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

SSE GENERATION LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
02310571
Private Limited Company
Active

Company Overview

About Sse Generation Ltd
SSE GENERATION LIMITED was founded on 1988-10-31 and has its registered office in Reading. The organisation's status is listed as "Active". Sse Generation Limited is a Private Limited Company registered in UNITED KINGDOM 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
SSE GENERATION LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 02310571
Company ID Number 02310571
Date formed 1988-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 00:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE GENERATION 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 SSE GENERATION LIMITED
The following companies were found which have the same name as SSE GENERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SSE GENERATION IRELAND LIMITED RED OAK SOUTH SOUTH COUNTY BUSINESS PARK LEOPARDSTOWN DUBLIN 18, DUBLIN, D18W688, IRELAND D18W688 Active Company formed on the 2008-07-01

Company Officers of SSE GENERATION LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
JOHN ANTHONY DOWNES
Director 2013-03-29
MARK RICHARD HAYWARD
Director 2013-03-29
JAMES ISAAC SMITH
Director 2016-07-06
JEREMY WILLIAMSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD SMITH
Director 2005-04-15 2016-05-31
RHYS GORDON STANWIX
Director 2013-03-29 2016-03-03
PETER SYMONS DONALDSON
Director 2013-03-29 2015-12-31
CHRISTOPHER DAVID MILNE
Director 2013-03-29 2015-06-19
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 1999-02-04 2014-12-01
PAMELA WALSH
Director 2013-03-29 2014-10-24
BRANDON JAMES RENNET
Director 2010-03-12 2013-03-29
ANTONY GAVIN DOMINIC BRYDON
Director 2002-10-01 2010-03-12
DAVID SIGSWORTH
Director 1999-10-08 2005-03-31
FRASER MCGREGOR ALEXANDER
Director 2001-09-28 2002-10-01
IAN DEREK MARCHANT
Director 1995-07-25 2001-09-28
BRIAN LOCKHART SMITH
Director 1997-08-18 2001-09-28
JAMES ALEXANDER FORBES
Director 1996-09-17 1999-10-08
JAMES HART
Director 1992-05-11 1999-10-08
HAZEL LOUISE WALKER
Company Secretary 1997-04-28 1999-02-04
HENRY ROBERTS CASLEY
Director 1992-05-11 1998-01-13
PETER GEOFFREY HEARSEY
Company Secretary 1996-12-31 1997-04-28
DEREK AUBREY GOODALL MORRIS
Company Secretary 1992-05-11 1996-12-31
JOHN WESLEY DEANE
Director 1992-05-11 1996-05-28
PAUL NICHOLAS WOOLLACOTT
Director 1992-06-22 1994-09-30
STEPHEN GARETH BRETT
Director 1992-06-22 1993-09-30
DUNCAN ALEXANDER ROSS
Director 1992-05-11 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY DOWNES SEABANK POWER LIMITED Director 2018-06-20 CURRENT 1991-03-13 Active
JOHN ANTHONY DOWNES SSE SEABANK INVESTMENTS LIMITED Director 2018-06-20 CURRENT 1991-07-22 Active
JOHN ANTHONY DOWNES GLASGOW SCIENCE CENTRE CHARITABLE TRUST Director 2012-06-11 CURRENT 1997-02-17 Active
MARK RICHARD HAYWARD ENFINIUM ENERGY 2 LIMITED Director 2018-03-29 CURRENT 2017-08-10 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 1 LIMITED Director 2018-03-29 CURRENT 2011-07-20 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 2 LIMITED Director 2018-03-29 CURRENT 2015-07-14 Active
MARK RICHARD HAYWARD ENFINIUM ENERGY LIMITED Director 2018-03-29 CURRENT 2005-06-27 Active
MARK RICHARD HAYWARD SLOUGH ENERGY SUPPLIES LIMITED Director 2016-07-13 CURRENT 1990-02-27 Active
MARK RICHARD HAYWARD SLOUGH UTILITY SERVICES LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD POWER FROM WASTE LIMITED Director 2016-07-13 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SLOUGH DOMESTIC ELECTRICITY LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD SSE MINERAL SOLUTIONS LIMITED Director 2013-09-25 CURRENT 2001-01-23 Active - Proposal to Strike off
