Company NamePower Roll Limited
Company StatusActive
Company Number08305253
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Alexander John Topping
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Director NameMr Joseph Andrew Johnson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Director NameMr Ian Daniel McLeod
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(7 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Director NameMr Neil Spann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Director NameMr Roger Christopher Aylard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(3 years after company formation)
Appointment Duration8 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Director NameMr Patrick John Magee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed16 August 2023(10 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RolePortfolio Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Director NameMonika Biddulph
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Director NameMr David Christopher Kay
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
SR2 7DX
Director NameMr Saul Glanville Joicey
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ
Director NameMr Gary James Copeland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWashington Business Centre 2 Turbine Way
Sunderland
SR5 3NZ

Contact

Websitewww.bigsolarltd.com/
Telephone0191 5118133
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWashington Business Centre
2 Turbine Way
Sunderland
SR5 3NZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9k at £0.01Gadria LLP
28.84%
Ordinary
4.7k at £0.01Alexander John Topping
27.60%
Ordinary
4.5k at £0.01Saul Granville Joicey
26.65%
Ordinary
470 at £0.01David Christopher Kay
2.79%
Ordinary
2.2k at £0.01Raymond Lewandowski
12.88%
Ordinary
210 at £0.01Neil Spann
1.25%
Ordinary

Financials

Year2014
Turnover£2,934
Gross Profit£2,934
Net Worth-£454,840
Cash£38,319
Current Liabilities£39,931

