Company Name517Epa Limited
DirectorsGordon Frank Colenso Banham and Hargreaves Corporate Director Limited
Company StatusActive
Company Number08898352
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 4 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(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Peter John Gillatt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Darren Mark Fisher
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Richard Owen Michaelson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT

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

100 at £1Hargreaves Surface Mining LTD
50.00%
Ordinary
100 at £1Harworth Estates
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 May 2020 (10 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 May 2019 (10 pages)
20 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
17 January 2019Accounts for a dormant company made up to 31 May 2018 (11 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
4 July 2018Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (2 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (11 pages)
5 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Appointment of Mr Gordon Frank Colenso Banham as a director on 1 December 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (11 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (11 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
19 September 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
19 September 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(3 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(3 pages)
24 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
24 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
6 July 2015Termination of appointment of Peter John Gillatt as a director on 31 May 2015 (1 page)
6 July 2015Termination of appointment of Peter John Gillatt as a director on 31 May 2015 (1 page)
30 April 2015Termination of appointment of Darren Mark Fisher as a director on 26 March 2015 (1 page)
30 April 2015Termination of appointment of Richard Owen Michaelson as a director on 26 March 2015 (1 page)
30 April 2015Termination of appointment of Darren Mark Fisher as a director on 26 March 2015 (1 page)
30 April 2015Termination of appointment of Richard Owen Michaelson as a director on 26 March 2015 (1 page)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 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 200
(4 pages)
11 March 2014Memorandum and Articles of Association (20 pages)
11 March 2014Memorandum and Articles of Association (20 pages)
7 March 2014Appointment of Mr Darren Mark Fisher as a director (2 pages)
7 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 200
(3 pages)
7 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 200
(3 pages)
7 March 2014Appointment of Mr Richard Owen Michaelson as a director (2 pages)
7 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 200
(3 pages)
7 March 2014Appointment of Mr Richard Owen Michaelson as a director (2 pages)
7 March 2014Appointment of Mr Darren Mark Fisher as a director (2 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
17 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)