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

RUGELEY POWER LIMITED

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
04212554
Private Limited Company
Active

Company Overview

About Rugeley Power Ltd
RUGELEY POWER LIMITED was founded on 2001-05-08 and has its registered office in London. The organisation's status is listed as "Active". Rugeley Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUGELEY POWER LIMITED
 
Legal Registered Office
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in EC4V
 
Filing Information
Company Number 04212554
Company ID Number 04212554
Date formed 2001-05-08
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 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB387602470  
Last Datalog update: 2024-03-06 17:05:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUGELEY POWER LIMITED
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 RUGELEY POWER LIMITED
The following companies were found which have the same name as RUGELEY POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUGELEY POWER GENERATION LIMITED ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 1997-01-10
RUGELEY POWER SOLUTIONS LIMITED 5 DAYWELL RISE RUGELEY STAFFORDSHIRE ENGLAND WS15 2RE Dissolved Company formed on the 2016-06-21

Company Officers of RUGELEY POWER LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
DAVID GEORGE ALCOCK
Director 2012-07-31
NIGEL HUBERT CARTER
Director 2018-01-01
COLIN MACPHERSON
Director 2018-01-01
SIMON DAVID PINNELL
Director 2007-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
WIM BROOS
Director 2016-04-13 2017-12-31
HIROMU KAYAMORI
Director 2017-11-15 2017-12-22
RO OKANIWA
Director 2014-07-04 2017-11-15
PAUL WILLIAM EVANS
Director 2012-01-31 2016-04-13
HILLARY SUE BERGER
Company Secretary 2012-01-31 2016-01-01
HIROYUKI KOGA
Director 2011-05-23 2014-07-04
ROGER DEREK SIMPSON
Company Secretary 2011-02-03 2014-06-23
GARETH NEIL GRIFFITHS
Director 2007-08-08 2012-07-31
SARAH LOUISE SMITH
Director 2010-03-25 2012-01-31
TORU TAKAHASHI
Director 2007-08-06 2011-05-23
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2001-05-29 2011-02-03
STEPHEN RILEY
Director 2004-02-26 2010-03-25
MARK DAVID WILLIAMSON
Director 2004-10-05 2007-08-08
PENELOPE LOUISE CHALMERS
Director 2004-10-05 2006-01-23
PHILIP GOTSALL COX
Director 2001-05-29 2004-12-06
DAVD WHIPPLE CRANE
Director 2001-05-29 2003-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-08 2001-05-29
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-08 2001-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE ALCOCK MORAY EAST HOLDINGS LIMITED Director 2018-07-19 CURRENT 2018-06-13 Active
DAVID GEORGE ALCOCK IPM HOLDINGS (UK) LIMITED Director 2018-05-11 CURRENT 2014-05-02 Active
DAVID GEORGE ALCOCK RUGELEY POWER GENERATION LIMITED Director 2018-01-01 CURRENT 1997-01-10 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
DAVID GEORGE ALCOCK ENGIE RETAIL INVESTMENT UK LIMITED Director 2018-01-01 CURRENT 2006-05-03 Active
DAVID GEORGE ALCOCK TELFORD OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MORAY OFFSHORE WINDFARM (EAST) LIMITED Director 2017-07-07 CURRENT 2009-12-10 Active
DAVID GEORGE ALCOCK STEVENSON OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MACCOLL OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active
DAVID GEORGE ALCOCK DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAVID GEORGE ALCOCK EQUANS FM LIMITED Director 2017-05-01 CURRENT 1960-07-21 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES HOLDING UK LIMITED Director 2016-04-13 CURRENT 2014-03-19 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES LIMITED Director 2016-03-31 CURRENT 1995-08-23 Active
DAVID GEORGE ALCOCK ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
DAVID GEORGE ALCOCK ENGIE DEVELOPMENTS UK LIMITED Director 2016-03-31 CURRENT 2015-08-15 Active - Proposal to Strike off
DAVID GEORGE ALCOCK HAYABUSA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2013-10-25 Active
DAVID GEORGE ALCOCK ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2016-01-01 CURRENT 1993-01-13 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER (TRADING) LIMITED Director 2012-07-31 CURRENT 2003-12-15 Dissolved 2014-07-17
DAVID GEORGE ALCOCK FHH NO.2 LIMITED Director 2012-07-31 CURRENT 2003-12-03 Dissolved 2017-07-06
DAVID GEORGE ALCOCK DEESIDE POWER Director 2012-07-31 CURRENT 2007-05-02 Converted / Closed
DAVID GEORGE ALCOCK IPM (UK) POWER Director 2010-12-01 CURRENT 2007-06-20 Converted / Closed
DAVID GEORGE ALCOCK IPM PORTFOLIO TRADING Director 2010-12-01 CURRENT 2007-05-03 Converted / Closed
DAVID GEORGE ALCOCK NORMANTRAIL (UK CO 3) LIMITED Director 2010-12-01 CURRENT 2004-09-17 Liquidation
DAVID GEORGE ALCOCK FHH (GUERNSEY) LIMITED Director 2008-08-28 CURRENT 2004-05-05 Active
DAVID GEORGE ALCOCK FIRST HYDRO COMPANY Director 2007-04-23 CURRENT 1989-11-17 Active
DAVID GEORGE ALCOCK FIRST HYDRO FINANCE PLC Director 2007-04-23 CURRENT 1995-07-31 Active
DAVID GEORGE ALCOCK IPM OPERATIONS AND MAINTENANCE LIMITED Director 2007-04-23 CURRENT 1995-12-18 Liquidation
DAVID GEORGE ALCOCK FIRST HYDRO HOLDINGS COMPANY Director 2007-04-23 CURRENT 1995-12-15 Active
DAVID GEORGE ALCOCK IPM MARKETING AND SERVICES LIMITED Director 2007-04-23 CURRENT 1999-04-08 Liquidation
DAVID GEORGE ALCOCK FHH NO.1 LIMITED Director 2007-04-23 CURRENT 2003-12-03 Active
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Active
SIMON DAVID PINNELL GOWER STREET HEAT AND POWER LIMITED Director 2018-01-01 CURRENT 2000-09-13 Liquidation
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Active
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Active
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Active
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Active
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Active
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Active
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active

