Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ILKESTON POWER LIMITED
Company Information for

ILKESTON POWER LIMITED

STRELLEY HALL MAIN STREET, STRELLEY, NOTTINGHAM, NG8 6PE,
Company Registration Number
09806343
Private Limited Company
Active

Company Overview

About Ilkeston Power Ltd
ILKESTON POWER LIMITED was founded on 2015-10-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ilkeston Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ILKESTON POWER LIMITED
 
Legal Registered Office
STRELLEY HALL MAIN STREET
STRELLEY
NOTTINGHAM
NG8 6PE
 
Previous Names
ILKESTONE POWER LIMITED02/12/2015
Filing Information
Company Number 09806343
Company ID Number 09806343
Date formed 2015-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 30/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 11:35:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ILKESTON POWER LIMITED
The following companies were found which have the same name as ILKESTON POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ILKESTON POWER TRADING LIMITED C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active - Proposal to Strike off Company formed on the 2018-11-06
ILKESTON POWER HOLDCO LIMITED THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Active - Proposal to Strike off Company formed on the 2021-04-01

Company Officers of ILKESTON POWER LIMITED

Current Directors
Officer Role Date Appointed
BERNARD ROBERT FISHER
Director 2015-10-02
RICHARD JAMES THOMPSON
Director 2015-10-09
GRAHAM EDWARD WHITE
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
FORESIGHT FUND MANAGERS LIMITED
Company Secretary 2015-10-08 2017-11-06
FORESIGHT GROUP LLP
Company Secretary 2017-11-06 2017-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD ROBERT FISHER INTELLIREG LIMITED Director 2017-04-04 CURRENT 2017-04-04 Liquidation
BERNARD ROBERT FISHER INTELLITAG LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
BERNARD ROBERT FISHER INFO-CTRL LIMITED Director 2016-01-11 CURRENT 2011-11-21 Active - Proposal to Strike off
BERNARD ROBERT FISHER MAPLEDURHAM AD LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
BERNARD ROBERT FISHER ANAEROBIA LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
BERNARD ROBERT FISHER ENHANCED TELECOMMUNICATIONS LIMITED Director 2014-10-14 CURRENT 2014-08-20 Active
BERNARD ROBERT FISHER GIOSPRITE LIMITED Director 2013-10-15 CURRENT 2000-07-24 Liquidation
BERNARD ROBERT FISHER ENTERPRISE SOLAR LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
BERNARD ROBERT FISHER MULTIPLISITY LIMITED Director 2009-08-19 CURRENT 2009-08-19 Dissolved 2014-12-09
BERNARD ROBERT FISHER MULTINET BROADCASTING COMPANY HOLDINGS LIMITED Director 2000-06-19 CURRENT 2000-04-28 Dissolved 2015-12-22
BERNARD ROBERT FISHER MULTINET BROADCASTING COMPANY LIMITED Director 2000-03-13 CURRENT 1999-12-03 Dissolved 2015-12-22
BERNARD ROBERT FISHER SELECT SOFTWARE TOOLS PLC Director 1996-04-10 CURRENT 1988-09-16 Voluntary Arrangement
RICHARD JAMES THOMPSON EXETER RP HOLDINGS LIMITED Director 2017-02-23 CURRENT 2017-02-23 Liquidation
RICHARD JAMES THOMPSON RESERVE POWER TRADING HOLDINGS LIMITED Director 2017-02-23 CURRENT 2017-02-23 Liquidation
RICHARD JAMES THOMPSON RESERVE POWER TRADING LIMITED Director 2015-10-09 CURRENT 2015-04-17 Active
GRAHAM EDWARD WHITE WESTFIELD SM LIMITED Director 2018-03-05 CURRENT 2014-11-11 Active
GRAHAM EDWARD WHITE FRP MERCIA HOLDCO LIMITED Director 2017-07-05 CURRENT 2017-03-27 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (LUBENHAM ROAD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (OUTGANG LANE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (KESTREL ROAD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (UNION STREET) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active - Proposal to Strike off
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (COMMON LANE) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (SANDY LANE) LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
GRAHAM EDWARD WHITE RESERVE POWER TRADING LIMITED Director 2016-04-01 CURRENT 2015-04-17 Active
GRAHAM EDWARD WHITE POWERTREE (FOXWOOD ROAD) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GRAHAM EDWARD WHITE POWERTREE (SIDINGS ROAD) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GRAHAM EDWARD WHITE POWERTREE (HOLDINGS) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GRAHAM EDWARD WHITE POWERTREE (TAYLOR LANE) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
GRAHAM EDWARD WHITE EXETER RP LIMITED Director 2016-03-08 CURRENT 2015-11-17 Active
GRAHAM EDWARD WHITE POWER BALANCING SERVICES (GARNHAM CLOSE) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
GRAHAM EDWARD WHITE POWER BALANCING SERVICES (MANNERS AVENUE) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
GRAHAM EDWARD WHITE MERCIA POWER RESPONSE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
GRAHAM EDWARD WHITE POWER BALANCING SERVICES (PROPERTY 1) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active - Proposal to Strike off
GRAHAM EDWARD WHITE POWER BALANCING SERVICES LIMITED Director 2010-08-05 CURRENT 2010-08-05 Active
GRAHAM EDWARD WHITE INTERSCADA LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-04Audit exemption subsidiary accounts made up to 2022-12-31
