SALTEND COGENERATION COMPANY LIMITED

SALTEND COGENERATION COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSALTEND COGENERATION COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03274929
    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 SALTEND COGENERATION COMPANY LIMITED?

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

    Where is SALTEND COGENERATION COMPANY LIMITED located?

    Registered Office Address
    Saltend Power Station Saltend Chemicals Park
    Hedon Road
    HU12 8GA Hull
    East Riding Of Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SALTEND COGENERATION COMPANY 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 SALTEND COGENERATION COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for SALTEND COGENERATION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 032749290004 in full

    1 pagesMR04

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Magne Andre Hovden as a director on Jan 01, 2026

    1 pagesTM01

    Appointment of Ingunn Svegarden as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Hans Tore Stensen as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Ornulf Johannessen as a director on Jan 01, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Appointment of Mandy Mackay as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Ann Miriam Georgina Gray as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Finlay Alexander Mccutcheon as a director on Feb 01, 2025

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Appointment of Magne Andre Hovden as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Svein Harald Storli as a director on Oct 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Richard Hayward as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr Ornulf Johannessen as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr Svein Harald Storli as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr Robert James Cross as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Ms Hannah Bronwin as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Ms Ann Miriam Georgina Gray as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Russell Holland as a director on Sep 01, 2022

