London
SW1H 0BH
Secretary Name | Mr Richard Matthews Nash |
---|---|
Status | Current |
Appointed | 01 October 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | The Green House Forrest Estate Dalry Castle Douglas Dumfries And Galloway DG7 3XS Scotland |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Robert Philip Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Green House Forrest Estate Dalry Castle Douglas Dumfries And Galloway DG7 3XS Scotland |
Director Name | Mr Stuart Henderson Hall |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2011) |
Role | Renewable Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Bank House Moniaive Thornhill Dumfriesshire DG3 4EJ Scotland |
Director Name | Mr Jeremy Barton Sainsbury |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 February 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Polharrow Schoolhouse Forrest Estate Dalry Castle Douglas Kirkcudbrightshire DG7 3XS Scotland |
Director Name | John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Crescent Winchester Hampshire SO22 4PF |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mr Edward Martin Leeming |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2017) |
Role | Renewable Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Green House Forrest Estate Dalry Castle Douglas Dumfries And Galloway DG7 3XS Scotland |
Secretary Name | Mrs Kirsty Elizabeth Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | 4 Ardcoil Crescent Castle Douglas Kirkcudbrightshire DG7 3EH Scotland |
Director Name | Ms Pauline Mary Walsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 64-65 Vincent Square London SW1P 2NU |
Secretary Name | William Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | The Green House Forrest Estate Dalry Castle Douglas Dumfries And Galloway DG7 3XS Scotland |
Director Name | Mr Richard James Walls |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Green House Forrest Estate Dalry Castle Douglas Dumfries And Galloway DG7 3XS Scotland |
Director Name | Mr Stephen Dennis Trotter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green House Forrest Estate Dalry Castle Douglas Dumfries And Galloway DG7 3XS Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2005(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Website | naturalpower.com |
---|---|
Email address | [email protected] |
Telephone | 01644 430008 |
Telephone region | New Galloway |
Registered Address | The Green House Forrest Estate Dalry Castle Douglas Dumfries And Galloway DG7 3XS Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
---|---|
13 June 2023 | Accounts for a dormant company made up to 25 December 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
2 August 2022 | Accounts for a dormant company made up to 25 December 2021 (8 pages) |
2 March 2022 | Appointment of Mr Robert Philip Brown as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Stephen Dennis Trotter as a director on 1 March 2022 (1 page) |
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
10 June 2021 | Accounts for a dormant company made up to 25 December 2020 (8 pages) |
1 December 2020 | Accounts for a dormant company made up to 25 December 2019 (8 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 25 December 2018 (8 pages) |
10 April 2019 | Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages) |
10 April 2019 | Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages) |
4 January 2019 | Director's details changed for Mr Nicholas Andrew Emery on 22 December 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 25 December 2017 (8 pages) |
20 April 2018 | Termination of appointment of Richard James Walls as a director on 19 April 2018 (1 page) |
12 March 2018 | Appointment of Mr Stephen Dennis Trotter as a director on 12 March 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 25 December 2016 (9 pages) |
17 July 2017 | Accounts for a dormant company made up to 25 December 2016 (9 pages) |
7 April 2017 | Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page) |
7 April 2017 | Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page) |
7 April 2017 | Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 25 December 2015 (5 pages) |
1 February 2016 | Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages) |
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 July 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
31 July 2015 | Accounts for a dormant company made up to 25 December 2014 (5 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 September 2014 | Accounts for a dormant company made up to 25 December 2013 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 25 December 2013 (5 pages) |
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 October 2013 | Appointment of Mr Richard Matthews Nash as a secretary (1 page) |
2 October 2013 | Appointment of Mr Richard Matthews Nash as a secretary (1 page) |
19 September 2013 | Accounts for a dormant company made up to 25 December 2012 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 25 December 2012 (5 pages) |
9 September 2013 | Termination of appointment of William Macmillan as a secretary (1 page) |
9 September 2013 | Termination of appointment of William Macmillan as a secretary (1 page) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
22 April 2013 | Termination of appointment of Pauline Walsh as a director (2 pages) |
22 April 2013 | Appointment of Mr Nicholas Andrew Emery as a director (3 pages) |
22 October 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Resolutions
|
21 September 2012 | Accounts for a dormant company made up to 25 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 25 December 2011 (2 pages) |
6 January 2012 | Termination of appointment of Stuart Hall as a director (1 page) |
6 January 2012 | Termination of appointment of Stuart Hall as a director (1 page) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Director's details changed for Mr Edward Martin Leeming on 1 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 25 December 2010 (2 pages) |
1 April 2011 | Termination of appointment of Kirsty Emmerson as a secretary (1 page) |
1 April 2011 | Termination of appointment of Kirsty Emmerson as a secretary (1 page) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
8 October 2010 | Accounts for a dormant company made up to 25 December 2009 (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 25 December 2009 (5 pages) |
11 May 2010 | Appointment of William Macmillan as a secretary (3 pages) |
11 May 2010 | Appointment of William Macmillan as a secretary (3 pages) |
29 April 2010 | Termination of appointment of John Wallace as a director (2 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
29 April 2010 | Termination of appointment of John Wallace as a director (2 pages) |
29 April 2010 | Appointment of Pauline Mary Walsh as a director (3 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
21 September 2009 | Accounts for a dormant company made up to 25 December 2008 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 25 December 2008 (2 pages) |
19 June 2009 | Director's change of particulars / john wallace / 17/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / john wallace / 17/06/2009 (1 page) |
10 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 25 December 2007 (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 25 December 2007 (2 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 25 December 2006 (2 pages) |
18 July 2007 | Accounts for a dormant company made up to 25 December 2006 (2 pages) |
10 July 2007 | Accounting reference date extended from 31/10/06 to 25/12/06 (1 page) |
10 July 2007 | Accounting reference date extended from 31/10/06 to 25/12/06 (1 page) |
31 January 2007 | New director appointed (3 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (3 pages) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | New secretary appointed (2 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
31 January 2007 | New director appointed (3 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (3 pages) |
31 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Return made up to 18/10/06; full list of members (7 pages) |
10 January 2007 | Return made up to 18/10/06; full list of members (7 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
18 October 2005 | Incorporation (17 pages) |
18 October 2005 | Incorporation (17 pages) |