 Feb 2013
Resigned 06 Nov 2015

SCAGELL, Jason Andrew

Resigned
Westwood Business Park, CoventryCV4 8LG
Born October 1967
Director
Appointed 03 Sept 2021
Resigned 30 Jun 2022

SHARMAN, Peter Russell

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born November 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2019

STACEY, Simon Nicholas

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1965
Director
Appointed 29 Jun 2012
Resigned 02 Jan 2022

THEWLIS, Christopher James

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born October 1970
Director
Appointed 30 Nov 2019
Resigned 03 Sept 2021

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 08 May 2001
Resigned 02 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2021
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

112

Move Registers To Sail Company With New Address
27 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Resolution
12 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2010
CC04CC04
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
28 May 2009
288cChange of Particulars
Legacy
13 May 2009
363aAnnual Return
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Made Up Date
23 July 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
25 October 2006
AAAnnual Accounts
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363aAnnual Return
Accounts With Made Up Date
9 June 2004
AAAnnual Accounts
Legacy
18 May 2004
363aAnnual Return
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363aAnnual Return
Accounts With Made Up Date
14 April 2003
AAAnnual Accounts
Legacy
7 February 2003
288cChange of Particulars
Accounts With Made Up Date
17 December 2002
AAAnnual Accounts
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
225Change of Accounting Reference Date
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363aAnnual Return
Legacy
24 April 2002
288cChange of Particulars
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
225Change of Accounting Reference Date
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
287Change of Registered Office
Certificate Change Of Name Company
2 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2001
NEWINCIncorporation