    1 pagesTM01

    Who are the officers of SALTEND COGENERATION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Robert James
    Kingdom Street
    W2 6BD London
    1
    England
    Director
    Kingdom Street
    W2 6BD London
    1
    England
    United KingdomBritish194490950001
    HAYWARD, Mark Richard
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish300334440001
    MACKAY, Mandy
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    ScotlandBritish308045180001
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610002
    STENSEN, Hans Tore
    Forusbeen 50
    4035
    Stavanger
    Equinor Asa
    Norway
    Director
    Forusbeen 50
    4035
    Stavanger
    Equinor Asa
    Norway
    NorwayNorwegian345572550001
    SVEGARDEN, Ingunn
    1364
    Fornebu
    Martin Linges Vei 33
    Norway
    Director
    1364
    Fornebu
    Martin Linges Vei 33
    Norway
    NorwayNorwegian345621020001
    BERGER, Hillary Sue
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Secretary
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    166480250001
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    GALLANT, Jillian Elizabeth
    Hollgate House 3 Thorn Barn Close
    Main Road Thorngumbald
    HU12 9LU Hull
    East Yorkshire
    Secretary
    Hollgate House 3 Thorn Barn Close
    Main Road Thorngumbald
    HU12 9LU Hull
    East Yorkshire
    British78580740001
    GOODY, Alycia Lyons
    84 Washington Street
    Sherborn
    Massachusetts
    01770
    Usa
    Secretary
    84 Washington Street
    Sherborn
    Massachusetts
    01770
    Usa
    American83796090001
    GREGORY, Sarah Jane
    Saltend Chemicals Park
    Hedon Road
    HU12 8GA Hull
    Saltend Power Station
    East Riding Of Yorkshire
    England
    Secretary
    Saltend Chemicals Park
    Hedon Road
    HU12 8GA Hull
    Saltend Power Station
    East Riding Of Yorkshire
    England
    204536570001
    MCNEILL, Ian Kerr
    14 Westside
    Ravenscourt Park
    W6 0TY London
    Secretary
    14 Westside
    Ravenscourt Park
    W6 0TY London
    British102418500001
    MOULT, Annabel
    30b Mirabel Road
    Fulham
    SW6 7EH London
    Secretary
    30b Mirabel Road
    Fulham
    SW6 7EH London
    British74782390001
    PRESCOTT, Hilary
    1 Bemish Road
    SW15 1DG London
    Secretary
    1 Bemish Road
    SW15 1DG London
    British77150190001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British76376410014
    SIMPSON, Roger Derek
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    159136280001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    ALCOCK, David George
    Saltend Chemicals Park
    Hedon Road
    HU12 8GA Hull
    Saltend Power Station
    East Riding Of Yorkshire
    England
    Director
    Saltend Chemicals Park
    Hedon Road
    HU12 8GA Hull
    Saltend Power Station
    East Riding Of Yorkshire
    England
    United KingdomBritish122889210001
    ALFF, Robert K
    30 Old Haswell Park Road
    Middleton
    Massachusetts 01949
    United States Of America
    Director
    30 Old Haswell Park Road
    Middleton
    Massachusetts 01949
    United States Of America
    American82648900001
    BODENSTEINER, Lisa Marie
    369 Hatcher Ct
    95008 Campbell
    Santa Clara
    Usa
    Director
    369 Hatcher Ct
    95008 Campbell
    Santa Clara
    Usa
    American93046370001
    BOWDEN, Alan Murray
    Spinney Rise
    Tranby Lane
    HU14 3NB Swanland
    East Yorkshire
    Director
    Spinney Rise
    Tranby Lane
    HU14 3NB Swanland
    East Yorkshire
    British41506990001
    BOWLAS, Christopher John
    8 Sykes Close
    Swanland
    HU14 3GD North Ferriby
    North Humberside
    Director
    8 Sykes Close
    Swanland
    HU14 3GD North Ferriby
    North Humberside
    United KingdomBritish105903230001
    BOWLAS, Christopher John
    8 Sykes Close
    Swanland
    HU14 3GD North Ferriby
    North Humberside
    Director
    8 Sykes Close
    Swanland
    HU14 3GD North Ferriby
    North Humberside
    United KingdomBritish105903230001
    BRONWIN, Hannah Zoe
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    EnglandBritish317234390001
    BROOS, Wim
    Saltend Chemicals Park
    Hedon Road
    HU12 8GA Hull
    Saltend Power Station
    East Riding Of Yorkshire
    England
    Director
    Saltend Chemicals Park
    Hedon Road
    HU12 8GA Hull
    Saltend Power Station
    East Riding Of Yorkshire
    England
    BelgiumBelgian207480510001
    BROWN III, Charles Jackson
    310 Poinsettia
    Corona Del Mar
    FOREIGN California 92625
    Usa
    Director
    310 Poinsettia
    Corona Del Mar
    FOREIGN California 92625
    Usa
    American55823830002
    CARTWRIGHT, Peter
    19521 Tweed Court
    Saratoga
    Ca 95070
    Usa
    Director
    19521 Tweed Court
    Saratoga
    Ca 95070
    Usa
    American73245920001
    CHILDERS, Michael Phillip
    8610 Sterling Gate Circle
    Spring
    Texas 77379
    Usa
    Director
    8610 Sterling Gate Circle
    Spring
    Texas 77379
    Usa
    American72199570001
    COLEMAN, Nicholas Charles
    34 Ritherdon Road
    SW17 8QF London
    Director
    34 Ritherdon Road
    SW17 8QF London
    British17624150001
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Director
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    CURTIS, Ann B
    2400 Heritage Manor
    Gilroy
    California 95020
    Usa
    Director
    2400 Heritage Manor
    Gilroy
    California 95020
    Usa
    American103851180001
    CUSHMAN, Robert John
    42 Waterford Bend
    The Woodlands
    Tx 77381
    Usa
    Director
    42 Waterford Bend
    The Woodlands
    Tx 77381
    Usa
    American69667330001
    CUSHMAN, Robert John
    28452 Calle Pinon
    San Juan Capistrano
    FOREIGN U.S.A. Ca 92675
    Director
    28452 Calle Pinon
    San Juan Capistrano
    FOREIGN U.S.A. Ca 92675
    American61426980002
    DYER, Cynthia
    211 Blushwood Place
    The Woodlands
    Texas
    77382
    Usa
    Director
    211 Blushwood Place
    The Woodlands
    Texas
    77382
    Usa
    American66626710001
    EVANS, Paul William
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    Director
    25 Canada Square
    E14 5LQ London
    Level 20
    United Kingdom
    United KingdomBritish159589790001

    Who are the persons with significant control of SALTEND COGENERATION COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saltend Chemicals Park
    Hedon Road
    HU12 8GA Hull
    Saltend Power Station
    East Ring Of Yorkshire
    England
    Oct 12, 2018
    Saltend Chemicals Park
    Hedon Road
    HU12 8GA Hull
    Saltend Power Station
    East Ring Of Yorkshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11503714
    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.
    Triton Power Limtied
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    Oct 31, 2017
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJsfc Companies Registry
    Registration Number124686
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ipm Holdings (Uk) Limited
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Jun 27, 2017
    25 Canada Square
    E14 5LQ London
    Level 20
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09022986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Apr 06, 2016
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05234591
    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.

    What are the latest statements on persons with significant control for SALTEND COGENERATION COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2017Jun 13, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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