Company NameNorthern Power Clean Limited
Company StatusActive
Company Number02393166
CategoryPrivate Limited Company
Incorporation Date7 June 1989(34 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Christopher Simmonds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 The Green
High Coniscliff
Darlington
Durham
DL2 2LR
Director NameMrs Marjorie Simmonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 The Green
High Coniscliffe
Darlington
Durham
DL2 2LR
Secretary NameMrs Marjorie Simmonds
NationalityBritish
StatusCurrent
Appointed14 December 1992(3 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Green
High Coniscliffe
Darlington
Durham
DL2 2LR
Director NameMr David Simmonds
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed16 September 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleDepot Manager
Country of ResidenceEngland
Correspondence AddressUnit 24 Northfield Way
Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6EJ
Director NameMr Ian Michael Simmonds
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(3 years, 6 months after company formation)
Appointment Duration20 years (resigned 31 December 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Clarkes Croft
Dishforth
Thirsk
North Yorkshire
YO7 3XB

Contact

Websitenorthernpowerclean.co.uk
Email address[email protected]
Telephone01325 318070
Telephone regionDarlington

Location

Registered AddressUnit 24 Northfield Way
Aycliffe Business Park
Newton Aycliffe
Co. Durham
DL5 6EJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2013
Net Worth£248,280
Cash£70,388
Current Liabilities£50,651

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return4 November 2023 (5 months, 4 weeks ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

1 May 1992Delivered on: 6 May 1992
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 October 2019 (8 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 31 October 2018 (7 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 October 2017 (7 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
26 May 2016Accounts for a small company made up to 31 October 2015 (8 pages)
26 May 2016Accounts for a small company made up to 31 October 2015 (8 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
4 June 2014Accounts for a small company made up to 31 October 2013 (9 pages)
4 June 2014Accounts for a small company made up to 31 October 2013 (9 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 January 2013Termination of appointment of Ian Simmonds as a director (1 page)
18 January 2013Termination of appointment of Ian Simmonds as a director (1 page)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Ian Michael Simmonds on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mrs Marjorie Simmonds on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Christopher Simmonds on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mr Christopher Simmonds on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Ian Michael Simmonds on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Marjorie Simmonds on 20 November 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
7 November 2008Return made up to 04/11/08; full list of members (4 pages)
7 November 2008Return made up to 04/11/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 November 2007Return made up to 04/11/07; full list of members (3 pages)
8 November 2007Return made up to 04/11/07; full list of members (3 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
3 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 November 2006Return made up to 04/11/06; full list of members (3 pages)
8 November 2006Return made up to 04/11/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 November 2005Return made up to 04/11/05; full list of members (3 pages)
4 November 2005Return made up to 04/11/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 December 2002Return made up to 28/11/02; full list of members (7 pages)
4 December 2002Return made up to 28/11/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 December 2001Return made up to 03/12/01; full list of members (7 pages)
6 December 2001Return made up to 03/12/01; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 January 2001Return made up to 14/12/00; full list of members (7 pages)
8 January 2001Return made up to 14/12/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 December 1999Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 December 1999Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 February 1999Return made up to 14/12/98; full list of members (6 pages)
17 February 1999Return made up to 14/12/98; full list of members (6 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 January 1998Return made up to 14/12/97; no change of members (4 pages)
11 January 1998Return made up to 14/12/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
24 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 January 1996Return made up to 14/12/95; full list of members (6 pages)
17 January 1996Return made up to 14/12/95; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
24 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 June 1989Incorporation (13 pages)
7 June 1989Incorporation (13 pages)