Active
Company Information for PENNON POWER LIMITED
PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR,
|
Company Registration Number
00736732
Private Limited Company
Active |
Company Name | |
---|---|
PENNON POWER LIMITED | |
Legal Registered Office | |
PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR Other companies in EX2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KAREN SENIOR |
||
HELEN PATRICIA BARRETT-HAGUE |
||
PAUL MICHAEL BOOTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CYRIL ZMUDA |
Company Secretary | ||
ANTHONY RAYMOND HOOPER |
Director | ||
KENNETH DAVID WOODIER |
Director | ||
MARGARET LILIAN HEELEY |
Company Secretary | ||
CHRISTOPHER PAUL RICHARDS |
Company Secretary | ||
MARGARET LILIAN HEELEY |
Company Secretary | ||
ROBERT JOHN BATY |
Director | ||
STEPHEN JOHN CADDY |
Company Secretary | ||
COLIN IRWIN JOHN HAMILTON DRUMMOND |
Director | ||
DAVID IAN DUFF BEATTY |
Director | ||
PHILIP GREGORY JONES |
Director | ||
ROBERT COLIN MILLIGAN |
Company Secretary | ||
DAVID FRANCIS BOWLER |
Director | ||
DAVID FRANCIS BOWLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENNON DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED | Director | 2017-02-02 | CURRENT | 2014-02-12 | Active | |
PENINSULA MB LIMITED | Director | 2016-04-01 | CURRENT | 2011-12-05 | Liquidation | |
VIRIDOR WASTE (SOMERSET) PENSION SCHEME & LIFE ASSURANCE LIMITED | Director | 2016-03-25 | CURRENT | 2009-05-28 | Dissolved 2017-04-04 | |
D.M.P. (HOLDINGS) LIMITED | Director | 2016-03-25 | CURRENT | 1987-01-29 | Active | |
ELE DATASYSTEMS | Director | 2016-03-25 | CURRENT | 1972-12-06 | Active - Proposal to Strike off | |
EXE CONTINENTAL | Director | 2016-03-25 | CURRENT | 1989-04-27 | Active | |
ENVIRO-LOGIC LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
RYDON PROPERTIES LIMITED | Director | 2016-03-25 | CURRENT | 1989-07-20 | Active - Proposal to Strike off | |
VIRIDOR SOUTH WEST LIMITED | Director | 2016-03-25 | CURRENT | 1991-09-27 | Active - Proposal to Strike off | |
SOUTH WEST WATER SERVICES LIMITED | Director | 2016-03-25 | CURRENT | 1998-05-01 | Active | |
VIRIDOR PROPERTIES LIMITED | Director | 2016-03-25 | CURRENT | 1998-06-03 | Active - Proposal to Strike off | |
VIRIDOR CONTRACTING LIMITED | Director | 2016-03-25 | CURRENT | 1999-03-19 | Active | |
PENNON WASTE MANAGEMENT LIMITED | Director | 2016-03-25 | CURRENT | 1956-11-16 | Active | |
PENNON SHARE SCHEMES TRUSTEES LIMITED | Director | 2016-03-25 | CURRENT | 1989-05-24 | Active - Proposal to Strike off | |
PENNON SOUTH WEST LIMITED | Director | 2016-03-25 | CURRENT | 1989-09-11 | Active | |
LONDON RECYCLING LIMITED | Director | 2016-03-25 | CURRENT | 1990-04-02 | Active - Proposal to Strike off | |
HAUL WASTE LIMITED | Director | 2016-03-25 | CURRENT | 1960-12-29 | Active | |
ACETIP | Director | 2016-03-25 | CURRENT | 1981-07-27 | Active - Proposal to Strike off | |
ANALAQ LIMITED | Director | 2016-03-25 | CURRENT | 1987-03-24 | Active - Proposal to Strike off | |
INTERCONTINENTAL RECYCLING LIMITED | Director | 2016-03-25 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
PENNON ENTERPRISES LIMITED | Director | 2016-03-25 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
PENNON WASTE TECHNOLOGY LIMITED | Director | 2016-03-25 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
HAUL WASTE GROUP LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
PENNON LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active | |
