SSE MEDWAY OPERATIONS LIMITED
Overview
| Company Name | SSE MEDWAY OPERATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02647585 |
| 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 SSE MEDWAY OPERATIONS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SSE MEDWAY OPERATIONS LIMITED located?
| Registered Office Address | No.1 Forbury Place 43 Forbury Road RG1 3JH Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SSE MEDWAY OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AES MEDWAY OPERATIONS LIMITED | Feb 21, 1992 | Feb 21, 1992 |
| SWANFALL LIMITED | Sep 20, 1991 | Sep 20, 1991 |
What are the latest accounts for SSE MEDWAY OPERATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SSE MEDWAY OPERATIONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for SSE MEDWAY OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of John Johnson as a director on Jan 06, 2026 | 1 pages | TM01 | ||
Termination of appointment of Zahida Zakir as a director on Nov 11, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 17 pages | AA | ||
legacy | 287 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Kelly De Azevedo Dent as a director on Nov 04, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ann Miriam Georgina Gray as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Hannah Zoe Bronwin as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||
legacy | 343 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Finlay Alexander Mccutcheon as a director on Jul 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Catherine Raw as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 15 pages | AA | ||
legacy | 349 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2023 with updates | 4 pages | CS01 | ||
Appointment of Colin Charles Swan as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sally Fairbairn as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||
Director's details changed for Catherine Raw on Mar 23, 2023 | 2 pages | CH01 | ||
Who are the officers of SSE MEDWAY OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWAN, Colin Charles | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 311940830001 | |||||||
| BEATTIE, Martin | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | Scotland | British | 263207990001 | |||||
| CRYANS, Charles | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 263351850001 | |||||
| DE AZEVEDO DENT, Kelly | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 342148170001 | |||||
| HAYWARD, Mark Richard | Director | Widnes Road Cuerdley WA5 2UT Warrington Fiddlers Ferry Power Station | United Kingdom | British | 151366620001 | |||||
| MACKAY, Mandy | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | 211531320001 | |||||
| MCCUTCHEON, Finlay Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 167444610002 | |||||
| RUDD, Adrian Marc James | Director | Widnes Road WA5 2UT Warrington Fiddlers Ferry Power Station United Kingdom | England | British | 245515390010 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House 200 Perthshire | British | 129227760001 | ||||||
| FAIRBAIRN, Sally | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 193201850001 | |||||||
| GRAY, Ailsa Mary | Secretary | 27 Saint Magdalenes Road PH2 0BT Perth | British | 52995340008 | ||||||
| LOWEN, John | Secretary | Sunnybank Matlock Road Walton S42 7LH Chesterfield Derbyshire | British | 54063160001 | ||||||
| SCHOLEY, Michael David | Secretary | 106 Fulwell Road TW11 0RQ Teddington Middlesex | British | 35253440001 | ||||||
| SHARP, Barry Joseph | Secretary | 6755 Gray Post Court FOREIGN Centerville Va 22020 Usa | British | 16088420001 | ||||||
| VASSILEOU, Stelios | Secretary | 49 Elmcroft Road BR6 0HZ Orpington Kent | British | 43466560001 | ||||||
| YAU, Kwik Fong | Secretary | 56 Beverley Road ME16 9JR Maidstone Kent | British | 67785510001 | ||||||
| ARMSTRONG, Michael Norman | Director | 12 Stokenchurch Street SW6 3TR London | England | British | 57247070001 | |||||
| ARMSTRONG, Michael Norman | Director | 12 Stokenchurch Street SW6 3TR London | England | British | 57247070001 | |||||
| AYRE, Daniel James | Director | 28 Crookham Road SW6 4EQ London | American | 24002830001 | ||||||
| BAKKE, Dennis | Director | 2811 24th Street North Arlington Va 2207 Usa | American | 34112450001 | ||||||
| BARRETT, Jim | Director | Orchard House Front Street DN38 6AN Grasby North Lincolnshire | British | 94476460001 | ||||||
| BRONWIN, Hannah Zoe | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 317234390001 | |||||
| BROWN, Daniel Forbis | Director | Great Fowlehall Oast House Darman Lane TN12 6PW Paddock Wood Kent | American | 36109640001 | ||||||
| CRYANS, Charles | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 263351850001 | |||||
| DACEY, Peter William | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | British | 68851700001 | ||||||
| FITZPATRICK, Mark Stuart | Director | Bourne Brook Cottage Clappers Lane GU24 8DD Chobham Surrey | American | 16088440002 | ||||||
| GILLATT, Michael | Director | Garton Road HU11 4QB Hull Sse Gas Storage United Kingdom | United Kingdom | British | 263351840001 | |||||
| GRAY, Ann Miriam Georgina | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 260265240001 | |||||
| HANRAHAN, Paul Maddeus | Director | Upper Flat 22 Smith Street SW3 4EE London | American | 18706160001 | ||||||
| HEMPHILL JR, Robert Frederick | Director | 2302 South Mash Street Arlington Va 22202 Usa | American | 34112460001 | ||||||
| ISMAIL, Ahmad Naveed | Director | Lanscombe House Nuns Walk GU25 4RT Wentworth Surrey | Pakistani | 82609050001 | ||||||
| JOHNSON, John | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 263202680002 | |||||
| MCLAREN, John Keith | Director | Goddington Goddington Lane ME17 1JX Harrietsham Ockley Mead Kent | England | British | 81800480003 | |||||
| MILLER, Mark | Director | 79 Chatfield Way Bradbourne Fields ME19 6UE East Malling Kent | American | 73423250001 | ||||||
| MOSS, Keith Richard | Director | 7 Mitchell Road Kings Hill ME19 4RF Maidstone Kent | England | British | 272282840001 |
Who are the persons with significant control of SSE MEDWAY OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sse Thermal Generation Holdings Limited | May 12, 2021 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Generation Limited | Apr 06, 2016 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | Yes | ||||||||||
| |||||||||||||
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