HEATON POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEATON POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01337756
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEATON POWER LIMITED?

    • Repair of electrical equipment (33140) / Manufacturing

    Where is HEATON POWER LIMITED located?

    Registered Office Address
    Kings Place
    90 York Way
    N1 9FX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATON POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARSONS POWER GENERATION SYSTEMS LIMITEDJul 01, 1994Jul 01, 1994
    PARSONS TURBINE GENERATORS LIMITEDDec 18, 1992Dec 18, 1992
    NEI PARSONS LIMITEDDec 31, 1978Dec 31, 1978
    RHODBURG LIMITEDNov 08, 1977Nov 08, 1977

    What are the latest accounts for HEATON POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEATON POWER LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for HEATON POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mr Matthew Ian Conacher as a director on Apr 22, 2025

    2 pagesAP01

    Termination of appointment of Nicola Carroll as a director on Apr 22, 2025

    1 pagesTM01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 01, 2023 with updates

    4 pagesCS01

    Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on Jan 04, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Moor Lane Derby Derbyshire DE24 8BJ to Kings Place 90 York Way London N1 9FX on Oct 20, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Marie Gentles as a director on Jan 15, 2021

    1 pagesTM01

    Appointment of Ms Nicola Carroll as a director on Jan 15, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William Scott Mansfield as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Ms Jacqueline Marie Gentles as a director on Mar 29, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 01, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Mar 01, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of HEATON POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONACHER, Matthew Ian
    90 York Way
    N1 9FX London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9FX London
    Kings Place
    United Kingdom
    United KingdomBritish335309450001
    ROLLS-ROYCE INDUSTRIES LIMITED
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Identification TypeUK Limited Company
    Registration Number2409680
    200868180001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Secretary
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    DAL, Kailash Kanbhai
    21 Woodend Way
    Brunton Bridge
    NE13 7BG Newcastle Upon Tyne
    Secretary
    21 Woodend Way
    Brunton Bridge
    NE13 7BG Newcastle Upon Tyne
    British9926120002
    DAVIDSON-HOUSTON, Steuart Christian Olrik
    68c Godolphin Road
    W12 8JW London
    Secretary
    68c Godolphin Road
    W12 8JW London
    British37189300001
    GOMA, Delrose Joy
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Secretary
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    British58167220001
    SINGLETON, Robin Clifford Charles, Doctor
    The Granary
    Dotland Farm
    NE46 2JY Hexham
    Northumberland
    Secretary
    The Granary
    Dotland Farm
    NE46 2JY Hexham
    Northumberland
    British26554380002
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    WOODWORTH, Ronald Leslie
    3c Hallgarth
    Newby Wiske
    DL7 9JL Northallerton
    North Yorkshire
    Secretary
    3c Hallgarth
    Newby Wiske
    DL7 9JL Northallerton
    North Yorkshire
    British53470120001
    ROLLS-ROYCE SECRETARIAT LIMITED
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    Secretary
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    Identification TypeEuropean Economic Area
    Registration Number06828206
    146300460002
    ALLAN, Gerard
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    Director
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    EnglandBritish44566730003
    BALE, David Randal
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    Director
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    EnglandBritish18874500003
    BICKELL, Michael Barnett
    6 Dorin Court
    TN2 3RH Tunbridge Wells
    Kent
    Director
    6 Dorin Court
    TN2 3RH Tunbridge Wells
    Kent
    British28833700002
    BODEN, Michael Leslie
    Farnley Oaks
    NE45 5RP Corbridge
    Northumberland
    Director
    Farnley Oaks
    NE45 5RP Corbridge
    Northumberland
    British31869530002
    BOYLE, Kenneth
