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

MEDWAY POWER LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
02537903
Private Limited Company
Active

Company Overview

About Medway Power Ltd
MEDWAY POWER LIMITED was founded on 1990-09-07 and has its registered office in Reading. The organisation's status is listed as "Active". Medway Power Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDWAY POWER LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 02537903
Company ID Number 02537903
Date formed 1990-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 00:08:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDWAY 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 MEDWAY POWER LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
MARK RICHARD HAYWARD
Director 2010-05-07
JAMES ISAAC SMITH
Director 2016-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2009-02-13 2014-12-01
PETER WILLIAM DACEY
Director 1999-12-23 2010-04-30
AILSA MARY GRAY
Company Secretary 2003-11-07 2009-02-13
JAMES BARRETT
Director 2002-02-13 2004-12-01
KWIK FONG YAU
Company Secretary 1999-10-27 2003-11-07
CHRISTOPHER JOHN DANIELS
Director 1993-03-13 2003-11-07
MARK DAVID HEARN
Director 2003-02-05 2003-11-07
AHMAD NAVEED ISMAILI
Director 2002-04-10 2003-11-07
DAVID LONG
Director 2002-06-07 2003-11-07
KEITH HAROLD BROOKS
Director 1993-08-19 2003-04-30
HUMPHREY ALAN EDWARD CADOUX HUDSON
Director 1998-02-09 2003-02-05
NEIL ALLEN HOPKINS
Director 1997-07-09 2002-06-07
MICHAEL NORMAN ARMSTRONG
Director 1998-04-01 2002-04-10
PAUL FRANCIS CUNNINGHAM
Director 1999-11-12 2001-03-16
NORMAN BELL
Director 1999-11-30 2000-12-14
IAN PHILIP LAWRENCE
Director 1999-01-22 1999-11-30
PETER WILLIAM DACEY
Director 1997-01-24 1999-11-12
JAMES HART
Director 1993-03-13 1999-11-12
JOHN LOWEN
Company Secretary 1997-05-28 1999-10-27
MARK STUART FITZPATRICK
Director 1993-03-13 1998-04-01
STELIOS VASSILEOU
Company Secretary 1995-06-01 1997-05-28
STEPHEN NICHOLAS MATTHEWS
Director 1994-03-13 1997-01-24
IAN DEREK MARCHANT
Director 1995-07-26 1996-06-10
DANIEL FORBIS BROWN
Director 1993-03-13 1995-07-27
STEPHEN CHRISTOPHER BASEBY
Director 1993-10-01 1995-07-26
MICHAEL DAVID SCHOLEY
Company Secretary 1993-06-30 1995-06-01
MERCY TAIWO ADEDAPO AISIDA
Company Secretary 1993-06-28 1994-03-13
BRUCE RICHARD MIDDLETON
Company Secretary 1993-03-13 1994-03-13
FOLAYEMI ADEDAPO AISIDA
Director 1993-06-28 1994-03-13
MERCY TAIWO ADEDAPO AISIDA
Director 1993-06-28 1994-03-13
STEPHEN GARETH BRETT
Director 1993-03-13 1993-09-30
PETER JEFFREY BARRETT
Director 1993-05-25 1993-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD HAYWARD ENFINIUM ENERGY 2 LIMITED Director 2018-03-29 CURRENT 2017-08-10 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 1 LIMITED Director 2018-03-29 CURRENT 2011-07-20 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 2 LIMITED Director 2018-03-29 CURRENT 2015-07-14 Active
MARK RICHARD HAYWARD ENFINIUM ENERGY LIMITED Director 2018-03-29 CURRENT 2005-06-27 Active
MARK RICHARD HAYWARD SLOUGH ENERGY SUPPLIES LIMITED Director 2016-07-13 CURRENT 1990-02-27 Active
MARK RICHARD HAYWARD SLOUGH UTILITY SERVICES LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD POWER FROM WASTE LIMITED Director 2016-07-13 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SLOUGH DOMESTIC ELECTRICITY LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD SSE MINERAL SOLUTIONS LIMITED Director 2013-09-25 CURRENT 2001-01-23 Active
MARK RICHARD HAYWARD SSE ROGERSTONE LIMITED Director 2013-04-22 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAYWARD SSE INSOURCE ENERGY LIMITED Director 2013-04-22 CURRENT 2006-07-27 Active - Proposal to Strike off
MARK RICHARD HAYWARD KEADBY GENERATION LIMITED Director 2013-03-29 CURRENT 1992-07-08 Active
MARK RICHARD HAYWARD SSE USKMOUTH ACQUISITION COMPANY LIMITED Director 2013-03-29 CURRENT 2009-05-28 Dissolved 2018-04-10
MARK RICHARD HAYWARD SSE PRODUCTION SERVICES LIMITED Director 2013-03-29 CURRENT 1990-05-08 Active
MARK RICHARD HAYWARD SSEPG (OPERATIONS) LIMITED Director 2013-03-29 CURRENT 1992-11-13 Active
