Riding Mill
Northumberland
NE44 6AW
Director Name | Mr Robbie Paul Blakeman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(12 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW |
Director Name | Mr Ivan Todd |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW |
Director Name | Mr Ivan Edward Ronald |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(23 years after company formation) |
Appointment Duration | 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW |
Secretary Name | Mr Thomas Lancaster-King |
---|---|
Status | Current |
Appointed | 22 December 2023(23 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW |
Secretary Name | Mr Michael John Watchorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old Coach House High Mickley Stocksfield Northumberland NE43 7LU |
Secretary Name | Mr John Smithson Young |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XE |
Director Name | Mr Antony David Trapp |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 16 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6EG |
Director Name | Mr Stephen William Bedford |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 March 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill NE44 6AW |
Director Name | Dr Stephen Agar |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 September 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | High Greenleycleugh Ninebanks Hexham Northumberland NE47 8DE |
Director Name | Mr Robin Douglas Lindsay Batchelor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2015) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 45 Greencliffe Drive York YO30 6NA |
Secretary Name | Dr Antony David Trapp |
---|---|
Status | Resigned |
Appointed | 15 May 2012(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW |
Director Name | Mr Terence Joseph Courtney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(15 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW |
Director Name | Mrs Rosamund Evelyn Blomfield-Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW |
Director Name | Mr Mark Arnold Bowes Hatton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2020) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Osbit Ltd Broomhaugh Riding Mill NE44 6AW |
Director Name | Mr Robert John Jewkes |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | osbitpower.com |
---|---|
Telephone | 01434 682505 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomhaugh and Riding |
Ward | Stocksfield and Broomhaugh |
Built Up Area | Riding Mill |
60k at £0.001 | Antony David Trapp 60.00% Ordinary |
---|---|
5k at £0.001 | Robbie Paul Blakeman 5.00% Ordinary |
25k at £0.001 | Stephen William Bedford 25.00% Ordinary |
10k at £0.001 | Brendon Matthew Hayward 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,915,308 |
Gross Profit | £1,070,082 |
Net Worth | £733,308 |
Cash | £1,943,108 |
Current Liabilities | £3,026,373 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (7 months from now) |
18 May 2021 | Delivered on: 19 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as broomhaugh house, riding mill, northumberland. H m land registry title number ND85218. Outstanding |
---|---|
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 May 2018 | Delivered on: 29 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
30 November 2020 | Termination of appointment of Mark Arnold Bowes Hatton as a director on 30 November 2020 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
13 February 2020 | Registration of charge 040910380002, created on 11 February 2020 (24 pages) |
23 December 2019 | Full accounts made up to 30 September 2019 (28 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
21 May 2019 | Resolutions
|
17 May 2019 | Change of share class name or designation (2 pages) |
3 January 2019 | Full accounts made up to 30 September 2018 (27 pages) |
28 December 2018 | Satisfaction of charge 040910380001 in full (4 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
2 October 2018 | All of the property or undertaking has been released from charge 040910380001 (1 page) |
29 May 2018 | Registration of charge 040910380001, created on 22 May 2018 (15 pages) |
7 March 2018 | Appointment of Mr Mark Arnold Bowes Hatton as a director on 23 February 2018 (2 pages) |
20 December 2017 | Full accounts made up to 30 September 2017 (26 pages) |
20 December 2017 | Full accounts made up to 30 September 2017 (26 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 30 September 2016 (26 pages) |
4 January 2017 | Full accounts made up to 30 September 2016 (26 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
6 April 2016 | Appointment of Ms Rosamund Evelyn Blomfield-Smith as a director on 15 February 2016 (2 pages) |
6 April 2016 | Appointment of Ms Rosamund Evelyn Blomfield-Smith as a director on 15 February 2016 (2 pages) |
17 December 2015 | Full accounts made up to 30 September 2015 (26 pages) |
17 December 2015 | Full accounts made up to 30 September 2015 (26 pages) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6EG to Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6EG to Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6EG to Broomhaugh House Broomhaugh Riding Mill Northumberland NE44 6AW on 2 November 2015 (1 page) |
30 October 2015 | Director's details changed for Mr Antony David Trapp on 20 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Terence Joseph Courtney as a director on 20 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Robin Douglas Lindsay Batchelor as a director on 20 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Robin Douglas Lindsay Batchelor as a director on 20 October 2015 (1 page) |
