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

LYNEMOUTH POWER LIMITED

LYNEMOUTH POWER STATION, ASHINGTON, NORTHUMBERLAND, NE63 9NW,
Company Registration Number
07866585
Private Limited Company
Active

Company Overview

About Lynemouth Power Ltd
LYNEMOUTH POWER LIMITED was founded on 2011-11-30 and has its registered office in Ashington. The organisation's status is listed as "Active". Lynemouth Power 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
LYNEMOUTH POWER LIMITED
 
Legal Registered Office
LYNEMOUTH POWER STATION
ASHINGTON
NORTHUMBERLAND
NE63 9NW
Other companies in SN5
 
Previous Names
CUREN LIMITED04/12/2012
Filing Information
Company Number 07866585
Company ID Number 07866585
Date formed 2011-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB126641032  
Last Datalog update: 2024-06-05 20:46:38
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 LYNEMOUTH POWER LIMITED

Current Directors
Officer Role Date Appointed
JOHN MARCUS NETTELTON
Company Secretary 2016-01-04
TARLOKE SINGH BAINS
Director 2016-01-04
CARL ANDREW HOPPER
Director 2017-08-30
JONATHAN PAUL SCOTT
Director 2012-12-20
DEBORAH WALTON
Director 2012-12-20
JAN ŠPRINGL
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL O'HARA
Director 2016-01-04 2017-06-21
VAUN CAMPBELL
Director 2012-12-20 2016-03-30
MICHAEL WILLIAM MAXWELL REES
Company Secretary 2011-11-30 2016-01-04
ULRICH SCHORN
Director 2011-11-30 2016-01-04
CATHERINE WAINWRIGHT
Director 2011-11-30 2016-01-04
ERIC WINTHROP SHAW
Director 2011-11-30 2015-12-31
ROBERT HUNTINGDON
Director 2012-12-20 2015-05-31
RICHARD LEWIS
Director 2011-11-30 2015-03-31
NICHOLAS RICHARD PUTNAM
Director 2011-11-30 2012-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARLOKE SINGH BAINS EP UK FINANCE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
TARLOKE SINGH BAINS RVA CONSULTING ENGINEERS LIMITED Director 2017-11-20 CURRENT 2002-12-05 Active
TARLOKE SINGH BAINS RVA ENGINEERING SOLUTIONS LIMITED Director 2017-11-20 CURRENT 2004-06-17 Active
TARLOKE SINGH BAINS RVA GROUP LIMITED Director 2017-11-20 CURRENT 2005-11-04 Active
TARLOKE SINGH BAINS EP SHB LIMITED Director 2017-08-31 CURRENT 1991-01-02 Active
TARLOKE SINGH BAINS HUMBERLAND LIMITED Director 2017-08-31 CURRENT 1994-07-18 Active
TARLOKE SINGH BAINS EP LANGAGE LIMITED Director 2017-08-31 CURRENT 1997-11-10 Active
TARLOKE SINGH BAINS EGGBOROUGH POWER LIMITED Director 2017-08-30 CURRENT 1999-06-04 Active
TARLOKE SINGH BAINS EP UK POWER DEVELOPMENT LTD Director 2017-06-07 CURRENT 2017-06-07 Active
TARLOKE SINGH BAINS EP UK INVESTMENTS LTD Director 2016-07-26 CURRENT 2014-10-08 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
2024-06-11CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-05-03Appointment of Mr James Roger Corte as company secretary on 2023-05-03
2023-04-12Termination of appointment of James Peter Chiodini on 2023-04-01
2023-01-17APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET MACLEOD
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-08-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13AP01DIRECTOR APPOINTED FIONA MARGARET MACLEOD
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALTON
2021-02-05AP01DIRECTOR APPOINTED MR THOMAS JOSEPH WRIGHT
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANDREW HOPPER
2020-10-12AP03Appointment of Mr James Peter Chiodini as company secretary on 2020-06-04
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-07-23CH01Director's details changed for Mr Jan Špringl on 2018-05-14
2020-06-18CH01Director's details changed for Mr Tarloke Singh Bains on 2020-06-17
2020-06-17CH01Director's details changed for Mr Tarloke Singh Bains on 2020-06-17
2020-05-26TM02Termination of appointment of John Marcus Nettelton on 2020-05-24
2020-05-26TM02Termination of appointment of John Marcus Nettelton on 2020-05-24
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078665850002
2018-12-18MR05All of the property or undertaking has been released from charge for charge number 078665850001
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-20PSC05Change of details for Ep Uk Investments Ltd as a person with significant control on 2016-04-06
2018-06-20PSC07CESSATION OF EP UK INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-10-11AP01DIRECTOR APPOINTED CARL ANDREW HOPPER
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL O'HARA
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-06AUDAUDITOR'S RESIGNATION
2017-01-06AUDAUDITOR'S RESIGNATION
2016-11-18CH01Director's details changed for Mr Tarloke Singh Bains on 2016-11-17
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAN SPRINGL
2016-07-13Annotation
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078665850001
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VAUN CAMPBELL
2016-04-04AP01DIRECTOR APPOINTED JAN SPRINGL
2016-04-04Annotation
2016-01-25CH01Director's details changed for Mr Tarloke Singh Bains on 2016-01-25
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL O'HARA / 20/01/2016
2016-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN ŠPRINGL / 20/01/2016
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH WALTON / 19/01/2016
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT / 19/01/2016
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUN CAMPBELL / 19/01/2016
