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

SEABANK POWER LIMITED

SEVERN ROAD, HALLEN, BRISTOL, BS10 7SP,
Company Registration Number
02591188
Private Limited Company
Active

Company Overview

About Seabank Power Ltd
SEABANK POWER LIMITED was founded on 1991-03-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Seabank Power Limited is a Private Limited Company registered in 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
SEABANK POWER LIMITED
 
Legal Registered Office
SEVERN ROAD
HALLEN
BRISTOL
BS10 7SP
Other companies in BS10
 
Filing Information
Company Number 02591188
Company ID Number 02591188
Date formed 1991-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB663998470  
Last Datalog update: 2024-02-05 10:49:45
Primary Source:Companies House
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.

Company Officers of SEABANK POWER LIMITED

Current Directors
Officer Role Date Appointed
STUART MICHAEL MAYER
Company Secretary 2015-07-13
JOHN ANTHONY DOWNES
Director 2018-06-20
ALEXANDER HUGHES HONEYMAN
Director 2015-07-13
ANDREW JOHN HUNTER
Director 2010-05-28
DUNCAN NICHOLAS MACRAE
Director 2011-06-16
NEIL DOUGLAS MCGEE
Director 2010-05-28
IWAN REES MORGAN
Director 2016-06-16
WENDY TONG BARNES
Director 2012-10-30
CHAO CHUNG CHARLES TSAI
Director 2010-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA JANE PITTAM
Company Secretary 2013-09-25 2015-07-13
LAURA MCVEAN
Company Secretary 2010-09-13 2013-09-25
JOANNA TSIEN HUA CHEN
Director 2010-05-28 2011-06-16
CAROL SUSAN INMAN
Company Secretary 2002-10-25 2010-05-28
MELVYN HILL
Director 2009-03-31 2010-02-01
HENRY TEN EYCK COOLIDGE
Director 2004-12-01 2009-03-31
PETER BURT
Director 2005-03-31 2008-03-28
WILLIAM HARVEY ADAMSON
Director 2002-09-27 2005-07-12
GRAHAM GERALD JUGGINS
Director 1999-04-12 2005-06-07
ROGER ANTHONY FOX
Director 2003-02-19 2004-02-16
MALCOLM ARCHIBALD HALLIDAY BROWN
Director 2000-01-19 2003-02-19
MARK EDWARDS
Company Secretary 1999-01-17 2002-10-25
JOHN CHARLES EARL
Director 1999-07-21 2002-01-08
JAMES HENRY MARTIN
Director 1997-11-01 2001-10-02
UNA MARKHAM
Company Secretary 1999-09-10 2001-09-07
STEPHEN JOHN BRANDON
Director 1996-01-19 1999-10-12
PHILIP ROY HAMPTON
Director 1996-11-11 1999-07-21
LUKE THOMAS
Company Secretary 1997-01-17 1999-01-17
ANNE GARRIHY
Company Secretary 1995-11-22 1997-01-27
BARBARA SCOTT MACAULAY
Company Secretary 1995-02-24 1997-01-17
ROY ALAN GARDNER
Director 1996-01-19 1996-11-11
MARIA BERNADETTE JONES
Company Secretary 1993-02-01 1995-10-10
JOHN BRYANT
Director 1993-02-01 1995-05-22
DAVID BROOKS
Director 1993-02-01 1994-03-11
MICHAEL ALAN HUGHES
Director 1993-02-01 1994-02-22
ROBERT JAMES BROWN
Director 1991-07-08 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY DOWNES SSE SEABANK INVESTMENTS LIMITED Director 2018-06-20 CURRENT 1991-07-22 Active
JOHN ANTHONY DOWNES SSE GENERATION LIMITED Director 2013-03-29 CURRENT 1988-10-31 Active
JOHN ANTHONY DOWNES GLASGOW SCIENCE CENTRE CHARITABLE TRUST Director 2012-06-11 CURRENT 1997-02-17 Active
ALEXANDER HUGHES HONEYMAN SSE SLOUGH MULTIFUEL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM ENERGY 2 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ALEXANDER HUGHES HONEYMAN SSE SEABANK INVESTMENTS LIMITED Director 2017-06-07 CURRENT 1991-07-22 Active
ALEXANDER HUGHES HONEYMAN SSE CCS LIMITED Director 2017-03-23 CURRENT 2012-06-26 Active - Proposal to Strike off
ALEXANDER HUGHES HONEYMAN KEADBY DEVELOPMENTS LIMITED Director 2017-03-23 CURRENT 1992-02-27 Active
ALEXANDER HUGHES HONEYMAN SSE SEABANK LAND INVESTMENTS LIMITED Director 2017-03-23 CURRENT 2011-12-09 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM FERRYBRIDGE 1 LIMITED Director 2016-05-19 CURRENT 2011-07-20 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM FERRYBRIDGE 2 LIMITED Director 2016-05-19 CURRENT 2015-07-14 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM ENERGY LIMITED Director 2016-05-19 CURRENT 2005-06-27 Active
