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

SSE HORNSEA LIMITED

NO.1 FORBURY PLACE, 43 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
04467860
Private Limited Company
Active

Company Overview

About Sse Hornsea Ltd
SSE HORNSEA LIMITED was founded on 2002-06-24 and has its registered office in Reading. The organisation's status is listed as "Active". Sse Hornsea 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
SSE HORNSEA LIMITED
 
Legal Registered Office
NO.1 FORBURY PLACE
43 FORBURY ROAD
READING
RG1 3JH
Other companies in RG1
 
Filing Information
Company Number 04467860
Company ID Number 04467860
Date formed 2002-06-24
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 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 19:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE HORNSEA 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 HORNSEA LIMITED

Current Directors
Officer Role Date Appointed
YVONNE LOUISE TAYLOR-ROBERTSON
Company Secretary 2015-11-04
ALASTAIR IAIN CLELAND
Director 2012-05-22
JAMES ISAAC SMITH
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE TANNER
Director 2017-01-04 2018-03-15
FRASER MCGREGOR ALEXANDER
Director 2002-09-30 2017-01-04
SALLY FAIRBAIRN
Company Secretary 2014-12-10 2015-11-04
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2011-03-03 2014-12-10
PAUL RICHARD SMITH
Director 2002-09-30 2012-05-22
PETER GRANT LAWNS
Company Secretary 2009-02-12 2011-03-03
AILSA MARY GRAY
Company Secretary 2002-09-30 2009-02-12
YEHUDA COHEN
Company Secretary 2002-07-23 2002-09-30
MICHAEL EDWIN FLINN
Director 2002-07-23 2002-09-30
DAVID NAUGHTON KEANE
Director 2002-07-23 2002-09-30
JOHN RICHARD OLIVER
Director 2002-07-23 2002-09-30
MATTHEW GILES SCRIMSHAW
Director 2002-07-23 2002-09-30
NIGEL JOHN WAKEFIELD
Director 2002-07-23 2002-09-30
JOHN MATTHEW BOARDMAN
Director 2002-07-23 2002-09-26
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2002-06-24 2002-07-23
MATTHEW ROBERT LAYTON
Nominated Director 2002-06-24 2002-07-23
MARTIN EDGAR RICHARDS
Nominated Director 2002-06-24 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 MEDWAY POWER LIMITED Director 2016-07-06 CURRENT 1990-09-07 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
2024-01-31Notification of Sse Thermal Energy Holdings Limited as a person with significant control on 2024-01-12
2024-01-31CESSATION OF SSE PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-06-20CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-05-24Director's details changed for Catherine Raw on 2023-03-23
2023-04-18DIRECTOR APPOINTED MANDY MACKAY
2023-04-18DIRECTOR APPOINTED HANNAH BRONWIN
2023-04-18DIRECTOR APPOINTED MR CHARLES CRYANS
2023-04-18DIRECTOR APPOINTED MRS ZAHIDA ZAKIR
2023-04-18DIRECTOR APPOINTED MR JOHN JOHNSON
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-18RP04AP01Second filing of director appointment of Catherine Raw
2022-07-13AP01DIRECTOR APPOINTED CATHERINE RAW
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2021-11-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-20CH01Director's details changed for Adrian Marc James Rudd on 2021-08-20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-16AP01DIRECTOR APPOINTED STEPHEN WHEELER
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-10TM02Termination of appointment of Yvonne Louise Taylor-Robertson on 2020-11-10
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2020-11-10AP01DIRECTOR APPOINTED MARK RICHARD HAYWARD
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 126942309
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE TANNER
2018-03-16AP01DIRECTOR APPOINTED MR JAMES ISAAC SMITH
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE TANNER / 02/10/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR IAIN CLELAND / 02/10/2017
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 55 Vastern Road Reading Berkshire RG1 8BU
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 126942309
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED ELIZABETH ANNE TANNER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 126942309
2016-06-17AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-04TM02Termination of appointment of Sally Fairbairn on 2015-11-04
2015-11-04AP03Appointment of Yvonne Louise Taylor-Robertson as company secretary on 2015-11-04
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 126942309
2015-08-05AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-10AP03Appointment of Sally Fairbairn as company secretary on 2014-12-10
2014-12-10TM02Termination of appointment of Lawrence John Vincent Donnelly on 2014-12-10
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 126942309
2014-08-08AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-11MISCSect 519
2014-03-10MISCAuditors resignation
2014-01-31CH01Director's details changed for Alastair Iain Cleland on 2014-01-30
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0101/08/13 FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12RES01ADOPT ARTICLES 06/09/2012
2012-09-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-02AR0101/08/12 FULL LIST
2012-05-30AP01DIRECTOR APPOINTED ALASTAIR IAIN CLELAND
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0101/08/11 FULL LIST
2011-03-08AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY PETER LAWNS
2010-12-08AR0130/11/10 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-03AR0130/11/09 FULL LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-25288aSECRETARY APPOINTED PETER GRANT LAWNS
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY AILSA GRAY
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09RES01ADOPT ARTICLES 27/11/2008
2008-12-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
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
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06287REGISTERED OFFICE CHANGED ON 06/06/06 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
2004-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-21363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS; AMEND
2003-12-22363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-21288cSECRETARY'S PARTICULARS CHANGED
2002-12-20363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-03288cSECRETARY'S PARTICULARS CHANGED
2002-11-01287REGISTERED OFFICE CHANGED ON 01/11/02 FROM: 41 VINE STREET LONDON EC3N 2AA
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-10-25288bSECRETARY RESIGNED
2002-10-23225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW SECRETARY APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-11SASHARES AGREEMENT OTC
2002-10-11CERTNMCOMPANY NAME CHANGED DYNEGY HORNSEA LIMITED CERTIFICATE ISSUED ON 11/10/02
2002-10-03288bDIRECTOR RESIGNED
2002-09-12123NC INC ALREADY ADJUSTED 27/08/02
2002-09-09288cDIRECTOR'S PARTICULARS CHANGED
2002-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-02RES04£ NC 100/150000000 27
2002-08-15225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains




Licences & Regulatory approval
We could not find any licences issued to SSE HORNSEA 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 HORNSEA 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 HORNSEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35220 - Distribution of gaseous fuels through mains

Intangible Assets
Patents
We have not found any records of SSE HORNSEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE HORNSEA LIMITED
Trademarks
We have not found any records of SSE HORNSEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE HORNSEA 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 (35220 - Distribution of gaseous fuels through mains) as SSE HORNSEA LIMITED are:

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