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

BARKING POWER LIMITED

THE CITY SURVEYOR CITY OF LONDON CORPORATION, ALDERMANBURY, LONDON, EC2V 7HH,
Company Registration Number
02354681
Private Limited Company
Active

Company Overview

About Barking Power Ltd
BARKING POWER LIMITED was founded on 1989-03-02 and has its registered office in London. The organisation's status is listed as "Active". Barking Power Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BARKING POWER LIMITED
 
Legal Registered Office
THE CITY SURVEYOR CITY OF LONDON CORPORATION
ALDERMANBURY
LONDON
EC2V 7HH
Other companies in RM9
 
Filing Information
Company Number 02354681
Company ID Number 02354681
Date formed 1989-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB605879511  
Last Datalog update: 2025-01-05 08:40:07
Primary Source:Companies House
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 BARKING POWER LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL LOUISE CLARKE
Company Secretary 2016-06-01
MICHAEL DEREK JONES
Director 2001-10-01
KAREN ANN NIELSEN
Director 2018-02-01
ROGER JOHN URWIN
Director 2011-01-18
CLINTON GEORGE WARKENTIN
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS ALBERT DECHAMPLAIN
Director 2017-01-18 2017-06-01
PETER JOHN TOTTMAN
Company Secretary 2003-04-01 2016-06-01
JOHN ANTHONY DOWNES
Director 2013-09-20 2016-03-18
DAVID SIMON GEORGE BAKER
Director 2015-04-09 2016-03-09
JOHN WILLIAM ELL
Director 2011-01-04 2014-06-30
JEREMY GRAEME BUSH
Director 2012-10-18 2014-02-14
FRASER MCGREGOR ALEXANDER
Director 2005-02-14 2013-09-20
JOHN JOSEPH COCKIN
Director 2005-01-24 2013-05-03
RICHARD JOHN BROUWER
Director 2008-08-08 2011-01-04
WILLIAM LEONARD BRITTON
Director 1992-05-31 2009-09-01
MARK WILLIAM BRAITHWAITE
Director 2005-12-05 2007-07-16
PHILIPPE CASTANET
Director 2005-01-24 2005-12-05
GARY KEITH BAUER
Director 1993-02-19 2005-02-01
SHAUN KEVIN BRYANT
Director 2003-01-17 2004-05-05
ANGUS TINDALE NORMAN
Company Secretary 2002-10-23 2003-04-01
PETER JOHN TOTTMAN
Company Secretary 2002-01-31 2002-10-23
GREGORY PAUL BACON
Director 2002-03-01 2002-10-23
JOHN CRACKETT
Director 2001-09-19 2002-10-23
JOHN CHATWIN
Director 2001-11-22 2002-04-26
PAUL ASHTON
Director 2000-12-15 2002-03-01
STEPHEN JOHN BOTT
Director 1998-05-06 2002-02-20