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

2 April 2024Second filing of a statement of capital following an allotment of shares on 1 July 2013
  • GBP 8,890.836
(4 pages)
2 April 2024Second filing of a statement of capital following an allotment of shares on 31 March 2015
  • GBP 8,890.836
(4 pages)
26 February 2024Full accounts made up to 30 September 2023 (24 pages)
26 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
17 October 2023Appointment of Monika Biddulph as a director on 11 October 2023 (2 pages)
10 October 2023Appointment of Mr Patrick John Magee as a director on 16 August 2023 (2 pages)
15 April 2023Full accounts made up to 30 September 2022 (23 pages)
31 January 2023Confirmation statement made on 20 January 2023 with updates (21 pages)
25 January 2023Termination of appointment of Saul Glanville Joicey as a director on 18 January 2023 (1 page)
25 July 2022Director's details changed for Mr Saul Granville Joicey on 25 July 2022 (2 pages)
21 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 8,890.836
(3 pages)
16 March 2022Full accounts made up to 30 September 2021 (23 pages)
20 January 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 8,858.922
(3 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (22 pages)
30 May 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 7,974.369
(3 pages)
9 April 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 7,692.432
(3 pages)
19 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company busines and company documents/directors authority to execute the documents 06/07/2020
(2 pages)
11 March 2021Memorandum and Articles of Association (29 pages)
11 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 7,560.274
(3 pages)
18 February 2021Full accounts made up to 30 September 2020 (23 pages)
26 January 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 7,533.842
(3 pages)
26 January 2021Confirmation statement made on 23 November 2020 with updates (16 pages)
2 September 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 6,149.639
(3 pages)
5 February 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 5,284.936
(3 pages)
29 January 2020Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,383
(4 pages)
29 January 2020Sub-division of shares on 9 April 2014 (4 pages)
29 January 2020Statement of capital following an allotment of shares on 31 August 2015
  • GBP 2,583.332
(4 pages)
29 January 2020Statement of capital following an allotment of shares on 3 September 2014
  • GBP 1,685
(4 pages)
8 January 2020Confirmation statement made on 23 November 2019 with updates (10 pages)
3 December 2019Termination of appointment of Gary James Copeland as a director on 30 October 2019 (1 page)
21 November 2019Full accounts made up to 30 September 2019 (22 pages)
8 August 2019Statement of capital following an allotment of shares on 26 July 2019
  • GBP 5,268.086
(4 pages)
9 July 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 5,147.246
(4 pages)
4 July 2019Register inspection address has been changed from C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Square One Law, Anson House Burdon Terrace Newcastle upon Tyne Tyne & Wear NE2 3AE (2 pages)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2019Full accounts made up to 30 September 2018 (22 pages)
19 December 2018Confirmation statement made on 23 November 2018 with updates (11 pages)
1 October 2018Director's details changed for Mr Roger Christopher Aylard on 1 October 2018 (2 pages)
22 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 4,667.21
(4 pages)
22 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 7,667.21
(4 pages)
17 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 4,174.87
(8 pages)
1 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
21 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 4,024.96
(4 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
(3 pages)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
4 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2018Confirmation statement made on 23 November 2017 with updates (7 pages)
29 December 2017Full accounts made up to 30 September 2017 (21 pages)
9 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
9 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
19 June 2017Full accounts made up to 31 December 2016 (20 pages)
19 June 2017Full accounts made up to 31 December 2016 (20 pages)
11 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 3,376.91
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 3,376.91
(4 pages)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2017Statement of capital following an allotment of shares on 29 January 2016
  • GBP 3,098.76
(3 pages)
12 January 2017Confirmation statement made on 23 November 2016 with updates (8 pages)
12 January 2017Statement of capital following an allotment of shares on 29 January 2016
  • GBP 3,098.76
(3 pages)
12 January 2017Confirmation statement made on 23 November 2016 with updates (8 pages)
19 May 2016Register(s) moved to registered inspection location C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
19 May 2016Register(s) moved to registered inspection location C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
5 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
25 January 2016Appointment of Mr Roger Christopher Aylard as a director on 15 December 2015 (2 pages)
25 January 2016Appointment of Mr Roger Christopher Aylard as a director on 15 December 2015 (2 pages)
25 January 2016Annual return made up to 23 November 2015 with a full list of shareholders (8 pages)
25 January 2016Annual return made up to 23 November 2015 with a full list of shareholders (8 pages)
25 January 2016Register(s) moved to registered office address Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ (1 page)
25 January 2016Register(s) moved to registered office address Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ (1 page)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 21/12/2015
(2 pages)
8 January 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 20,000.00
(4 pages)
8 January 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 3,061.74
(4 pages)
8 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 3,081.07
(4 pages)
8 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 3,081.07
(4 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 21/12/2015
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 20,000.00
(4 pages)
11 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
11 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
17 June 2015Sub-division of shares on 31 March 2015 (5 pages)
17 June 2015Sub-division of shares on 31 March 2015 (5 pages)
16 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2,000.000
(4 pages)
29 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 01/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2,000.000
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,450.58
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,450.58
(4 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide shares 01/04/2015
(19 pages)
29 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2,450.58
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 2,000.000
(4 pages)
13 March 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 March 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
25 February 2015Previous accounting period shortened from 22 May 2015 to 31 December 2014 (1 page)
25 February 2015Previous accounting period shortened from 22 May 2015 to 31 December 2014 (1 page)
16 February 2015Registered office address changed from Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ England to Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 16 February 2015 (1 page)
16 February 2015Registered office address changed from Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ England to Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 16 February 2015 (1 page)
7 February 2015Registered office address changed from 2 West Quay Court Crown Road Sunderland SR5 2BX to Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ on 7 February 2015 (1 page)
7 February 2015Registered office address changed from 2 West Quay Court Crown Road Sunderland SR5 2BX to Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ on 7 February 2015 (1 page)
7 February 2015Registered office address changed from 2 West Quay Court Crown Road Sunderland SR5 2BX to Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ on 7 February 2015 (1 page)
14 January 2015Register(s) moved to registered inspection location C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
14 January 2015Register(s) moved to registered inspection location C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
14 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 168.5
(7 pages)
14 January 2015Director's details changed for Mr Alexander John Topping on 21 November 2014 (2 pages)
14 January 2015Director's details changed for Mr Saul Granville Joicey on 21 November 2014 (2 pages)
14 January 2015Register inspection address has been changed to C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
14 January 2015Director's details changed for Mr Alexander John Topping on 21 November 2014 (2 pages)
14 January 2015Director's details changed for Mr Saul Granville Joicey on 21 November 2014 (2 pages)
14 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 168.5
(7 pages)
14 January 2015Register inspection address has been changed to C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
6 September 2014Amended total exemption full accounts made up to 22 May 2014 (11 pages)
6 September 2014Amended total exemption full accounts made up to 22 May 2014 (11 pages)
18 August 2014Accounts for a dormant company made up to 22 May 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 22 May 2014 (2 pages)
22 May 2014Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX on 22 May 2014 (1 page)
15 May 2014Current accounting period extended from 30 November 2013 to 22 May 2014 (1 page)
15 May 2014Current accounting period extended from 30 November 2013 to 22 May 2014 (1 page)
21 February 2014Appointment of Mr Neil Spann as a director (2 pages)
21 February 2014Appointment of Mr Neil Spann as a director (2 pages)
21 February 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/2024
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
(3 pages)
21 February 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 1,000
(3 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
17 July 2013Appointment of Mr Gary James Copeland as a director (2 pages)
17 July 2013Appointment of Mr Joseph Andrew Johnson as a director (2 pages)
17 July 2013Appointment of Mr Ian Daniel Mcleod as a director (2 pages)
17 July 2013Appointment of Mr Gary James Copeland as a director (2 pages)
17 July 2013Appointment of Mr Joseph Andrew Johnson as a director (2 pages)
17 July 2013Appointment of Mr Ian Daniel Mcleod as a director (2 pages)
5 February 2013Termination of appointment of David Kay as a director (1 page)
5 February 2013Termination of appointment of David Kay as a director (1 page)
23 November 2012Incorporation (31 pages)
23 November 2012Incorporation (31 pages)