    31 The Cedars
    Whickham
    NE16 5TJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    31 The Cedars
    Whickham
    NE16 5TJ Newcastle Upon Tyne
    Tyne & Wear
    British42042710001
    BROWN, Robert Smith
    2 Amesbury Close
    Abbey Grange
    NE5 1PY North Walbottle
    Newcastle Upon Tyne
    Director
    2 Amesbury Close
    Abbey Grange
    NE5 1PY North Walbottle
    Newcastle Upon Tyne
    British26554410002
    CARROLL, Nicola
    90 York Way
    N1 9FX London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9FX London
    Kings Place
    United Kingdom
    United KingdomBritish278861170001
    CHEATHAM, John Bishop
    72 Carlton Hill
    NW8 0ET London
    Director
    72 Carlton Hill
    NW8 0ET London
    American80283550001
    CROWDER, Barrie
    13 Redhill Drive
    Whickham
    NE16 5TY Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Redhill Drive
    Whickham
    NE16 5TY Newcastle Upon Tyne
    Tyne & Wear
    British26554420001
    DAL, Kailash Kanbhai
    21 Woodend Way
    Brunton Bridge
    NE13 7BG Newcastle Upon Tyne
    Director
    21 Woodend Way
    Brunton Bridge
    NE13 7BG Newcastle Upon Tyne
    British9926120002
    DAVIDSON-HOUSTON, Steuart Christian Olrik
    68c Godolphin Road
    W12 8JW London
    Director
    68c Godolphin Road
    W12 8JW London
    British37189300001
    DOBBS, Peter John
    8 Dobson Crescent
    NE6 1TT Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Dobson Crescent
    NE6 1TT Newcastle Upon Tyne
    Tyne & Wear
    British26554390001
    GENTLES, Jacqueline Marie
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Director
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    EnglandBritish173906590001
    GOMA, Delrose Joy
    Moor Lane
    PO BOX 31
    DE24 8BJ Derby
    Rolls-Royce Plc
    United Kingdom
    Director
    Moor Lane
    PO BOX 31
    DE24 8BJ Derby
    Rolls-Royce Plc
    United Kingdom
    EnglandBritish58167220002
    GRANT, John, Dr
    60 Humford Way
    NE22 5ET Bedlington
    Northumberland
    Director
    60 Humford Way
    NE22 5ET Bedlington
    Northumberland
    British59168850001
    HEPBURN, Robert George
    The Crossways 33 Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    Director
    The Crossways 33 Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    ScotlandScottish16084680001
    HYND, Alexander
    Uplands
    Beech Hill
    NE46 3AD Hexham
    Northumberland
    Director
    Uplands
    Beech Hill
    NE46 3AD Hexham
    Northumberland
    British32085850001
    JOHNSON, Kevin
    92 The Hill
    Cromford
    DE4 3QU Matlock
    Derby
    Director
    92 The Hill
    Cromford
    DE4 3QU Matlock
    Derby
    United KingdomBritish66948420002
    LAWRENCE, Raymond
    45 Oakfield Road
    Whickham
    NE16 5HN Newcastle Upon Tyne
    Tyne & Wear
    Director
    45 Oakfield Road
    Whickham
    NE16 5HN Newcastle Upon Tyne
    Tyne & Wear
    British26554400001
    MANSFIELD, William Scott
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Director
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    United KingdomBritish182439760001
    MAUDSLAY, Richard Henry
    Priorsgate House
    Brinkburn, Longframlington
    NE65 8HZ Morpeth
    Northumberland
    Director
    Priorsgate House
    Brinkburn, Longframlington
    NE65 8HZ Morpeth
    Northumberland
    Great BritainBritish67774210001
    MCFADDEN, Colin
    23a Girvan Close
    Burnside Stanley
    DH9 6UY Durham
    County Durham
    Director
    23a Girvan Close
    Burnside Stanley
    DH9 6UY Durham
    County Durham
    British7301510001
    MURCH, Trevor James
    35 Gill Bank Road
    Middleton
    LS29 0AU Ilkley
    West Yorkshire
    Director
    35 Gill Bank Road
    Middleton
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish113095740001
    OVERTON, Robert William
    Newent
    Fiddlers Lane
    DE13 9HG Tutbury
    Staffordshire
    Director
    Newent
    Fiddlers Lane
    DE13 9HG Tutbury
    Staffordshire
    EnglandBritish73550800001
    RACE, Malcolm, Dr
    Meadow House
    Humshaugh
    NE46 4AA Hexham
    Northumberland
    Director
    Meadow House
    Humshaugh
    NE46 4AA Hexham
    Northumberland
    British28478080001

    Who are the persons with significant control of HEATON POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Apr 06, 2016
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01305027
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0