ANDREW JOHN HUNTER WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-10-10 CURRENT 2004-04-05 Active
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
ANDREW JOHN HUNTER WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
ANDREW JOHN HUNTER WALES & WEST UTILITIES FINANCE PLC Director 2012-10-10 CURRENT 2008-12-05 Active
ANDREW JOHN HUNTER WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-10-10 CURRENT 2009-12-01 Active
ANDREW JOHN HUNTER WESTERN GAS NETWORKS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ANDREW JOHN HUNTER WEST GAS NETWORKS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ANDREW JOHN HUNTER NORTHUMBRIAN WATER GROUP LIMITED Director 2011-10-14 CURRENT 2003-05-12 Active
ANDREW JOHN HUNTER NORTHUMBRIAN WATER LIMITED Director 2011-10-14 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER ICENI WATERS LIMITED Director 2011-08-02 CURRENT 2007-02-19 Liquidation
ANDREW JOHN HUNTER CKH UK CO 7 LIMITED Director 2011-03-01 CURRENT 2011-01-28 Dissolved 2015-04-07
ANDREW JOHN HUNTER UK ELECTRICITY NETWORK HOLDINGS LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active - Proposal to Strike off
ANDREW JOHN HUNTER UK WATER (2011) LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active - Proposal to Strike off
ANDREW JOHN HUNTER CKI UK CO 6 LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active
ANDREW JOHN HUNTER CKI UK CO 5 LIMITED Director 2011-02-22 CURRENT 2011-01-28 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS OPERATIONS LIMITED Director 2010-10-31 CURRENT 1998-03-17 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (SOUTH EAST SERVICES) LIMITED Director 2010-10-29 CURRENT 1992-09-01 Active
ANDREW JOHN HUNTER EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER LEA VALLEY UTILITIES LIMITED Director 2010-10-29 CURRENT 2007-01-08 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (TRANSPORT) LIMITED Director 2010-10-29 CURRENT 1994-01-26 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED Director 2010-10-29 CURRENT 1994-09-05 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (ASSET MANAGEMENT) LIMITED Director 2010-10-29 CURRENT 1994-12-20 Active
ANDREW JOHN HUNTER SOUTH EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1995-04-07 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (DEVELOPMENT) LIMITED Director 2010-10-29 CURRENT 1996-04-18 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (IDNO) LIMITED Director 2010-10-29 CURRENT 2008-01-31 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (IDNO FINANCE) LIMITED Director 2010-10-29 CURRENT 2008-04-23 Active
ANDREW JOHN HUNTER LONDON POWER NETWORKS PLC Director 2010-10-29 CURRENT 2000-02-15 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (SOUTH EAST) LIMITED Director 2010-10-29 CURRENT 1989-04-01 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (ENTERPRISES) LIMITED Director 2010-10-29 CURRENT 1991-05-15 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (CONTRACTING) LIMITED Director 2010-10-29 CURRENT 1988-03-08 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES (POWERLINK HOLDINGS) LIMITED Director 2010-10-29 CURRENT 1989-01-30 Active
ANDREW JOHN HUNTER UK POWER NETWORKS (OPERATIONS) LIMITED Director 2010-10-29 CURRENT 1999-11-03 Active
ANDREW JOHN HUNTER UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2010-07-06 CURRENT 2010-07-06 Active
ANDREW JOHN HUNTER UK POWER NETWORKS HOLDINGS LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
ANDREW JOHN HUNTER CKI NUMBER 1 LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
ANDREW JOHN HUNTER CKI NUMBER 2 LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
