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

HAVEN POWER NOMINEES LIMITED

DRAX POWER STATION, DRAX, SELBY, NORTH YORKSHIRE, YO8 8PH,
Company Registration Number
07352734
Private Limited Company
Active

Company Overview

About Haven Power Nominees Ltd
HAVEN POWER NOMINEES LIMITED was founded on 2010-08-20 and has its registered office in Selby. The organisation's status is listed as "Active". Haven Power Nominees 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
HAVEN POWER NOMINEES LIMITED
 
Legal Registered Office
DRAX POWER STATION
DRAX
SELBY
NORTH YORKSHIRE
YO8 8PH
Other companies in YO8
 
Previous Names
HAVEN TRUSTEE LIMITED10/11/2010
Filing Information
Company Number 07352734
Company ID Number 07352734
Date formed 2010-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 12:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVEN POWER NOMINEES 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 HAVEN POWER NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MCCALLUM
Company Secretary 2016-07-01
DWIGHT DANIEL WILLARD GARDINER
Director 2016-01-01
CARL GOULTON
Director 2018-01-17
JONATHAN ANANTHA KINI
Director 2016-01-13
PAUL NATHAN SHEFFIELD
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL CLARE KEMSLEY
Director 2010-08-20 2018-01-17
PETER RAYMOND BENNELL
Director 2010-08-20 2016-09-09
PHILIP HUDSON
Company Secretary 2010-08-20 2016-06-30
PAUL TAYLOR
Director 2010-08-20 2015-12-31
ANDREW ROBERT KOSS
Director 2011-01-20 2015-03-01
PHILIP JOHN HUDSON
Director 2010-08-20 2011-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DWIGHT DANIEL WILLARD GARDINER DRAX PENSION TRUSTEES LIMITED Director 2017-06-16 CURRENT 2015-10-14 Active
DWIGHT DANIEL WILLARD GARDINER SUNFLOWER ENERGY SUPPLY LIMITED Director 2017-05-24 CURRENT 2015-08-17 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RETAIL DEVELOPMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
DWIGHT DANIEL WILLARD GARDINER FARMOOR ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-22 Active
DWIGHT DANIEL WILLARD GARDINER DRAX HYDRO LIMITED Director 2017-02-10 CURRENT 2013-08-16 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY LIMITED Director 2017-02-10 CURRENT 2002-02-26 Active
DWIGHT DANIEL WILLARD GARDINER OPUS GAS LIMITED Director 2017-02-10 CURRENT 2006-01-19 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RIVER HYDRO LIMITED Director 2017-02-10 CURRENT 2006-10-05 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY GROUP LIMITED Director 2017-02-10 CURRENT 2002-04-04 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY (CORPORATE) LIMITED Director 2017-02-10 CURRENT 2004-08-06 Active
DWIGHT DANIEL WILLARD GARDINER OPUS GAS SUPPLY LIMITED Director 2017-02-10 CURRENT 2009-04-09 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY RENEWABLES LIMITED Director 2017-02-10 CURRENT 2010-01-15 Active
DWIGHT DANIEL WILLARD GARDINER OPUS WATER LIMITED Director 2017-02-10 CURRENT 2015-02-05 Active
DWIGHT DANIEL WILLARD GARDINER OPUS ENERGY MARKETING LIMITED Director 2017-02-10 CURRENT 2004-01-30 Active
DWIGHT DANIEL WILLARD GARDINER DONNINGTON ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-21 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CORPORATE LIMITED Director 2016-01-01 CURRENT 2005-09-13 Active
DWIGHT DANIEL WILLARD GARDINER DRAX ENERGY SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2006-08-02 Active
DWIGHT DANIEL WILLARD GARDINER DRAX SMART SOURCING HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX SMART GENERATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2011-10-25 Active
DWIGHT DANIEL WILLARD GARDINER DRAX POWER LIMITED Director 2016-01-01 CURRENT 2003-09-01 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GCO LIMITED Director 2016-01-01 CURRENT 2006-01-17 Liquidation
DWIGHT DANIEL WILLARD GARDINER HAVEN HEAT LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX RESEARCH AND INNOVATION HOLDCO LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GENERATION DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 2011-10-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CCS LIMITED Director 2016-01-01 CURRENT 2011-12-16 Active
DWIGHT DANIEL WILLARD GARDINER DRAX BIOMASS HOLDINGS LIMITED Director 2016-01-01 CURRENT 2012-12-07 Active
DWIGHT DANIEL WILLARD GARDINER DRAX OUSE Director 2016-01-01 CURRENT 1998-08-19 Liquidation
DWIGHT DANIEL WILLARD GARDINER DRAX PUMPED STORAGE LIMITED Director 2016-01-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX CRUACHAN EXPANSION LIMITED Director 2015-12-01 CURRENT 2008-07-28 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP HOLDINGS LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DWIGHT DANIEL WILLARD GARDINER DRAX GROUP PLC Director 2015-11-16 CURRENT 2005-09-13 Active
CARL GOULTON FARMOOR ENERGY LIMITED Director 2018-02-08 CURRENT 2009-12-22 Active
CARL GOULTON OPUS GAS LIMITED Director 2018-02-08 CURRENT 2006-01-19 Active
CARL GOULTON ABBOTT DEBT RECOVERY LTD Director 2018-02-08 CURRENT 2005-02-07 Active
CARL GOULTON DRAX ENERGY SOLUTIONS LIMITED Director 2018-01-17 CURRENT 2006-08-02 Active
CARL GOULTON OPUS ENERGY LIMITED Director 2018-01-17 CURRENT 2002-02-26 Active
CARL GOULTON OPUS ENERGY GROUP LIMITED Director 2018-01-17 CURRENT 2002-04-04 Active
