Active
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 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 | ||
|
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 | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-05 18:52:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ELLIS FARR |
||
RUSSELL HOLLAND |
||
SCOTT JONATHAN KEEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE GREGORY |
Company Secretary | ||
DAVID GEORGE ALCOCK |
Director | ||
RO OKANIWA |
Director | ||
SIMON DAVID PINNELL |
Director | ||
SHIGEAKI IHARA |
Director | ||
PAUL WILLIAM EVANS |
Director | ||
HILLARY SUE BERGER |
Company Secretary | ||
ISAO KAJIMURA |
Director | ||
ROGER DEREK SIMPSON |
Company Secretary | ||
GARETH NEIL GRIFFITHS |
Director | ||
SARAH LOUISE SMITH |
Director | ||
HIROYUKI KOGA |
Director | ||
TORU TAKAHASHI |
Director | ||
ANDREW STEPHEN JAMES RAMSAY |
Company Secretary | ||
STEPHEN RILEY |
Director | ||
TAKASHI UMEZU |
Director | ||
SEAN ALEXANDER NEELY |
Director | ||
ALYCIA LYONS GOODY |
Company Secretary | ||
LISA MARIE BODENSTEINER |
Director | ||
PETER CARTWRIGHT |
Director | ||
ANN B CURTIS |
Director | ||
ALYCIA LYONS GOODY |
Director | ||
JOHN KING |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
ROBERT K ALFF |
Director | ||
RICK HAVILAND |
Director | ||
HILARY PRESCOTT |
Director | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEESIDE POWER (UK) LIMITED | Director | 2017-10-31 | CURRENT | 2014-02-11 | Active | |
SALTEND COGENERATION COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 1996-11-01 | Active | |
INDIAN QUEENS POWER LIMITED | Director | 2017-10-31 | CURRENT | 1994-05-06 | Active | |
INDIAN QUEENS OPERATIONS LIMITED | Director | 2017-10-31 | CURRENT | 1996-05-16 | Active - Proposal to Strike off | |
IQ POWER HOLDINGS LIMITED | Director | 2017-10-31 | CURRENT | 2006-07-27 | Active - Proposal to Strike off | |
DEESIDE POWER (UK) LIMITED | Director | 2017-10-31 | CURRENT | 2014-02-11 | Active | |
SALTEND COGENERATION COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 1996-11-01 | Active | |
INDIAN QUEENS POWER LIMITED | Director | 2017-10-31 | CURRENT | 1994-05-06 | Active | |
INDIAN QUEENS OPERATIONS LIMITED | Director | 2017-10-31 | CURRENT | 1996-05-16 | Active - Proposal to Strike off | |
IQ POWER HOLDINGS LIMITED | Director | 2017-10-31 | CURRENT | 2006-07-27 | Active - Proposal to Strike off | |
PEAK ACCOUNTING LIMITED | Director | 2008-04-12 | CURRENT | 2008-04-12 | Active | |
DEESIDE POWER (UK) LIMITED | Director | 2018-03-21 | CURRENT | 2014-02-11 | Active | |
SALTEND COGENERATION COMPANY LIMITED | Director | 2018-03-21 | CURRENT | 1996-11-01 | Active | |
INDIAN QUEENS POWER LIMITED | Director | 2018-03-21 | CURRENT | 1994-05-06 | Active | |
INDIAN QUEENS OPERATIONS LIMITED | Director | 2018-03-21 | CURRENT | 1996-05-16 | Active - Proposal to Strike off | |
IQ POWER HOLDINGS LIMITED | Director | 2018-03-21 | CURRENT | 2006-07-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR SVEIN HARALD STORLI | ||
DIRECTOR APPOINTED MAGNE ANDRE HOVDEN | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AP01 | DIRECTOR APPOINTED MR SVEIN HARALD STORLI | |
AP01 | DIRECTOR APPOINTED MS ANN MIRIAM GEORGINA GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS FARR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF TRITON POWER LIMTIED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES | |
PSC02 | Notification of Triton Power Limtied as a person with significant control on 2018-07-09 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-06-14 | |
AP01 | DIRECTOR APPOINTED MR SCOTT JONATHAN KEEN | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF IPM HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR RUSSELL HOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK | |
TM02 | Termination of appointment of Sarah Jane Gregory on 2017-10-31 | |
AP01 | DIRECTOR APPOINTED MICHAEL ELLIS FARR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM Level 20 25 Canada Square London E14 5LQ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR RO OKANIWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIGEAKI IHARA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC07 | CESSATION OF NORMANTRAIL (UK CO 3) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ipm Holdings (Uk) Limited as a person with significant control on 2017-06-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES | |
PSC02 | Notification of Normantrail (Uk Co 3) Limited as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILLARY BERGER | |
AP03 | SECRETARY APPOINTED MRS SARAH JANE GREGORY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SHIGEAKI IHARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISAO KAJIMURA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/06/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISAO KAJIMURA / 27/08/2013 | |
AR01 | 26/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED DAVID ALCOCK | |
AR01 | 26/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED PAUL WILLIAM EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS | |
AP01 | DIRECTOR APPOINTED DAVID GEORGE ALCOCK | |
AP03 | SECRETARY APPOINTED HILLARY SUE BERGER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 23/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH | |
AP01 | DIRECTOR APPOINTED ISAO KAJIMURA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR HIROYUKI KOGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORU TAKAHASHI | |
AR01 | 26/06/11 FULL LIST | |
AP03 | SECRETARY APPOINTED ROGER DEREK SIMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 01/02/2011 | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SMITH / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TORU TAKAHASHI / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE SMITH / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PINNELL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GRIFFITHS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CALPINE UK OPERATIONS LIMITED CERTIFICATE ISSUED ON 25/08/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CREDIT SUISSE FIRST BOSTON AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE BENFICIAIRES (THECOLLATERAL TRUSTEE) |
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:
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. |