Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENNON POWER LIMITED
Company Information for

PENNON POWER LIMITED

PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR,
Company Registration Number
00736732
Private Limited Company
Active

Company Overview

About Pennon Power Ltd
PENNON POWER LIMITED was founded on 1962-10-01 and has its registered office in Exeter. The organisation's status is listed as "Active". Pennon Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PENNON POWER LIMITED
 
Legal Registered Office
PENINSULA HOUSE
RYDON LANE
EXETER
DEVON
EX2 7HR
Other companies in EX2
 
Filing Information
Company Number 00736732
Company ID Number 00736732
Date formed 1962-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 19:29:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNON POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENNON POWER LIMITED

Current Directors
Officer Role Date Appointed
KAREN SENIOR
Company Secretary 2016-03-25
HELEN PATRICIA BARRETT-HAGUE
Director 2016-03-25
PAUL MICHAEL BOOTE
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CYRIL ZMUDA
Company Secretary 2014-07-28 2016-11-30
ANTHONY RAYMOND HOOPER
Director 2006-08-01 2016-05-31
KENNETH DAVID WOODIER
Director 1998-03-01 2016-03-25
MARGARET LILIAN HEELEY
Company Secretary 2008-05-05 2014-07-28
CHRISTOPHER PAUL RICHARDS
Company Secretary 2007-04-05 2008-05-05
MARGARET LILIAN HEELEY
Company Secretary 2002-03-02 2007-04-05
ROBERT JOHN BATY
Director 2002-03-02 2006-07-31
STEPHEN JOHN CADDY
Company Secretary 1998-03-01 2002-03-01
COLIN IRWIN JOHN HAMILTON DRUMMOND
Director 1998-03-01 2002-03-01
DAVID IAN DUFF BEATTY
Director 1991-06-08 1998-03-01
PHILIP GREGORY JONES
Director 1997-07-01 1998-03-01
ROBERT COLIN MILLIGAN
Company Secretary 1993-11-11 1998-02-28
DAVID FRANCIS BOWLER
Director 1991-06-08 1997-06-30
DAVID FRANCIS BOWLER
Company Secretary 1991-06-08 1993-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN PATRICIA BARRETT-HAGUE PENNON DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED Director 2017-02-02 CURRENT 2014-02-12 Active
HELEN PATRICIA BARRETT-HAGUE PENINSULA MB LIMITED Director 2016-04-01 CURRENT 2011-12-05 Liquidation
HELEN PATRICIA BARRETT-HAGUE VIRIDOR WASTE (SOMERSET) PENSION SCHEME & LIFE ASSURANCE LIMITED Director 2016-03-25 CURRENT 2009-05-28 Dissolved 2017-04-04
HELEN PATRICIA BARRETT-HAGUE D.M.P. (HOLDINGS) LIMITED Director 2016-03-25 CURRENT 1987-01-29 Active
HELEN PATRICIA BARRETT-HAGUE ELE DATASYSTEMS Director 2016-03-25 CURRENT 1972-12-06 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE EXE CONTINENTAL Director 2016-03-25 CURRENT 1989-04-27 Active
HELEN PATRICIA BARRETT-HAGUE ENVIRO-LOGIC LIMITED Director 2016-03-25 CURRENT 1990-01-02 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE RYDON PROPERTIES LIMITED Director 2016-03-25 CURRENT 1989-07-20 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE VIRIDOR SOUTH WEST LIMITED Director 2016-03-25 CURRENT 1991-09-27 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE SOUTH WEST WATER SERVICES LIMITED Director 2016-03-25 CURRENT 1998-05-01 Active
HELEN PATRICIA BARRETT-HAGUE VIRIDOR PROPERTIES LIMITED Director 2016-03-25 CURRENT 1998-06-03 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE VIRIDOR CONTRACTING LIMITED Director 2016-03-25 CURRENT 1999-03-19 Active
HELEN PATRICIA BARRETT-HAGUE PENNON WASTE MANAGEMENT LIMITED Director 2016-03-25 CURRENT 1956-11-16 Active
HELEN PATRICIA BARRETT-HAGUE PENNON SHARE SCHEMES TRUSTEES LIMITED Director 2016-03-25 CURRENT 1989-05-24 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE PENNON SOUTH WEST LIMITED Director 2016-03-25 CURRENT 1989-09-11 Active
HELEN PATRICIA BARRETT-HAGUE LONDON RECYCLING LIMITED Director 2016-03-25 CURRENT 1990-04-02 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE HAUL WASTE LIMITED Director 2016-03-25 CURRENT 1960-12-29 Active
HELEN PATRICIA BARRETT-HAGUE ACETIP Director 2016-03-25 CURRENT 1981-07-27 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE ANALAQ LIMITED Director 2016-03-25 CURRENT 1987-03-24 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE INTERCONTINENTAL RECYCLING LIMITED Director 2016-03-25 CURRENT 1989-07-04 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE PENNON ENTERPRISES LIMITED Director 2016-03-25 CURRENT 1989-07-04 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE PENNON WASTE TECHNOLOGY LIMITED Director 2016-03-25 CURRENT 1989-07-04 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE HAUL WASTE GROUP LIMITED Director 2016-03-25 CURRENT 1990-01-02 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE PENNON LIMITED Director 2016-03-25 CURRENT 1990-01-02 Active
