SP MANWEB PLC

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

    Company NameSP MANWEB PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02366937
    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 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 AddressNo

    What were the previous names of SP MANWEB PLC?

    Previous Company Names
    Company NameFromUntil
    MANWEB PLCMay 23, 2001May 23, 2001
    SP MANWEB PLCMay 14, 2001May 14, 2001
    MANWEB PLCApr 01, 1989Apr 01, 1989

    What are the latest accounts for SP MANWEB PLC?

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

    What is the status of the latest confirmation statement for SP MANWEB PLC?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for SP MANWEB PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Beatrice Helene Baker Pessoa De Araujo as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Andrew Philip as a secretary on Nov 26, 2025

    2 pagesAP03

    Termination of appointment of Seumus O'gorman as a secretary on Nov 26, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Termination of appointment of John Matthew Hutton as a director on May 05, 2025

    1 pagesTM01

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alison Mary Mcgregor as a director on Aug 22, 2024

    1 pagesTM01

    Appointment of Lord John Matthew Hutton as a director on Jul 16, 2024

    2 pagesAP01

    Appointment of Ms Nicola Mary Connelly as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Vicky Kelsall as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Appointment of Gillian Elizabeth King as a director on Jun 19, 2024

    2 pagesAP01

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Appointment of Rt Hon. Charles Hendry as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Suzanne Fox as a director on Jan 31, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Vicky Kelsall as a director on Aug 26, 2022

    2 pagesAP01

    Termination of appointment of Frank Mitchell as a director on Aug 26, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    52 pagesAA

    Director's details changed for Ms Suzanne Fox on May 11, 2022

    2 pagesCH01

    Termination of appointment of Lesley Anne Glover as a director on Mar 20, 2022

    1 pagesTM01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of SP MANWEB PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILIP, Andrew
    3 Prenton Way
    Prenton
    CH43 3ET
    Secretary
    3 Prenton Way
    Prenton
    CH43 3ET
    342929930001
    BAKER PESSOA DE ARAUJO, Beatrice Helene
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    PortugalPortuguese343987990001
    CONNELLY, Nicola Mary
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish287301600001
    HENDRY, Charles, Rt Hon.
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    EnglandBritish305057900001
    KING, Gillian Elizabeth
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish324398130001
    MATHIESON, Scott Hamilton
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish109181730001
    O'SULLIVAN, Liam Gavin
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    WalesBritish250711840001
    DAVIES, Michael Howard
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd 1 Atlantic Quay
    Secretary
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd 1 Atlantic Quay
    British157502870001
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    MCCULLOCH, Alan William
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    Secretary
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    British66601950003
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    O'GORMAN, Seumus
    3 Prenton Way
    Prenton
    CH43 3ET
    Secretary
    3 Prenton Way
    Prenton
    CH43 3ET
    194031370001
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    WILLIAMS, David Nicholas
    9 Victoria Pathway
    Queens Park
    CH4 7AG Chester
    Cheshire
    Secretary
    9 Victoria Pathway
    Queens Park
    CH4 7AG Chester
    Cheshire
    British14953210001
    ABEL, Geoffrey Charles
    33 Deans Way
    Tarvin
    CH3 8LX Chester
    Director
    33 Deans Way
    Tarvin
    CH3 8LX Chester
    British51676970001
    ASTALL, John
    Marbury Cottage Bentleys Farm Lane
    Higher Whitley
    WA4 4QW Warrington
    Cheshire
    Director
    Marbury Cottage Bentleys Farm Lane
    Higher Whitley
    WA4 4QW Warrington
    Cheshire
    British19570720001
    BARNES, Wendy Jacqueline
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    EnglandBritish86508830004
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    BRYCE, Alan Alexander
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    Director
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    ScotlandBritish81354840001
    CARNWATH, Alison Jane, Dame
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    Director
    The Old Dairy
    Sidbury
    EX10 0QR Sidmouth
    Devon
    EnglandBritish73581270001
    CURRIE, Stanley
    Criffel Riggs
    Drumburn
    DG2 8DL Kirkbean
    Dumfriesshire
    Director
    Criffel Riggs
    Drumburn
    DG2 8DL Kirkbean
    Dumfriesshire
    United KingdomBritish159613210001
    FENWICK, Trevor John
    55 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    Director
    55 Baronswood
    Gosforth
    NE3 3UB Newcastle Upon Tyne
    United KingdomBritish49828990002
    FOX, Suzanne
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    United KingdomBritish292039080002
    FOX, Suzanne
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    United KingdomBritish292039080002
    GARSTON, Sheila Margaret Nesta
    Byways 2 Delvine Drive
    CH2 1DE Chester
    Cheshire
    Director
    Byways 2 Delvine Drive
    CH2 1DE Chester
    Cheshire
    British31271470001
    GLOVER, Lesley Anne, Professor Dame
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish252143770001
    GOODALL, Ralph William
    The Old Vicarage
    Hoghton
    PR5 0SJ Preston
    Lancashire
    Director
    The Old Vicarage
    Hoghton
    PR5 0SJ Preston
    Lancashire
    British934630001
    HAYWOOD, Elizabeth Zaidee, Dr
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    WalesBritish157371620001
    HOLT, Denise Mary, Dame
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    Director
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    EnglandBritish186660260001
    HOPKINS, Peter Donald
    Herron Lodge
    10a Lache Lane
    CH4 7LR Chester
    Cheshire
    Director
    Herron Lodge
    10a Lache Lane
    CH4 7LR Chester
    Cheshire
    British4582360002
    HUTTON, John Matthew, Lord
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    EnglandBritish294748330001
    KELSALL, Vicky
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish299961190001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritish58643710001
    KIRKHAM, Howard
    Thorn Lea 17 St Johns Road
    WA16 0DL Knutsford
    Cheshire
    Director
    Thorn Lea 17 St Johns Road
    WA16 0DL Knutsford
    Cheshire
    British43464580001

    Who are the persons with significant control of SP MANWEB PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton International Technology Park, Blantyre
    G72 0HT Glasgow
    Ochil House, Technology Avenue
    Scotland
    Apr 06, 2016
    Hamilton International Technology Park, Blantyre
    G72 0HT Glasgow
    Ochil House, Technology Avenue
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc389555
    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