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

DEESIDE POWER (UK) LIMITED

SALTEND POWER STATION SALTEND CHEMICALS PARK, HEDON ROAD, HULL, EAST RIDING OF YORKSHIRE, HU12 8GA,
Company Registration Number
08887001
Private Limited Company
Active

Company Overview

About Deeside Power (uk) Ltd
DEESIDE POWER (UK) LIMITED was founded on 2014-02-11 and has its registered office in Hull. The organisation's status is listed as "Active". Deeside Power (uk) Limited is a Private Limited Company registered in ENGLAND 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
DEESIDE POWER (UK) LIMITED
 
Legal Registered Office
SALTEND POWER STATION SALTEND CHEMICALS PARK
HEDON ROAD
HULL
EAST RIDING OF YORKSHIRE
HU12 8GA
Other companies in EC4V
 
Filing Information
Company Number 08887001
Company ID Number 08887001
Date formed 2014-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 11:03:27
Primary Source:Companies House
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 DEESIDE POWER (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ELLIS FARR
Director 2017-10-31
RUSSELL HOLLAND
Director 2017-10-31
SCOTT JONATHAN KEEN
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE GREGORY
Company Secretary 2016-01-01 2017-10-31
DAVID GEORGE ALCOCK
Director 2014-05-07 2017-10-31
WIM BROOS
Director 2016-04-13 2017-10-31
RO OKANIWA
Director 2017-10-16 2017-10-31
SIMON DAVID PINNELL
Director 2014-05-07 2017-10-31
SHIGEAKI IHARA
Director 2015-07-01 2017-10-16
ROGER DEREK SIMPSON
Company Secretary 2014-02-11 2016-05-26
PAUL WILLIAM EVANS
Director 2014-05-07 2016-04-13
HILARY SUE BERGER
Company Secretary 2014-07-04 2016-01-01
ISAO KAJIMURA
Director 2014-05-07 2015-07-01
HIROYUKI KOGA
Director 2014-02-11 2014-05-07
ROGER DEREK SIMPSON
Director 2014-02-11 2014-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ELLIS FARR SALTEND COGENERATION COMPANY LIMITED Director 2017-10-31 CURRENT 1996-11-01 Active
MICHAEL ELLIS FARR SALTEND OPERATIONS COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-26 Active
MICHAEL ELLIS FARR INDIAN QUEENS POWER LIMITED Director 2017-10-31 CURRENT 1994-05-06 Active
MICHAEL ELLIS FARR INDIAN QUEENS OPERATIONS LIMITED Director 2017-10-31 CURRENT 1996-05-16 Active - Proposal to Strike off
MICHAEL ELLIS FARR IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
RUSSELL HOLLAND SALTEND COGENERATION COMPANY LIMITED Director 2017-10-31 CURRENT 1996-11-01 Active
RUSSELL HOLLAND SALTEND OPERATIONS COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-26 Active
RUSSELL HOLLAND INDIAN QUEENS POWER LIMITED Director 2017-10-31 CURRENT 1994-05-06 Active
RUSSELL HOLLAND INDIAN QUEENS OPERATIONS LIMITED Director 2017-10-31 CURRENT 1996-05-16 Active - Proposal to Strike off
RUSSELL HOLLAND IQ POWER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-07-27 Active - Proposal to Strike off
RUSSELL HOLLAND PEAK ACCOUNTING LIMITED Director 2008-04-12 CURRENT 2008-04-12 Active
SCOTT JONATHAN KEEN SALTEND COGENERATION COMPANY LIMITED Director 2018-03-21 CURRENT 1996-11-01 Active
SCOTT JONATHAN KEEN SALTEND OPERATIONS COMPANY LIMITED Director 2018-03-21 CURRENT 2001-06-26 Active
SCOTT JONATHAN KEEN INDIAN QUEENS POWER LIMITED Director 2018-03-21 CURRENT 1994-05-06 Active
SCOTT JONATHAN KEEN INDIAN QUEENS OPERATIONS LIMITED Director 2018-03-21 CURRENT 1996-05-16 Active - Proposal to Strike off
SCOTT JONATHAN KEEN IQ POWER HOLDINGS LIMITED Director 2018-03-21 CURRENT 2006-07-27 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
2023-10-02APPOINTMENT TERMINATED, DIRECTOR SVEIN HARALD STORLI
2023-10-02DIRECTOR APPOINTED MAGNE ANDRE HOVDEN
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-09-22AP01DIRECTOR APPOINTED MR ROBERT JAMES CROSS
2022-09-21AP01DIRECTOR APPOINTED MS ANN MIRIAM GEORGINA GRAY
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS FARR
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088870010002
