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

KNOTTINGLEY POWER LIMITED

FORA, 16-19 EASTCASTLE, LONDON, W1W 8DY,
Company Registration Number
05902446
Private Limited Company
Active

Company Overview

About Knottingley Power Ltd
KNOTTINGLEY POWER LIMITED was founded on 2006-08-10 and has its registered office in London. The organisation's status is listed as "Active". Knottingley Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KNOTTINGLEY POWER LIMITED
 
Legal Registered Office
FORA
16-19 EASTCASTLE
LONDON
W1W 8DY
Other companies in EC3R
 
Previous Names
CENTRUM POWER LTD22/07/2011
PORT TALBOT POWER LTD09/09/2009
Filing Information
Company Number 05902446
Company ID Number 05902446
Date formed 2006-08-10
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 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 09:14:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNOTTINGLEY 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 KNOTTINGLEY POWER LIMITED

Current Directors
Officer Role Date Appointed
JOHN HEALY
Company Secretary 2015-01-29
JIM CAPLIS
Director 2015-01-16
CIARAN GALLAGHER
Director 2015-06-29
JOHN HEALY
Director 2016-07-29
DAVID MCNAMARA
Director 2011-11-23
JOHN O'CONNOR
Director 2016-07-29
JOHN REDMOND
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA O'BRIEN
Company Secretary 2013-12-31 2015-01-29
SUSAN MCCARTHY
Director 2013-12-18 2015-01-16
MICHAEL O'BRIEN
Company Secretary 2006-08-10 2013-12-31
CLAIRE RYAN
Director 2013-02-27 2013-12-18
EDWARD BYRNE
Director 2012-09-26 2013-02-27
ANNE MARIE KEAN
Director 2011-11-23 2012-09-26
JOHN MCSWEENEY
Director 2007-06-21 2011-11-23
MICHAEL O'BRIEN
Director 2008-06-25 2011-11-23
SEAN ATKINSON
Director 2006-08-10 2008-06-25
JAMES PATRICK DOLLARD
Director 2007-06-21 2008-06-25
JOHN REDMOND
Director 2006-08-10 2008-06-25
SUZANNE WARD
Director 2006-08-10 2008-06-25
PATRICK FENLON
Director 2006-08-10 2007-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIM CAPLIS THAMESIDE ENERGY RECOVERY FACILITY LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JIM CAPLIS THAMESIDE ENERGY RECOVERY FACILITY HOLDING COMPANY LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
JIM CAPLIS GREENGATE ENERGY RECOVERY LTD Director 2017-04-03 CURRENT 2017-04-03 Active
JIM CAPLIS TILBURY GREEN POWER HOLDINGS LIMITED Director 2016-09-07 CURRENT 2015-02-03 Active
JIM CAPLIS TILBURY GREEN POWER LIMITED Director 2016-09-07 CURRENT 2007-12-14 Active
CIARAN GALLAGHER CPL OPERATIONS LIMITED Director 2012-09-26 CURRENT 2001-02-13 Dissolved 2014-09-23
JOHN HEALY COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN HEALY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN HEALY HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN HEALY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN HEALY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN HEALY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN HEALY CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN HEALY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN HEALY WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN HEALY CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN HEALY PLANET 9 ENERGY LIMITED Director 2017-02-21 CURRENT 2016-05-06 Active
JOHN HEALY ESB GROUP (UK) LIMITED Director 2015-01-26 CURRENT 2001-03-20 Active
JOHN HEALY ESB ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ESBNI LIMITED Director 2015-01-26 CURRENT 2010-06-22 Active
JOHN HEALY FACILITY MANAGEMENT UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY ESBII UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY CARRINGTON POWER LIMITED Director 2015-01-26 CURRENT 2003-03-21 Active
JOHN HEALY ESB ASSET DEVELOPMENT UK LIMITED Director 2015-01-26 CURRENT 2009-06-05 Active
DAVID MCNAMARA ALDEBURGH OFFSHORE WIND INVESTMENTS LIMITED Director 2018-03-29 CURRENT 2015-10-08 Active
DAVID MCNAMARA ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-05-16 Active
DAVID MCNAMARA GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2018-03-28 CURRENT 2015-09-01 Active
DAVID MCNAMARA GALLOPER WIND FARM LIMITED Director 2018-03-28 CURRENT 2010-07-20 Active
DAVID MCNAMARA ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
DAVID MCNAMARA ESB ASSET DEVELOPMENT UK LIMITED Director 2014-09-30 CURRENT 2009-06-05 Active
JOHN REDMOND ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
JOHN REDMOND COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN REDMOND CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN REDMOND HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN REDMOND ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2017-05-01 CURRENT 2015-06-03 Active
JOHN REDMOND DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN REDMOND CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN REDMOND CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN REDMOND CORBY POWER LIMITED Director 2017-05-01 CURRENT 1988-12-19 Active
JOHN REDMOND FACILITY MANAGEMENT UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND ESBII UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND CARRINGTON POWER LIMITED Director 2017-05-01 CURRENT 2003-03-21 Active