PENNON TRUSTEE LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
PENNON INTERNATIONAL LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
MEDIWASTE LIMITED | Director | 2016-03-25 | CURRENT | 1993-05-05 | Active - Proposal to Strike off | |
PENINSULA LEASING LIMITED | Director | 2016-03-25 | CURRENT | 2000-02-16 | Active - Proposal to Strike off | |
OAKLEY WASTE MANAGEMENT LIMITED | Director | 2016-03-25 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ALIBONE RECYCLING LIMITED | Director | 2016-03-25 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
ANGLIA RECYCLING LIMITED | Director | 2016-03-25 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
PEARSONS (THETFORD) LIMITED | Director | 2016-03-25 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
GROSVENOR WASTE MANAGEMENT LIMITED | Director | 2016-03-25 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
SWW PENSION TRUSTEES LIMITED | Director | 2016-03-25 | CURRENT | 1989-12-13 | Active | |
SOUTH WEST WATER INTERNATIONAL LIMITED | Director | 2016-03-25 | CURRENT | 1990-01-02 | Active - Proposal to Strike off | |
PHOX SYSTEMS LIMITED | Director | 2016-03-25 | CURRENT | 1972-11-09 | Active - Proposal to Strike off | |
PENINSULA | Director | 2016-03-25 | CURRENT | 1961-03-03 | Active - Proposal to Strike off | |
VIRIDOR ENTERPRISES LIMITED | Director | 2016-03-25 | CURRENT | 1987-01-14 | Active - Proposal to Strike off | |
VIRIDOR WASTE 2 LIMITED | Director | 2016-03-25 | CURRENT | 1988-09-21 | Active | |
WATER WEST LIMITED | Director | 2016-03-25 | CURRENT | 1975-01-09 | Active - Proposal to Strike off | |
GREENHILL ENVIRONMENTAL LIMITED | Director | 2016-03-25 | CURRENT | 1983-11-24 | Active | |
SEAL SECURITY SYSTEMS LIMITED | Director | 2016-03-25 | CURRENT | 1984-08-20 | Active | |
VIRIDOR GROUP LIMITED | Director | 2016-03-25 | CURRENT | 1998-05-01 | Active - Proposal to Strike off | |
R3SOLVE LIMITED | Director | 2016-03-25 | CURRENT | 2000-09-07 | Active - Proposal to Strike off | |
SOUTH WEST WATER FINANCE PLC | Director | 2016-03-25 | CURRENT | 2006-02-27 | Active | |
PENINSULA MB LIMITED | Director | 2016-07-14 | CURRENT | 2011-12-05 | Liquidation | |
D.M.P. (HOLDINGS) LIMITED | Director | 2016-05-31 | CURRENT | 1987-01-29 | Active | |
ELE DATASYSTEMS | Director | 2016-05-31 | CURRENT | 1972-12-06 | Active - Proposal to Strike off | |
EXE CONTINENTAL | Director | 2016-05-31 | CURRENT | 1989-04-27 | Active | |
RYDON PROPERTIES LIMITED | Director | 2016-05-31 | CURRENT | 1989-07-20 | Active - Proposal to Strike off | |
VIRIDOR SOUTH WEST LIMITED | Director | 2016-05-31 | CURRENT | 1991-09-27 | Active - Proposal to Strike off | |
VIRIDOR CONTRACTING LIMITED | Director | 2016-05-31 | CURRENT | 1999-03-19 | Active | |
PENNON WASTE MANAGEMENT LIMITED | Director | 2016-05-31 | CURRENT | 1956-11-16 | Active | |
PENNON SOUTH WEST LIMITED | Director | 2016-05-31 | CURRENT | 1989-09-11 | Active | |
HAUL WASTE LIMITED | Director | 2016-05-31 | CURRENT | 1960-12-29 | Active | |
ACETIP | Director | 2016-05-31 | CURRENT | 1981-07-27 | Active - Proposal to Strike off | |
ANALAQ LIMITED | Director | 2016-05-31 | CURRENT | 1987-03-24 | Active - Proposal to Strike off | |
PENINSULA LEASING LIMITED | Director | 2016-05-31 | CURRENT | 2000-02-16 | Active - Proposal to Strike off | |
SWW PENSION TRUSTEES LIMITED | Director | 2016-05-31 | CURRENT | 1989-12-13 | Active | |
PHOX SYSTEMS LIMITED | Director | 2016-05-31 | CURRENT | 1972-11-09 | Active - Proposal to Strike off | |
