SUTTON BRIDGE POWER FUND

SUTTON BRIDGE POWER FUND

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

    Company NameSUTTON BRIDGE POWER FUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03719085
    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 SUTTON BRIDGE POWER FUND?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SUTTON BRIDGE POWER FUND located?

    Registered Office Address
    Sutton Bridge Power Station Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Lincs
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUTTON BRIDGE POWER FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SUTTON BRIDGE POWER FUND?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for SUTTON BRIDGE POWER FUND?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Registered office address changed from 37 37 Maxey Road Helpston Peterborough PE6 7DP England to Sutton Bridge Power Station Centenary Way Sutton Bridge Spalding Lincs PE12 9TF on Dec 07, 2024

    1 pagesAD01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Registered office address changed from C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to 37 37 Maxey Road Helpston Peterborough PE6 7DP on Jun 21, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    14 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Sutton Bridge Power Systems Holdings Limited as a person with significant control on May 15, 2022

    1 pagesPSC07

    Cessation of Calon Energy (Sutton Bridge) Limited as a person with significant control on May 15, 2022

    1 pagesPSC07

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on Nov 09, 2021

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    15 pagesAA

    Termination of appointment of Elizabeth Coggins as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Mrs Rhona Almey as a director on Jun 30, 2021

    2 pagesAP01

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Appointment of Robert Ross Gillies as a director on Nov 23, 2020

