Company NameCrestpower Limited
Company StatusActive
Company Number05714087
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Stephen Bass
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside
Croft On Tees
Darlington
DL2 2SX
Director NameFrederick Charles Gressman
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Merlin Court
Esh Winning
County Durham
DH7 9JT
Director NameJohn George Lumsden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockwell House Deerness Place
Waterhouses
Durham
DH7 9AT
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusCurrent
Appointed07 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Co Durham
DH6 5PF
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month after company formation)
Appointment Duration11 years, 1 month (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Foxcover Lane
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TQ
Secretary NameNeil James Hilton
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month after company formation)
Appointment Duration1 year (resigned 16 April 2007)
RoleSolicitor
Correspondence Address55 Darrowby Drive
Darlington
County Durham
DL3 0GZ
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameAnthony John Carroll
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(3 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Ford Road
Lanchester
County Durham
DH7 0SH
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websiteeshgroup.co.uk
Email address[email protected]
Telephone01896 752673
Telephone regionGalashiels

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Co Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.6k at £0.01Andrew Russel Pickett
9.58%
Ordinary
9.6k at £0.01Anthony John Carroll
9.56%
Ordinary
9.3k at £0.01Bernadette Collinson
9.28%
Ordinary
9.3k at £0.01Monica Carroll
9.28%
Ordinary
8.3k at £0.01Frederick Charles Gressmann
8.34%
Ordinary
7.1k at £0.01John G. Lumsden
7.13%
Ordinary
7k at £0.01John Lumsden
7.00%
Ordinary
7k at £0.01Julie Lumsden
7.00%
Ordinary
7k at £0.01Maureen Lumsden
7.00%
Ordinary
4.2k at £0.01John Stephen Bass & Judith Mary Bass
4.17%
Ordinary
2.1k at £0.01John Stephen Bass
2.08%
Ordinary
2.1k at £0.01Judith Mary Bass
2.08%
Ordinary
17.5k at £0.01Brian Manning & Susan Manning
17.50%
Ordinary

Financials

Year2014
Net Worth£179,135
Cash£2,399

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
2 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 September 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (2 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(10 pages)
14 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(10 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(10 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(10 pages)
28 January 2015Total exemption small company accounts made up to 28 February 2014 (2 pages)
28 January 2015Total exemption small company accounts made up to 28 February 2014 (2 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(10 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(10 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
14 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (10 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (2 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
15 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
8 December 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
8 December 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (10 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (10 pages)
13 January 2011Total exemption small company accounts made up to 28 February 2010 (1 page)
13 January 2011Total exemption small company accounts made up to 28 February 2010 (1 page)
20 December 2010Appointment of Mr Andrew Pickett as a director (2 pages)
20 December 2010Appointment of Mr Andrew Pickett as a director (2 pages)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
19 February 2010Director's details changed for Anthony John Carroll on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Stephen Bass on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Frederick Charles Gressman on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
19 February 2010Director's details changed for John Stephen Bass on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Anthony John Carroll on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Frederick Charles Gressman on 19 February 2010 (2 pages)
8 April 2009Return made up to 17/02/09; full list of members (8 pages)
8 April 2009Return made up to 17/02/09; full list of members (8 pages)
3 April 2009Director's change of particulars / anthony carroll / 02/04/2009 (1 page)
3 April 2009Return made up to 17/02/08; full list of members (8 pages)
3 April 2009Total exemption small company accounts made up to 28 February 2008 (1 page)
3 April 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
3 April 2009Director's change of particulars / anthony carroll / 02/04/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 28 February 2009 (1 page)
3 April 2009Return made up to 17/02/08; full list of members (8 pages)
3 April 2009Total exemption small company accounts made up to 28 February 2008 (1 page)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (1 page)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
30 March 2007Return made up to 17/02/07; full list of members (9 pages)
30 March 2007Return made up to 17/02/07; full list of members (9 pages)
20 July 2006Ad 07/06/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
20 July 2006Ad 07/06/06--------- £ si [email protected]=999 £ ic 1/1000 (4 pages)
3 July 2006Registered office changed on 03/07/06 from: westgate house faverdale darlington county durham DL3 0PZ (1 page)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2006New secretary appointed;new director appointed (3 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 July 2006Registered office changed on 03/07/06 from: westgate house faverdale darlington county durham DL3 0PZ (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed;new director appointed (3 pages)
14 June 2006Registered office changed on 14/06/06 from: second floor 7 leonard street london EC2A 4AQ (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: second floor 7 leonard street london EC2A 4AQ (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006Secretary resigned (1 page)
17 February 2006Incorporation (13 pages)
17 February 2006Incorporation (13 pages)