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

SALTEND COGENERATION COMPANY LIMITED

Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, EAST RIDING OF YORKSHIRE, HU12 8GA,
Company Registration Number
03274929
Private Limited Company
Active

Company Overview

About Saltend Cogeneration Company Ltd
SALTEND COGENERATION COMPANY LIMITED was founded on 1996-11-01 and has its registered office in Hull. The organisation's status is listed as "Active". Saltend Cogeneration Company 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
SALTEND COGENERATION COMPANY LIMITED
 
Legal Registered Office
Saltend Power Station Saltend Chemicals Park
Hedon Road
Hull
EAST RIDING OF YORKSHIRE
HU12 8GA
Other companies in EC4V
 
Filing Information
Company Number 03274929
Company ID Number 03274929
Date formed 1996-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-29
Return next due 2025-03-14
Type of accounts FULL
Last Datalog update: 2024-06-23 09:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALTEND COGENERATION COMPANY 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.

Company Officers of SALTEND COGENERATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ELLIS FARR
Director 2017-10-31
RUSSELL HOLLAND
Director 2017-10-31
SCOTT JONATHAN KEEN
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE GREGORY
Company Secretary 2016-01-01 2017-10-31
DAVID ALCOCK
Director 2012-01-31 2017-10-31
WIM BROOS
Director 2016-04-13 2017-10-31
PAUL WILLIAM EVANS
Director 2012-01-31 2016-04-13
HILLARY SUE BERGER
Company Secretary 2011-01-31 2016-01-01
ROGER DEREK SIMPSON
Company Secretary 2011-02-03 2014-06-23
GARETH NEIL GRIFFITHS
Director 2006-01-11 2012-07-31
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2005-07-28 2011-02-03
ALYCIA LYONS GOODY
Company Secretary 2002-08-14 2005-07-28
LISA MARIE BODENSTEINER
Director 2003-09-25 2005-07-28
CHRISTOPHER JOHN BOWLAS
Director 2005-05-21 2005-07-28
PETER CARTWRIGHT
Director 2005-05-21 2005-07-28
ANN B CURTIS
Director 2005-05-21 2005-07-28
CHRISTOPHER JOHN BOWLAS
Director 2004-05-13 2005-01-21
ALYCIA LYONS GOODY
Director 2002-08-13 2005-01-21
ABOGADO NOMINEES LIMITED
Company Secretary 2001-08-24 2003-10-17
ROBERT K ALFF
Director 2002-06-12 2002-11-08
RICK HAVILAND
Director 2001-08-24 2002-06-30
HILARY PRESCOTT
Company Secretary 2001-08-24 2002-02-24
ANNABEL MOULT
Company Secretary 2000-12-06 2001-08-24
MICHAEL PHILLIP CHILDERS
Director 2000-09-18 2001-08-24
ROBERT JOHN CUSHMAN
Director 2001-03-27 2001-08-24
HAMID FATEMI
Director 2000-04-08 2001-08-24
JILLIAN ELIZABETH GALLANT
Company Secretary 1999-05-18 2000-12-06
CYNTHIA DYER
Director 1999-10-12 2000-12-06
IAN KERR MCNEILL
Company Secretary 1997-12-14 1999-05-18
ALAN MURRAY BOWDEN
Director 1997-01-20 1999-05-18
CHARLES JACKSON BROWN III
Director 1997-12-14 1999-05-18
ROBERT JOHN CUSHMAN
Director 1997-12-14 1999-03-16
ROBERT CAMERON CUMMING
Company Secretary 1996-11-01 1997-12-14
NICHOLAS CHARLES COLEMAN
Director 1997-01-20 1997-12-14
ROBERT CAMERON CUMMING
Director 1996-11-01 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ELLIS FARR DEESIDE POWER (UK) LIMITED Director 2017-10-31 CURRENT 2014-02-11 Active
MICHAEL ELLIS FARR SALTEND OPERATIONS COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-26 Active
MICHAEL ELLIS FARR INDIAN QUEENS POWER LIMITED Director 2017-10-31 CURRENT 1994-05-06 Active
MICHAEL ELLIS FARR INDIAN QUEENS OPERATIONS LIMITED Director 2017-10-31 CURRENT 1996-05-16 Active - Proposal to Strike off
MICHAEL ELLIS FARR IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
RUSSELL HOLLAND DEESIDE POWER (UK) LIMITED Director 2017-10-31 CURRENT 2014-02-11 Active
RUSSELL HOLLAND SALTEND OPERATIONS COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-26 Active
RUSSELL HOLLAND INDIAN QUEENS POWER LIMITED Director 2017-10-31 CURRENT 1994-05-06 Active
RUSSELL HOLLAND INDIAN QUEENS OPERATIONS LIMITED Director 2017-10-31 CURRENT 1996-05-16 Active - Proposal to Strike off
RUSSELL HOLLAND IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
RUSSELL HOLLAND PEAK ACCOUNTING LIMITED Director 2008-04-12 CURRENT 2008-04-12 Active
SCOTT JONATHAN KEEN DEESIDE POWER (UK) LIMITED Director 2018-03-21 CURRENT 2014-02-11 Active
SCOTT JONATHAN KEEN SALTEND OPERATIONS COMPANY LIMITED Director 2018-03-21 CURRENT 2001-06-26 Active
SCOTT JONATHAN KEEN INDIAN QUEENS POWER LIMITED Director 2018-03-21 CURRENT 1994-05-06 Active
SCOTT JONATHAN KEEN INDIAN QUEENS OPERATIONS LIMITED Director 2018-03-21 CURRENT 1996-05-16 Active - Proposal to Strike off
SCOTT JONATHAN KEEN IQ POWER HOLDINGS LIMITED Director 2018-03-21 CURRENT 2006-07-27 Active - Proposal to Strike off

