Background WavePink WaveYellow Wave

SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED (03812284)

SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED (03812284) is a dissolved UK company. incorporated on 22 July 1999. with registered office in Newport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED has been registered for 26 years. Current directors include HOLDER, Jeffrey James, MAGIE, Scott Mcnally.

Company Number
03812284
Status
dissolved
Type
ltd
Incorporated
22 July 1999
Age
26 years
Address
Severn Power Station West Nash Road, Newport, NP18 2BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLDER, Jeffrey James, MAGIE, Scott Mcnally
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED

SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED is an dissolved company incorporated on 22 July 1999 with the registered office located in Newport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED was registered 26 years ago.(SIC: 99999)

Status

dissolved

Active since 26 years ago

Company No

03812284

LTD Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 5 February 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 May 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

EDF ENERGY (SUTTON BRIDGE HOLDINGS) LIMITED
From: 30 June 2003To: 4 April 2013
SUTTON BRIDGE HOLDINGS LIMITED
From: 1 October 1999To: 30 June 2003
ALNERY NO. 1891 LIMITED
From: 22 July 1999To: 1 October 1999
Contact
Address

Severn Power Station West Nash Road Nash Newport, NP18 2BZ,

Previous Addresses

C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD England
From: 9 December 2014To: 2 March 2015
16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ
From: 12 April 2013To: 9 December 2014
40 Grosvenor Place Victoria London SW1X 7EN
From: 22 July 1999To: 12 April 2013
Timeline

37 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Mar 11
Director Joined
Apr 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Loan Secured
May 15
Loan Secured
Dec 17
Director Left
Jan 18
Director Joined
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Mar 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HOLDER, Jeffrey James

Active
West Nash Road, NewportNP18 2BZ
Born February 1976
Director
Appointed 05 Aug 2020

MAGIE, Scott Mcnally

Active
West Nash Road, NewportNP18 2BZ
Born August 1965
Director
Appointed 04 Feb 2021

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Secretary
Appointed 04 Oct 1999
Resigned 06 Apr 2000

HIGSON, Robert Ian

Resigned
Springfield, DorkingRH4 1LT
Secretary
Appointed 05 Apr 2000
Resigned 17 Sept 2009

SMITH, Steven Barrie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 27 Mar 2013
Resigned 03 Jan 2014

SOUTO, Joe

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Secretary
Appointed 17 Sept 2009
Resigned 27 Mar 2013

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 04 Oct 1999

ALTER DOMUS (UK) LIMITED

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 01 Dec 2014
Resigned 05 Jan 2021

BEAMENT, Ian Roger

Resigned
24 The Grove, HatfieldAL9 7RN
Born July 1944
Director
Appointed 06 Apr 2000
Resigned 01 Apr 2003

BRIGGS, Anna Jane

Resigned
79 Bluehouse Lane, OxtedRH8 0AP
Born September 1967
Director
Appointed 04 Oct 1999
Resigned 05 Jan 2000

CADOUX HUDSON, Humphrey Alan Edward

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1960
Director
Appointed 01 Apr 2003
Resigned 01 Apr 2009

CUTTILL, Paul Andrew

Resigned
25 Bushey Avenue, LondonE18 2DT
Born May 1959
Director
Appointed 04 Jan 2001
Resigned 01 Apr 2003

DANIELS, Christopher John

Resigned
Mistletoe Cottage, HurstpierpointBN6 9NR
Born March 1947
Director
Appointed 01 Apr 2003
Resigned 09 Mar 2007

DE RIVAZ, Vincent

Resigned
20 Astell Street, LondonSW3 3RU
Born October 1953
Director
Appointed 07 Feb 2002
Resigned 01 Apr 2003

DERRICK, James Vinson

Resigned
1824 Larchmont, Usa
Born January 1945
Director
Appointed 04 Oct 1999
Resigned 06 Apr 2000

DYSON, Fernley Keith

Resigned
The Picketts, Old FelixstoweIP11 7JT
Born February 1965
Director
Appointed 04 Oct 1999
Resigned 06 Apr 2000

FREVERT, Mark Albert

Resigned
4 St Marys Place, LondonW8 5UE
Born February 1954
Director
Appointed 04 Oct 1999
Resigned 06 Apr 2000

GADD, Eric

Resigned
43 West Heath Drive, LondonNW11 7QG
Born April 1955
Director
Appointed 04 Oct 1999
Resigned 06 Apr 2000

HIGGINBOTHAM, Michael David

Resigned
West Nash Road, NewportNP18 2BZ
Born September 1977
Director
Appointed 19 Feb 2015
Resigned 09 Feb 2021