PETER BEDSON
Company Secretary 1992-09-19 2002-01-31
WILLIAM BURROUGH
Director 2000-12-15 2001-09-10
DAVID COLLISON
Director 1995-04-01 1997-08-04
MICHAEL JOHN BROWN
Director 1997-04-01 1997-07-31
STEPHEN CHRISTOPHER BASEBY
Director 1994-11-16 1995-07-03
STEPHEN GARETH BRETT
Director 1992-06-02 1993-10-02
WILLIAM BARLOW
Director 1992-05-31 1993-05-17
GARY KEITH BAUER
Director 1992-05-31 1993-01-11
PETER ALAN ROSENTHAL
Company Secretary 1992-05-31 1992-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEREK JONES SAFE @ LAST Director 2016-10-03 CURRENT 2002-06-29 Active - Proposal to Strike off
MICHAEL DEREK JONES DEPAUL UK Director 2014-10-15 CURRENT 1989-11-06 Active
MICHAEL DEREK JONES BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED Director 2013-03-18 CURRENT 2009-03-04 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE HOOTON LIMITED Director 2013-03-18 CURRENT 2008-03-20 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE (EAST LONDON) LIMITED Director 2013-03-18 CURRENT 2006-08-07 Dissolved 2016-10-14
MICHAEL DEREK JONES ATCO POWER (HOOTON PARK) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-09-06
MICHAEL DEREK JONES ATCO POWER (ELSEF) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2017-01-17
MICHAEL DEREK JONES ATCO POWER GENERATION LTD. Director 2006-09-30 CURRENT 1990-03-26 Liquidation
MICHAEL DEREK JONES THAMES POWER LIMITED Director 2005-12-06 CURRENT 1987-12-24 Liquidation
MICHAEL DEREK JONES THAMES POWER SERVICES LIMITED Director 2001-10-01 CURRENT 1991-06-28 Active
KAREN ANN NIELSEN THAMES POWER SERVICES LIMITED Director 2018-02-01 CURRENT 1991-06-28 Active
KAREN ANN NIELSEN THAMES POWER LIMITED Director 2018-02-01 CURRENT 1987-12-24 Liquidation
ROGER JOHN URWIN ATCO POWER GENERATION LTD. Director 2011-01-18 CURRENT 1990-03-26 Liquidation
ROGER JOHN URWIN THAMES POWER SERVICES LIMITED Director 2011-01-18 CURRENT 1991-06-28 Active
ROGER JOHN URWIN THAMES POWER LIMITED Director 2011-01-18 CURRENT 1987-12-24 Liquidation
CLINTON GEORGE WARKENTIN ATCO POWER GENERATION LTD. Director 2017-06-01 CURRENT 1990-03-26 Liquidation
CLINTON GEORGE WARKENTIN THAMES POWER SERVICES LIMITED Director 2017-06-01 CURRENT 1991-06-28 Active
CLINTON GEORGE WARKENTIN THAMES POWER LIMITED Director 2017-06-01 CURRENT 1987-12-24 Liquidation

