Background WavePink WaveYellow Wave

HELMDON BLACKPITS POWER LIMITED (08884875)

HELMDON BLACKPITS POWER LIMITED (08884875) is an active UK company. incorporated on 10 February 2014. with registered office in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). HELMDON BLACKPITS POWER LIMITED has been registered for 12 years. Current directors include BASTOW, Edward William, CLEMENTS, Nicholas Charles, MILES, Hannah Lucy.

Company Number
08884875
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Wellingborough, NN8 6AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BASTOW, Edward William, CLEMENTS, Nicholas Charles, MILES, Hannah Lucy
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMDON BLACKPITS POWER LIMITED

HELMDON BLACKPITS POWER LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). HELMDON BLACKPITS POWER LIMITED was registered 12 years ago.(SIC: 35210)

Status

active

Active since 12 years ago

Company No

08884875

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,

Previous Addresses

C/O Material Change Ltd, the Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 30 July 2024To: 12 August 2024
The Watering Farm Creeting St. Mary Ipswich IP6 8nd England
From: 12 April 2018To: 30 July 2024
The Shard London Bridge Street London SE1 9SG England
From: 7 February 2018To: 12 April 2018
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 7 February 2018
20 Old Bailey London EC4M 7AN United Kingdom
From: 10 February 2014To: 15 December 2014
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Mar 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Dec 17
Director Left
Jan 18
Loan Cleared
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Share Buyback
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 24
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

MILES, Hannah Lucy

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Secretary
Appointed 21 Dec 2017

BASTOW, Edward William

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1969
Director
Appointed 21 Dec 2017

CLEMENTS, Nicholas Charles

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1973
Director
Appointed 25 Jul 2024

MILES, Hannah Lucy

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born December 1973
Director
Appointed 25 Jul 2024

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 29 Dec 2014
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 21 Dec 2017

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

BIRD, David Matthew

Resigned
33 Holborn, LondonEC1N 2HT
Born November 1983
Director
Appointed 29 Sept 2014
Resigned 03 Nov 2017

BULLARD, Michael John, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1966
Director
Appointed 03 Nov 2017
Resigned 21 Dec 2017

FELLOWS, Edward William

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1977
Director
Appointed 10 Feb 2014
Resigned 29 Sept 2014

GUEST, Robert Oliver Graham

Resigned
London Bridge Street, LondonSE1 9SG
Born February 1983
Director
Appointed 21 Dec 2017
Resigned 05 Dec 2019

MILES, Hannah Lucy

Resigned
Vicarage Lane, NhantsNN29 7HR
Born December 1973
Director
Appointed 29 Sept 2014
Resigned 21 Dec 2017

SAMWORTH, James Peter

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born June 1976
Director
Appointed 25 Feb 2022
Resigned 25 Jul 2024

TRIVELLATO, Stefania

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born November 1982
Director
Appointed 21 Nov 2018
Resigned 25 Feb 2022

UNWIN, Hugh Alexander

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born July 1972
Director
Appointed 25 Feb 2022
Resigned 25 Jul 2024

UNWIN, Hugh Alexander

Resigned
London Bridge Street, LondonSE1 9SG
Born July 1972
Director
Appointed 21 Dec 2017
Resigned 21 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Rutherford Drive, WellingboroughNN8 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2017
33 Holborn, LondonEC1N 2HT

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
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 November 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
6 February 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Incorporation Company
10 February 2014
NEWINCIncorporation