PENINSULA | Director | 2016-05-31 | CURRENT | 1961-03-03 | Active - Proposal to Strike off | |
VIRIDOR ENTERPRISES LIMITED | Director | 2016-05-31 | CURRENT | 1987-01-14 | Active - Proposal to Strike off | |
VIRIDOR WASTE 2 LIMITED | Director | 2016-05-31 | CURRENT | 1988-09-21 | Active | |
WATER WEST LIMITED | Director | 2016-05-31 | CURRENT | 1975-01-09 | Active - Proposal to Strike off | |
GREENHILL ENVIRONMENTAL LIMITED | Director | 2016-05-31 | CURRENT | 1983-11-24 | Active | |
SEAL SECURITY SYSTEMS LIMITED | Director | 2016-05-31 | CURRENT | 1984-08-20 | Active | |
SOUTH WEST WATER FINANCE PLC | Director | 2016-05-31 | CURRENT | 2006-02-27 | Active | |
PENINSULA TRUSTEES LIMITED | Director | 2015-11-03 | CURRENT | 1990-03-02 | Active | |
PENNON PENSION TRUSTEES LIMITED | Director | 2015-03-25 | CURRENT | 1989-05-24 | Active | |
CENTRE FOR ENVIRONMENTAL RESEARCH LIMITED | Director | 2014-03-31 | CURRENT | 1997-05-08 | Active - Proposal to Strike off | |
PENINSULA WATER LIMITED | Director | 2014-03-31 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
ALBION WATER (SHOTTON) LIMITED | Director | 2014-03-31 | CURRENT | 1999-01-14 | Active - Proposal to Strike off | |
THE METROPOLITAN WATER COMPANY LIMITED | Director | 2014-03-31 | CURRENT | 1997-05-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
01/02/24 STATEMENT OF CAPITAL GBP 25001 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS SUSAN JANE DAVY | ||
DIRECTOR APPOINTED MR PETER ALEXANDER RAYNER | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 28/09/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY FOLLET PUGSLEY | |
TM02 | Termination of appointment of Simon Anthony Follett Pugsley on 2022-11-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Simon Anthony Follett Pugsley as company secretary on 2021-04-06 | |
TM02 | Termination of appointment of Karen Senior on 2021-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Scott Edward Massie on 2020-07-31 | |
CH01 | Director's details changed for Mr Paul Michael Boote on 2018-11-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
AP03 | Appointment of Mr Scott Edward Massie as company secretary on 2018-11-22 | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTHONY FOLLET PUGSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN PATRICIA BARRETT-HAGUE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
TM02 | Termination of appointment of Richard Cyril Zmuda on 2016-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAYMOND HOOPER | |
AP01 | DIRECTOR APPOINTED PAUL MICHAEL BOOTE | |
AP03 | Appointment of Karen Senior as company secretary on 2016-03-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVID WOODIER | |
AP01 | DIRECTOR APPOINTED MRS HELEN PATRICIA BARRETT-HAGUE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Sect 519 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
AP03 | SECRETARY APPOINTED RICHARD CYRIL ZMUDA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID WOODIER / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND HOOPER / 26/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET LILIAN HEELEY / 26/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER RICHARDS | |
288a | SECRETARY APPOINTED MARGARET LILIAN HEELEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 12/02/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HAUL WASTE GROUP LIMITED CERTIFICATE ISSUED ON 28/06/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PENNON POWER LIMITED are:
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. |