Background WavePink WaveYellow Wave

ROCPOWER LIMITED (06447556)

ROCPOWER LIMITED (06447556) is an active UK company. incorporated on 7 December 2007. with registered office in Durham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROCPOWER LIMITED has been registered for 18 years. Current directors include BANHAM, Gordon Frank Colenso, HARGREAVES CORPORATE DIRECTOR LIMITED.

Company Number
06447556
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BANHAM, Gordon Frank Colenso, HARGREAVES CORPORATE DIRECTOR LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCPOWER LIMITED

ROCPOWER LIMITED is an active company incorporated on 7 December 2007 with the registered office located in Durham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ROCPOWER LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06447556

LTD Company

Age

18 Years

Incorporated 7 December 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Timeline

21 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Dec 11
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Left
Oct 17
Director Joined
Jun 18
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Oct 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Jul 20
Loan Secured
Jan 21
Loan Cleared
Sept 21
Director Left
Apr 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BANHAM, Gordon Frank Colenso

Active
Esh Winning, DurhamDH7 9PT
Born June 1964
Director
Appointed 31 Dec 2019

HARGREAVES CORPORATE DIRECTOR LIMITED

Active
Esh Winning, DurhamDH7 9PT
Corporate director
Appointed 23 Nov 2018

LEMMON, Lloyd John

Resigned
Warkworth Woods, Newcastle Upon TyneNE3 5RB
Secretary
Appointed 08 Dec 2007
Resigned 23 Feb 2009

MACQUARRIE, Stephen Nigel

Resigned
Esh Winning, DurhamDH7 9PT
Secretary
Appointed 23 Feb 2009
Resigned 01 Jul 2014

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Dec 2007
Resigned 08 Dec 2007

ANSON, Steven Leslie

Resigned
Esh Winning, DurhamDH7 9PT
Born July 1965
Director
Appointed 08 Dec 2007
Resigned 31 Dec 2019

BANHAM, Gordon Frank Colenso

Resigned
Esh Winning, DurhamDH7 9PT
Born June 1964
Director
Appointed 08 Dec 2007
Resigned 05 Dec 2011

COCKBURN, Iain Duncan

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1965
Director
Appointed 08 Dec 2007
Resigned 04 Oct 2017

KENNEDY, Robert James

Resigned
Esh Winning, DurhamDH7 9PT
Born February 1952
Director
Appointed 08 Dec 2007
Resigned 01 May 2019

SLATER, Iain Philip

Resigned
Esh Winning, DurhamDH7 9PT
Born May 1969
Director
Appointed 26 Jun 2018
Resigned 27 Apr 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Dec 2007
Resigned 08 Dec 2007

Persons with significant control

1

Esh Winning, DurhamDH7 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
23 November 2018
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Miscellaneous
24 September 2014
MISCMISC
Auditors Resignation Company
9 September 2014
AUDAUD
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Legacy
28 April 2012
MG02MG02
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Resolution
8 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Resolution
16 October 2009
RESOLUTIONSResolutions
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
353353
Legacy
12 November 2008
288cChange of Particulars
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Incorporation Company
7 December 2007
NEWINCIncorporation