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
2024-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-06-14CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-06-12Director's details changed for Mr David Abbott on 2024-05-31
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM Guildhall PO Box 270 London EC2P 2EJ United Kingdom
2023-12-04DIRECTOR APPOINTED MR DAVID ABBOTT
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-02APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SEBASTIAN
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SEBASTIAN
2022-12-02AP01DIRECTOR APPOINTED MR PETER ANTHONY SEBASTIAN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR STEVEN REYNOLDS
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN REYNOLDS
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-01AP01DIRECTOR APPOINTED MR STEVEN REYNOLDS
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY
2019-07-02RES01ADOPT ARTICLES 02/07/19
2019-06-13AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-13AD02Register inspection address changed to 21 Holborn Viaduct London EC1A 2DY
2019-03-19AA01Current accounting period extended from 31/12/18 TO 31/03/19
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM Barking Power Station Chequers Lane Dagenham Essex RM9 6PF
2018-12-19AP04Appointment of Sisec Limited as company secretary on 2018-12-14
2018-12-18PSC03Notification of The Mayor and Commonalty and Citizens of the City of London as a person with significant control on 2018-12-14
2018-12-18AP01DIRECTOR APPOINTED MR PAUL GRAHAM WILKINSON
2018-12-18CH01Director's details changed for Mr Philip Gregory on 2018-12-14
2018-12-17PSC07CESSATION OF ATCO POWER GENERATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN URWIN
2018-12-17TM02Termination of appointment of Rachael Louise Clarke on 2018-12-14
2018-12-17AP01DIRECTOR APPOINTED MR PHILIP GREGORY
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-11PSC07CESSATION OF THAMES POWER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11PSC05Change of details for Atco Power Generation Ltd as a person with significant control on 2017-12-13
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN PIRO
2018-02-05AP01DIRECTOR APPOINTED KAREN ANN NIELSEN
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 8492000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-08AP01DIRECTOR APPOINTED CLINTON GEORGE WARKENTIN
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS ALBERT DECHAMPLAIN
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED KIEFER
2017-01-23AP01DIRECTOR APPOINTED MR DENNIS ALBERT DECHAMPLAIN
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHAD GAREAU
2017-01-18AP01DIRECTOR APPOINTED MR ROBERT STEPHEN PIRO
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JIRI OPOCENSKY
2016-08-03MEM/ARTSARTICLES OF ASSOCIATION
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17RES01ALTER ARTICLES 03/06/2016
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 8492000
2016-06-10AR0131/05/16 FULL LIST
2016-06-07AP03SECRETARY APPOINTED MRS RACHAEL LOUISE CLARKE
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY PETER TOTTMAN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IWAN MORGAN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNES
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERLAND
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2015-12-08AP01DIRECTOR APPOINTED MR CHAD LEO GAREAU
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUTHERFORD
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 8492000
2015-06-05AR0131/05/15 FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MR DAVID SIMON GEORGE BAKER
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2014-11-17AP01DIRECTOR APPOINTED MR ROBERT NEIL THOMSON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK VYVYAN-ROBINSON
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13RES13COMPANY BUSINESS 24/07/2014
2014-07-10AP01DIRECTOR APPOINTED MR JIRI OPOCENSKY
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NANCY SOUTHERN
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELL
2014-06-25AP01DIRECTOR APPOINTED MR DAVID FRASER MITCHELL
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCDERMOTT
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 8492000
2014-06-17AR0131/05/14 FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HASSAAN MAJID
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BUSH
2013-10-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY DOWNES
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2013-07-10AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-07AR0131/05/13 FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MR MARK WILLIAM VYVYAN-ROBINSON
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COCKIN
2013-01-18AP01DIRECTOR APPOINTED DAVID MARK SMITH
2012-11-30AP01DIRECTOR APPOINTED PAUL GREGORY WRIGHT
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSENTHAL
2012-10-30AP01DIRECTOR APPOINTED JEREMY GRAEME BUSH
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BEN FAWCETT
2012-10-23AP01DIRECTOR APPOINTED DAVID RUTHERFORD
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ZINKIN
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN RYLATT
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP MAHAJAN
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNN GLADWELL
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0131/05/12 FULL LIST
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2003-06-09Return made up to 31/05/03; full list of members
2003-02-13New director appointed
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BARKING 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 BARKING POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC, AS AGENT FOR THE SECURED CREDITORS (AS DEFINED)
LEGAL CHARGE 1995-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC, AS AGENT FOR THE BANK SECURED CREDITORS UNDER THE CREDIT AGREEMENT
LEGAL CHARGE 1995-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE (SUPPLEMENTAL TO A BANK DEBENTURE DATED 12TH MARCH 1992) 1995-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-06-25 Satisfied NATIONAL WESTMINSTER BANK PLCAS AGENT FOR THE BANK SECURED CREDITORS(AS DEFINED) OR ANY OF THEM
LEGAL CHARGE 1992-06-25 Satisfied NATIONAL WESTMINSTER BANK PLCAS AGENT FOR THE BANK SECURED CREDITORS(AS DEFINED) OR ANY OF THEM
LEGAL CHARGE 1992-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-05-05 Satisfied BANK SECURED CREDITOR (AS DEFINED)
LEGAL CHARGE 1992-04-30 Satisfied BANK SECURED CREDITOR (AS DEFINED)
RECS DEBENTURE 1992-03-12 Satisfied EASTERN ELECTRICITY PLCFOR ITSELF AND AS AGENT AND TRUSTEE FOR THE RECS
NGC DEBENTURE 1992-03-12 Satisfied THE NATIONAL GRID COMPANY PLC
BANK DEBENTURE 1992-03-12 Satisfied BANK SECURED CREDITOR (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