ANDREW JOHN HUNTER CKI NUMBER 3 LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active
ANDREW JOHN HUNTER ELECTRICITY FIRST LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
ANDREW JOHN HUNTER PG (APRIL) LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS FINANCE PLC Director 2006-12-01 CURRENT 2005-09-27 Active
ANDREW JOHN HUNTER CKI UK WATER LIMITED Director 2006-12-01 CURRENT 2004-04-05 Liquidation
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS HOLDINGS LIMITED Director 2006-12-01 CURRENT 2004-08-24 Active
ANDREW JOHN HUNTER NORTHERN GAS NETWORKS LIMITED Director 2006-12-01 CURRENT 2004-06-30 Active
ANDREW JOHN HUNTER J2 PROPERTY DEVELOPMENTS LIMITED Director 2002-02-19 CURRENT 2002-02-15 Active
DUNCAN NICHOLAS MACRAE EVERSHOLT UK RAILS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DUNCAN NICHOLAS MACRAE NORTHUMBRIAN SERVICES LIMITED Director 2016-10-17 CURRENT 1995-10-17 Active
DUNCAN NICHOLAS MACRAE WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
DUNCAN NICHOLAS MACRAE WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-10-10 CURRENT 2004-04-05 Active
DUNCAN NICHOLAS MACRAE WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
DUNCAN NICHOLAS MACRAE WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-10-10 CURRENT 2004-06-09 Active - Proposal to Strike off
DUNCAN NICHOLAS MACRAE WALES & WEST UTILITIES FINANCE PLC Director 2012-10-10 CURRENT 2008-12-05 Active
DUNCAN NICHOLAS MACRAE WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-10-10 CURRENT 2009-12-01 Active
DUNCAN NICHOLAS MACRAE WESTERN GAS NETWORKS LIMITED Director 2012-10-10 CURRENT 2012-07-20 Active
DUNCAN NICHOLAS MACRAE WEST GAS NETWORKS LIMITED Director 2012-10-10 CURRENT 2012-07-20 Active
DUNCAN NICHOLAS MACRAE UK WATER (2011) LIMITED Director 2012-01-18 CURRENT 2011-01-28 Active - Proposal to Strike off
DUNCAN NICHOLAS MACRAE CKI UK CO 6 LIMITED Director 2012-01-18 CURRENT 2011-01-28 Active
DUNCAN NICHOLAS MACRAE CKI UK CO 5 LIMITED Director 2012-01-18 CURRENT 2011-01-28 Active
DUNCAN NICHOLAS MACRAE CKI NUMBER 2 LIMITED Director 2012-01-16 CURRENT 2010-06-14 Active
DUNCAN NICHOLAS MACRAE CKI NUMBER 1 LIMITED Director 2012-01-16 CURRENT 2010-06-15 Active
DUNCAN NICHOLAS MACRAE CKI NUMBER 3 LIMITED Director 2012-01-16 CURRENT 2010-06-11 Active
DUNCAN NICHOLAS MACRAE NORTHUMBRIAN WATER LIMITED Director 2011-10-14 CURRENT 1989-04-01 Active
DUNCAN NICHOLAS MACRAE NORTHERN GAS NETWORKS OPERATIONS LIMITED Director 2011-06-21 CURRENT 1998-03-17 Active
DUNCAN NICHOLAS MACRAE NORTHERN GAS NETWORKS FINANCE PLC Director 2011-06-21 CURRENT 2005-09-27 Active
DUNCAN NICHOLAS MACRAE NORTHERN GAS NETWORKS HOLDINGS LIMITED Director 2011-06-21 CURRENT 2004-08-24 Active
DUNCAN NICHOLAS MACRAE NORTHERN GAS NETWORKS LIMITED Director 2011-06-21 CURRENT 2004-06-30 Active
DUNCAN NICHOLAS MACRAE UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2011-06-08 CURRENT 2010-07-06 Active
DUNCAN NICHOLAS MACRAE EASTERN POWER NETWORKS PLC Director 2011-06-08 CURRENT 1989-04-01 Active
DUNCAN NICHOLAS MACRAE SOUTH EASTERN POWER NETWORKS PLC Director 2011-06-08 CURRENT 1995-04-07 Active
DUNCAN NICHOLAS MACRAE LONDON POWER NETWORKS PLC Director 2011-06-08 CURRENT 2000-02-15 Active
DUNCAN NICHOLAS MACRAE UK POWER NETWORKS HOLDINGS LIMITED Director 2011-06-08 CURRENT 2010-06-21 Active
NEIL DOUGLAS MCGEE CK HUTCHISON (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
NEIL DOUGLAS MCGEE HUTCHISON 3G IRELAND HOLDINGS LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
NEIL DOUGLAS MCGEE CK FINNISH POWER LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-01-12
NEIL DOUGLAS MCGEE STRATEGIC VISIONS LIMITED Director 2013-04-30 CURRENT 2001-12-13 Active - Proposal to Strike off