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
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26AD02Register inspection address changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to Rooms 481-499 Second Floor, Salisbury House London Wall London EC2M 5SQ
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/22 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle-upon-Tyne NE12 8EX England
2022-05-13AP01DIRECTOR APPOINTED MR KEVIN ADRIAN DIBBLE
2022-05-13AP03Appointment of Neil Anderson as company secretary on 2022-05-13
2022-05-13TM02Termination of appointment of Sarah Jane Gregory on 2022-05-12
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LANGDON
2022-02-16APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE GREGORY
2022-01-31DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-31DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-31AP01DIRECTOR APPOINTED MRS SARAH JANE GREGORY
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-24AD02Register inspection address changed from 4th Floor, 6 Bevis Marks London EC3A 7AF England to 4th Floor 6 Bevis Marks London EC3A 7BA
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Level 20 25 Canada Square London E14 5LQ United Kingdom
2021-10-07AD03Registers moved to registered inspection location of 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-10-07AD02Register inspection address changed to 4th Floor, 6 Bevis Marks London EC3A 7AF
2021-07-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LANGDON
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE ALCOCK
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-02AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-01-05DISS40Compulsory strike-off action has been discontinued
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-01-15AP01DIRECTOR APPOINTED MR COLIN MACPHERSON
2018-01-15AP01DIRECTOR APPOINTED MR NIGEL HUBERT CARTER
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR WIM BROOS
2017-12-22PSC02Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 2017-12-22
2017-12-22PSC07CESSATION OF IPM HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HIROMU KAYAMORI
2017-11-21AP01DIRECTOR APPOINTED MR HIROMU KAYAMORI
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1003
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1003
2016-06-10AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR WIM BROOS
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM EVANS
2016-01-26AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-26TM02Termination of appointment of Hillary Sue Berger on 2016-01-01
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM Senator House 85 Queen Victoria Street London EC4V 4DP
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 1003
2015-05-08AR0108/05/15 ANNUAL RETURN FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29AP01DIRECTOR APPOINTED MR RO OKANIWA
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1003
2014-05-21AR0108/05/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0108/05/13 FULL LIST
2013-01-29SH0112/12/12 STATEMENT OF CAPITAL GBP 1001
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-14AP01DIRECTOR APPOINTED DAVID GEORGE ALCOCK
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-06-01AR0108/05/12 FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AP01DIRECTOR APPOINTED PAUL WILLIAM EVANS
2012-02-06AP03SECRETARY APPOINTED HILLARY SUE BERGER
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 23/01/2012
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH
2011-09-06MISCSECTION 519
2011-08-15AUDAUDITOR'S RESIGNATION
2011-07-13AP01DIRECTOR APPOINTED MR HIROYUKI KOGA
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0108/05/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-04-05AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0108/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 16/11/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SMITH / 01/04/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GRIFFITHS / 01/10/2009
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-06-03AP01DIRECTOR APPOINTED SARAH LOUISE SMITH
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-07-16ELRESS369(4) SHT NOTICE MEET 20/06/07
2007-07-16ELRESS366A DISP HOLDING AGM 20/06/07
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-09-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-01-30288bDIRECTOR RESIGNED
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-16363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14288bDIRECTOR RESIGNED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
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 RUGELEY 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 RUGELEY POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2002-03-08 Satisfied ING BANK N.V.
A SECURITY AGREEMENT BETWEEN THE CHARGOR,TXU EUROPE RUGELEY LIMITED (ALSO A CHARGOR) AND TXU EUROPE ENERGY TRADING LIMITED AS THE CHARGEE 2001-07-12 Satisfied TXU EUROPE ENERGY TRADING LIMITED
Intangible Assets
Patents
We have not found any records of RUGELEY POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUGELEY POWER LIMITED
Trademarks
We have not found any records of RUGELEY POWER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED POWER MINERALS LIMITED 2011-06-09 Outstanding

We have found 1 mortgage charges which are owed to RUGELEY POWER LIMITED

Income
Government Income
We have not found government income sources for RUGELEY 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 RUGELEY POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUGELEY 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.
Import/Export of Goods
Goods imported/exported by RUGELEY POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-09-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-08-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-08-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-07-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-07-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-06-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-05-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-05-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-04-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-04-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-03-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-03-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-02-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-02-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2013-01-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-01-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-12-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-12-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-12-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2012-11-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-11-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-10-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-10-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-09-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-09-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-08-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-08-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-07-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-07-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-06-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-05-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-05-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-04-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-03-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-02-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-02-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2012-01-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2012-01-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-12-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-12-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-11-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-11-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-10-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-08-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-08-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-07-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-06-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-06-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-05-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-05-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-04-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-04-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-03-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-03-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2011-03-0185447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2011-02-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2011-01-0190292090Stroboscopes
2010-12-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2010-10-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2010-09-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2010-09-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2010-08-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2010-07-0127
2010-07-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2010-06-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2010-04-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2010-03-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2010-02-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2010-02-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2010-01-0127011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUGELEY 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 RUGELEY 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.