KENT ENVIROPOWER LIMITED

KENT ENVIROPOWER LIMITED

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

    Company NameKENT ENVIROPOWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02894377
    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 KENT ENVIROPOWER LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KENT ENVIROPOWER LIMITED located?

    Registered Office Address
    3 Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KENT ENVIROPOWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2199) LIMITEDFeb 03, 1994Feb 03, 1994

    What are the latest accounts for KENT ENVIROPOWER LIMITED?

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

    What is the status of the latest confirmation statement for KENT ENVIROPOWER LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for KENT ENVIROPOWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Change of details for Kent Energy Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Appointment of Mr Neil Philip Brothers as a director on Mar 31, 2024

    2 pagesAP01

    Appointment of Mr Mark Richard Haselhurst as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Andrew Robert Pike as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Fraser Mckenzie as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Mr Steven John Longdon as a director on Aug 02, 2023

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Pike as a director on Nov 27, 2020

    2 pagesAP01

    Termination of appointment of Agustin Serrano Minchan as a director on Nov 26, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    8 pagesMA

    Who are the officers of KENT ENVIROPOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROTHERS, Neil Philip
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    EnglandBritish321418280001
    HASELHURST, Mark Richard
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    United KingdomBritish204672130001
    LONGDON, Steven John
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    EnglandBritish311975880001
    MCKENZIE, Fraser Wilson
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    3
    England
    EnglandBritish318879230001
    BIRTHISEL, Stockton Bodie
    32 Picadilly Court
    Queens Promenade
    IM2 4NS Douglas
    Isle Of Man
    Secretary
    32 Picadilly Court
    Queens Promenade
    IM2 4NS Douglas
    Isle Of Man
    British55735460001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    BUNTON, Victoria
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    164563310001
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    CROWHURST, Georgina Violet
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    263556470001
    DE FEO, Caterina
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Secretary
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Italian140556050001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    HARDMAN, Steven Neville
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    Secretary
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    British93743250001
    NUNN, Carol Jayne
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    174530870001
    PETERS, Ian
    52 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    Secretary
    52 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    British70179520003
    VARCOE, Richard Antony Bruce, Dr
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    Secretary
    105 Thingwall Park
    Fishponds
    BS16 2AR Bristol
    British55610930001
    VINE, Simon John
    88 Wilmot Way
    SM7 2QD Banstead
    Surrey
    Secretary
    88 Wilmot Way
    SM7 2QD Banstead
    Surrey
    British48287950001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ANDREWS, Paul James
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    United KingdomBritish103333630003
    ARMISTEAD, George Huvelle
    11746 Wickchester
    Houston Texas 77043
    FOREIGN Usa
    Director
    11746 Wickchester
    Houston Texas 77043
    FOREIGN Usa
    American66095460001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CASSELLS, Leslie James Davidson
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British95347040005
    COZENS, Phillip, Dr
    39 The Green
    Soulbury
    LU7 0DD Leighton Buzzard
    Bedfordshire
    Director
    39 The Green
    Soulbury
    LU7 0DD Leighton Buzzard
    Bedfordshire
    British75409180001
    DENNING, Clive Graham
    2 Cesson Close
    BS17 6NJ Chipping Sodbury
    South Gloucestershire
    Director
    2 Cesson Close
    BS17 6NJ Chipping Sodbury
    South Gloucestershire
    British57032650001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    HARDMAN, Steven Neville
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British93743250006
    HARDMAN, Steven Neville
    171 Court Lane
    SE21 7EE London
    Director
    171 Court Lane
    SE21 7EE London
    British49429730004
    HUNTINGTON, John Michael
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    Director
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    British102172280001
    KEMP, Graham Reuben
    7 Swallow Lane
    Stoke Mandeville
    HP22 5UW Aylesbury
    Buckinghamshire
    Director
    7 Swallow Lane
    Stoke Mandeville
    HP22 5UW Aylesbury
    Buckinghamshire
    United KingdomBritish61415150001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    MORRISH, Jonathan Peter
    2 Thornton Close
    NN6 7GE Crick
    Northamptonshire
    Director
    2 Thornton Close
    NN6 7GE Crick
    Northamptonshire
    British74279960001
    ORTS-LLOPIS, Vicente Federico
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    Director
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    United KingdomSpanish147551840001
    PAINTER, Adrian Richard
    Tudor Cottage
    Callywell Lane Aldington
    TN25 7AU Ashford
    Kent
    Director
    Tudor Cottage
    Callywell Lane Aldington
    TN25 7AU Ashford
    Kent
    EnglandBritish64521880001
    PIKE, Andrew Robert
    15 Golden Square
    W1f 9jg
    London
    5th Floor
    United Kingdom
    Director
    15 Golden Square
    W1f 9jg
    London
    5th Floor
    United Kingdom
    EnglandBritish277482960001
    PRIOR, Ruth Catherine
    56 Northchurch Road
    N1 4EJ London
    Director
    56 Northchurch Road
    N1 4EJ London
    United KingdomBritish92539490002

    Who are the persons with significant control of KENT ENVIROPOWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kent Energy Limited
    Sidings Court
    DN4 5NU Doncaster
    3
    England
    Apr 07, 2016
    Sidings Court
    DN4 5NU Doncaster
    3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number3146731
    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