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 01 Apr 2009
Resigned 29 Mar 2011

LAWRENCE, Martin Charles

Resigned
Grosvenor Place, LondonSW1X 7EN
Born February 1958
Director
Appointed 09 Mar 2007
Resigned 27 Mar 2013

LESCOEUR, Bruno Jean

Resigned
20 Astell Street, ChelseaSW3
Born November 1953
Director
Appointed 06 Apr 2000
Resigned 07 Feb 2002

LORY, Ronan Emmanuel

Resigned
40 Grosvenor Place, LondonSW1X 7EN
Born October 1976
Director
Appointed 16 Apr 2012
Resigned 27 Mar 2013

MCCARTY, Danny Joe

Resigned
Heath Corner, LeatherheadKT22 0PB
Born May 1957
Director
Appointed 04 Oct 1999
Resigned 06 Apr 2000

MCCULLOUGH, Kevin

Resigned
West Nash Road, NewportNP18 2BZ
Born September 1965
Director
Appointed 18 Nov 2014
Resigned 25 Nov 2020

MCLEISH, Douglas Stuart

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1965
Director
Appointed 27 Mar 2013
Resigned 03 Nov 2017

METCALFE, Edward

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1947
Director
Appointed 11 Jul 2013
Resigned 28 Jun 2020

NORMAN, Angus Tindale

Resigned
11 Granville Road, DealCT14 7LU
Born July 1950
Director
Appointed 04 Jan 2001
Resigned 04 Sept 2005

OTERO-NOVAS MIRANDA, Irene

Resigned
West Nash Road, NewportNP18 2BZ
Born April 1972
Director
Appointed 23 Feb 2018
Resigned 29 Jun 2020

PARSONS, Gordon Ian Winston

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1967
Director
Appointed 27 Mar 2013
Resigned 29 Jun 2020

PATERSON, Robert Murray

Resigned
Centenary Way, SpaldingPE12 9TF
Born September 1968
Director
Appointed 27 Mar 2013
Resigned 31 Dec 2014

ROSSI, Simone

Resigned
Grosvenor Place, LondonSW1X 7EN
Born October 1968
Director
Appointed 01 Apr 2011
Resigned 16 Apr 2012

SHERRIFF, John Richard

Resigned
63 Hampstead Way, LondonNW11 7DN
Born September 1953
Director
Appointed 04 Oct 1999
Resigned 06 Apr 2000

WALBRIDGE, Jonathan Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 27 Mar 2013
Resigned 08 Jul 2013

WINGROVE, Gerald Langdon

Resigned
96 Albert Street, LondonNW1 7NE
Born October 1954
Director
Appointed 06 Apr 2000
Resigned 30 Sept 2002

Persons with significant control

1

West Nash Road, NewportNP18 2BZ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

183

Gazette Dissolved Voluntary
7 December 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 September 2021
DS01DS01
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 June 2015
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
6 March 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Sail Address Company With New Address
3 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Resolution
30 May 2013
RESOLUTIONSResolutions
Auditors Resignation Company
16 May 2013
AUDAUD
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Legacy
9 April 2013
MG01MG01
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2013
MG01MG01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Statement Of Companys Objects
17 November 2011
CC04CC04
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
26 July 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
26 July 2011
RP04RP04
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Resolution
2 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
2 July 2003
287Change of Registered Office
Certificate Change Of Name Company
30 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2003
363aAnnual Return
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
27 September 2001
288cChange of Particulars
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
5 June 2001
288cChange of Particulars
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
363aAnnual Return
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Legacy
25 January 2000
88(2)R88(2)R
Legacy
21 January 2000
287Change of Registered Office
Legacy
6 January 2000
88(2)R88(2)R
Memorandum Articles
29 December 1999
MEM/ARTSMEM/ARTS
Legacy
29 December 1999
123Notice of Increase in Nominal Capital
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Resolution
29 December 1999
RESOLUTIONSResolutions
Legacy
29 December 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
11 November 1999
MEM/ARTSMEM/ARTS
Resolution
11 November 1999
RESOLUTIONSResolutions
Resolution
11 November 1999
RESOLUTIONSResolutions
Legacy
11 November 1999
123Notice of Increase in Nominal Capital
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
15 October 1999
MEM/ARTSMEM/ARTS
Legacy
7 October 1999
225Change of Accounting Reference Date
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
122122
Legacy
4 October 1999
287Change of Registered Office
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1999
NEWINCIncorporation