Company NameEasy Power Limited
Company StatusActive
Company Number05823477
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 10 months ago)
Previous NameDurham Recycling Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick John Roche
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Blackthorn Way
Sedgeletch Industrial Estate
Houghton Le Spring
Tyne And Wear
DH4 6JN
Secretary NameMr Winston Scott Hawthorne
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Blackthorn Way
Sedgeletch Industrial Estate
Houghton Le Spring
Tyne And Wear
DH4 6JW
Director NameMr Winston Scott Hawthorne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(6 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Blackthorn Way
Sedgeletch Industrial Estate
Houghton Le Spring
Tyne And Wear
DH4 6JN
Director NameMr Raymond Hawthorne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(5 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorne House Blackthorn Way
Houghton Le Spring
Tyne And Wear
DH4 6JN
Director NameMr Robert Angus Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(5 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorne House Blackthorn Way
Houghton Le Spring
Tyne And Wear
DH4 6JN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteeasypowerltd.co.uk
Email address[email protected]
Telephone0845 0260026
Telephone regionUnknown

Location

Registered AddressHawthorne House
Blackthorn Way
Houghton Le Spring
Tyne And Wear
DH4 6JN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Raymond Hawthorne
50.00%
Ordinary
1 at £1Robert Angus Hill
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

7 August 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
20 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
23 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
4 March 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(6 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(6 pages)
26 November 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
26 November 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
10 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
4 April 2012Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom on 4 April 2012 (1 page)
17 October 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
17 October 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
27 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(4 pages)
27 June 2011Resolutions
  • RES13 ‐ Allot shares 09/06/2011
(1 page)
27 June 2011Resolutions
  • RES13 ‐ Allot shares 09/06/2011
(1 page)
27 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2
(4 pages)
14 June 2011Appointment of Raymond Hawthorne as a director (2 pages)
14 June 2011Appointment of Raymond Hawthorne as a director (2 pages)
14 June 2011Appointment of Robert Angus Hill as a director (2 pages)
14 June 2011Appointment of Robert Angus Hill as a director (2 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
21 October 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
19 May 2010Director's details changed for Patrick John Roche on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Winston Scott Hawthorne on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Patrick John Roche on 19 May 2010 (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Mr Winston Scott Hawthorne on 19 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Winston Scott Hawthorne on 19 May 2010 (1 page)
19 May 2010Director's details changed for Mr Winston Scott Hawthorne on 19 May 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
9 May 2009Memorandum and Articles of Association (10 pages)
28 April 2009Company name changed durham recycling LTD\certificate issued on 29/04/09 (2 pages)
28 April 2009Company name changed durham recycling LTD\certificate issued on 29/04/09 (2 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Registered office changed on 21/05/2008 from 4 admiral way doxford international buiness park sunderland tyne & wear SR3 3XW (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from 4 admiral way doxford international buiness park sunderland tyne & wear SR3 3XW (1 page)
21 May 2008Location of debenture register (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
24 July 2007Return made up to 19/05/07; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(7 pages)
24 July 2007Return made up to 19/05/07; full list of members
  • 363(287) ‐ Registered office changed on 24/07/07
(7 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006Registered office changed on 08/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
19 May 2006Incorporation (13 pages)
19 May 2006Incorporation (13 pages)