SALTEND COGENERATION COMPANY LIMITED
Overview
| Company Name | SALTEND COGENERATION COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03274929 |
| 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 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 Address | No |
What are the latest accounts for SALTEND COGENERATION COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SALTEND COGENERATION COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for SALTEND COGENERATION COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 032749290004 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Magne Andre Hovden as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Appointment of Ingunn Svegarden as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Hans Tore Stensen as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Ornulf Johannessen as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Appointment of Mandy Mackay as a director on Jun 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ann Miriam Georgina Gray as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Finlay Alexander Mccutcheon as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hannah Zoe Bronwin as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Magne Andre Hovden as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Svein Harald Storli as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Richard Hayward as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ornulf Johannessen as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Svein Harald Storli as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert James Cross as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Hannah Bronwin as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Ann Miriam Georgina Gray as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Russell Holland as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Who are the officers of SALTEND COGENERATION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Robert James | Director | Kingdom Street W2 6BD London 1 England | United Kingdom | British | 194490950001 | |||||
| HAYWARD, Mark Richard | Director | Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 300334440001 | |||||
| MACKAY, Mandy | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | Scotland | British | 308045180001 | |||||
| MCCUTCHEON, Finlay Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 167444610002 | |||||
| STENSEN, Hans Tore | Director | Forusbeen 50 4035 Stavanger Equinor Asa Norway | Norway | Norwegian | 345572550001 | |||||
| SVEGARDEN, Ingunn | Director | 1364 Fornebu Martin Linges Vei 33 Norway | Norway | Norwegian | 345621020001 | |||||
| BERGER, Hillary Sue | Secretary | 25 Canada Square E14 5LQ London Level 20 United Kingdom | 166480250001 | |||||||
| CUMMING, Robert Cameron | Secretary | 6 Carding Hill AB41 8BG Ellon Aberdeenshire | British | 35356450001 | ||||||
| GALLANT, Jillian Elizabeth | Secretary | Hollgate House 3 Thorn Barn Close Main Road Thorngumbald HU12 9LU Hull East Yorkshire | British | 78580740001 | ||||||
| GOODY, Alycia Lyons | Secretary | 84 Washington Street Sherborn Massachusetts 01770 Usa | American | 83796090001 | ||||||
| GREGORY, Sarah Jane | Secretary | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | 204536570001 | |||||||
| MCNEILL, Ian Kerr | Secretary | 14 Westside Ravenscourt Park W6 0TY London | British | 102418500001 | ||||||
| MOULT, Annabel | Secretary | 30b Mirabel Road Fulham SW6 7EH London | British | 74782390001 | ||||||
| PRESCOTT, Hilary | Secretary | 1 Bemish Road SW15 1DG London | British | 77150190001 | ||||||
| RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
| SIMPSON, Roger Derek | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | 159136280001 | |||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| ALCOCK, David George | Director | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | United Kingdom | British | 122889210001 | |||||
| ALFF, Robert K | Director | 30 Old Haswell Park Road Middleton Massachusetts 01949 United States Of America | American | 82648900001 | ||||||
| BODENSTEINER, Lisa Marie | Director | 369 Hatcher Ct 95008 Campbell Santa Clara Usa | American | 93046370001 | ||||||
| BOWDEN, Alan Murray | Director | Spinney Rise Tranby Lane HU14 3NB Swanland East Yorkshire | British | 41506990001 | ||||||
| BOWLAS, Christopher John | Director | 8 Sykes Close Swanland HU14 3GD North Ferriby North Humberside | United Kingdom | British | 105903230001 | |||||
| BOWLAS, Christopher John | Director | 8 Sykes Close Swanland HU14 3GD North Ferriby North Humberside | United Kingdom | British | 105903230001 | |||||
| BRONWIN, Hannah Zoe | Director | Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | England | British | 317234390001 | |||||
| BROOS, Wim | Director | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Riding Of Yorkshire England | Belgium | Belgian | 207480510001 | |||||
| BROWN III, Charles Jackson | Director | 310 Poinsettia Corona Del Mar FOREIGN California 92625 Usa | American | 55823830002 | ||||||
| CARTWRIGHT, Peter | Director | 19521 Tweed Court Saratoga Ca 95070 Usa | American | 73245920001 | ||||||
| CHILDERS, Michael Phillip | Director | 8610 Sterling Gate Circle Spring Texas 77379 Usa | American | 72199570001 | ||||||
| COLEMAN, Nicholas Charles | Director | 34 Ritherdon Road SW17 8QF London | British | 17624150001 | ||||||
| CUMMING, Robert Cameron | Director | 6 Carding Hill AB41 8BG Ellon Aberdeenshire | British | 35356450001 | ||||||
| CURTIS, Ann B | Director | 2400 Heritage Manor Gilroy California 95020 Usa | American | 103851180001 | ||||||
| CUSHMAN, Robert John | Director | 42 Waterford Bend The Woodlands Tx 77381 Usa | American | 69667330001 | ||||||
| CUSHMAN, Robert John | Director | 28452 Calle Pinon San Juan Capistrano FOREIGN U.S.A. Ca 92675 | American | 61426980002 | ||||||
| DYER, Cynthia | Director | 211 Blushwood Place The Woodlands Texas 77382 Usa | American | 66626710001 | ||||||
| EVANS, Paul William | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | United Kingdom | British | 159589790001 |
Who are the persons with significant control of SALTEND COGENERATION COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sccl Holdings Limited | Oct 12, 2018 | Saltend Chemicals Park Hedon Road HU12 8GA Hull Saltend Power Station East Ring Of Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Triton Power Limtied | Oct 31, 2017 | Grenville Street St Helier JE4 8PX Jersey 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ipm Holdings (Uk) Limited | Jun 27, 2017 | 25 Canada Square E14 5LQ London Level 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Normantrail (Uk Co 3) Limited | Apr 06, 2016 | Canada Square Level 20 E14 5LQ London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SALTEND COGENERATION COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 2017 | Jun 13, 2018 | The 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