SSE BATTERY MONK FRYSTON LIMITED

SSE BATTERY MONK FRYSTON LIMITED

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

    Company NameSSE BATTERY MONK FRYSTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13212047
    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 SSE BATTERY MONK FRYSTON LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SSE BATTERY MONK FRYSTON LIMITED located?

    Registered Office Address
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SSE BATTERY MONK FRYSTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    UKPA ENERGYMF LTDFeb 19, 2021Feb 19, 2021

    What are the latest accounts for SSE BATTERY MONK FRYSTON LIMITED?

    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 SSE BATTERY MONK FRYSTON LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for SSE BATTERY MONK FRYSTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Kate Johanna Wallace Lockhart as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Gayle Catherine Hill as a director on Mar 03, 2025

    2 pagesAP01

    Appointment of Kerry Stacey Berry as a director on Mar 03, 2025

    2 pagesAP01

    Confirmation statement made on Feb 01, 2025 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Termination of appointment of Richard Genille Cave-Bigley as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on Oct 14, 2024

    1 pagesTM01

    Appointment of Jane Elizabeth Dunne as a director on Oct 14, 2024

    2 pagesAP01

    Appointment of Heather Lindsay Donald as a director on Sep 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Appointment of Mr Bernard Michael O'connor as a secretary on Nov 24, 2023

    2 pagesAP03

    Change of details for Sse De Battery Holdco Limited as a person with significant control on Dec 05, 2023

    2 pagesPSC05

    Termination of appointment of Graham Atkinson as a secretary on Nov 24, 2023

    1 pagesTM02

    Termination of appointment of Scott Keelor Anderson as a director on Nov 24, 2023

    1 pagesTM01

    Appointment of Mr Finlay Alexander Mccutcheon as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Graham Atkinson as a secretary on Apr 04, 2023

    2 pagesAP03

    Termination of appointment of Mohammed Shehzad Khalid as a secretary on Apr 04, 2023

    1 pagesTM02

    Confirmation statement made on Feb 01, 2023 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed ukpa energymf LTD\certificate issued on 14/12/22
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2022

    Change of name by provision in articles

    NM04

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 26, 2022 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Termination of appointment of Carsten Johansen as a director on Aug 03, 2022

    1 pagesTM01

    Who are the officers of SSE BATTERY MONK FRYSTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Bernard Michael
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    317034880001
    BERRY, Kerry Stacey
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    EnglandBritishDirector333007370001
    DONALD, Heather Lindsay
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritishDirector326675940001
    DUNNE, Jane Elizabeth
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    Director
    South County Business Park, Leopardstown
    D18 W688 Dublin 18
    Red Oak South
    Ireland
    IrelandIrishDirector328164140001
    HILL, Gayle Catherine
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    Director
    AB16 5NW Aberdeen
    200 Ashgrove West
    Scotland
    ScotlandBritishDirector333007360001
    WALLACE LOCKHART, Kate Johanna
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow
    1 Waterloo Street
    Scotland
    ScotlandBritishDirector333007350001
    ATKINSON, Graham
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    307586770001
    KHALID, Mohammed Shehzad
    EH28 8PL Newbridge
    Unit 4 Queen Anne Dr
    United Kingdom
    Secretary
    EH28 8PL Newbridge
    Unit 4 Queen Anne Dr
    United Kingdom
    299372550001
    ANDERSON, Scott Keelor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishAccountant204396790001
    BLACKBURN, James
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    Northumberland
    United Kingdom
    Director
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    Northumberland
    United Kingdom
    United KingdomEnglishDirector199181740001
    BLACKBURN, Karen
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    Northumberland
    United Kingdom
    Director
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    Northumberland
    United Kingdom
    United KingdomEnglishDirector248221420001
    BOYCE, Hector James Marteau
    Panton Street
    7th Floor
    SW1Y 4AJ London
    30
    England
    Director
    Panton Street
    7th Floor
    SW1Y 4AJ London
    30
    England
    EnglandBritishAssociate Director283159340001
    CAVE-BIGLEY, Richard Genille
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    EnglandBritishCompany Director296669910001
    FLETCHER, Jennifer Elizabeth
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    Northumberland
    United Kingdom
    Director
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    Northumberland
    United Kingdom
    United KingdomEnglishDirectors279887970001
    FLETCHER, Michael Bryan
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    Northumberland
    United Kingdom
    Director
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    Northumberland
    United Kingdom
    United KingdomEnglishDirector279887640001
    JOHANSEN, Carsten
    Panton Street
    7th Floor
    SW1Y 4AJ London
    30
    England
    Director
    Panton Street
    7th Floor
    SW1Y 4AJ London
    30
    England
    EnglandDanish,BritishManaging Director218415080001
    MAGUIRE, Sean Patrick
    Panton Street
    7th Floor
    SW1Y 4AJ London
    30
    England
    Director
    Panton Street
    7th Floor
    SW1Y 4AJ London
    30
    England
    EnglandIrishManaging Director219926490002
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director167444610002

    Who are the persons with significant control of SSE BATTERY MONK FRYSTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sse Renewables Solar & Battery Holdings Limited
    Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    No.1
    England
    Aug 03, 2022
    Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    No.1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCa2006
    Place RegisteredEngland And Wales
    Registration Number13561962
    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.
    Panton Street
    7th Floor
    SW1Y 4AJ London
    30
    England
    Apr 27, 2021
    Panton Street
    7th Floor
    SW1Y 4AJ London
    30
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberLp017244
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Karen Blackburn
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    United Kingdom
    Feb 19, 2021
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Bryan Fletcher
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    United Kingdom
    Feb 19, 2021
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Jennifer Elizabeth Fletcher
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    United Kingdom
    Feb 19, 2021
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Blackburn
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    United Kingdom
    Feb 19, 2021
    Aydon Road
    NE45 5EH Corbridge
    Glentrool
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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