30 October 2015 | Director's details changed for Mr Antony David Trapp on 20 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Terence Joseph Courtney as a director on 20 October 2015 (2 pages) |
19 November 2014 | Full accounts made up to 30 September 2014 (23 pages) |
19 November 2014 | Full accounts made up to 30 September 2014 (23 pages) |
6 November 2014 | Director's details changed for Mr Stephen William Bedford on 1 June 2014 (2 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Stephen William Bedford on 1 June 2014 (2 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Stephen William Bedford on 1 June 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 December 2013 | Appointment of Dr Antony David Trapp as a director
|
6 December 2013 | Appointment of Dr Antony David Trapp as a director
|
29 October 2013 | Director's details changed for Dr Antony David Trapp on 2 January 2013 (2 pages) |
29 October 2013 | Termination of appointment of Antony Trapp as a director
|
29 October 2013 | Termination of appointment of Antony Trapp as a director
|
29 October 2013 | Director's details changed for Dr Antony David Trapp on 2 January 2013 (2 pages) |
29 October 2013 | Director's details changed for Dr Antony David Trapp on 2 January 2013 (2 pages) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
3 April 2013 | Appointment of Dr Antony David Trapp as a director
|
3 April 2013 | Appointment of Dr Antony David Trapp as a director
|
27 March 2013 | Appointment of Mr Robbie Paul Blakeman as a director (2 pages) |
27 March 2013 | Appointment of Mr Robbie Paul Blakeman as a director (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Change of share class name or designation (2 pages) |
29 May 2012 | Change of share class name or designation (2 pages) |
29 May 2012 | Resolutions
|
15 May 2012 | Appointment of Dr Antony David Trapp as a secretary (1 page) |
15 May 2012 | Appointment of Dr Antony David Trapp as a secretary (1 page) |
1 February 2012 | Director's details changed for Dr Antony David Trapp on 31 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Dr Antony David Trapp on 31 January 2012 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Sub-division of shares on 22 September 2011 (5 pages) |
18 October 2011 | Sub-division of shares on 22 September 2011 (5 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Resolutions
|
12 August 2011 | Termination of appointment of John Young as a secretary (1 page) |
12 August 2011 | Termination of appointment of John Young as a secretary (1 page) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Appointment of Mr Robin Douglas Lindsay Batchelor as a director (2 pages) |
14 March 2011 | Appointment of Mr Robin Douglas Lindsay Batchelor as a director (2 pages) |
9 March 2011 | Appointment of Dr Stephen Agar as a director (2 pages) |
9 March 2011 | Appointment of Dr Stephen Agar as a director (2 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Company name changed o-power LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Company name changed o-power LIMITED\certificate issued on 05/10/10
|
15 September 2010 | Appointment of Mr Stephen William Bedford as a director (2 pages) |
15 September 2010 | Appointment of Mr Stephen William Bedford as a director (2 pages) |
15 September 2010 | Appointment of Mr Brendon Hayward as a director (2 pages) |
15 September 2010 | Appointment of Mr Brendon Hayward as a director (2 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
13 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 26 August 2010
|
19 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed trapp technology LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed trapp technology LIMITED\certificate issued on 15/06/10
|
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Dr Antony David Trapp on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Antony David Trapp on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Dr Antony David Trapp on 1 October 2009 (2 pages) |
6 August 2009 | Memorandum and Articles of Association (14 pages) |
6 August 2009 | Memorandum and Articles of Association (14 pages) |
3 August 2009 | Company name changed wind energy business LIMITED\certificate issued on 03/08/09 (2 pages) |
3 August 2009 | Company name changed wind energy business LIMITED\certificate issued on 03/08/09 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
20 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
26 October 2004 | Return made up to 11/10/04; full list of members
|
26 October 2004 | Return made up to 11/10/04; full list of members
|
5 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 October 2003 | Company name changed current energy LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed current energy LIMITED\certificate issued on 21/10/03 (2 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
31 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
31 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
6 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
7 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
1 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
23 August 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Incorporation (13 pages) |
11 October 2000 | Incorporation (13 pages) |