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

SIMEC USKMOUTH POWER LIMITED

USKMOUTH POWER STATION, WEST NASH ROAD, NASH, NEWPORT, NP18 2BZ,
Company Registration Number
05104786
Private Limited Company
Active

Company Overview

About Simec Uskmouth Power Ltd
SIMEC USKMOUTH POWER LIMITED was founded on 2004-04-19 and has its registered office in Newport. The organisation's status is listed as "Active". Simec Uskmouth Power Limited is a Private Limited Company registered in 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
SIMEC USKMOUTH POWER LIMITED
 
Legal Registered Office
USKMOUTH POWER STATION
WEST NASH ROAD, NASH
NEWPORT
NP18 2BZ
Other companies in NP18
 
Previous Names
USKMOUTH POWER COMPANY LIMITED13/04/2015
HACKREMCO (NO.2141) LIMITED03/06/2004
Filing Information
Company Number 05104786
Company ID Number 05104786
Date formed 2004-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB209555792  
Last Datalog update: 2023-11-06 09:43:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMEC USKMOUTH 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 SIMEC USKMOUTH POWER LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES CORNELIUS
Director 2018-06-13
ANDREW LUKE DAGLEY
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRIAN BUSCHE
Director 2014-12-20 2018-06-13
PARDUMAN KUMAR GUPTA
Director 2016-03-01 2018-06-13
SALLY FAIRBAIRN
Company Secretary 2014-12-01 2014-12-15
MARK RICHARD HAYWARD
Director 2013-03-29 2014-12-15
PAUL RICHARD SMITH
Director 2009-08-13 2014-12-15
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2009-08-13 2014-12-01
BRANDON JAMES RENNET
Director 2010-03-02 2013-03-13
ANTONY GAVIN DOMINIC BRYDON
Director 2009-08-13 2010-03-02
MELANIE JANE KINCAID MANUEL
Company Secretary 2008-05-21 2009-08-13
ALASTAIR DOUGLAS FRASER
Director 2008-10-02 2009-08-13
ALEXANDER SCOTT LAMBIE
Director 2004-07-05 2009-08-13
FRANK RICHARD SHED
Director 2008-02-07 2009-03-12
STEPHEN EDMUND FOSTER
Director 2005-05-02 2008-10-02
SHEZAD ABEDI
Director 2004-07-05 2008-07-25
PAUL LLEWELLYN
Company Secretary 2004-11-16 2008-05-21
ALEXANDER SCOTT LAMBIE
Company Secretary 2004-07-05 2004-11-16
AES FIFOOTS POINT LIMITED
Company Secretary 2004-06-09 2004-07-05
RICHARD JOHN HILL
Director 2004-06-09 2004-07-05
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2004-04-19 2004-06-09
HACKWOOD DIRECTORS LIMITED
Nominated Director 2004-04-19 2004-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES CORNELIUS ATLANTIS FUTURE ENERGY PLC Director 2018-01-26 CURRENT 2018-01-26 Active
TIMOTHY JAMES CORNELIUS WIDE RANGE DEVELOPMENTS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
TIMOTHY JAMES CORNELIUS ATLANTIS OCEAN ENERGY PLC Director 2017-06-15 CURRENT 2017-06-15 Active
TIMOTHY JAMES CORNELIUS STROMA TIDAL POWER LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
TIMOTHY JAMES CORNELIUS ISLAY TIDAL POWER LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
TIMOTHY JAMES CORNELIUS ISLAY HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
TIMOTHY JAMES CORNELIUS SEA GENERATION (KYLE RHEA) LIMITED Director 2015-07-01 CURRENT 2006-02-07 Active - Proposal to Strike off
TIMOTHY JAMES CORNELIUS SEA GENERATION (WALES) LTD Director 2015-07-01 CURRENT 2006-01-16 Active - Proposal to Strike off
TIMOTHY JAMES CORNELIUS SEA GENERATION (BROUGH NESS) LIMITED Director 2015-07-01 CURRENT 2010-02-05 Active - Proposal to Strike off
TIMOTHY JAMES CORNELIUS MARINE CURRENT TURBINES LIMITED Director 2015-07-01 CURRENT 1989-06-14 Active
TIMOTHY JAMES CORNELIUS SEA GENERATION LIMITED Director 2015-07-01 CURRENT 2003-05-19 Active
TIMOTHY JAMES CORNELIUS DUNCANSBY TIDAL POWER LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
TIMOTHY JAMES CORNELIUS MEYGEN HOLDINGS LIMITED Director 2014-07-30 CURRENT 2014-07-22 Active
TIMOTHY JAMES CORNELIUS ATLANTIS OPERATIONS (UK) LIMITED Director 2014-02-12 CURRENT 2008-01-25 Active
TIMOTHY JAMES CORNELIUS MEYGEN PLC Director 2014-02-12 CURRENT 2008-08-22 Active
TIMOTHY JAMES CORNELIUS ATLANTIS RESOURCES (SCOTLAND) LIMITED Director 2014-01-24 CURRENT 2008-04-29 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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051047860006
2023-06-02CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051047860005
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 051047860006
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051047860005
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051047860006
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LUKE DAGLEY
2022-08-02AP01DIRECTOR APPOINTED MR SIMON MATTHEW HIRST
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-14CH01Director's details changed for Mr. Graham Matthew Reid on 2021-04-09
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CORNELIUS
2021-02-18AP01DIRECTOR APPOINTED MR. GRAHAM MATTHEW REID
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-01-30CH01Director's details changed for Mr Andrew Luke Dagley on 2020-01-27
2019-11-27SH0121/11/19 STATEMENT OF CAPITAL GBP 23865817
2019-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051047860005
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-03PSC08Notification of a person with significant control statement
2019-05-29PSC07CESSATION OF SIMEC ATLANTIS ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-06-21PSC07CESSATION OF PARDUMAN KUMAR GUPTA AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21PSC02Notification of Simec Atlantis Energy Limited as a person with significant control on 2018-06-13
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PARDUMAN GUPTA
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUSCHE
2018-06-21AP01DIRECTOR APPOINTED MR TIMOTHY JAMES CORNELIUS
2018-06-21AP01DIRECTOR APPOINTED MR ANDREW LUKE DAGLEY
