THE BARKANTINE HEAT AND POWER COMPANY LIMITED

THE BARKANTINE HEAT AND POWER COMPANY LIMITED

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

    Company NameTHE BARKANTINE HEAT AND POWER COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03693914
    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 THE BARKANTINE HEAT AND POWER COMPANY LIMITED?

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

    Where is THE BARKANTINE HEAT AND POWER COMPANY LIMITED located?

    Registered Office Address
    Twenty 4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE BARKANTINE HEAT AND POWER 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 THE BARKANTINE HEAT AND POWER COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for THE BARKANTINE HEAT AND POWER COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Delphine Patricia Gilbert as a director on Jan 05, 2026

    2 pagesAP01

    Termination of appointment of Jonathan Philip Kershaw as a director on Dec 03, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Change of details for Edf Energy Services Limited as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Appointment of Mr David Tomblin as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Michael Andrew Booth as a director on Jan 10, 2025

    1 pagesTM01

    Change of details for Dk Low Carbon Solutions Limited as a person with significant control on Oct 23, 2024

    3 pagesPSC05

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Change of details for Imtech Low Carbon Solutions Limited as a person with significant control on Oct 03, 2023

    2 pagesPSC05

    Notification of Edf Energy Services Limited as a person with significant control on Mar 29, 2019

    4 pagesPSC02

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Philip Kershaw as a director on Jan 01, 2022

    2 pagesAP01

    Director's details changed

    2 pagesCH01

    Termination of appointment of Gary William Alexander Parke as a director on Jan 01, 2022

    1 pagesTM01

    Termination of appointment of Joe Souto as a secretary on Aug 02, 2021

    1 pagesTM02

    Appointment of Ms Sarah Ellen Merritt as a secretary on Aug 02, 2021

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Gary William Alexander Parke as a director on Nov 01, 2020

    2 pagesAP01

    Who are the officers of THE BARKANTINE HEAT AND POWER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERRITT, Sarah Ellen
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    Secretary
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    286870330001
    GILBERT, Delphine Patricia
    15th Floor, Angel Court
    EC2R 7HJ London
    Angel Court
    England
    Director
    15th Floor, Angel Court
    EC2R 7HJ London
    Angel Court
    England
    EnglandFrench,British242546620001
    JACOB, Gautier Louis Andre
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    Director
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    EnglandFrench233252470001
    TOMBLIN, David
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    Director
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    EnglandBritish333214960001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    SOUTO, Joe
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    Secretary
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    146087540001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BOOTH, Michael Andrew
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    Director
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    United KingdomBritish303540900001
    BOTT, Stephen John
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    Director
    Acorns
    The Fairway Busbridge
    GU7 1PG Godalming
    Surrey
    United KingdomBritish31624930002
    BUSH, Jeremy Graeme
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish132676930001
    CADOUX HUDSON, Humphrey Alan Edward
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    British86232470003
    CHAN, Cheryl Wing Han
    3 Lucas Crescent
    DA9 9XH Greenhithe
    Kent
    Director
    3 Lucas Crescent
    DA9 9XH Greenhithe
    Kent
    EnglandBritish116050430001
    COCKIN, John Joseph
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish179189760001
    COX, Sidney Robert Salvador
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish187196620001
    CUTTILL, Paul Andrew
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    Director
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    British116268290001
    CUTTILL, Paul Andrew
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    Director
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    British116268290001
    DANIELS, Christopher John
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    Director
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    British72808850001
    DIXON, Adrian
    155 Norwich Road
    Wroxham
    NR12 8RZ Norwich
    Norfolk
    Director
    155 Norwich Road
    Wroxham
    NR12 8RZ Norwich
    Norfolk
    United KingdomBritish125881320001
    FAWCETT, Ben Christopher
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish156915830001
    HEARN, Mark David
    36 Old Orchard Lane
    Leybourne
    ME19 5QH West Malling
    Kent
    Director
    36 Old Orchard Lane
    Leybourne
    ME19 5QH West Malling
    Kent
    United KingdomBritish73186160002
    HEARN, Mark David
    36 Old Orchard Lane
    Leybourne
    ME19 5QH West Malling
    Kent
    Director
    36 Old Orchard Lane
    Leybourne
    ME19 5QH West Malling
    Kent
    United KingdomBritish73186160002
    HOFMAN, Peter Stephen
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    EnglandBritish30244010003
    HUGHES, Richard Tudor
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish208887100001
    KAVANAGH, Paul John Patrick Paul
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    Director
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    EnglandIrish230438560001
    KERSHAW, Jonathan Philip
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    Director
    4th Floor
    20 Kingston Road
    TW18 4LG Staines Upon Thames
    Twenty
    United Kingdom
    United KingdomBritish208160050001
    KINIRONS, John
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomIrish187184240001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LORY, Ronan Emmanuel
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomFrench163104520001
    MAES, Maria Henrica
    3-4 Bramham Gardens
    SW5 0JQ London
    Director
    3-4 Bramham Gardens
    SW5 0JQ London
    EnglandDutch120210840004
    MCDERMOTT, Neil
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomBritish149077600001
    NORMAN, Angus Tindale
    Galloway Drive
    Kennington
    TN25 4QQ Ashford
    81
    Kent
    United Kingdom
    Director
    Galloway Drive
    Kennington
    TN25 4QQ Ashford
    81
    Kent
    United Kingdom
    British80532370002
    OUSBY, Michael James
    65 Victory Avenue
    Horndean
    PO8 9PJ Waterlooville
    Hampshire
    Director
    65 Victory Avenue
    Horndean
    PO8 9PJ Waterlooville
    Hampshire
    EnglandBritish109794750001
    PARKE, Gary William Alexander
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    Director
    Kingston Road
    TW18 4LG Staines-Upon-Thames
    Twenty
    England
    EnglandBritish222228610001
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalian159333940001
    VERDI, Joseph
    Fairlight Cottage
    Off Holtye Road
    RH19 3QF East Grinstead
    West Sussex
    Director
    Fairlight Cottage
    Off Holtye Road
    RH19 3QF East Grinstead
    West Sussex
    British103102930001

    Who are the persons with significant control of THE BARKANTINE HEAT AND POWER COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bressenden Place
    SW1E 5BY London
    Nova North
    England
    Mar 29, 2019
    Bressenden Place
    SW1E 5BY London
    Nova North
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10275207
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    20 Kingston Road
    TW18 4LG Staines-Upon-Thames
    3rd Floor, Twenty
    Middlesex
    United Kingdom
    Mar 29, 2019
    20 Kingston Road
    TW18 4LG Staines-Upon-Thames
    3rd Floor, Twenty
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10321011
    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.
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Apr 06, 2016
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2449611
    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