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA SERVICES LIMITED Director 2013-03-04 CURRENT 2003-05-28 Liquidation
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA AGENTS (UK) LIMITED Director 2013-03-04 CURRENT 2000-09-26 Active
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA FINANCE UK PLC Director 2013-03-04 CURRENT 2006-11-07 Active
NEIL DOUGLAS MCGEE HUTCHISON WHAMPOA (EUROPE) LIMITED Director 2013-03-04 CURRENT 1985-06-17 Active
NEIL DOUGLAS MCGEE WALES & WEST GAS NETWORKS (HOLDINGS) LIMITED Director 2012-11-19 CURRENT 2004-04-05 Active
NEIL DOUGLAS MCGEE WALES & WEST GAS NETWORKS (JUNIOR FINANCE) LIMITED Director 2012-11-19 CURRENT 2004-06-09 Active - Proposal to Strike off
NEIL DOUGLAS MCGEE WALES & WEST GAS NETWORKS (SENIOR FINANCE) LIMITED Director 2012-11-19 CURRENT 2004-06-09 Active - Proposal to Strike off
NEIL DOUGLAS MCGEE WALES & WEST UTILITIES FINANCE PLC Director 2012-11-19 CURRENT 2008-12-05 Active
NEIL DOUGLAS MCGEE WALES & WEST UTILITIES HOLDINGS LIMITED Director 2012-11-19 CURRENT 2009-12-01 Active
NEIL DOUGLAS MCGEE WALES & WEST UTILITIES LIMITED Director 2012-10-10 CURRENT 2004-02-17 Active
NEIL DOUGLAS MCGEE HUTCHISON 3G UK HOLDINGS LIMITED Director 2012-07-18 CURRENT 2000-02-02 Active
NEIL DOUGLAS MCGEE EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1989-04-01 Active
NEIL DOUGLAS MCGEE SOUTH EASTERN POWER NETWORKS PLC Director 2010-10-29 CURRENT 1995-04-07 Active
NEIL DOUGLAS MCGEE LONDON POWER NETWORKS PLC Director 2010-10-29 CURRENT 2000-02-15 Active
NEIL DOUGLAS MCGEE UK POWER NETWORKS (OPERATIONS) LIMITED Director 2010-10-29 CURRENT 1999-11-03 Active
NEIL DOUGLAS MCGEE UK POWER NETWORKS SERVICES HOLDINGS LIMITED Director 2010-07-20 CURRENT 2010-07-06 Active
NEIL DOUGLAS MCGEE UK POWER NETWORKS HOLDINGS LIMITED Director 2010-07-20 CURRENT 2010-06-21 Active
IWAN REES MORGAN SSE ENERGY SUPPLY LIMITED Director 2018-04-01 CURRENT 1999-04-22 Active
IWAN REES MORGAN SSE SEABANK LAND INVESTMENTS LIMITED Director 2017-06-07 CURRENT 2011-12-09 Active
IWAN REES MORGAN SSE SEABANK INVESTMENTS LIMITED Director 2016-07-13 CURRENT 1991-07-22 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
2024-02-05Resolutions passed:<ul><li>Resolution Re: borad of directors authorised to establish a committee / delegate all functions and powers yo allow the committee to undertake all activities in relation to the company's participation in the capacity market aucti
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-02DIRECTOR APPOINTED MANDY MACKAY
2024-02-02Appointment of Colin Swan as company secretary on 2024-02-02
2024-02-02APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2023-09-12Director's details changed for Andrew John Hunter on 2023-09-12
2023-09-05Resolutions passed:<ul><li>Resolution Re-market purchases 10/07/2023</ul>
2023-07-19Resolutions passed:<ul><li>Resolution Capacity market auction 10/07/2023</ul>
2023-07-04Director's details changed for Mr Duncan Nicholas Macrae on 2023-06-01
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-06Director's details changed for Mr Neil Douglas Mcgee on 2023-03-06
2023-03-01Director's details changed for Mr Neil Douglas Mcgee on 2023-02-01
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 025911880004
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025911880004
2022-07-19RES13Resolutions passed:
  • Company business 27/06/2022
2022-07-13CH01Director's details changed for Mr Duncan Nicholas Macrae on 2022-07-11
2022-06-29AP03Appointment of Lena Elizabeth Mackay as company secretary on 2022-06-27
2022-06-29TM02Termination of appointment of Stuart Michael Mayer on 2022-06-27
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED ADRIAN MARC JAMES RUDD
2022-04-12CH01Director's details changed for Chao Chung Charles Tsai on 2022-04-12
