SP MANWEB PLC
Overview
| Company Name | SP MANWEB PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02366937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SP MANWEB PLC?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply
Where is SP MANWEB PLC located?
| Registered Office Address | 3 Prenton Way Prenton CH43 3ET |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SP MANWEB PLC?
| Company Name | From | Until |
|---|---|---|
| MANWEB PLC | May 23, 2001 | May 23, 2001 |
| SP MANWEB PLC | May 14, 2001 | May 14, 2001 |
| MANWEB PLC | Apr 01, 1989 | Apr 01, 1989 |
What are the latest accounts for SP MANWEB PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SP MANWEB PLC?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for SP MANWEB PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Beatrice Helene Baker Pessoa De Araujo as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Philip as a secretary on Nov 26, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Seumus O'gorman as a secretary on Nov 26, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Termination of appointment of John Matthew Hutton as a director on May 05, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alison Mary Mcgregor as a director on Aug 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Lord John Matthew Hutton as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Nicola Mary Connelly as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vicky Kelsall as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Appointment of Gillian Elizabeth King as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Rt Hon. Charles Hendry as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Fox as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Vicky Kelsall as a director on Aug 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Mitchell as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||
Director's details changed for Ms Suzanne Fox on May 11, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lesley Anne Glover as a director on Mar 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SP MANWEB PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILIP, Andrew | Secretary | 3 Prenton Way Prenton CH43 3ET | 342929930001 | |||||||
| BAKER PESSOA DE ARAUJO, Beatrice Helene | Director | 3 Prenton Way Prenton CH43 3ET | Portugal | Portuguese | 343987990001 | |||||
| CONNELLY, Nicola Mary | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 287301600001 | |||||
| HENDRY, Charles, Rt Hon. | Director | 3 Prenton Way Prenton CH43 3ET | England | British | 305057900001 | |||||
| KING, Gillian Elizabeth | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 324398130001 | |||||
| MATHIESON, Scott Hamilton | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 109181730001 | |||||
| O'SULLIVAN, Liam Gavin | Director | 3 Prenton Way Prenton CH43 3ET | Wales | British | 250711840001 | |||||
| DAVIES, Michael Howard | Secretary | Robertson Street G2 8SP Glasgow Scottish Power Ltd 1 Atlantic Quay | British | 157502870001 | ||||||
| GREGG, Rhona | Secretary | 25 Lammermuir Wynd ML9 1UT Larkhall Lanarkshire | British | 111591600001 | ||||||
| MCCULLOCH, Alan William | Secretary | 4 Dumbrock Road Strathblane G63 9EF Glasgow | British | 66601950003 | ||||||
| MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
| O'GORMAN, Seumus | Secretary | 3 Prenton Way Prenton CH43 3ET | 194031370001 | |||||||
| ROSS, Marie Isobel | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow | British | 42057170004 | ||||||
| WILLIAMS, David Nicholas | Secretary | 9 Victoria Pathway Queens Park CH4 7AG Chester Cheshire | British | 14953210001 | ||||||
| ABEL, Geoffrey Charles | Director | 33 Deans Way Tarvin CH3 8LX Chester | British | 51676970001 | ||||||
| ASTALL, John | Director | Marbury Cottage Bentleys Farm Lane Higher Whitley WA4 4QW Warrington Cheshire | British | 19570720001 | ||||||
| BARNES, Wendy Jacqueline | Director | 3 Prenton Way Prenton CH43 3ET | England | British | 86508830004 | |||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||
| BRYCE, Alan Alexander | Director | Flat 1l 15 Kelburn Court KA30 8HN Largs Ayrshire | Scotland | British | 81354840001 | |||||
| CARNWATH, Alison Jane, Dame | Director | The Old Dairy Sidbury EX10 0QR Sidmouth Devon | England | British | 73581270001 | |||||
| CURRIE, Stanley | Director | Criffel Riggs Drumburn DG2 8DL Kirkbean Dumfriesshire | United Kingdom | British | 159613210001 | |||||
| FENWICK, Trevor John | Director | 55 Baronswood Gosforth NE3 3UB Newcastle Upon Tyne | United Kingdom | British | 49828990002 | |||||
| FOX, Suzanne | Director | 3 Prenton Way Prenton CH43 3ET | United Kingdom | British | 292039080002 | |||||
| FOX, Suzanne | Director | 3 Prenton Way Prenton CH43 3ET | United Kingdom | British | 292039080002 | |||||
| GARSTON, Sheila Margaret Nesta | Director | Byways 2 Delvine Drive CH2 1DE Chester Cheshire | British | 31271470001 | ||||||
| GLOVER, Lesley Anne, Professor Dame | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 252143770001 | |||||
| GOODALL, Ralph William | Director | The Old Vicarage Hoghton PR5 0SJ Preston Lancashire | British | 934630001 | ||||||
| HAYWOOD, Elizabeth Zaidee, Dr | Director | 3 Prenton Way Prenton CH43 3ET | Wales | British | 157371620001 | |||||
| HOLT, Denise Mary, Dame | Director | Robertson Street G2 8SP Glasgow 1 Atlantic Quay Scotland | England | British | 186660260001 | |||||
| HOPKINS, Peter Donald | Director | Herron Lodge 10a Lache Lane CH4 7LR Chester Cheshire | British | 4582360002 | ||||||
| HUTTON, John Matthew, Lord | Director | 3 Prenton Way Prenton CH43 3ET | England | British | 294748330001 | |||||
| KELSALL, Vicky | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 299961190001 | |||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| KIRKHAM, Howard | Director | Thorn Lea 17 St Johns Road WA16 0DL Knutsford Cheshire | British | 43464580001 |
Who are the persons with significant control of SP MANWEB PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Power Energy Networks Holdings Limited | Apr 06, 2016 | Hamilton International Technology Park, Blantyre G72 0HT Glasgow Ochil House, Technology Avenue Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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