Sedgeletch Industrial Estate
Houghton Le Spring
Tyne And Wear
DH4 6JN
Secretary Name | Mr Winston Scott Hawthorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne House Blackthorn Way Sedgeletch Industrial Estate Houghton Le Spring Tyne And Wear DH4 6JW |
Director Name | Mr Winston Scott Hawthorne |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2006(6 days after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne House Blackthorn Way Sedgeletch Industrial Estate Houghton Le Spring Tyne And Wear DH4 6JN |
Director Name | Mr Raymond Hawthorne |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(5 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorne House Blackthorn Way Houghton Le Spring Tyne And Wear DH4 6JN |
Director Name | Mr Robert Angus Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(5 years after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorne House Blackthorn Way Houghton Le Spring Tyne And Wear DH4 6JN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | easypowerltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0260026 |
Telephone region | Unknown |
Registered Address | Hawthorne House Blackthorn Way Houghton Le Spring Tyne And Wear DH4 6JN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Raymond Hawthorne 50.00% Ordinary |
---|---|
1 at £1 | Robert Angus Hill 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
7 August 2023 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
20 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
22 February 2023 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
23 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 November 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 June 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
27 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 9 June 2011
|
14 June 2011 | Appointment of Raymond Hawthorne as a director (2 pages) |
14 June 2011 | Appointment of Raymond Hawthorne as a director (2 pages) |
14 June 2011 | Appointment of Robert Angus Hill as a director (2 pages) |
14 June 2011 | Appointment of Robert Angus Hill as a director (2 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
19 May 2010 | Director's details changed for Patrick John Roche on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Winston Scott Hawthorne on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Patrick John Roche on 19 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Mr Winston Scott Hawthorne on 19 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mr Winston Scott Hawthorne on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Winston Scott Hawthorne on 19 May 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
9 May 2009 | Memorandum and Articles of Association (10 pages) |
28 April 2009 | Company name changed durham recycling LTD\certificate issued on 29/04/09 (2 pages) |
28 April 2009 | Company name changed durham recycling LTD\certificate issued on 29/04/09 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 4 admiral way doxford international buiness park sunderland tyne & wear SR3 3XW (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 4 admiral way doxford international buiness park sunderland tyne & wear SR3 3XW (1 page) |
21 May 2008 | Location of debenture register (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 July 2007 | Return made up to 19/05/07; full list of members
|
24 July 2007 | Return made up to 19/05/07; full list of members
|
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
19 May 2006 | Incorporation (13 pages) |
19 May 2006 | Incorporation (13 pages) |