About

Registered Number: 02366593
Date of Incorporation: 01/04/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ

 

Novera Energy Generation No. 2 Ltd was registered on 01 April 1989, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Long, Jacqueline, Atterbury, Karen Lorraine, Bisset, Graham Ferguson, Morgan, Jeffrey Woosnam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Jeffrey Woosnam N/A 21 July 1992 1
Secretary Name Appointed Resigned Total Appointments
LONG, Jacqueline 30 December 2015 - 1
ATTERBURY, Karen Lorraine 18 September 2015 30 December 2015 1
BISSET, Graham Ferguson 19 January 2015 18 September 2015 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 August 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 28 December 2018
MR04 - N/A 30 August 2018
MR01 - N/A 21 August 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 August 2017
MR01 - N/A 28 February 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
AA - Annual Accounts 12 December 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 22 April 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 23 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 04 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 12 November 2013
RESOLUTIONS - N/A 04 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 September 2013
SH19 - Statement of capital 04 September 2013
CAP-SS - N/A 04 September 2013
AR01 - Annual Return 23 August 2013
AR01 - Annual Return 03 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG01 - Particulars of a mortgage or charge 08 October 2012
RESOLUTIONS - N/A 24 September 2012
MG01 - Particulars of a mortgage or charge 21 September 2012
RESOLUTIONS - N/A 20 September 2012
MEM/ARTS - N/A 20 September 2012
CC04 - Statement of companies objects 20 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 17 June 2010
AUD - Auditor's letter of resignation 20 April 2010
AUD - Auditor's letter of resignation 15 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AP03 - Appointment of secretary 31 March 2010
AD01 - Change of registered office address 25 March 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 27 February 2010
AA01 - Change of accounting reference date 02 February 2010
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 31 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
363a - Annual Return 25 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363a - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 04 May 2005
225 - Change of Accounting Reference Date 22 March 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
395 - Particulars of a mortgage or charge 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
CERTNM - Change of name certificate 31 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
RESOLUTIONS - N/A 04 January 2005
RESOLUTIONS - N/A 04 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 23 December 2004
CERTNM - Change of name certificate 20 December 2004
AA - Annual Accounts 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
363a - Annual Return 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 04 February 2004
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 29 July 2003
AUD - Auditor's letter of resignation 14 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
363a - Annual Return 18 April 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
AA - Annual Accounts 31 October 2002
363a - Annual Return 12 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
CERTNM - Change of name certificate 08 June 2001
363a - Annual Return 08 May 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
MEM/ARTS - N/A 12 March 2001
MISC - Miscellaneous document 14 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
AUD - Auditor's letter of resignation 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
AA - Annual Accounts 31 August 2000
363a - Annual Return 25 April 2000
287 - Change in situation or address of Registered Office 22 October 1999
AA - Annual Accounts 09 July 1999
363a - Annual Return 16 June 1999
363(353) - N/A 16 June 1999
MEM/ARTS - N/A 07 May 1999
AUD - Auditor's letter of resignation 14 October 1998
AA - Annual Accounts 04 July 1998
363a - Annual Return 28 April 1998
AA - Annual Accounts 09 July 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
MISC - Miscellaneous document 04 May 1997
363a - Annual Return 30 April 1997
288c - Notice of change of directors or secretaries or in their particulars 17 April 1997
RESOLUTIONS - N/A 15 April 1997
RESOLUTIONS - N/A 15 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1997
123 - Notice of increase in nominal capital 15 April 1997
AA - Annual Accounts 19 November 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
363s - Annual Return 29 April 1996
CERTNM - Change of name certificate 21 March 1996
AA - Annual Accounts 13 November 1995
288 - N/A 19 September 1995
287 - Change in situation or address of Registered Office 19 September 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1995
123 - Notice of increase in nominal capital 08 June 1995
363s - Annual Return 02 May 1995
288 - N/A 02 March 1995
288 - N/A 15 December 1994
RESOLUTIONS - N/A 19 September 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 27 April 1994
RESOLUTIONS - N/A 13 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 1994
123 - Notice of increase in nominal capital 13 April 1994
AA - Annual Accounts 13 September 1993
288 - N/A 24 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
RESOLUTIONS - N/A 12 May 1993
CERTNM - Change of name certificate 12 May 1993
363s - Annual Return 27 April 1993
AA - Annual Accounts 05 November 1992
288 - N/A 04 September 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
363x - Annual Return 29 April 1992
363x - Annual Return 03 February 1992
AA - Annual Accounts 08 October 1991
363x - Annual Return 16 May 1991
CERTNM - Change of name certificate 26 March 1991
RESOLUTIONS - N/A 17 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 06 December 1990
288 - N/A 04 December 1990
288 - N/A 14 September 1989
288 - N/A 05 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1989
NEWINC - New incorporation documents 01 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

A registered charge 21 February 2017 Fully Satisfied

N/A

Deed 02 October 2012 Fully Satisfied

N/A

Debenture 14 September 2012 Fully Satisfied

N/A

Debenture 21 January 2005 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.