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

SALTEND OPERATIONS COMPANY LIMITED

Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, EAST RIDING OF YORKSHIRE, HU12 8GA,
Company Registration Number
04241615
Private Limited Company
Active

Company Overview

About Saltend Operations Company Ltd
SALTEND OPERATIONS COMPANY LIMITED was founded on 2001-06-26 and has its registered office in Hull. The organisation's status is listed as "Active". Saltend Operations Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALTEND OPERATIONS COMPANY LIMITED
 
Legal Registered Office
Saltend Power Station Saltend Chemicals Park
Hedon Road
Hull
EAST RIDING OF YORKSHIRE
HU12 8GA
Other companies in EC4V
 
Previous Names
CALPINE UK OPERATIONS LIMITED25/08/2005
Filing Information
Company Number 04241615
Company ID Number 04241615
Date formed 2001-06-26
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 2023-07-05
Return next due 2024-07-19
Type of accounts SMALL
Last Datalog update: 2024-06-23 09:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALTEND OPERATIONS 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 OPERATIONS 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 GEORGE ALCOCK
Director 2012-01-31 2017-10-31
RO OKANIWA
Director 2017-10-16 2017-10-31
SIMON DAVID PINNELL
Director 2007-08-08 2017-10-31
SHIGEAKI IHARA
Director 2015-07-01 2017-10-16
PAUL WILLIAM EVANS
Director 2012-01-31 2016-04-13
HILLARY SUE BERGER
Company Secretary 2012-01-31 2016-01-01
ISAO KAJIMURA
Director 2011-08-08 2015-07-01
ROGER DEREK SIMPSON
Company Secretary 2011-02-03 2014-06-23
GARETH NEIL GRIFFITHS
Director 2006-01-11 2012-01-31
SARAH LOUISE SMITH
Director 2010-03-25 2012-01-31
HIROYUKI KOGA
Director 2011-07-21 2011-08-08
TORU TAKAHASHI
Director 2007-09-20 2011-07-21
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2005-07-28 2011-02-03
STEPHEN RILEY
Director 2007-08-08 2010-03-25
TAKASHI UMEZU
Director 2005-07-28 2007-09-20
SEAN ALEXANDER NEELY
Director 2005-07-28 2007-08-08
ALYCIA LYONS GOODY
Company Secretary 2002-08-14 2005-07-28
LISA MARIE BODENSTEINER
Director 2003-10-07 2005-07-28
PETER CARTWRIGHT
Director 2005-01-21 2005-07-28
ANN B CURTIS
Director 2005-01-21 2005-07-28
ALYCIA LYONS GOODY
Director 2002-08-05 2005-01-21
JOHN KING
Director 2003-01-03 2005-01-21
ABOGADO NOMINEES LIMITED
Company Secretary 2001-06-26 2003-10-17
ROBERT K ALFF
Director 2002-06-30 2002-11-08
RICK HAVILAND
Director 2001-06-28 2002-06-30
HILARY PRESCOTT
Director 2001-06-28 2002-02-24
ABOGADO CUSTODIANS LIMITED
Nominated Director 2001-06-26 2001-06-28
ABOGADO NOMINEES LIMITED
Director 2001-06-26 2001-06-28

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 COGENERATION COMPANY LIMITED Director 2017-10-31 CURRENT 1996-11-01 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 COGENERATION COMPANY LIMITED Director 2017-10-31 CURRENT 1996-11-01 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 COGENERATION COMPANY LIMITED Director 2018-03-21 CURRENT 1996-11-01 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
2024-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SVEIN HARALD STORLI
2023-10-02DIRECTOR APPOINTED MAGNE ANDRE HOVDEN
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-22AP01DIRECTOR APPOINTED MR SVEIN HARALD STORLI
2022-09-21AP01DIRECTOR APPOINTED MS ANN MIRIAM GEORGINA GRAY
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS FARR
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29PSC08Notification of a person with significant control statement
2018-10-12PSC07CESSATION OF TRITON POWER LIMTIED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-07-09PSC02Notification of Triton Power Limtied as a person with significant control on 2018-07-09
2018-06-14PSC09Withdrawal of a person with significant control statement on 2018-06-14
2018-03-22AP01DIRECTOR APPOINTED MR SCOTT JONATHAN KEEN
2017-11-06PSC08Notification of a person with significant control statement
2017-11-06PSC07CESSATION OF IPM HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03AP01DIRECTOR APPOINTED MR RUSSELL HOLLAND
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK
2017-11-03TM02Termination of appointment of Sarah Jane Gregory on 2017-10-31
2017-11-03AP01DIRECTOR APPOINTED MICHAEL ELLIS FARR
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Level 20 25 Canada Square London E14 5LQ United Kingdom
2017-10-23AP01DIRECTOR APPOINTED MR RO OKANIWA
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEAKI IHARA
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17PSC07CESSATION OF NORMANTRAIL (UK CO 3) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-13PSC02Notification of Ipm Holdings (Uk) Limited as a person with significant control on 2017-06-27
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of Normantrail (Uk Co 3) Limited as a person with significant control on 2016-04-06
2017-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20AR0126/06/16 FULL LIST
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER
2016-01-26AP03SECRETARY APPOINTED MRS SARAH JANE GREGORY
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
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0126/06/15 FULL LIST
2015-07-08AP01DIRECTOR APPOINTED MR SHIGEAKI IHARA
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ISAO KAJIMURA
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0126/06/14 FULL LIST
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAO KAJIMURA / 27/08/2013
2013-07-16AR0126/06/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-14AP01DIRECTOR APPOINTED DAVID ALCOCK
2012-07-23AR0126/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AP01DIRECTOR APPOINTED PAUL WILLIAM EVANS
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2012-02-07AP01DIRECTOR APPOINTED DAVID GEORGE ALCOCK
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
2011-09-19AP01DIRECTOR APPOINTED ISAO KAJIMURA
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2011-09-06MISCSECTION 519
2011-08-15AUDAUDITOR'S RESIGNATION
2011-08-03AP01DIRECTOR APPOINTED MR HIROYUKI KOGA
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI
2011-07-21AR0126/06/11 FULL LIST
2011-07-20AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
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
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011
2010-07-16AR0126/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SMITH / 01/04/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 15/11/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SMITH / 01/04/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GRIFFITHS / 01/10/2009
2010-07-15CH03SECRETARY'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
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-16363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-22363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2008-07-22190LOCATION OF DEBENTURE REGISTER
2008-04-30AAFULL ACCOUNTS MADE UP TO 31/12/07
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
2007-07-10363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-26363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-08-25CERTNMCOMPANY NAME CHANGED CALPINE UK OPERATIONS LIMITED CERTIFICATE ISSUED ON 25/08/05
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SALTEND OPERATIONS 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 OPERATIONS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-15 Satisfied CREDIT SUISSE FIRST BOSTON AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENFICIAIRES (THECOLLATERAL TRUSTEE)
Intangible Assets
Patents
We have not found any records of SALTEND OPERATIONS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALTEND OPERATIONS COMPANY LIMITED
Trademarks
We have not found any records of SALTEND OPERATIONS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTEND OPERATIONS 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 (82990 - Other business support service activities n.e.c.) as SALTEND OPERATIONS COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SALTEND OPERATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTEND OPERATIONS 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 OPERATIONS COMPANY 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.