    2 pagesAP01

    Termination of appointment of Kevin Mccullough as a director on Nov 23, 2020

    1 pagesTM01

    Appointment of Elizabeth Coggins as a director on Nov 23, 2020

    2 pagesAP01

    Termination of appointment of Edward Metcalfe as a director on Jun 28, 2020

    1 pagesTM01

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    17 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Who are the officers of SUTTON BRIDGE POWER FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALMEY, Rhona
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    England
    Director
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    England
    EnglandBritishCommercial Assistant284848020001
    GILLIES, Robert Ross
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    C/O Sutton Bridge Power Station
    England
    Director
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    C/O Sutton Bridge Power Station
    England
    EnglandBritishPlant Manager277556400001
    HIGGINBOTHAM, Michael David
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    EnglandBritishDirector91232360003
    DEVERICK, Lisa Anne
    Flat 3
    27 Elms Road
    SW4 9ER London
    Secretary
    Flat 3
    27 Elms Road
    SW4 9ER London
    British126626120001
    GALLAGHER, Anthony James
    187 Long Lane
    Church End Finchley
    N3 2RE London
    Secretary
    187 Long Lane
    Church End Finchley
    N3 2RE London
    British73327460001
    HIGSON, Robert Ian
    Clavert Road
    RH4 1LT Dorking
    Springfield
    Surrey
    Secretary
    Clavert Road
    RH4 1LT Dorking
    Springfield
    Surrey
    Other129868600001
    KONG, Vicki
    6b Parkgate Road
    SW11 4LL London
    Secretary
    6b Parkgate Road
    SW11 4LL London
    British124531810001
    SWAIN, Jessica
    Court Farm
    Moor Road Banwell
    BS29 6ET Weston Super Mare
    North Somerset
    Secretary
    Court Farm
    Moor Road Banwell
    BS29 6ET Weston Super Mare
    North Somerset
    British117611990001
    UNDERDOWN, Timothy James
    8 Rudby Lea
    Hutton Rudby
    TS15 0JZ Yarm
    North Yorkshire
    Secretary
    8 Rudby Lea
    Hutton Rudby
    TS15 0JZ Yarm
    North Yorkshire
    British82404150001
    BEAMENT, Ian Roger
    24 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    Director
    24 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    BritishDirector29378140001
    BOYD, Gordon Alexander
    Brook Farm Road
    KT11 3AX Surrey
    17
    United Kingdom
    Director
    Brook Farm Road
    KT11 3AX Surrey
    17
    United Kingdom
    EnglandBritishDirector148856600001
    COGGINS, Elizabeth Rose
    West Nash Road
    NP18 2BZ Newport
    C/O Severn Power Station
    Wales
    Director
    West Nash Road
    NP18 2BZ Newport
    C/O Severn Power Station
    Wales
    WalesBritishChartered Accountant277556330001
    CUTTILL, Paul Andrew
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    Director
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    BritishGroup Corporate Services Direc116268290001
    DANIELS, Christopher John
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    Director
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    BritishChief Operating Officer Energy72808850001
    FEAKINS, Alan Timothy
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritishCompany Director129182620001
    GALLAND, Jean Baptiste
    44 Victoria Road
    W8 5RQ London
    Director
    44 Victoria Road
    W8 5RQ London
    EnglandFrenchMd - Strategy & Investment110098880001
    GUYLER, Robert
    Manse Street
    PA13 4NH Kilmacolm
    Fairfield
    Renfrewshire
    Scotland
    Director
    Manse Street
    PA13 4NH Kilmacolm
    Fairfield
    Renfrewshire
    Scotland
    ScotlandBritishAccountant280445900001
    HARGREAVES, Stephen John
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritishCorporate Strategy Director154235930002
    HARGREAVES, Stephen John
    Peacock Lane
    BN1 6WA Brighton
    62
    East Sussex
    England
    Director
    Peacock Lane
    BN1 6WA Brighton
    62
    East Sussex
    England
    EnglandBritishCorporate Strategy Director54063030001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Director
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    EnglandBritishSolicitor61249910002
    LAWRENCE, Martin Charles
    12 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    12 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritishChief Operating Officer Energy121114690001
    LEWIS, David John
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    Director
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    United KingdomBritishCompany Executive45359210001
    LORY, Ronan Emmanuel
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomFrenchCompany Director163104520001
    MCCULLOUGH, Kevin
    c/o Uskmouth Severn Power Limited
    West Nash Road
    NP18 2BZ Newport
    South Wales
    Wales
    Director
    c/o Uskmouth Severn Power Limited
    West Nash Road
    NP18 2BZ Newport
    South Wales
    Wales
    United KingdomBritishChief Executive Officer193609680001
    MCGRISKIN, Peter
    Willowbank House 2 Fox Hollow
    NG15 9AZ Ravenshead
    Nottinghamshire
    Director
    Willowbank House 2 Fox Hollow
    NG15 9AZ Ravenshead
    Nottinghamshire
    BritishDirector Of Thermal Production106789760001
    MCLEISH, Douglas Stuart
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritishBanker174474590001
    MERRIWEATHER, Simon Martin
    Hadley Monkton House
    West Monkton
    TA2 8QZ Taunton
    Somerset
    Director
    Hadley Monkton House
    West Monkton
    TA2 8QZ Taunton
    Somerset
    United KingdomBritishFinance Manager87564440002
    METCALFE, Edward
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritishDirector124389930003
    NATH, Avtansini
    The Orchard 9 The Village
    Orton Longueville
    PE2 7DN Peterborough
    Director
    The Orchard 9 The Village
    Orton Longueville
    PE2 7DN Peterborough
    BritishCompany Executive54322580001
    NORMAN, Angus Tindale
    Galloway Drive
    Kennington
    TN25 4QQ Ashford
    81
    Kent
    United Kingdom
    Director
    Galloway Drive
    Kennington
    TN25 4QQ Ashford
    81
    Kent
    United Kingdom
    BritishMd - Sustainable Solutions80532370002
    NORMAN, Angus Tindale
    11 Granville Road
    Walmer
    CT14 7LU Deal
    Kent
    Director
    11 Granville Road
    Walmer
    CT14 7LU Deal
    Kent
    BritishChartered Engineer80532370001
    PARSONS, Gordon Ian Winston
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishAccountant183966450004
    PATERSON, Robert Murray
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    England
    Director
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    England
    United KingdomBritishHold Separate Manager177424320001
    STANLEY, George Brian
    14 Petworth Avenue
    Toton
    NG9 6JF Nottingham
    Director
    14 Petworth Avenue
    Toton
    NG9 6JF Nottingham
    BritishCompany Executive55705840001
    THORPE, Trevor
    High Street, Benwick, March
    PE15 0XA Cambs
    2
    Director
    High Street, Benwick, March
    PE15 0XA Cambs
    2
    BritishPower Station Manager146333010001

    Who are the persons with significant control of SUTTON BRIDGE POWER FUND?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sutton Bridge Power Systems Holdings Limited
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    May 01, 2017
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityThe Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Calon Energy (Sutton Bridge) Limited
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    May 01, 2017
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityThe Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SUTTON BRIDGE POWER FUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2022The 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