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 BARKING POWER LIMITED

Intangible Assets
Patents
We have not found any records of BARKING POWER LIMITED registering or being granted any patents
Domain Names

BARKING POWER LIMITED owns 2 domain names.

barkingpower.co.uk   thamespower.co.uk  

Trademarks
We have not found any records of BARKING POWER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BARKING POWER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-01-17 GBP £7,980 PRIVATE CONTRACTORS PAYMENT - OTHER

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARKING 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.
Import/Export of Goods
Goods imported/exported by BARKING POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0184119900Parts of gas turbines, n.e.s.
2012-07-0184119900Parts of gas turbines, n.e.s.
2012-05-0184119900Parts of gas turbines, n.e.s.
2012-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-04-0185423255Electronic integrated circuits as UV erasable, programmable read-only memories "EPROMs" (excl. in the form of multichip integrated circuits)
2012-03-0183071000Flexible tubing of iron or steel, with or without fittings
2012-03-0184119900Parts of gas turbines, n.e.s.
2012-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2012-02-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2012-02-0173181900Threaded articles, of iron or steel, n.e.s.
2012-02-0173182900Non-threaded articles, of iron or steel
2012-02-0184119900Parts of gas turbines, n.e.s.
2012-02-0184812010Valves for the control of oleohydraulic power transmission
2012-02-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2012-02-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-02-0185442000Coaxial cable and other coaxial electric conductors, insulated
2012-01-0184836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2012-01-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-11-0183071000Flexible tubing of iron or steel, with or without fittings
2011-11-0184119900Parts of gas turbines, n.e.s.
2011-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-10-0184119900Parts of gas turbines, n.e.s.
2011-09-0184119900Parts of gas turbines, n.e.s.
2011-08-0183071000Flexible tubing of iron or steel, with or without fittings
2011-08-0184119900Parts of gas turbines, n.e.s.
2011-08-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-08-0184842000Mechanical seals
2011-07-0183071000Flexible tubing of iron or steel, with or without fittings
2011-07-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-07-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-06-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2011-06-0184812010Valves for the control of oleohydraulic power transmission
2011-05-0183071000Flexible tubing of iron or steel, with or without fittings
2011-05-0184119900Parts of gas turbines, n.e.s.
2011-05-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2011-05-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-05-0184839081Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, of cast iron or cast steel, n.e.s.
2011-05-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-05-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2011-04-0173181570Hexagon screws and bolts, of stainless steel "whether or not with their nuts and washers", with heads (excl. socket head screws, wood screws, self-tapping screws and screws and bolts for fixing railway track construction material)
2011-04-0183071000Flexible tubing of iron or steel, with or without fittings
2011-04-0184119900Parts of gas turbines, n.e.s.
2011-04-0184122180Hydraulic power engines and motors, linear acting "cylinders" (excl. hydraulic systems)
2011-04-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2011-04-0184813099Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel)
2011-03-0168151090Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres)
2011-03-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2011-03-0173181549Screws and bolts, of iron or steel other than stainless "whether or not with their nuts and washers", without heads, with a tensile strength of >= 800 MPa (excl. screws turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm, and screws and bolts for fixing railway track construction material)
2011-03-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2011-03-0173182900Non-threaded articles, of iron or steel
2011-03-0175089000Articles of nickel, n.e.s.
2011-03-0184119900Parts of gas turbines, n.e.s.
2011-03-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2011-03-0184839020Parts of bearing housings, n.e.s.
2011-03-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2011-03-0184842000Mechanical seals
2011-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-03-0185442000Coaxial cable and other coaxial electric conductors, insulated
2011-02-0183071000Flexible tubing of iron or steel, with or without fittings
2011-02-0184
2011-02-0184119900Parts of gas turbines, n.e.s.
2011-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-01-0183071000Flexible tubing of iron or steel, with or without fittings
2010-12-0183071000Flexible tubing of iron or steel, with or without fittings
2010-12-0185389091Electronic assemblies for electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits of heading 8535 or 8536 and for control desks, cabinets and similar combinations of apparatus of heading 8537 (excl. for wafer probers of subheading 8536.90.20)
2010-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-12-0190261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2010-11-0183071000Flexible tubing of iron or steel, with or without fittings
2010-11-0190271090Non-electronic gas or smoke analysis apparatus
2010-10-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-10-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-09-0173072910Threaded tube or pipe fittings of stainless steel (excl. cast products, flanges, elbows, bends and sleeves)
2010-09-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2010-09-0173181900Threaded articles, of iron or steel, n.e.s.
2010-09-0173182900Non-threaded articles, of iron or steel
2010-09-0184119900Parts of gas turbines, n.e.s.
2010-09-0184839020Parts of bearing housings, n.e.s.
2010-09-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2010-09-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-08-0168159990
2010-08-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel
2010-08-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2010-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-07-0185423255Electronic integrated circuits as UV erasable, programmable read-only memories "EPROMs" (excl. in the form of multichip integrated circuits)
2010-07-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-06-0184119900Parts of gas turbines, n.e.s.
2010-06-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2010-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-06-0185423255Electronic integrated circuits as UV erasable, programmable read-only memories "EPROMs" (excl. in the form of multichip integrated circuits)
2010-06-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-05-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2010-05-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-04-0183071000Flexible tubing of iron or steel, with or without fittings
2010-03-0173182900Non-threaded articles, of iron or steel
2010-03-0183071000Flexible tubing of iron or steel, with or without fittings
2010-03-0184812010Valves for the control of oleohydraulic power transmission
2010-03-0190303900Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, with recording device (excl. multimeters, and oscilloscopes and oscillographs)
2010-01-0184119900Parts of gas turbines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKING 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 BARKING POWER LIMITED any grants or awards.
Ownership
    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.