HELEN PATRICIA BARRETT-HAGUE PENNON TRUSTEE LIMITED Director 2016-03-25 CURRENT 1990-01-02 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE PENNON INTERNATIONAL LIMITED Director 2016-03-25 CURRENT 1990-01-02 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE MEDIWASTE LIMITED Director 2016-03-25 CURRENT 1993-05-05 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE PENINSULA LEASING LIMITED Director 2016-03-25 CURRENT 2000-02-16 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE OAKLEY WASTE MANAGEMENT LIMITED Director 2016-03-25 CURRENT 2010-06-17 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE ALIBONE RECYCLING LIMITED Director 2016-03-25 CURRENT 2010-06-17 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE ANGLIA RECYCLING LIMITED Director 2016-03-25 CURRENT 2010-06-17 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE PEARSONS (THETFORD) LIMITED Director 2016-03-25 CURRENT 2010-10-22 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE GROSVENOR WASTE MANAGEMENT LIMITED Director 2016-03-25 CURRENT 2010-11-18 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE SWW PENSION TRUSTEES LIMITED Director 2016-03-25 CURRENT 1989-12-13 Active
HELEN PATRICIA BARRETT-HAGUE SOUTH WEST WATER INTERNATIONAL LIMITED Director 2016-03-25 CURRENT 1990-01-02 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE PHOX SYSTEMS LIMITED Director 2016-03-25 CURRENT 1972-11-09 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE PENINSULA Director 2016-03-25 CURRENT 1961-03-03 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE VIRIDOR ENTERPRISES LIMITED Director 2016-03-25 CURRENT 1987-01-14 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE VIRIDOR WASTE 2 LIMITED Director 2016-03-25 CURRENT 1988-09-21 Active
HELEN PATRICIA BARRETT-HAGUE WATER WEST LIMITED Director 2016-03-25 CURRENT 1975-01-09 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE GREENHILL ENVIRONMENTAL LIMITED Director 2016-03-25 CURRENT 1983-11-24 Active
HELEN PATRICIA BARRETT-HAGUE SEAL SECURITY SYSTEMS LIMITED Director 2016-03-25 CURRENT 1984-08-20 Active
HELEN PATRICIA BARRETT-HAGUE VIRIDOR GROUP LIMITED Director 2016-03-25 CURRENT 1998-05-01 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE R3SOLVE LIMITED Director 2016-03-25 CURRENT 2000-09-07 Active - Proposal to Strike off
HELEN PATRICIA BARRETT-HAGUE SOUTH WEST WATER FINANCE PLC Director 2016-03-25 CURRENT 2006-02-27 Active
PAUL MICHAEL BOOTE PENINSULA MB LIMITED Director 2016-07-14 CURRENT 2011-12-05 Liquidation
PAUL MICHAEL BOOTE D.M.P. (HOLDINGS) LIMITED Director 2016-05-31 CURRENT 1987-01-29 Active
PAUL MICHAEL BOOTE ELE DATASYSTEMS Director 2016-05-31 CURRENT 1972-12-06 Active - Proposal to Strike off
PAUL MICHAEL BOOTE EXE CONTINENTAL Director 2016-05-31 CURRENT 1989-04-27 Active
PAUL MICHAEL BOOTE RYDON PROPERTIES LIMITED Director 2016-05-31 CURRENT 1989-07-20 Active - Proposal to Strike off
PAUL MICHAEL BOOTE VIRIDOR SOUTH WEST LIMITED Director 2016-05-31 CURRENT 1991-09-27 Active - Proposal to Strike off
PAUL MICHAEL BOOTE VIRIDOR CONTRACTING LIMITED Director 2016-05-31 CURRENT 1999-03-19 Active
PAUL MICHAEL BOOTE PENNON WASTE MANAGEMENT LIMITED Director 2016-05-31 CURRENT 1956-11-16 Active
PAUL MICHAEL BOOTE PENNON SOUTH WEST LIMITED Director 2016-05-31 CURRENT 1989-09-11 Active
PAUL MICHAEL BOOTE HAUL WASTE LIMITED Director 2016-05-31 CURRENT 1960-12-29 Active
PAUL MICHAEL BOOTE ACETIP Director 2016-05-31 CURRENT 1981-07-27 Active - Proposal to Strike off
PAUL MICHAEL BOOTE ANALAQ LIMITED Director 2016-05-31 CURRENT 1987-03-24 Active - Proposal to Strike off
PAUL MICHAEL BOOTE PENINSULA LEASING LIMITED Director 2016-05-31 CURRENT 2000-02-16 Active - Proposal to Strike off
PAUL MICHAEL BOOTE SWW PENSION TRUSTEES LIMITED Director 2016-05-31 CURRENT 1989-12-13 Active
PAUL MICHAEL BOOTE PHOX SYSTEMS LIMITED Director 2016-05-31 CURRENT 1972-11-09 Active - Proposal to Strike off
PAUL MICHAEL BOOTE PENINSULA Director 2016-05-31 CURRENT 1961-03-03 Active - Proposal to Strike off
PAUL MICHAEL BOOTE VIRIDOR ENTERPRISES LIMITED Director 2016-05-31 CURRENT 1987-01-14 Active - Proposal to Strike off
PAUL MICHAEL BOOTE VIRIDOR WASTE 2 LIMITED Director 2016-05-31 CURRENT 1988-09-21 Active
PAUL MICHAEL BOOTE WATER WEST LIMITED Director 2016-05-31 CURRENT 1975-01-09 Active - Proposal to Strike off
PAUL MICHAEL BOOTE GREENHILL ENVIRONMENTAL LIMITED Director 2016-05-31 CURRENT 1983-11-24 Active
PAUL MICHAEL BOOTE SEAL SECURITY SYSTEMS LIMITED Director 2016-05-31 CURRENT 1984-08-20 Active
PAUL MICHAEL BOOTE SOUTH WEST WATER FINANCE PLC Director 2016-05-31 CURRENT 2006-02-27 Active
PAUL MICHAEL BOOTE PENINSULA TRUSTEES LIMITED Director 2015-11-03 CURRENT 1990-03-02 Active
PAUL MICHAEL BOOTE PENNON PENSION TRUSTEES LIMITED Director 2015-03-25 CURRENT 1989-05-24 Active
PAUL MICHAEL BOOTE CENTRE FOR ENVIRONMENTAL RESEARCH LIMITED Director 2014-03-31 CURRENT 1997-05-08 Active - Proposal to Strike off
PAUL MICHAEL BOOTE PENINSULA WATER LIMITED Director 2014-03-31 CURRENT 1991-03-19 Active - Proposal to Strike off
PAUL MICHAEL BOOTE ALBION WATER (SHOTTON) LIMITED Director 2014-03-31 CURRENT 1999-01-14 Active - Proposal to Strike off