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-01-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-13PSC07CESSATION OF SIMEC UK ENERGY HOLDINGS LTD AS A PSC
2017-11-13PSC07CESSATION OF SIMEC UK ENERGY HOLDINGS LTD AS A PSC
2017-10-31RP04CS01Second filing of Confirmation Statement dated 01/06/2017
2017-10-31ANNOTATIONClarification
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-24CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 20081417
2016-07-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-18AP01DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 20081417
2015-06-04AR0101/06/15 FULL LIST
2015-04-13NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2015-04-13CERTNMCOMPANY NAME CHANGED USKMOUTH POWER COMPANY LIMITED CERTIFICATE ISSUED ON 13/04/15
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAYWARD
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY SALLY FAIRBAIRN
2015-01-12AP01DIRECTOR APPOINTED MR JAMES BRIAN BUSCHE
2015-01-02MISCSECTION 519
2014-12-04AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 20081417
2014-11-06AR0101/11/14 FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-11MISCAUDITORS RESIGNATION
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 20081417
2013-12-05AR0130/11/13 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-15RES01ADOPT ARTICLES 03/05/2013
2013-03-29AP01DIRECTOR APPOINTED MARK RICHARD HAYWARD
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET
2012-12-03AR0130/11/12 FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-06AR0130/11/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-20AUDAUDITOR'S RESIGNATION
2010-12-10AR0130/11/10 FULL LIST
2010-04-21AR0119/04/10 FULL LIST
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BRYDON
2010-03-10AP01DIRECTOR APPOINTED BRANDON JAMES RENNET
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 06/10/2009
2009-09-08288aDIRECTOR APPOINTED ANTONY GAVIN DOMINIC BRYDON
2009-09-08288aDIRECTOR APPOINTED PAUL RICHARD SMITH
2009-09-08288aSECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR FRASER
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY MELANIE MANUEL
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER LAMBIE
2009-08-14123NC INC ALREADY ADJUSTED 13/08/09
2009-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-14RES04GBP NC 12000100/22000100 13/08/2009
2009-08-1488(2)AD 13/08/09 GBP SI 8081317@1=8081317 GBP IC 12000100/20081417
2009-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-21363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR FRANK SHED
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13RES13AUTH APPROVE CONFLICT INTEREST SECT 175(5) 30/09/2008
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-10288aDIRECTOR APPOINTED ALASTAIR DOUGLAS FRASER
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FOSTER
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 9 QUEEN STREET MAYFAIR LONDON W1J 5PE
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR SHEZAD ABEDI
2008-06-03288aSECRETARY APPOINTED MELANIE JANE KINCAID MANUEL
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY PAUL LLEWELLYN
2008-05-16363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-11-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: WEST NASH ROAD NEWPORT GWENT NP18 2BZ
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09123NC INC ALREADY ADJUSTED 24/07/06
2006-08-09MEM/ARTSARTICLES OF ASSOCIATION
2006-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-09RES04£ NC 100/12000100
2006-08-09RES13AGMNTS REQ ORD SHRS AL 24/07/06
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-31395PARTICULARS OF MORTGAGE/CHARGE
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 SIMEC USKMOUTH 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 SIMEC USKMOUTH POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2006-08-02 Satisfied KBC FINANCE IRELAND AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
TERMS OF BUSINESS AGREEMENT 2006-02-16 Satisfied FORTIS BANK GLOBAL CLEARING NV (LONDON BRANCH)
UPC DEBENTURE 2005-10-18 Satisfied KBC FINANCE IRELAND
DEBENTURE 2004-09-30 Satisfied RUTLAND PARTNERS LIMITED LIABILITY PARTNERSHIP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (THESECURTY TRUSTEE)
Filed Financial Reports
Annual Accounts
2021-12-31

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 SIMEC USKMOUTH POWER LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where SIMEC USKMOUTH 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 SIMEC USKMOUTH POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084433990Printers and facsimile machines (excl. those capable of connecting to an automatic data processing machine or to a network)
2016-11-0027
2016-09-0044011000Fuel wood, in logs, billets, twigs, faggots or similar forms
2016-08-0039151000Waste, parings and scrap, of polymers of ethylene
2016-07-0072042900Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators)
2016-06-0072041000Waste and scrap, of cast iron (excl. radioactive)
2016-06-0072042900Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators)
2016-05-0072042900Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators)
2016-04-0072042900Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators)
2016-03-0072042900Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators)
2016-03-0027011900Coal, whether or not pulverised, non-agglomerated (excl. anthracite and bituminous coal)
2016-02-0072042900Waste and scrap of alloy steel (excl. stainless steel, and waste and scrap, radioactive, or waste and scrap from batteries and electric accumulators)

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 SIMEC USKMOUTH 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 SIMEC USKMOUTH 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.