MEDWAY POWER LIMITED

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

    Company NameMEDWAY POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02537903
    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 MEDWAY POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is MEDWAY POWER LIMITED located?

    Registered Office Address
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDWAY POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    AES MEDWAY LIMITEDMar 12, 1991Mar 12, 1991
    SERVICERULE LIMITEDSep 07, 1990Sep 07, 1990

    What are the latest accounts for MEDWAY POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for MEDWAY POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Johnson as a director on Jan 06, 2026

    1 pagesTM01

    Termination of appointment of Zahida Zakir as a director on Nov 11, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    34 pagesAA

    Appointment of Kelly De Azevedo Dent as a director on Nov 04, 2025

    2 pagesAP01

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ann Miriam Georgina Gray as a director on Apr 17, 2025

    1 pagesTM01

    Termination of appointment of Hannah Zoe Bronwin as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    35 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Finlay Alexander Mccutcheon as a director on Jul 06, 2024

    2 pagesAP01

    Termination of appointment of Catherine Raw as a director on Apr 04, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Appointment of Colin Charles Swan as a secretary on Jul 07, 2023

    2 pagesAP03

    Termination of appointment of Sally Fairbairn as a secretary on Jul 07, 2023

    1 pagesTM02

    Director's details changed for Catherine Raw on Mar 23, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Catherine Raw as a director

    3 pagesRP04AP01

    Appointment of Catherine Raw as a director on Jul 07, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 18, 2022Clarification A second filed RP04AP01 was registered on 18/08/2022.

