Company NameRocpower Limited
Company StatusActive
Company Number06447556
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Iain Philip Slater
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(12 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2007(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2007(1 day after company formation)
Appointment Duration9 years, 10 months (resigned 04 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Robert James Kennedy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2007(1 day after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2007(1 day after company formation)
Appointment Duration12 years (resigned 31 December 2019)
RoleMd, Energy & Commodities
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed08 December 2007(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed23 February 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehargreavesservices.co.uk
Telephone0191 3734485
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWest Terrace
Esh Winning
Durham
County Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

850 at £1Hargreaves (Uk) LTD
85.00%
Ordinary A
150 at £1Mr Robert James Kennedy
15.00%
Ordinary B

Financials

Year2014
Turnover£555,000
Gross Profit-£333,000
Net Worth-£2,876,000
Cash£66,000
Current Liabilities£6,902,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 June 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 10 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 6 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of rocpower limited.
Outstanding
3 April 2012Delivered on: 12 April 2012
Satisfied on: 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 September 2009Delivered on: 29 September 2009
Satisfied on: 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 September 2009Delivered on: 25 September 2009
Satisfied on: 10 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 January 2021Registration of charge 064475560008, created on 12 January 2021 (10 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
7 July 2020Registration of charge 064475560007, created on 23 June 2020 (10 pages)
17 January 2020Full accounts made up to 31 May 2019 (21 pages)
31 December 2019Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Gordon Frank Colenso Banham as a director on 31 December 2019 (2 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Robert James Kennedy as a director on 1 May 2019 (1 page)
15 January 2019Full accounts made up to 31 May 2018 (20 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
10 October 2018Registration of charge 064475560006, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 064475560004 in full (4 pages)
10 August 2018Registration of charge 064475560005, created on 31 July 2018 (60 pages)
26 June 2018Appointment of Mr Iain Philip Slater as a director on 26 June 2018 (2 pages)
27 February 2018Full accounts made up to 31 May 2017 (21 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
16 February 2017Full accounts made up to 31 May 2016 (22 pages)
16 February 2017Full accounts made up to 31 May 2016 (22 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
2 March 2016Full accounts made up to 31 May 2015 (21 pages)
2 March 2016Full accounts made up to 31 May 2015 (21 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(5 pages)
10 August 2015Satisfaction of charge 3 in full (4 pages)
10 August 2015Satisfaction of charge 3 in full (4 pages)
10 August 2015Satisfaction of charge 1 in full (4 pages)
10 August 2015Satisfaction of charge 1 in full (4 pages)
6 August 2015Registration of charge 064475560004, created on 31 July 2015 (53 pages)
6 August 2015Registration of charge 064475560004, created on 31 July 2015 (53 pages)
10 March 2015Full accounts made up to 31 May 2014 (20 pages)
10 March 2015Full accounts made up to 31 May 2014 (20 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
24 September 2014Aud res letter (2 pages)
24 September 2014Aud res letter (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
27 February 2014Full accounts made up to 31 May 2013 (20 pages)
27 February 2014Full accounts made up to 31 May 2013 (20 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1.99965
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1.99965
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1.99965
(5 pages)
4 March 2013Full accounts made up to 31 May 2012 (20 pages)
4 March 2013Full accounts made up to 31 May 2012 (20 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (25 pages)
22 February 2012Full accounts made up to 31 May 2011 (20 pages)
22 February 2012Full accounts made up to 31 May 2011 (20 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 December 2011Termination of appointment of Gordon Banham as a director (1 page)
13 December 2011Termination of appointment of Gordon Banham as a director (1 page)
2 March 2011Full accounts made up to 31 May 2010 (20 pages)
2 March 2011Full accounts made up to 31 May 2010 (20 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
8 December 2010Resolutions
  • RES13 ‐ Section 175 29/11/2010
(1 page)
8 December 2010Resolutions
  • RES13 ‐ Section 175 29/11/2010
(1 page)
5 October 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Iain Duncan Cockburn on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Iain Duncan Cockburn on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Gordon Frank Colenso Banham on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Gordon Frank Colenso Banham on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page)
4 December 2009Director's details changed for Mr Iain Duncan Cockburn on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Gordon Frank Colenso Banham on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page)
11 November 2009Full accounts made up to 31 May 2009 (15 pages)
11 November 2009Full accounts made up to 31 May 2009 (15 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangement/transaction
(4 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter arrangement/transaction
(4 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Faciility agreement 11/09/2009
(8 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Faciility agreement 11/09/2009
(8 pages)
30 September 2009Memorandum and Articles of Association (17 pages)
30 September 2009Memorandum and Articles of Association (17 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (18 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 2 (18 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated 03/04/2009
(19 pages)
9 April 2009Ad 03/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 2 top farm court, top street bawtry doncaster DN10 6TF (1 page)
9 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated 03/04/2009
(19 pages)
9 April 2009Ad 03/04/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 2 top farm court, top street bawtry doncaster DN10 6TF (1 page)
8 April 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
8 April 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
23 July 2008Director appointed mr robert james kennedy (2 pages)
23 July 2008Director appointed mr gordon frank colenso banham (2 pages)
23 July 2008Director appointed mr gordon frank colenso banham (2 pages)
23 July 2008Director appointed mr robert james kennedy (2 pages)
22 July 2008Director appointed mr iain duncan cockburn (2 pages)
22 July 2008Director appointed mr iain duncan cockburn (2 pages)
18 July 2008Director appointed mr steven leslie anson (2 pages)
18 July 2008Director appointed mr steven leslie anson (2 pages)
17 July 2008Secretary appointed mr lloyd john lemmon (1 page)
17 July 2008Secretary appointed mr lloyd john lemmon (1 page)
16 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
16 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
16 July 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
16 July 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
7 December 2007Incorporation (12 pages)
7 December 2007Incorporation (12 pages)