MARK RICHARD HAYWARD SLOUGH ELECTRICITY CONTRACTS LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD FIBRE FUEL LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD FIBRE POWER (SLOUGH) LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SSE GENERATION LIMITED Director 2013-03-29 CURRENT 1988-10-31 Active
MARK RICHARD HAYWARD SLOUGH HEAT & POWER LIMITED Director 2013-03-29 CURRENT 1921-04-09 Active
MARK RICHARD HAYWARD SSE MEDWAY OPERATIONS LIMITED Director 2010-05-07 CURRENT 1991-09-20 Active
JAMES ISAAC SMITH SSE HORNSEA LIMITED Director 2018-03-15 CURRENT 2002-06-24 Active
JAMES ISAAC SMITH SSE ISLAY OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE BEATRICE OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE RENEWABLES OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active
JAMES ISAAC SMITH SSE GALLOPER OFFSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2012-11-06 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE RENEWABLES SERVICES (UK) LIMITED Director 2017-06-01 CURRENT 2002-05-23 Active
JAMES ISAAC SMITH SSE RENEWABLES ONSHORE WINDFARM HOLDINGS LIMITED Director 2017-06-01 CURRENT 2004-02-06 Active
JAMES ISAAC SMITH SSE RENEWABLES LIMITED Director 2017-06-01 CURRENT 2012-10-31 Active
JAMES ISAAC SMITH SSEPG (OPERATIONS) LIMITED Director 2017-03-24 CURRENT 1992-11-13 Active
JAMES ISAAC SMITH COIRE GLAS HYDRO PUMPED STORAGE LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
JAMES ISAAC SMITH SSE SHETLAND POWER GENERATION LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM LIMITED Director 2016-09-01 CURRENT 2008-10-22 Active
JAMES ISAAC SMITH BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-09-01 CURRENT 2016-03-07 Active
JAMES ISAAC SMITH KEADBY GENERATION LIMITED Director 2016-07-06 CURRENT 1992-07-08 Active
JAMES ISAAC SMITH SSE GENERATION LIMITED Director 2016-07-06 CURRENT 1988-10-31 Active
JAMES ISAAC SMITH GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2013-03-19 CURRENT 2008-11-03 Dissolved 2017-01-03
JAMES ISAAC SMITH GRIFFIN WIND FARM LIMITED Director 2013-03-19 CURRENT 2003-03-05 Active
JAMES ISAAC SMITH SSE RENEWABLES UK LIMITED Director 2013-02-25 CURRENT 2003-10-27 Active
JAMES ISAAC SMITH SSE VIKING LIMITED Director 2013-01-11 CURRENT 2006-12-06 Active
JAMES ISAAC SMITH SSE CALLIACHAR LIMITED Director 2013-01-11 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES ISAAC SMITH SSE TODDLEBURN LIMITED Director 2013-01-11 CURRENT 2003-11-11 Active
JAMES ISAAC SMITH KEADBY WIND FARM LIMITED Director 2013-01-11 CURRENT 2009-03-19 Active
JAMES ISAAC SMITH GREENCOAT WALNEY HOLDCO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JAMES ISAAC SMITH ISLAY OFFSHORE WINDS LIMITED Director 2009-05-29 CURRENT 2009-05-29 Active
JAMES ISAAC SMITH SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2009-05-22 CURRENT 2007-03-15 Active
JAMES ISAAC SMITH INVERCASSLEY WINDFARM (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2005-11-04 Dissolved 2017-01-03
JAMES ISAAC SMITH AIRTRICITY DEVELOPMENTS (SCOTLAND) LIMITED Director 2008-09-29 CURRENT 2000-11-03 Dissolved 2017-01-10
JAMES ISAAC SMITH RENEWABLE ENERGY PARTNERS LIMITED Director 2008-06-26 CURRENT 2006-03-07 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
2023-08-01Termination of appointment of Sally Fairbairn on 2023-07-07
2023-08-01Appointment of Colin Charles Swan as company secretary on 2023-07-07
2023-05-24Director's details changed for Catherine Raw on 2023-03-23
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-08-18RP04AP01Second filing of director appointment of Catherine Raw
2022-07-13AP01DIRECTOR APPOINTED CATHERINE RAW
2022-05-19AP01DIRECTOR APPOINTED HANNAH BRONWIN
2022-02-02DIRECTOR APPOINTED MR CHARLES CRYANS
2022-02-02AP01DIRECTOR APPOINTED MR CHARLES CRYANS
2022-01-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-02CH01Director's details changed for Mr John Johnson on 2021-09-02
2021-08-20CH01Director's details changed for Adrian Marc James Rudd on 2021-08-20
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRYANS
2021-06-24AP01DIRECTOR APPOINTED MRS ZAHIDA ZAKIR
2021-06-17PSC02Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 2021-05-12
2021-06-17PSC07CESSATION OF SSE GENERATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLATT
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ISAAC SMITH
2019-11-11AP01DIRECTOR APPOINTED ADRIAN MARC JAMES RUDD
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-02PSC05Change of details for Sse Generation Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-29CH01Director's details changed for Mr James Isaac Smith on 2016-08-24
2016-07-06AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-04AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-04AP03Appointment of Sally Fairbairn as company secretary on 2014-12-01
2014-12-04TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-12-01
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-11MISCSection 519
2014-03-10MISCAuditors resignation
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02RES01ADOPT ARTICLES 02/05/13
2013-05-02CC04Statement of company's objects
2012-11-30AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-02AR0130/11/11 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08AR0130/11/10 FULL LIST
2010-05-19AP01DIRECTOR APPOINTED MARK RICHARD HAYWARD
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DACEY
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM DACEY / 26/01/2010
2009-12-02AR0130/11/09 FULL LIST
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24288aSECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY AILSA GRAY
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-28RES01ADOPT ARTICLES 21/10/2008
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB
2006-01-27363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15288bDIRECTOR RESIGNED
2005-02-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05288bDIRECTOR RESIGNED
2004-12-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-05363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-12-19225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02288bDIRECTOR RESIGNED
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-12-02288bSECRETARY RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 18 PARKSHOT RICHMOND SURREY TW9 2RG
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-09-23AAFULL ACCOUNTS MADE UP TO 31/12/02
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 MEDWAY 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 MEDWAY POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND SUPPLEMENTAL DEBENTURE RELATING TO A DEBENTURE DATED 10TH APRIL 1992 (THE "ORIGINAL DEBENTURE") AND FURTHER DEBENTURES DATED 13TH APRIL 1994, 27TH FEBRUARY 1995 AND 9TH JUNE 1995. (THE "FURTHER DEBENTURES") AND AN EIB SUPPLEMENTAL DEBENTURE DATED 2001-11-09 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1995-05-23 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
SUPPLEMENTAL DEBENTURE 1995-05-23 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
SUPPLEMENTAL DEBENTURE 1995-02-27 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1995-02-27 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1994-12-22 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1994-03-11 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1994-03-11 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
DEBENTURE 1992-04-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-04-13 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
DEBENTURE 1992-04-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MEDWAY POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDWAY POWER LIMITED
Trademarks
We have not found any records of MEDWAY POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDWAY 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 (35110 - Production of electricity) as MEDWAY POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDWAY 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 MEDWAY 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 MEDWAY 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.