PAUL MICHAEL BOOTE THE METROPOLITAN WATER COMPANY LIMITED Director 2014-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1201/02/24 STATEMENT OF CAPITAL GBP 25001
2024-01-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-23Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED MS SUSAN JANE DAVY
2023-03-16DIRECTOR APPOINTED MR PETER ALEXANDER RAYNER
2023-01-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-10Solvency Statement dated 28/09/22
2023-01-10Statement by Directors
2023-01-10Statement of capital on GBP 1.00
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY FOLLET PUGSLEY
2022-11-29TM02Termination of appointment of Simon Anthony Follett Pugsley on 2022-11-22
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-04-14AP03Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2021-04-06
2021-04-14TM02Termination of appointment of Karen Senior on 2021-04-06
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-08-05TM02Termination of appointment of Scott Edward Massie on 2020-07-31
2020-07-15CH01Director's details changed for Mr Paul Michael Boote on 2018-11-08
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2018-11-29AP03Appointment of Mr Scott Edward Massie as company secretary on 2018-11-22
2018-11-28AP01DIRECTOR APPOINTED MR SIMON ANTHONY FOLLET PUGSLEY
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PATRICIA BARRETT-HAGUE
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2016-12-09TM02Termination of appointment of Richard Cyril Zmuda on 2016-11-30
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAYMOND HOOPER
2016-06-06AP01DIRECTOR APPOINTED PAUL MICHAEL BOOTE
2016-04-12AP03Appointment of Karen Senior as company secretary on 2016-03-25
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVID WOODIER
2016-03-31AP01DIRECTOR APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE
2015-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-01AUDAUDITOR'S RESIGNATION
2015-03-20MISCSect 519
2014-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2014-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2014-10-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0130/09/14 FULL LIST
2014-08-16AP03SECRETARY APPOINTED RICHARD CYRIL ZMUDA
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY
2013-12-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-10-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-10-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-10-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-04AR0130/09/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0130/09/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0130/09/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0130/09/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 31/03/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND HOOPER / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0130/09/09 FULL LIST
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS
2008-05-20288aSECRETARY APPOINTED MARGARET LILIAN HEELEY
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-20288bSECRETARY RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288bDIRECTOR RESIGNED
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-17363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-11288cSECRETARY'S PARTICULARS CHANGED
2005-09-12288cSECRETARY'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
2004-03-01ELRESS386 DISP APP AUDS 12/02/04
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-07288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14AUDAUDITOR'S RESIGNATION
2003-01-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-11288cSECRETARY'S PARTICULARS CHANGED
2002-03-14288aNEW SECRETARY APPOINTED
2002-03-14288bDIRECTOR RESIGNED
2002-03-14288aNEW DIRECTOR APPOINTED
2002-03-14288bSECRETARY RESIGNED
2001-10-26363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-10-25363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-10-26363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-25CERTNMCOMPANY NAME CHANGED HAUL WASTE GROUP LIMITED CERTIFICATE ISSUED ON 28/06/99
1999-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PENNON POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENNON POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENNON POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENNON POWER LIMITED

Intangible Assets
Patents
We have not found any records of PENNON POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNON POWER LIMITED
Trademarks
We have not found any records of PENNON POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENNON POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PENNON POWER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PENNON POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNON POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENNON POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.