MARK RICHARD HAYWARD SSE ROGERSTONE LIMITED Director 2013-04-22 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAYWARD SSE INSOURCE ENERGY LIMITED Director 2013-04-22 CURRENT 2006-07-27 Active - Proposal to Strike off
MARK RICHARD HAYWARD KEADBY GENERATION LIMITED Director 2013-03-29 CURRENT 1992-07-08 Active
MARK RICHARD HAYWARD SSE USKMOUTH ACQUISITION COMPANY LIMITED Director 2013-03-29 CURRENT 2009-05-28 Dissolved 2018-04-10
MARK RICHARD HAYWARD SSE PRODUCTION SERVICES LIMITED Director 2013-03-29 CURRENT 1990-05-08 Active
MARK RICHARD HAYWARD SSEPG (OPERATIONS) LIMITED Director 2013-03-29 CURRENT 1992-11-13 Active
MARK RICHARD HAYWARD SLOUGH ELECTRICITY CONTRACTS LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD FIBRE FUEL LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD FIBRE POWER (SLOUGH) LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SLOUGH HEAT & POWER LIMITED Director 2013-03-29 CURRENT 1921-04-09 Active
MARK RICHARD HAYWARD MEDWAY POWER LIMITED Director 2010-05-07 CURRENT 1990-09-07 Active
MARK RICHARD HAYWARD SSE MEDWAY OPERATIONS LIMITED Director 2010-05-07 CURRENT 1991-09-20 Active
JAMES ISAAC SMITH SSE HORNSEA LIMITED Director 2018-03-15 CURRENT 2002-06-24 Active
JAMES ISAAC SMITH SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE RENEWABLES SERVICES (UK) LIMITED Director 2017-06-01 CURRENT 2002-05-23 Active
JAMES ISAAC SMITH SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2004-02-06 Active
JAMES ISAAC SMITH SSE RENEWABLES LIMITED Director 2017-06-01 CURRENT 2012-10-31 Active
JAMES ISAAC SMITH SSEPG (OPERATIONS) LIMITED Director 2017-03-24 CURRENT 1992-11-13 Active
JAMES ISAAC SMITH COIRE GLAS HYDRO PUMPED STORAGE LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
JAMES ISAAC SMITH SSE SHETLAND POWER GENERATION LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM LIMITED Director 2016-09-01 CURRENT 2008-10-22 Active
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-09-01 CURRENT 2016-03-07 Active
JAMES ISAAC SMITH KEADBY GENERATION LIMITED Director 2016-07-06 CURRENT 1992-07-08 Active
JAMES ISAAC SMITH MEDWAY POWER LIMITED Director 2016-07-06 CURRENT 1990-09-07 Active
JAMES ISAAC SMITH GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2013-03-19 CURRENT 2008-11-03 Dissolved 2017-01-03
JAMES ISAAC SMITH GRIFFIN WIND FARM LIMITED Director 2013-03-19 CURRENT 2003-03-05 Active
JAMES ISAAC SMITH SSE RENEWABLES UK LIMITED Director 2013-02-25 CURRENT 2003-10-27 Active
JAMES ISAAC SMITH SSE VIKING LIMITED Director 2013-01-11 CURRENT 2006-12-06 Active
JAMES ISAAC SMITH SSE CALLIACHAR LIMITED Director 2013-01-11 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE TODDLEBURN LIMITED Director 2013-01-11 CURRENT 2003-11-11 Active
JAMES ISAAC SMITH KEADBY WIND FARM LIMITED Director 2013-01-11 CURRENT 2009-03-19 Active
JAMES ISAAC SMITH GREENCOAT WALNEY HOLDCO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JAMES ISAAC SMITH ISLAY OFFSHORE WINDS LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
JAMES ISAAC SMITH SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2009-05-22 CURRENT 2007-03-15 Active
JAMES ISAAC SMITH INVERCASSLEY WINDFARM (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2005-11-04 Dissolved 2017-01-03
JAMES ISAAC SMITH AIRTRICITY DEVELOPMENTS (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2000-11-03 Dissolved 2017-01-10
JAMES ISAAC SMITH RENEWABLE ENERGY PARTNERS LIMITED Director 2008-06-26 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON GREATER GABBARD OFFSHORE WINDS LIMITED Director 2018-03-23 CURRENT 2003-12-05 Active
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2017-06-01 CURRENT 2007-03-15 Active