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 088870010002
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-03-01PSC02Notification of Sccl Holdings Ltd as a person with significant control on 2021-02-25
2021-03-01PSC09Withdrawal of a person with significant control statement on 2021-03-01
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23RES01ADOPT ARTICLES 23/04/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-10-29PSC08Notification of a person with significant control statement
2018-10-15MR05All of the property or undertaking has been released from charge for charge number 088870010001
2018-10-12PSC07CESSATION OF TRITON POWER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13PSC02Notification of Triton Power Limited as a person with significant control on 2018-06-13
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-03-21AP01DIRECTOR APPOINTED MR SCOTT JONATHAN KEEN
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 088870010001
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RO OKANIWA
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WIM BROOS
2017-11-06TM02Termination of appointment of Sarah Jane Gregory on 2017-10-31
2017-11-06PSC08Notification of a person with significant control statement
2017-11-06AP01DIRECTOR APPOINTED MR RUSSELL HOLLAND
2017-11-06AP01DIRECTOR APPOINTED MICHAEL ELLIS FARR
2017-11-06PSC07CESSATION OF IPM HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Level 20 25 Canada Square London E14 5LQ United Kingdom
2017-10-23AP01DIRECTOR APPOINTED MR RO OKANIWA
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SHIGEAKI IHARA
2017-08-17PSC02Notification of Ipm Holdings (Uk) Limited as a person with significant control on 2017-06-29
2017-08-17PSC07CESSATION OF IPM ENERGY TRADING LIMITED AS A PSC
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2016-05-23SH20STATEMENT BY DIRECTORS
2016-05-23SH1923/05/16 STATEMENT OF CAPITAL GBP 1000
2016-05-23CAP-SSSOLVENCY STATEMENT DATED 27/04/16
2016-05-23RES13REDUCE SHARE PREM A/C 27/04/2016
2016-04-25AP01DIRECTOR APPOINTED MR WIM BROOS
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2016-02-11AR0111/02/16 FULL LIST
2016-01-26AP03SECRETARY APPOINTED MRS SARAH JANE GREGORY
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY HILARY BERGER
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2015-07-08AP01DIRECTOR APPOINTED MR SHIGEAKI IHARA
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ISAO KAJIMURA
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0111/02/15 FULL LIST
2014-07-25AP03SECRETARY APPOINTED HILARY SUE BERGER
2014-07-15SH0130/06/14 STATEMENT OF CAPITAL GBP 1000
2014-05-15AP01DIRECTOR APPOINTED MR PAUL WILLIAM EVANS
2014-05-13AP01DIRECTOR APPOINTED ISAO KAJIMURA
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SIMPSON
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI KOGA
2014-05-12AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2014-05-12AP01DIRECTOR APPOINTED DAVID GEORGE ALCOCK
2014-02-11AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-02-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 DEESIDE POWER (UK) 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 DEESIDE POWER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DEESIDE POWER (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DEESIDE POWER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEESIDE POWER (UK) LIMITED
Trademarks
We have not found any records of DEESIDE POWER (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEESIDE POWER (UK) 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 (70100 - Activities of head offices) as DEESIDE POWER (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEESIDE POWER (UK) 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 DEESIDE POWER (UK) 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 DEESIDE POWER (UK) 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.