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
2024-06-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SVEIN HARALD STORLI
2023-10-02DIRECTOR APPOINTED MAGNE ANDRE HOVDEN
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-22AP01DIRECTOR APPOINTED MS HANNAH BRONWIN
2022-09-21AP01DIRECTOR APPOINTED MS ANN MIRIAM GEORGINA GRAY
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JONATHAN KEEN
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032749290009
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032749290009
2021-08-28CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032749290008
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032749290006
2019-05-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-30RES01ADOPT ARTICLES 30/10/18
2018-10-25MR05
2018-10-18PSC02Notification of Sccl Holdings Limited as a person with significant control on 2018-10-12
2018-10-15MR05All of the property or undertaking has been released from charge for charge number 032749290004
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032749290005
2018-10-12PSC07CESSATION OF TRITON POWER LIMTIED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02SH20Statement by Directors
2018-10-02SH19Statement of capital on 2018-10-02 GBP 100,000
2018-10-02CAP-SSSolvency Statement dated 26/09/18
2018-10-02RES13Resolutions passed:
  • Reduction of share premium account 26/09/2018
  • Resolution of reduction in issued share capital
2018-09-28SH0126/09/18 STATEMENT OF CAPITAL GBP 35796000
2018-09-25PSC02Notification of Triton Power Limtied as a person with significant control on 2017-10-31
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-06-14PSC09Withdrawal of a person with significant control statement on 2018-06-14
2018-03-22AP01DIRECTOR APPOINTED MR SCOTT JONATHAN KEEN
2017-11-13CC04Statement of company's objects
2017-11-13RES01ADOPT ARTICLES 13/11/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 23796000
2017-11-07SH0131/10/17 STATEMENT OF CAPITAL GBP 23796000
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032749290004
2017-11-06PSC08Notification of a person with significant control statement
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2017-11-06PSC07CESSATION OF IPM HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WIM BROOS
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK
2017-11-03TM02APPOINTMENT TERMINATED, SECRETARY SARAH GREGORY
2017-11-03AP01DIRECTOR APPOINTED MR RUSSELL HOLLAND
2017-11-03AP01DIRECTOR APPOINTED MICHAEL ELLIS FARR
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2017 FROM LEVEL 20 25 CANADA SQUARE LONDON E14 5LQ
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 23786000
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-16PSC07CESSATION OF NORMANTRAIL (UK CO 3) LIMITED AS A PSC
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPM HOLDINGS (UK) LIMITED
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 237860000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AP01DIRECTOR APPOINTED MR WIM BROOS
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER
2016-01-26AP03SECRETARY APPOINTED MRS SARAH JANE GREGORY
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 237860000
2015-11-03AR0129/10/15 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 237860000
2014-11-04AR0129/10/14 FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29AP01DIRECTOR APPOINTED MR RO OKANIWA
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 237860000
2013-11-15AR0129/10/13 FULL LIST
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0129/10/12 FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AP01DIRECTOR APPOINTED PAUL WILLIAM EVANS
