SSE MEDWAY OPERATIONS LIMITED

SSE MEDWAY OPERATIONS LIMITED

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

    Company NameSSE MEDWAY OPERATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02647585
    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 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 AddressNo

    What were the previous names of SSE MEDWAY OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AES MEDWAY OPERATIONS LIMITEDFeb 21, 1992Feb 21, 1992
    SWANFALL LIMITEDSep 20, 1991Sep 20, 1991

    What are the latest accounts for SSE MEDWAY OPERATIONS 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 SSE MEDWAY OPERATIONS 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 SSE MEDWAY OPERATIONS 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

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    17 pagesAA

    legacy

    287 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    15 pagesAA

    legacy

    343 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    15 pagesAA

    legacy

    349 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2023 with updates

    4 pagesCS01

    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

    Who are the officers of SSE MEDWAY OPERATIONS 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
    311940830001
    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
    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
    193201850001
    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
    SCHOLEY, Michael David
    106 Fulwell Road
    TW11 0RQ Teddington
    Middlesex
    Secretary
    106 Fulwell Road
    TW11 0RQ Teddington
    Middlesex
    British35253440001
    SHARP, Barry Joseph
    6755 Gray Post Court
    FOREIGN Centerville
    Va 22020
    Usa
    Secretary
    6755 Gray Post Court
    FOREIGN Centerville
    Va 22020
    Usa
    British16088420001
    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
    ARMSTRONG, Michael Norman
    12 Stokenchurch Street
    SW6 3TR London
    Director
    12 Stokenchurch Street
    SW6 3TR London
    EnglandBritish57247070001
    ARMSTRONG, Michael Norman
    12 Stokenchurch Street
    SW6 3TR London
    Director
    12 Stokenchurch Street
    SW6 3TR London
    EnglandBritish57247070001
    AYRE, Daniel James
    28 Crookham Road
    SW6 4EQ London
    Director
    28 Crookham Road
    SW6 4EQ London
    American24002830001
    BAKKE, Dennis
    2811 24th Street North
    Arlington
    Va 2207
    Usa
    Director
    2811 24th Street North
    Arlington
    Va 2207
    Usa
    American34112450001
    BARRETT, Jim
    Orchard House
    Front Street
    DN38 6AN Grasby
    North Lincolnshire
    Director
    Orchard House
    Front Street
    DN38 6AN Grasby
    North Lincolnshire
    British94476460001
    BRONWIN, Hannah Zoe
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish317234390001
    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
    CRYANS, Charles
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish263351850001
    DACEY, Peter William
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    British68851700001
    FITZPATRICK, Mark Stuart
    Bourne Brook Cottage
    Clappers Lane
    GU24 8DD Chobham
    Surrey
    Director
    Bourne Brook Cottage
    Clappers Lane
    GU24 8DD Chobham
    Surrey
    American16088440002
    GILLATT, Michael
    Garton Road
    HU11 4QB Hull
    Sse Gas Storage
    United Kingdom
    Director
    Garton Road
    HU11 4QB Hull
    Sse Gas Storage
    United Kingdom
    United KingdomBritish263351840001
    GRAY, Ann Miriam Georgina
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish260265240001
    HANRAHAN, Paul Maddeus
    Upper Flat 22 Smith Street
    SW3 4EE London
    Director
    Upper Flat 22 Smith Street
    SW3 4EE London
    American18706160001
    HEMPHILL JR, Robert Frederick
    2302 South Mash Street
    Arlington
    Va 22202
    Usa
    Director
    2302 South Mash Street
    Arlington
    Va 22202
    Usa
    American34112460001
    ISMAIL, Ahmad Naveed
    Lanscombe House
    Nuns Walk
    GU25 4RT Wentworth
    Surrey
    Director
    Lanscombe House
    Nuns Walk
    GU25 4RT Wentworth
    Surrey
    Pakistani82609050001
    JOHNSON, John
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish263202680002
    MCLAREN, John Keith
    Goddington
    Goddington Lane
    ME17 1JX Harrietsham
    Ockley Mead
    Kent
    Director
    Goddington
    Goddington Lane
    ME17 1JX Harrietsham
    Ockley Mead
    Kent
    EnglandBritish81800480003
    MILLER, Mark
    79 Chatfield Way
    Bradbourne Fields
    ME19 6UE East Malling
    Kent
    Director
    79 Chatfield Way
    Bradbourne Fields
    ME19 6UE East Malling
    Kent
    American73423250001
    MOSS, Keith Richard
    7 Mitchell Road
    Kings Hill
    ME19 4RF Maidstone
    Kent
    Director
    7 Mitchell Road
    Kings Hill
    ME19 4RF Maidstone
    Kent
    EnglandBritish272282840001

    Who are the persons with significant control of SSE MEDWAY OPERATIONS 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