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

SSE SEABANK INVESTMENTS LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
02631512
Private Limited Company
Active

Company Overview

About Sse Seabank Investments Ltd
SSE SEABANK INVESTMENTS LIMITED was founded on 1991-07-22 and has its registered office in Reading. The organisation's status is listed as "Active". Sse Seabank Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SSE SEABANK INVESTMENTS LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 02631512
Company ID Number 02631512
Date formed 1991-07-22
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 AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 10:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE SEABANK INVESTMENTS 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 SSE SEABANK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
JOHN ANTHONY DOWNES
Director 2018-06-20
ALEXANDER HUGHES HONEYMAN
Director 2017-06-07
IWAN REES MORGAN
Director 2016-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL ROSE
Director 2017-06-07 2018-06-20
RHYS GORDON STANWIX
Director 2013-03-13 2017-02-15
PAUL RICHARD SMITH
Director 2005-04-15 2016-07-13
CHRISTOPHER DAVID MILNE
Director 2013-03-13 2015-06-19
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2009-02-13 2014-12-01
FRASER MCGREGOR ALEXANDER
Director 2002-10-14 2013-03-13
AILSA MARY GRAY
Company Secretary 1999-12-03 2009-02-13
DAVID SIGSWORTH
Director 1992-07-22 2005-03-31
IAN DEREK MARCHANT
Director 1999-10-08 2002-10-14
JUDITH WYNNE
Company Secretary 1993-03-31 1999-12-03
DAVID MCLAREN GRAY
Director 1998-07-30 1999-10-08
ARNOLD ROGER ALEXANDER YOUNG
Director 1992-07-22 1999-01-21
JOHN BULLARD GRAY
Director 1992-07-22 1998-07-30
ARNOLD WADKIN READ
Director 1992-07-22 1997-11-07
ALAN MOFFAT YOUNG
Director 1992-07-22 1994-10-31
JAMES FRANCIS CAMERON JEBSON
Company Secretary 1992-07-22 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY DOWNES SEABANK POWER LIMITED Director 2018-06-20 CURRENT 1991-03-13 Active
JOHN ANTHONY DOWNES SSE GENERATION LIMITED Director 2013-03-29 CURRENT 1988-10-31 Active
JOHN ANTHONY DOWNES GLASGOW SCIENCE CENTRE CHARITABLE TRUST Director 2012-06-11 CURRENT 1997-02-17 Active
ALEXANDER HUGHES HONEYMAN SSE SLOUGH MULTIFUEL LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM ENERGY 2 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ALEXANDER HUGHES HONEYMAN SSE CCS LIMITED Director 2017-03-23 CURRENT 2012-06-26 Active - Proposal to Strike off
ALEXANDER HUGHES HONEYMAN KEADBY DEVELOPMENTS LIMITED Director 2017-03-23 CURRENT 1992-02-27 Active
ALEXANDER HUGHES HONEYMAN SSE SEABANK LAND INVESTMENTS LIMITED Director 2017-03-23 CURRENT 2011-12-09 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM FERRYBRIDGE 1 LIMITED Director 2016-05-19 CURRENT 2011-07-20 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM FERRYBRIDGE 2 LIMITED Director 2016-05-19 CURRENT 2015-07-14 Active
ALEXANDER HUGHES HONEYMAN ENFINIUM ENERGY LIMITED Director 2016-05-19 CURRENT 2005-06-27 Active
ALEXANDER HUGHES HONEYMAN SEABANK POWER LIMITED Director 2015-07-13 CURRENT 1991-03-13 Active
IWAN REES MORGAN SSE ENERGY SUPPLY LIMITED Director 2018-04-01 CURRENT 1999-04-22 Active
IWAN REES MORGAN SSE SEABANK LAND INVESTMENTS LIMITED Director 2017-06-07 CURRENT 2011-12-09 Active
IWAN REES MORGAN SEABANK POWER LIMITED Director 2016-06-16 CURRENT 1991-03-13 Active

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
2022-12-19Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-19Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-19Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 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
2021-11-01AASMALL COMPANY 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
2021-06-18PSC02Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 2021-05-20
2021-06-18PSC07CESSATION OF SSE GENERATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12AASMALL COMPANY 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
2019-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-11AP01DIRECTOR APPOINTED MARK RICHARD HAYWARD
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES HONEYMAN
2019-10-14AP01DIRECTOR APPOINTED MR JOHN JOHNSON
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY DOWNES
2019-08-30CH01Director's details changed for Mr John Anthony Downes on 2019-08-30
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY DOWNES
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ROSE
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 2
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
2017-06-07AP01DIRECTOR APPOINTED ALEXANDER HUGHES HONEYMAN
2017-06-07AP01DIRECTOR APPOINTED STEPHEN PAUL ROSE
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RHYS GORDON STANWIX
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD SMITH
2016-07-13AP01DIRECTOR APPOINTED MR IWAN REES MORGAN
2015-11-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0101/11/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MILNE
2014-12-04TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-12-01
2014-12-04AP03Appointment of Sally Fairbairn as company secretary on 2014-12-01
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-11MISCSect 519
2014-03-10MISCAuditors resignation
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-15RES01ADOPT ARTICLES 02/05/2013
2013-03-14AP01DIRECTOR APPOINTED MR RHYS GORDON STANWIX
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ALEXANDER
2013-03-14AP01DIRECTOR APPOINTED CHRISTOPHER DAVID MILNE
2012-11-30AR0130/11/12 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-02AR0130/11/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-09AR0130/11/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-11AR0130/11/09 FULL LIST
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-25288aSECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY AILSA GRAY
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-28RES01ADOPT ARTICLES 21/10/2008
2007-12-07363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: WESTACOTT WAY LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QB
2005-12-21363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-15288bDIRECTOR RESIGNED
2004-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-17288cSECRETARY'S PARTICULARS CHANGED
2003-01-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-03288cSECRETARY'S PARTICULARS CHANGED
2002-10-22288aNEW DIRECTOR APPOINTED
2002-10-21288bDIRECTOR RESIGNED
2002-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-08-06288cSECRETARY'S PARTICULARS CHANGED
2000-12-27288cSECRETARY'S PARTICULARS CHANGED
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/00
2000-07-28363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-01-04287REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
1999-12-23CERTNMCOMPANY NAME CHANGED HE SEABANK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/12/99
1999-12-16288aNEW SECRETARY APPOINTED
1999-12-16288bSECRETARY RESIGNED
1999-11-12288aNEW DIRECTOR APPOINTED
1999-10-21288bDIRECTOR RESIGNED
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-06363aRETURN MADE UP TO 22/07/99; CHANGE OF MEMBERS
1999-02-12288cDIRECTOR'S PARTICULARS CHANGED
1999-02-04288bDIRECTOR RESIGNED
1991-07-22New incorporation
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

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 SSE SEABANK INVESTMENTS 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 SSE SEABANK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SSE SEABANK INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of SSE SEABANK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE SEABANK INVESTMENTS LIMITED
Trademarks
We have not found any records of SSE SEABANK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE SEABANK INVESTMENTS 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 SSE SEABANK INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SSE SEABANK INVESTMENTS 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 SSE SEABANK INVESTMENTS 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 SSE SEABANK INVESTMENTS 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.