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2022-01-13DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2022-01-13AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2021-07-27RES13Resolutions passed:
  • Re-capacity market auction/co business 13/07/2021
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CH01Director's details changed for Mr Duncan Nicholas Macrae on 2021-03-18
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-01CH01Director's details changed for Chao Chung Charles Tsai on 2019-12-16
2020-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025911880003
2020-07-22RES13Resolutions passed:
  • Capacity market auction 09/07/2020
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-21CH01Director's details changed for Mr Duncan Nicholas Macrae on 2020-01-20
2019-10-14AP01DIRECTOR APPOINTED STEPHEN WHEELER
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR IWAN REES MORGAN
2019-09-19RES13Resolutions passed:
  • Capacity market auctions 05/09/2019
2019-09-02AP01DIRECTOR APPOINTED MR ANTHONY THOMAS
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DOWNES
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-27RES13Resolutions passed:
  • Purchase agrrements 11/04/2019
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-08-01RES13Resolutions passed:
  • Established commitee delegate powers 20/07/2018
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY DOWNES
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ROSE
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 29/01/2018
2018-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 29/01/2018
2017-08-23RES13Resolutions passed:
  • Agreement 10/08/2017
2017-05-24RP04AP01Second filing of director appointment of Stephen Paul Rose
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24ANNOTATIONClarification
2017-05-23RP04TM01Second filing for the termination of John Adam Sutherland
2017-05-23ANNOTATIONClarification
2017-03-28AP01DIRECTOR APPOINTED STEPHEN PAUL ROSE
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAM SUTHERLAND
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUGHES HONEYMAN / 05/07/2016
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 5280
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-07-29RES13PARTICIPATE IN THE CAPACITY MARKET AUCTION 15/07/2016
2016-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-06-22AP01DIRECTOR APPOINTED IWAN REES MORGAN
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 04/02/2016
2016-02-04AR0101/02/16 FULL LIST
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM SUTHERLAND / 21/09/2015
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TSAI / 10/09/2010
2015-07-22AP01DIRECTOR APPOINTED ALEXANDER HUGHES HONEYMAN
2015-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-07-20AP03SECRETARY APPOINTED STUART MICHAEL MAYER
2015-07-20AD02SAIL ADDRESS CREATED
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PIBWORTH
2015-07-16TM02APPOINTMENT TERMINATED, SECRETARY LAURA PITTAM
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 5280
2015-02-10AR0101/02/15 FULL LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PIBWORTH / 31/01/2015
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 5280
2014-02-28AR0101/02/14 FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAM SUTHERLAND / 30/01/2014
2013-11-14AP01DIRECTOR APPOINTED MARTIN JAMES PIBWORTH
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS-DAVIES
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY LAURA MCVEAN
2013-10-02AP03SECRETARY APPOINTED LAURA JANE PITTAM
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0101/02/13 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NICHOLAS MACRAE / 10/11/2012
2012-10-30AP01DIRECTOR APPOINTED WENDY TONG BARNES