JOHN REDMOND ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN REDMOND ESB ASSET DEVELOPMENT UK LIMITED Director 2017-05-01 CURRENT 2009-06-05 Active
JOHN REDMOND WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN REDMOND CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN REDMOND ESB ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN REDMOND ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 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
2024-01-31SECRETARY'S DETAILS CHNAGED FOR TARA HARRIS on 2024-01-22
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
2024-01-04Director's details changed for Damien Mcguinness on 2023-11-29
2023-12-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSHE
2023-12-05DIRECTOR APPOINTED DAMIEN MCGUINNESS
2023-08-03Termination of appointment of Brendan Corcoran on 2023-08-01
2023-07-04CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR IAIN MCGREGOR
2023-04-05DIRECTOR APPOINTED MARY O'MALLEY
2022-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-06Director's details changed for Stephen Walshe on 2022-01-01
2022-01-06CH01Director's details changed for Stephen Walshe on 2022-01-01
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-15AP01DIRECTOR APPOINTED STEPHEN WALSHE
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JIM CAPLIS
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SINNOTT
2020-03-11AP01DIRECTOR APPOINTED IAIN MCGREGOR
2020-02-13AP03Appointment of Brendan Corcoran as company secretary on 2020-02-11
2020-02-13TM02Termination of appointment of John Healy on 2020-02-11
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-09AP01DIRECTOR APPOINTED MARIE SINNOTT
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED PAUL LENNON
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCNAMARA
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-10-09AUDAUDITOR'S RESIGNATION
2017-07-17PSC02Notification of Esbii Uk Limited as a person with significant control on 2016-04-06
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-02AP01DIRECTOR APPOINTED JOHN REDMOND
2016-08-17AP01DIRECTOR APPOINTED JOHN O'CONNOR
2016-08-17AP01DIRECTOR APPOINTED JOHN HEALY
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED CIARAN GALLAGHER
2015-02-12AP01DIRECTOR APPOINTED JIM CAPLIS
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCCARTHY
2015-01-30AP03SECRETARY APPOINTED JOHN HEALY
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0125/07/14 FULL LIST
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND
2014-01-08AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2014-01-08AP01DIRECTOR APPOINTED SUSAN MCCARTHY
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RYAN
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL O'BRIEN
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0125/07/13 FULL LIST
2013-04-17AP01DIRECTOR APPOINTED CLAIRE RYAN
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BYRNE
2012-10-16AP01DIRECTOR APPOINTED EDWARD BYRNE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KEAN
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AR0125/07/12 FULL LIST
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCSWEENEY
2011-11-24AP01DIRECTOR APPOINTED DAVID MCNAMARA
2011-11-24AP01DIRECTOR APPOINTED ANNE MARIE KEAN
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0125/07/11 FULL LIST
2011-07-22RES15CHANGE OF NAME 22/07/2011
2011-07-22CERTNMCOMPANY NAME CHANGED CENTRUM POWER LTD CERTIFICATE ISSUED ON 22/07/11
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0110/08/10 FULL LIST
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2009-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-08CERTNMCOMPANY NAME CHANGED PORT TALBOT POWER LTD CERTIFICATE ISSUED ON 09/09/09
2009-08-26363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2008-08-29363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR SEAN ATKINSON
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE WARD
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES DOLLARD
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN REDMOND
2008-08-27288aDIRECTOR APPOINTED MICHAEL O'BRIEN
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-28363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-01-27225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KNOTTINGLEY 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 KNOTTINGLEY POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNOTTINGLEY POWER 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 KNOTTINGLEY POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOTTINGLEY POWER LIMITED
Trademarks
We have not found any records of KNOTTINGLEY POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOTTINGLEY 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 KNOTTINGLEY POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KNOTTINGLEY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNOTTINGLEY 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 KNOTTINGLEY 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.