JEREMY WILLIAMSON KEADBY WIND FARM LIMITED Director 2017-06-01 CURRENT 2009-03-19 Active
JEREMY WILLIAMSON SSE TODDLEBURN LIMITED Director 2016-06-01 CURRENT 2003-11-11 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2008-11-03 Dissolved 2017-01-03
JEREMY WILLIAMSON AIRTRICITY UK WINDFARM HOLDINGS LIMITED Director 2016-01-01 CURRENT 2005-09-13 Dissolved 2017-05-02
JEREMY WILLIAMSON SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 2002-05-17 Active
JEREMY WILLIAMSON SSE RENEWABLES UK LIMITED Director 2016-01-01 CURRENT 2003-10-27 Active
JEREMY WILLIAMSON CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-01-01 CURRENT 2005-03-04 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 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
2024-01-25DIRECTOR APPOINTED ROSALIND FUTTER
2024-01-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ELAINE HARLEY
2023-10-11APPOINTMENT TERMINATED, DIRECTOR BARRY O'REGAN
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMSON
2023-07-26APPOINTMENT TERMINATED, DIRECTOR ANNANT SHAH
2023-06-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-05-24Director's details changed for Mr Annant Shah on 2023-03-23
2023-05-24Director's details changed for Mrs Alexandra Leta Malone on 2023-03-23
2023-05-23Director's details changed for Mr Finlay Alexander Mccutcheon on 2023-05-23
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DOWNES
2023-04-04DIRECTOR APPOINTED MR DANIEL MARK PEARSON
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-04-21AP01DIRECTOR APPOINTED MRS ALEXANDRA LETA MALONE
2022-04-19AP01DIRECTOR APPOINTED MR FINLAY ALEXANDER MCCUTCHEON
2022-02-15APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2022-02-01DIRECTOR APPOINTED STEPHEN WHEELER
2022-02-01AP01DIRECTOR APPOINTED STEPHEN WHEELER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2021-10-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-18PSC02Notification of Sse Renewables Limited as a person with significant control on 2021-07-23
2021-10-18PSC07CESSATION OF SSE PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29AP01DIRECTOR APPOINTED MR ANNANT SHAH
2021-09-07AP01DIRECTOR APPOINTED MR PAUL GERALD COOLEY
2021-08-18AP01DIRECTOR APPOINTED BARRY O'REGAN
2021-08-05AP01DIRECTOR APPOINTED ELAINE HARLEY
2021-08-03AP03Appointment of Mr Bernard Michael O'connor as company secretary on 2021-07-23
2021-08-03TM02Termination of appointment of Sally Fairbairn on 2021-07-23
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAYWARD
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-30CH01Director's details changed for Mr John Anthony Downes on 2019-08-30
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-17AP01DIRECTOR APPOINTED STEPHEN WHEELER
2018-11-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 104370002
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 104370002
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-29CH01Director's details changed for Mr James Isaac Smith on 2016-08-24
2016-07-06AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 104370002
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RHYS GORDON STANWIX
2016-02-02RES14THE SUM OF £1820000000 BE CAPITALISED 21/01/2016
2016-02-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • The sum of £1820000000 be capitalised 21/01/2016
2016-02-02SH0121/01/16 STATEMENT OF CAPITAL GBP 1924370002
2016-01-22SH20Statement by Directors
2016-01-22SH19Statement of capital on 2016-01-22 GBP 104,370,002
2016-01-22CAP-SSSolvency Statement dated 21/01/16
2016-01-22RES13CREATION OF RESERVES 21/01/2016
2016-01-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Creation of reserves 21/01/2016