2012-02-07AP01DIRECTOR APPOINTED DAVID ALCOCK
2012-02-06AP03SECRETARY APPOINTED HILLARY SUE BERGER
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 23/01/2012
2011-11-22AR0129/10/11 FULL LIST
2011-09-06MISCSECTION 519
2011-08-15AUDAUDITOR'S RESIGNATION
2011-07-13AP01DIRECTOR APPOINTED MR HIROYUKI KOGA
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-04-06AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2010-11-17AR0129/10/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0129/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GRIFFITHS / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GRIFFITHS / 01/10/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RILEY
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-16363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-03288bDIRECTOR RESIGNED
2007-09-30288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-01-25190LOCATION OF DEBENTURE REGISTER
2006-01-25363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2005-12-20353LOCATION OF REGISTER OF MEMBERS
2005-12-20288bDIRECTOR RESIGNED
2005-11-03CERT15REDUCTION OF ISSUED CAPITAL
2005-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-17122NC DEC ALREADY ADJUSTED 05/09/05
2005-10-17RES05£ NC 242860000/237860000
2005-10-17RES12VARYING SHARE RIGHTS AND NAMES
2005-10-08OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-08-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
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 SALTEND COGENERATION COMPANY 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 SALTEND COGENERATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-28 Satisfied ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2004-10-26 Satisfied CREDIT SUISSE FIRST BOSTON, LONDON BRANCH, AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THEBENEFICIARIES (THE "COLLATERAL TRUSTEE")
DEBENTURE 1997-12-14 Satisfied UNION BANK OF SWITZERLANDAS SECURITY TRUSTEE FOR THE SECURED CREDITORS (AS DEFINED THEREIN)
Intangible Assets
Patents
We have not found any records of SALTEND COGENERATION COMPANY LIMITED registering or being granted any patents
Domain Names

SALTEND COGENERATION COMPANY LIMITED owns 1 domain names.

saltend.co.uk  

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

Outgoings
Business Rates/Property Tax
No properties were found where SALTEND COGENERATION COMPANY 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 SALTEND COGENERATION COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184814010Safety or relief valves of cast iron or steel
2013-04-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2012-10-0184
2012-04-0184049000Parts of auxiliary plant of heading 8402 or 8403 and condensers for steam or other vapour power units, 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 SALTEND COGENERATION COMPANY 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 SALTEND COGENERATION COMPANY LIMITED any grants or awards.
Ownership
    • CALPINE CORP : Ultimate parent company : US
      • Calpine UK Energy Finance Public Co
      • Calpine UK Energy Finance Public Company
      • Calpine UK Holdings Limited
      • Calpine UK Holdings Ltd
      • Calpine Energy Services UK Limited
      • Calpine Energy Services UK Ltd
      • Calpine Energy Services UK, Ltd
      • Calpine Saltend Energy Centre PLC
      • Calpine Saltend Energy Centre, PLC
      • Calpine UK Operations Limited
      • Calpine UK Operations Ltd
      • Saltend Cogeneration Co Ltd
      • Saltend Cogeneration Company 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.
    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.