SEVERN POWER LIMITED

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

    Company NameSEVERN POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05392552
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SEVERN POWER LIMITED?

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

    Where is SEVERN POWER LIMITED located?

    Registered Office Address
    Severn Power Station West Nash Road
    Nash
    NP18 2BZ Newport
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEVERN POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SEVERN POWER LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for SEVERN POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    16 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport NP18 2BZ

    1 pagesAD04

    Register(s) moved to registered office address Severn Power Station West Nash Road Nash Newport NP18 2BZ

    1 pagesAD04

    Group of companies' accounts made up to Mar 31, 2022

    34 pagesAA

    Group of companies' accounts made up to Mar 31, 2021

    37 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Notice of completion of voluntary arrangement

    25 pagesCVA4

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 23, 2021

    23 pagesCVA3

    Registered office address changed from 10 Fleet Place London EC4M 7QS to Severn Power Station West Nash Road Nash Newport NP18 2BZ on Jan 19, 2022

    1 pagesAD01

    Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ Wales to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Group of companies' accounts made up to Mar 31, 2020

    36 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on Apr 22, 2021

    1 pagesAD01

    Notice of end of Administration

    32 pagesAM21

    Administrator's progress report

    32 pagesAM10

    Administrator's progress report

    37 pagesAM10

    Termination of appointment of Michael David Higginbotham as a director on Feb 09, 2021

    1 pagesTM01

    Appointment of Mr Scott Mcnally Magie as a director on Feb 04, 2021

    2 pagesAP01

    Termination of appointment of Alter Domus (Uk) Limited as a secretary on Jan 01, 2021

    1 pagesTM02

    Notice to Registrar of companies voluntary arrangement taking effect

    73 pagesCVA1

    Who are the officers of SEVERN POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDER, Jeffrey James
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    EnglandBritish231110670001
    MAGIE, Scott Mcnally
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    United StatesAmerican273994420001
    LLEWELLYN, Paul
    Ty'N Y Berllan
    Rudry
    CF83 3DF Caerphilly
    Secretary
    Ty'N Y Berllan
    Rudry
    CF83 3DF Caerphilly
    British126431650001
    MANUEL, Melanie Jane Kincaid
    Heol Y Barcud
    Thornhill
    CF14 9JB Cardiff
    43
    Secretary
    Heol Y Barcud
    Thornhill
    CF14 9JB Cardiff
    43
    British132180840002
    ALTER DOMUS (UK) LIMITED
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Secretary
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Identification TypeUK Limited Company
    Registration Number7562881
    168128980002
    CANO, Juan
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place 28
    Uk
    Director
    Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place 28
    Uk
    SpainBritish184440910001
    CHRISTENSEN, Bent
    Fredericia
    Sanddal Strandsti 1
    Dk-7000
    Denmark
    Director
    Fredericia
    Sanddal Strandsti 1
    Dk-7000
    Denmark
    DenmarkDanish130514660001
    CHRISTENSEN, Lars Kronholm, Mr.
    c/o Dong Energy
    Kraftværksvej
    Skærbæk
    7000 Fredericia
    53
    Denmark
    Director
    c/o Dong Energy
    Kraftværksvej
    Skærbæk
    7000 Fredericia
    53
    Denmark
    DenmarkDanish164895230001
    CRUMMACK, Ian James
    Whitelands
    Rainow
    SK10 5UU Macclesfield
    Cheshire
    Director
    Whitelands
    Rainow
    SK10 5UU Macclesfield
    Cheshire
    United KingdomBritish284509410001
    FOSTER, Stephen Edmund
    38 Bridge End
    CV34 6PB Warwick
    Director
    38 Bridge End
    CV34 6PB Warwick
    EnglandBritish157676270001
    FRASER, Alastair Douglas
    Durrants Farm
    Hadleigh
    IP7 6LA Ipswich
    Suffolk
    Director
    Durrants Farm
    Hadleigh
    IP7 6LA Ipswich
    Suffolk
    EnglandBritish122810850001
    GEDBJERG, Peter
    Grosvenor Place
    SW1X 7HY London
    33
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7HY London
    33
    United Kingdom
    United KingdomDanish157462180001
    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
    EnglandBritish195480240001
    HOLMGAARD, Per
    Ved Fjorden 10
    Kirke Hyllinge
    4070
    Denmark
    Director
    Ved Fjorden 10
    Kirke Hyllinge
    4070
    Denmark
    DenmarkDanish117727220001
    JEPPSSON, Anna Lena
    c/o C/O Dong Energy A/S
    Fredericia
    DK-7000 Denmark
    Kraftvaerksvej 53
    Denmark
    Director
    c/o C/O Dong Energy A/S
    Fredericia
    DK-7000 Denmark
    Kraftvaerksvej 53
    Denmark
    DenmarkSwedish160231750001
    LAMBIE, Alexander Scott
    Eton Court
    Eton Avenue
    NW3 3HJ London
    34
    Director
    Eton Court
    Eton Avenue
    NW3 3HJ London
    34
    United KingdomBritish123592860001
    LLEWELLYN, Paul Kenneth
    Rudry
    CF83 3DF Caerphilly
    Ty'N-Y-Berllan
    Mid Glamorgan
    Director
    Rudry
    CF83 3DF Caerphilly
    Ty'N-Y-Berllan
    Mid Glamorgan
    WalesBritish132997430001
    MCCULLOUGH, Kevin
    15 Canada Square
    E14 5GL London
    C/O Kpmg Llp
    Director
    15 Canada Square
    E14 5GL London
    C/O Kpmg Llp
    United KingdomBritish193351870001
    MCLEISH, Douglas Stuart
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Uk
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Uk
    EnglandBritish174474590001
    METCALFE, Edward
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish124389930003
    OTERO-NOVAS MIRANDA, Irene
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    United KingdomSpanish241974140002
    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 KingdomBritish183966450004
    PATERSON, Robert Murray
    Ropemaker Street
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    Ropemaker Street
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish177565490001
    PEDERSEN, Jens Erik
    53 Kraftvaerksvej
    Skaerbaek
    Fredericia
    Dong Energy
    7000
    Denmark
    Director
    53 Kraftvaerksvej
    Skaerbaek
    Fredericia
    Dong Energy
    7000
    Denmark
    DenmarkDanish150923460001
    SHED, Frank Richard
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    Director
    Berwick House
    Shoreham Road
    TN14 5RN Otford
    Kent
    United KingdomBritish127839130001
    THOMSEN, Peter, Mr.
    1 Nesa Alle
    DK-2820 Gentofte
    Dong Energy
    Denmark
    Director
    1 Nesa Alle
    DK-2820 Gentofte
    Dong Energy
    Denmark
    DenmarkDanish168207740001

    Who are the persons with significant control of SEVERN POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    Apr 06, 2016
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08786682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SEVERN POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2020Administration started
    Mar 25, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    David John Pike
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    2
    DateType
    Dec 29, 2020Date of meeting to approve CVA
    Feb 11, 2022Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    David John Pike
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London

    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