CARL GOULTON OPUS ENERGY (CORPORATE) LIMITED Director 2018-01-17 CURRENT 2004-08-06 Active
CARL GOULTON OPUS GAS SUPPLY LIMITED Director 2018-01-17 CURRENT 2009-04-09 Active
CARL GOULTON OPUS ENERGY RENEWABLES LIMITED Director 2018-01-17 CURRENT 2010-01-15 Active
CARL GOULTON GOULTON LIMITED Director 2016-11-01 CURRENT 2016-11-01 Dissolved 2018-01-30
JONATHAN ANANTHA KINI SUNFLOWER ENERGY SUPPLY LIMITED Director 2017-05-24 CURRENT 2015-08-17 Active
JONATHAN ANANTHA KINI FARMOOR ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-22 Active
JONATHAN ANANTHA KINI DRAX HYDRO LIMITED Director 2017-02-10 CURRENT 2013-08-16 Active
JONATHAN ANANTHA KINI OPUS ENERGY LIMITED Director 2017-02-10 CURRENT 2002-02-26 Active
JONATHAN ANANTHA KINI OPUS GAS LIMITED Director 2017-02-10 CURRENT 2006-01-19 Active
JONATHAN ANANTHA KINI DRAX RIVER HYDRO LIMITED Director 2017-02-10 CURRENT 2006-10-05 Active
JONATHAN ANANTHA KINI OPUS ENERGY GROUP LIMITED Director 2017-02-10 CURRENT 2002-04-04 Active
JONATHAN ANANTHA KINI OPUS ENERGY (CORPORATE) LIMITED Director 2017-02-10 CURRENT 2004-08-06 Active
JONATHAN ANANTHA KINI ABBOTT DEBT RECOVERY LTD Director 2017-02-10 CURRENT 2005-02-07 Active
JONATHAN ANANTHA KINI OPUS GAS SUPPLY LIMITED Director 2017-02-10 CURRENT 2009-04-09 Active
JONATHAN ANANTHA KINI OPUS ENERGY RENEWABLES LIMITED Director 2017-02-10 CURRENT 2010-01-15 Active
JONATHAN ANANTHA KINI OPUS WATER LIMITED Director 2017-02-10 CURRENT 2015-02-05 Active
JONATHAN ANANTHA KINI OPUS ENERGY MARKETING LIMITED Director 2017-02-10 CURRENT 2004-01-30 Active
JONATHAN ANANTHA KINI DONNINGTON ENERGY LIMITED Director 2017-02-10 CURRENT 2009-12-21 Active
JONATHAN ANANTHA KINI DRAX ENERGY SOLUTIONS LIMITED Director 2016-01-13 CURRENT 2006-08-02 Active
JONATHAN ANANTHA KINI LYNMOUTH LTD Director 2015-03-25 CURRENT 2015-03-25 Active
PAUL NATHAN SHEFFIELD DRAX ENERGY SOLUTIONS LIMITED Director 2017-06-12 CURRENT 2006-08-02 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
2023-07-27CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-06-17MEM/ARTSARTICLES OF ASSOCIATION
2021-06-17RES01ADOPT ARTICLES 17/06/21
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL GOULTON
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANANTHA KINI
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANANTHA KINI
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-06-14AP01DIRECTOR APPOINTED MR ANDREW KEITH SKELTON
2019-05-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11TM02Termination of appointment of David Mccallum on 2019-01-31
2019-03-11AP03Appointment of Mr Brett Gladden as company secretary on 2019-02-01
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-01-26AP01DIRECTOR APPOINTED MR CARL GOULTON
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLARE KEMSLEY
2017-11-29AP01DIRECTOR APPOINTED MR PAUL NATHAN SHEFFIELD
2017-09-19RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2017
2017-09-19ANNOTATIONClarification
2017-09-19RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2017
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-02PSC05Change of details for Drax Group Holdings Limited as a person with significant control on 2017-05-16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND BENNELL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-11AP03Appointment of Mr David Mccallum as company secretary on 2016-07-01
2016-07-11TM02Termination of appointment of Philip Hudson on 2016-06-30
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2016-01-15AP01DIRECTOR APPOINTED MR JONATHAN ANANTHA KINI
2016-01-06AP01DIRECTOR APPOINTED MR DWIGHT DANIEL WILLARD GARDINER
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0120/07/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT KOSS
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 15/04/2014
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0120/07/13 FULL LIST
2012-09-26AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-08-15AR0120/07/12 FULL LIST
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-03AR0120/07/11 FULL LIST
2011-01-24AP01DIRECTOR APPOINTED MR ANDREW ROBERT KOSS
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUDSON
2010-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-11-10RES15CHANGE OF NAME 09/10/2010
2010-11-10CERTNMCOMPANY NAME CHANGED HAVEN TRUSTEE LIMITED CERTIFICATE ISSUED ON 10/11/10
2010-08-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAVEN POWER NOMINEES 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 HAVEN POWER NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAVEN POWER NOMINEES 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 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HAVEN POWER NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAVEN POWER NOMINEES LIMITED
Trademarks
We have not found any records of HAVEN POWER NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAVEN POWER NOMINEES 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 (82990 - Other business support service activities n.e.c.) as HAVEN POWER NOMINEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAVEN POWER NOMINEES 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 HAVEN POWER NOMINEES 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 HAVEN POWER NOMINEES 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.