Company NameHarrogate Power Associates Limited
DirectorGregory David Hall
Company StatusActive
Company Number05500421
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
SIC 33130Repair of electronic and optical equipment
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Gregory David Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Downs
Altrincham
Cheshire
WA14 2QG
Secretary NameMrs Lesley Frances Hall
StatusCurrent
Appointed01 September 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address37 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Brian Glassby
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holmwood View
Leeds
West Yorkshire
LS6 4NG
Director NameMr Leslie Ross Johnstone
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressCramond
Church Close Killinghall
Harrogate
N Yorkshire
HG3 2DT
Secretary NameMr Brian Glassby
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holmwood View
Leeds
West Yorkshire
LS6 4NG
Director NameWilfred John Barker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(10 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Forest Way
Harrogate
North Yorkshire
HG2 7JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteharrogatepower.co.uk
Telephone01423 506670
Telephone regionBoroughbridge / Harrogate

Location

Registered Address37 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

11 at £1Leslie Ross Johnstone
47.83%
Ordinary
1 at £1Sandra Glassby
4.35%
Ordinary
6 at £1Gregory Hall
26.09%
Ordinary
5 at £1Lesley Hall
21.74%
Ordinary

Financials

Year2014
Net Worth£9,181
Cash£12,008
Current Liabilities£5,845

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

25 September 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 7
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
4 August 2020Cessation of Leslie Ross Johnstone as a person with significant control on 24 July 2020 (1 page)
19 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 April 2020Termination of appointment of Leslie Ross Johnstone as a director on 15 April 2020 (1 page)
26 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 March 2020Registered office address changed from Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT to 37 the Downs Altrincham Cheshire WA14 2QG on 23 March 2020 (1 page)
14 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
9 July 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
9 July 2018Notification of Lesley Frances Hall as a person with significant control on 1 April 2018 (2 pages)
7 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 July 2015Registered office address changed from Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT to Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT on 9 July 2015 (1 page)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 23
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 23
(5 pages)
9 July 2015Registered office address changed from Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT to Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT on 9 July 2015 (1 page)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 23
(5 pages)
9 July 2015Registered office address changed from Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT to Cramond Church Close Killinghall Harrogate North Yorkshire HG3 2DT on 9 July 2015 (1 page)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 23
(5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 23
(5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 23
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 23
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 23
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 23
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 November 2013Statement of capital on 14 October 2013
  • GBP 19
(5 pages)
11 November 2013Statement of capital on 14 October 2013
  • GBP 19
(5 pages)
4 October 2013Termination of appointment of Brian Glassby as a secretary (1 page)
4 October 2013Appointment of Mrs Lesley Frances Hall as a secretary (1 page)
4 October 2013Appointment of Mrs Lesley Frances Hall as a secretary (1 page)
4 October 2013Termination of appointment of Brian Glassby as a secretary (1 page)
21 August 2013Termination of appointment of Brian Glassby as a director (1 page)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
21 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (7 pages)
21 August 2013Termination of appointment of Brian Glassby as a director (1 page)
10 July 2013Appointment of Dr Gregory David Hall as a director (2 pages)
10 July 2013Appointment of Dr Gregory David Hall as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
6 August 2012Termination of appointment of Wilfred Barker as a director (1 page)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
6 August 2012Termination of appointment of Wilfred Barker as a director (1 page)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 August 2010Director's details changed for Wilfred John Barker on 6 July 2010 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr Brian Glassby on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Wilfred John Barker on 6 July 2010 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr Brian Glassby on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Wilfred John Barker on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Leslie Ross Johnstone on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Brian Glassby on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Leslie Ross Johnstone on 6 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Leslie Ross Johnstone on 6 July 2010 (2 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 August 2009Return made up to 06/07/09; full list of members (5 pages)
25 August 2009Return made up to 06/07/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 July 2008Return made up to 06/07/08; full list of members (5 pages)
22 July 2008Return made up to 06/07/08; full list of members (5 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 September 2007Return made up to 06/07/07; no change of members (7 pages)
8 September 2007Return made up to 06/07/07; no change of members (7 pages)
13 March 2007Return made up to 06/07/06; full list of members (8 pages)
13 March 2007Return made up to 06/07/06; full list of members (8 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
27 October 2006Ad 26/05/06--------- £ si 15@1=15 £ ic 23/38 (3 pages)
27 October 2006Ad 26/05/06--------- £ si 15@1=15 £ ic 23/38 (3 pages)
10 August 2006Ad 01/08/05--------- £ si 19@1=19 £ ic 4/23 (3 pages)
10 August 2006Ad 01/08/05--------- £ si 19@1=19 £ ic 4/23 (3 pages)
20 September 2005Ad 08/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 September 2005Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2005Ad 08/09/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 September 2005Ad 06/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 34 high st, boroughbridge york north yorkshire YO51 9AW (1 page)
29 July 2005Registered office changed on 29/07/05 from: 34 high st, boroughbridge york north yorkshire YO51 9AW (1 page)
29 July 2005New director appointed (2 pages)
6 July 2005Incorporation (9 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Incorporation (9 pages)
6 July 2005Secretary resigned (1 page)