2022-12-19Second filing of notification of withdrawal of person of significant control
2022-12-19Second filing of notification of person of significant controlFrp Mercia Holdco 2 Limited
2022-11-03RP04CS01
2022-10-14CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST SHAW
2022-01-04APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH
2022-01-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-10-14PSC07CESSATION OF FRP MERCIA HOLDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14PSC02Notification of Frp Mercia Holdco Limited as a person with significant control on 2021-09-17
2021-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 098063430001
2021-09-10PSC02Notification of Frp Mercia Holdco 2 Limited as a person with significant control on 2021-08-23
2021-09-10PSC09Withdrawal of a person with significant control statement on 2021-09-10
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03SH08Change of share class name or designation
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-08-25SH19Statement of capital on 2021-08-25 GBP 87,460.12
2021-08-25SH20Statement by Directors
2021-08-25CAP-SSSolvency Statement dated 19/08/21
2021-08-25RES13Resolutions passed:
  • Share premium account cancelled 19/08/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-08-06AP03Appointment of Mr William John Aiken as company secretary on 2021-05-28
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN AIKEN
2021-06-03AP01DIRECTOR APPOINTED MR ANDREW LEACH
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ROBERT FISHER
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
2021-04-13RP04CS01
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES THOMPSON
2020-11-24AP01DIRECTOR APPOINTED MR JONATHAN JAMES LOVELL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 89 King Street Maidstone ME14 1BG England
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM 89 King Street Maidstone ME14 1BG England
2019-12-12CH01Director's details changed for Mr Richard James Thompson on 2019-12-11
2019-11-29CH01Director's details changed for Mr Richard James Thompson on 2018-02-14
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-22SH0122/11/18 STATEMENT OF CAPITAL GBP 87460.12
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AP01DIRECTOR APPOINTED MR GRAHAM EDWARD WHITE
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 63293.51
2018-03-13SH0105/03/18 STATEMENT OF CAPITAL GBP 63293.51
2018-02-15RES12VARYING SHARE RIGHTS AND NAMES
2018-02-15RES01ADOPT ARTICLES 05/02/2018
2018-02-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2018-02-09RES13ASSET PURCHASE AGREEMENT/SHAREHOLDER AGREEMENT 05/02/2018
2018-02-09RES01ADOPT ARTICLES 05/02/2018
2018-02-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Asset purchase agreement/shareholder agreement 05/02/2018
  • Resolution of adoption of Articles of Association
2017-11-20TM02Termination of appointment of Foresight Group Llp on 2017-11-06
2017-11-13AP04Appointment of Foresight Group Llp as company secretary on 2017-11-06
2017-11-13TM02Termination of appointment of Foresight Fund Managers Limited on 2017-11-06
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 17 Hart Street Maidstone ME16 8RA England
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 48103.07
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-11SH0109/05/16 STATEMENT OF CAPITAL GBP 48103.07
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 48100.76
2016-05-09SH0109/05/16 STATEMENT OF CAPITAL GBP 48100.76
2016-03-04SH0124/02/16 STATEMENT OF CAPITAL GBP 48100.76
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR
2015-12-08SH02SUB-DIVISION 08/10/15
2015-12-08RES13SUB-DIVISION OF SHARES 08/10/2015
2015-12-08RES01ADOPT ARTICLES 08/10/2015
2015-12-02RES15CHANGE OF NAME 08/10/2015
2015-12-02CERTNMCOMPANY NAME CHANGED ILKESTONE POWER LIMITED CERTIFICATE ISSUED ON 02/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 47959.91
2015-12-01SH0127/11/15 STATEMENT OF CAPITAL GBP 47959.91
2015-11-30AA01CURREXT FROM 31/10/2016 TO 31/12/2016
2015-11-30SH0109/10/15 STATEMENT OF CAPITAL GBP 5462.85
2015-11-30SH02SUB-DIVISION 08/10/15
2015-11-27AP01DIRECTOR APPOINTED RICHARD THOMPSON
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM
2015-11-25AP04CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED
2015-10-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-10-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ILKESTON POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILKESTON POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ILKESTON POWER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ILKESTON POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILKESTON POWER LIMITED
Trademarks
We have not found any records of ILKESTON POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILKESTON POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ILKESTON POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ILKESTON POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILKESTON POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ILKESTON POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.