2016-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MARCUS NETTLETON on 2016-01-12
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Lynemouth Power Stations Lynemouth Power Station Ashington Northumberland NE63 9NW England
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUN CAMPBELL / 05/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH WALTON / 05/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SCOTT / 05/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUN CAMPBELL / 05/01/2016
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON SN5 6PB
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WAINWRIGHT
2016-01-07AP03SECRETARY APPOINTED MR MARCUS NETTLETON
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH SCHORN
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL REES
2016-01-07AP01DIRECTOR APPOINTED MR TARLOKE SINGH BAINS
2016-01-07AP01DIRECTOR APPOINTED MR JAN ŠPRINGL
2016-01-07AP01DIRECTOR APPOINTED MR ANDREW NEIL O'HARA
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SHAW
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0130/06/15 FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTINGDON
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0130/06/14 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-29RP04SECOND FILING WITH MUD 30/06/13 FOR FORM AR01
2013-07-29ANNOTATIONClarification
2013-07-03AR0130/06/13 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH MURRAY / 09/01/2013
2012-12-24AP01DIRECTOR APPOINTED MR ROBERT HUNTINGDON
2012-12-24AP01DIRECTOR APPOINTED MR JONATHAN SCOTT
2012-12-24AP01DIRECTOR APPOINTED MS DEBORAH MURRAY
2012-12-24AP01DIRECTOR APPOINTED MR VAUN CAMPBELL
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PUTNAM
2012-12-04RES15CHANGE OF NAME 03/12/2012
2012-12-04CERTNMCOMPANY NAME CHANGED CUREN LIMITED CERTIFICATE ISSUED ON 04/12/12
2012-12-03AR0130/11/12 FULL LIST
2012-01-17AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 LYNEMOUTH 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 LYNEMOUTH POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LYNEMOUTH POWER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LYNEMOUTH POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNEMOUTH POWER LIMITED
Trademarks
We have not found any records of LYNEMOUTH POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNEMOUTH 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 LYNEMOUTH POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LYNEMOUTH 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 LYNEMOUTH POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0044013100Wood pellets
2018-12-0044013100Wood pellets
2018-11-0044013100Wood pellets
2018-11-0044013100Wood pellets
2018-10-0044013100Wood pellets
2018-10-0044013100Wood pellets
2018-09-0044013100Wood pellets
2018-09-0044013100Wood pellets
2018-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-09-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-08-0044013100Wood pellets
2018-08-0044013100Wood pellets
2018-07-0044013100Wood pellets
2018-07-0044013100Wood pellets
2018-06-0044013100Wood pellets
2018-06-0044013100Wood pellets
2018-04-0044013100Wood pellets
2018-04-0044013100Wood pellets
2018-03-0084669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2018-03-0084669280Parts and accessories for machine tools for working wood, cork, bone, hard rubber, hard plastics or similar hard materials, n.e.s. (excl. of cast iron or cast steel)
2018-02-0044013100Wood pellets
2018-02-0044013100Wood pellets
2015-08-0090318091Instruments, appliances and machines for measuring or checking geometrical quantities, non-optical, non-electronic (excl. hand-held instruments for measuring length)
2015-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-03-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2015-03-0027011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2015-02-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2015-02-0027011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2015-01-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2015-01-0027011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-12-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-12-0190262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2014-10-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-09-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-07-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-03-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-02-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2014-01-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-12-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-11-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-10-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-08-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-07-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-06-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-03-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)
2013-02-0127011290Bituminous coal, whether or not pulverised, non-agglomerated (excl. coking)

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 LYNEMOUTH 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 LYNEMOUTH 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.
    Other companies at postcode NE63 9NW