SUTTON BRIDGE POWER FUND
Overview
Company Name | SUTTON BRIDGE POWER FUND |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03719085 |
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 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 Address | No |
What are the latest accounts for SUTTON BRIDGE POWER FUND?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SUTTON BRIDGE POWER FUND?
Last Confirmation Statement Made Up To | May 15, 2026 |
---|---|
Next Confirmation Statement Due | May 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2025 |
Overdue | No |
What are the latest filings for SUTTON BRIDGE POWER FUND?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Sutton Bridge Power Systems Holdings Limited as a person with significant control on May 15, 2022 | 1 pages | PSC07 | ||
Cessation of Calon Energy (Sutton Bridge) Limited as a person with significant control on May 15, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Termination of appointment of Elizabeth Coggins as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Rhona Almey as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Appointment of Robert Ross Gillies as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Kevin Mccullough as a director on Nov 23, 2020 | 1 pages | TM01 | ||
Appointment of Elizabeth Coggins as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Edward Metcalfe as a director on Jun 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SUTTON BRIDGE POWER FUND?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALMEY, Rhona | Director | Centenary Way Sutton Bridge PE12 9TF Spalding Sutton Bridge Power Station England | England | British | Commercial Assistant | 284848020001 | ||||
GILLIES, Robert Ross | Director | Centenary Way Sutton Bridge PE12 9TF Spalding C/O Sutton Bridge Power Station England | England | British | Plant Manager | 277556400001 | ||||
HIGGINBOTHAM, Michael David | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent Wales | England | British | Director | 91232360003 | ||||
DEVERICK, Lisa Anne | Secretary | Flat 3 27 Elms Road SW4 9ER London | British | 126626120001 | ||||||
GALLAGHER, Anthony James | Secretary | 187 Long Lane Church End Finchley N3 2RE London | British | 73327460001 | ||||||
HIGSON, Robert Ian | Secretary | Clavert Road RH4 1LT Dorking Springfield Surrey | Other | 129868600001 | ||||||
KONG, Vicki | Secretary | 6b Parkgate Road SW11 4LL London | British | 124531810001 | ||||||
SWAIN, Jessica | Secretary | Court Farm Moor Road Banwell BS29 6ET Weston Super Mare North Somerset | British | 117611990001 | ||||||
UNDERDOWN, Timothy James | Secretary | 8 Rudby Lea Hutton Rudby TS15 0JZ Yarm North Yorkshire | British | 82404150001 | ||||||
BEAMENT, Ian Roger | Director | 24 The Grove Brookmans Park AL9 7RN Hatfield Hertfordshire | British | Director | 29378140001 | |||||
BOYD, Gordon Alexander | Director | Brook Farm Road KT11 3AX Surrey 17 United Kingdom | England | British | Director | 148856600001 | ||||
COGGINS, Elizabeth Rose | Director | West Nash Road NP18 2BZ Newport C/O Severn Power Station Wales | Wales | British | Chartered Accountant | 277556330001 | ||||
CUTTILL, Paul Andrew | Director | 25 Bushey Avenue South Woodford E18 2DT London | British | Group Corporate Services Direc | 116268290001 | |||||
DANIELS, Christopher John | Director | Mistletoe Cottage 57 Wickham Hill BN6 9NR Hurstpierpoint West Sussex | British | Chief Operating Officer Energy | 72808850001 | |||||
FEAKINS, Alan Timothy | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | Company Director | 129182620001 | ||||
GALLAND, Jean Baptiste | Director | 44 Victoria Road W8 5RQ London | England | French | Md - Strategy & Investment | 110098880001 | ||||
GUYLER, Robert | Director | Manse Street PA13 4NH Kilmacolm Fairfield Renfrewshire Scotland | Scotland | British | Accountant | 280445900001 | ||||
HARGREAVES, Stephen John | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | Corporate Strategy Director | 154235930002 | ||||
HARGREAVES, Stephen John | Director | Peacock Lane BN1 6WA Brighton 62 East Sussex England | England | British | Corporate Strategy Director | 54063030001 | ||||
HIGSON, Robert Ian | Director | Springfield Calvert Road RH4 1LT Dorking Surrey | England | British | Solicitor | 61249910002 | ||||
LAWRENCE, Martin Charles | Director | 12 Harebell Hill KT11 2RS Cobham Surrey | England | British | Chief Operating Officer Energy | 121114690001 | ||||
LEWIS, David John | Director | 46 Sutherland Avenue Petts Wood BR5 1RB Orpington Kent | United Kingdom | British | Company Executive | 45359210001 | ||||
LORY, Ronan Emmanuel | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | French | Company Director | 163104520001 | ||||
MCCULLOUGH, Kevin | Director | c/o Uskmouth Severn Power Limited West Nash Road NP18 2BZ Newport South Wales Wales | United Kingdom | British | Chief Executive Officer | 193609680001 | ||||
MCGRISKIN, Peter | Director | Willowbank House 2 Fox Hollow NG15 9AZ Ravenshead Nottinghamshire | British | Director Of Thermal Production | 106789760001 | |||||
MCLEISH, Douglas Stuart | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | Banker | 174474590001 | ||||
MERRIWEATHER, Simon Martin | Director | Hadley Monkton House West Monkton TA2 8QZ Taunton Somerset | United Kingdom | British | Finance Manager | 87564440002 | ||||
METCALFE, Edward | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | British | Director | 124389930003 | ||||
NATH, Avtansini | Director | The Orchard 9 The Village Orton Longueville PE2 7DN Peterborough | British | Company Executive | 54322580001 | |||||
NORMAN, Angus Tindale | Director | Galloway Drive Kennington TN25 4QQ Ashford 81 Kent United Kingdom | British | Md - Sustainable Solutions | 80532370002 | |||||
NORMAN, Angus Tindale | Director | 11 Granville Road Walmer CT14 7LU Deal Kent | British | Chartered Engineer | 80532370001 | |||||
PARSONS, Gordon Ian Winston | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Accountant | 183966450004 | ||||
PATERSON, Robert Murray | Director | Centenary Way Sutton Bridge PE12 9TF Spalding Sutton Bridge Power Station Lincolnshire England | United Kingdom | British | Hold Separate Manager | 177424320001 | ||||
STANLEY, George Brian | Director | 14 Petworth Avenue Toton NG9 6JF Nottingham | British | Company Executive | 55705840001 | |||||
THORPE, Trevor | Director | High Street, Benwick, March PE15 0XA Cambs 2 | British | Power Station Manager | 146333010001 |
Who are the persons with significant control of SUTTON BRIDGE POWER FUND?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Sutton Bridge Power Systems Holdings Limited | May 01, 2017 | West Nash Road Nash NP18 2BZ Newport Severn Power Station Wales | Yes | ||||
| |||||||
Natures of Control
| |||||||
Calon Energy (Sutton Bridge) Limited | May 01, 2017 | West Nash Road Nash NP18 2BZ Newport Severn Power Station Wales | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for SUTTON BRIDGE POWER FUND?
Notified On | Ceased On | Statement |
---|---|---|
May 15, 2022 | 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