    Appointment of Mandy Mackay as a director on May 17, 2022

    2 pagesAP01

    Appointment of Hannah Bronwin as a director on May 17, 2022

    2 pagesAP01

    Appointment of Mr Charles Cryans as a director on Jan 18, 2022

    2 pagesAP01

    Termination of appointment of Stephen Wheeler as a director on Dec 16, 2021

    1 pagesTM01

    Confirmation statement made on Nov 01, 2021 with updates

    4 pagesCS01

    Who are the officers of MEDWAY POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWAN, Colin Charles
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    311940810001
    BEATTIE, Martin
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    ScotlandBritish263207990001
    CRYANS, Charles
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish263351850001
    DE AZEVEDO DENT, Kelly
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish342148170001
    HAYWARD, Mark Richard
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddlers Ferry Power Station
    Director
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddlers Ferry Power Station
    United KingdomBritish151366620001
    MACKAY, Mandy
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritish211531320001
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610002
    RUDD, Adrian Marc James
    Widnes Road
    WA5 2UT Warrington
    Fiddlers Ferry Power Station
    United Kingdom
    Director
    Widnes Road
    WA5 2UT Warrington
    Fiddlers Ferry Power Station
    United Kingdom
    EnglandBritish245515390010
    ADEDAPO AISIDA, Mercy Taiwo
    139 Colindale Avenue
    NW9 5HB London
    Secretary
    139 Colindale Avenue
    NW9 5HB London
    British35253420001
    DONNELLY, Lawrence John Vincent
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Secretary
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    British129227760001
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193193010001
    GRAY, Ailsa Mary
    27 Saint Magdalenes Road
    PH2 0BT Perth
    Secretary
    27 Saint Magdalenes Road
    PH2 0BT Perth
    British52995340008
    LOWEN, John
    Sunnybank Matlock Road
    Walton
    S42 7LH Chesterfield
    Derbyshire
    Secretary
    Sunnybank Matlock Road
    Walton
    S42 7LH Chesterfield
    Derbyshire
    British54063160001
    MIDDLETON, Bruce Richard
    1 Wales Orchard
    LE17 5ES Leire
    Leicestershire
    Secretary
    1 Wales Orchard
    LE17 5ES Leire
    Leicestershire
    British34097710001
    SCHOLEY, Michael David
    106 Fulwell Road
    TW11 0RQ Teddington
    Middlesex
    Secretary
    106 Fulwell Road
    TW11 0RQ Teddington
    Middlesex
    British35253440001
    VASSILEOU, Stelios
    49 Elmcroft Road
    BR6 0HZ Orpington
    Kent
    Secretary
    49 Elmcroft Road
    BR6 0HZ Orpington
    Kent
    British43466560001
    YAU, Kwik Fong
    56 Beverley Road
    ME16 9JR Maidstone
    Kent
    Secretary
    56 Beverley Road
    ME16 9JR Maidstone
    Kent
    British67785510001
    ADEDAPO AISIDA, Folayemi
    139 Colindale Avenue
    The Hyde
    NW9 5HB London
    Director
    139 Colindale Avenue
    The Hyde
    NW9 5HB London
    British35253410001
    ADEDAPO AISIDA, Mercy Taiwo
    139 Colindale Avenue
    NW9 5HB London
    Director
    139 Colindale Avenue
    NW9 5HB London
    British35253420001
    ARMSTRONG, Michael Norman
    12 Stokenchurch Street
    SW6 3TR London
    Director
    12 Stokenchurch Street
    SW6 3TR London
    EnglandBritish57247070001
    BARRETT, James
    Orchard House
    Front Street Grasby
    DN38 6AN Barnetby
    North Lincolnshire
    Director
    Orchard House
    Front Street Grasby
    DN38 6AN Barnetby
    North Lincolnshire
    British80726080001
    BARRETT, Peter Jeffrey
    8 Osborne House
    Courtlands Sheen Road
    TW10 5BE Richmond
    Surrey
    Director
    8 Osborne House
    Courtlands Sheen Road
    TW10 5BE Richmond
    Surrey
    British71778070001
    BASEBY, Stephen Christopher
    4 Maultway Crescent
    GU15 1PN Camberley
    Surrey
    Director
    4 Maultway Crescent
    GU15 1PN Camberley
    Surrey
    British32498010001
    BELL, Norman
    8 The Spiers
    ME7 2HB Gillingham
    Kent
    Director
    8 The Spiers
    ME7 2HB Gillingham
    Kent
    United KingdomBritish67785650001
    BRETT, Stephen Gareth
    19 Stevenson Drive
    Binfield
    RG12 5TB Bracknell
    Berkshire
    Director
    19 Stevenson Drive
    Binfield
    RG12 5TB Bracknell
    Berkshire
    British27134760001
    BRONWIN, Hannah Zoe
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish317234390001
    BROOKS, Keith Harold
    16 Rugby Road
    BN1 6EB Brighton
    East Sussex
    Director
    16 Rugby Road
    BN1 6EB Brighton
    East Sussex
    British36116910001
    BROWN, Daniel Forbis
    Great Fowlehall Oast House
    Darman Lane
    TN12 6PW Paddock Wood
    Kent
    Director
    Great Fowlehall Oast House
    Darman Lane
    TN12 6PW Paddock Wood
    Kent
    American36109640001
    CADOUX HUDSON, Humphrey Alan Edward
    3 Green Lane
    GU1 2LZ Guildford
    Surrey
    Director
    3 Green Lane
    GU1 2LZ Guildford
    Surrey
    British86232470001
    CRYANS, Charles
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish263351850001
    CUNNINGHAM, Paul Francis
    Burnbank Cottage
    Den Road, Scone
    PH2 6PY Perth
    Perthshire
    Director
    Burnbank Cottage
    Den Road, Scone
    PH2 6PY Perth
    Perthshire
    British67785570001
    DACEY, Peter William
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    British68851700001
    DACEY, Peter William
    14 Tudor Close
    RG40 2LU Wokingham
    Berkshire
    Director
    14 Tudor Close
    RG40 2LU Wokingham
    Berkshire
    British68851700001
    DANIELS, Christopher John
    91 Meadow Lane
    RH15 9JD Burgess Hill
    Sussex
    Director
    91 Meadow Lane
    RH15 9JD Burgess Hill
    Sussex
    British24465800001
    FITZPATRICK, Mark Stuart
    Bourne Brook Cottage
    Clappers Lane
    GU24 8DD Chobham
    Surrey
    Director
    Bourne Brook Cottage
    Clappers Lane
    GU24 8DD Chobham
    Surrey
    American16088440002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    May 12, 2021
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12662248
    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.
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Apr 06, 2016
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02310571
    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