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS MCGEE / 01/09/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TSAI / 03/05/2012
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0101/02/12 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED DUNCAN NICHOLAS MACRAE
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CHEN
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TSAI / 19/05/2011
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0101/02/11 FULL LIST
2010-11-24AP01DIRECTOR APPOINTED CHARLES TSAI
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CHEN / 23/11/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNTER / 23/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CHEN / 10/11/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUNTER / 10/11/2010
2010-09-27AP03SECRETARY APPOINTED LAURA MCVEAN
2010-06-10AP01DIRECTOR APPOINTED MS JOANNA CHEN
2010-06-10AP01DIRECTOR APPOINTED MR NEIL DOUGLAS MCGEE
2010-06-10AP01DIRECTOR APPOINTED MR ANDREW JOHN HUNTER
2010-06-01TM01TERMINATE DIR APPOINTMENT MELVYN HILL
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WELSH
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SURRALL
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY CAROL INMAN
2010-04-15AP01DIRECTOR APPOINTED BRIAN JOHN WELSH
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACK SOUCHARD
2010-02-25AR0101/02/10 FULL LIST
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOUCHARD
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN HILL / 27/10/2009
2009-10-26AP01DIRECTOR APPOINTED STEPHEN JOHN SURRALL
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLLINS
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR HENRY COOLIDGE
2009-04-06288aDIRECTOR APPOINTED MELVYN HILL
2009-02-19363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED MARK ANDREW ROLLINS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SOUTHALL
2008-05-16RES01ALTER ARTICLES 09/05/2008
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30288aDIRECTOR APPOINTED JOHN ADAM SUTHERLAND
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PETER BURT
2008-02-18363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
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 SEABANK 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 SEABANK POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 1998-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND TRUSTEE FOR THE LENDERS (AS DEFINED)
Intangible Assets
Patents
We have not found any records of SEABANK POWER LIMITED registering or being granted any patents
Domain Names

SEABANK POWER LIMITED owns 1 domain names.

seabank.co.uk  

Trademarks
We have not found any records of SEABANK POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEABANK 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 SEABANK POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEABANK 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 SEABANK POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-08-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2016-05-0090299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2013-09-0184833080Plain shaft bearings for machinery
2013-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-01-0184243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2013-01-0186090090Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials)
2011-05-0190303391Voltmeters without recording device
2011-01-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-06-0184661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2010-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

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 SEABANK 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 SEABANK 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.