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYMONS DONALDSON
2016-01-06AP01DIRECTOR APPOINTED JEREMY WILLIAMSON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 104370002
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILNE
2014-12-04AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 104370002
2014-08-08AR0101/08/14 FULL LIST
2014-03-11MISCSECT 519
2014-03-10MISCAUDITORS RESIGNATION
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0101/08/13 FULL LIST
2013-08-05RES13FACILITY AGREEMENT 11/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WALSH / 01/07/2013
2013-04-03RES01ADOPT ARTICLES 20/03/2013
2013-04-02AP01DIRECTOR APPOINTED PETER SYMONS DONALDSON
2013-04-02AP01DIRECTOR APPOINTED MR JOHN ANTHONY DOWNES
2013-03-29AP01DIRECTOR APPOINTED CHRISTOPHER DAVID MILNE
2013-03-29AP01DIRECTOR APPOINTED MRS PAMELA WALSH
2013-03-29AP01DIRECTOR APPOINTED MARK RICHARD HAYWARD
2013-03-29AP01DIRECTOR APPOINTED MR RHYS GORDON STANWIX
2013-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0101/08/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0101/08/11 FULL LIST
2010-12-08AR0130/11/10 FULL LIST
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-16AP01DIRECTOR APPOINTED BRANDON JAMES RENNET
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GAVIN DOMINIC BRYDON
2009-12-11AR0130/11/09 FULL LIST
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 8
2009-07-06395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 9
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 7
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB
2005-12-21363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2005-03-14288cSECRETARY'S PARTICULARS CHANGED
2004-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-09-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-11-27395PARTICULARS OF MORTGAGE/CHARGE
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 SSE GENERATION 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 SSE GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-06-24 Satisfied ANGUS DONALD WAUGH MACLEAN
STANDARD SECURITY 2009-06-16 Satisfied ANGUS DONALD WAUGH MACLEAN
STANDARD SECURITY 2008-11-04 Outstanding I & H BROWN LIMITED
SHARE CHARGE 2006-12-22 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
MORTGAGE OF SHARES SUPPLEMENTAL TO THE ORIGINAL MORTGAGE OF SHARES DATED 10TH APRIL 1992 2001-11-09 Satisfied BARCLAYS BANK PLC AS AGENT
SUPPLEMENTAL MORTGAGE OF SHARES 1994-12-22 Satisfied BARCLAYS BANK PLC
INTERCREDITOR AGREEMENT 1994-12-22 Satisfied BARCLAYS BANK PLC
INTERCREDITOR AGREEMENT 1992-04-10 Satisfied BARCLAYS BANK PLC
MORTGAGE OF SHARES 1992-04-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SSE GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE GENERATION LIMITED
Trademarks
We have not found any records of SSE GENERATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY BRISBANE GLEN ESTATE COMPANY, LIMITED 2004-07-14 Outstanding
COMMUNITIES HOUSING TRUST 2014-05-09 Outstanding

We have found 2 mortgage charges which are owed to SSE GENERATION LIMITED

Income
Government Income
We have not found government income sources for SSE GENERATION 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 SSE GENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSE GENERATION 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
SSE GENERATION LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 3,162,558

CategoryAward Date Award/Grant
CCPilot100+ : Large 2010-01-01 £ 1,104,148
Project Neptune Phase 2 - Experimental Development : Department of Trade and Industry 2009-01-01 £ 2,058,410

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SSE GENERATION 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.