Background WavePink WaveYellow Wave

SALTEND OPERATIONS COMPANY LIMITED (04241615)

SALTEND OPERATIONS COMPANY LIMITED (04241615) is an active UK company. incorporated on 26 June 2001. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALTEND OPERATIONS COMPANY LIMITED has been registered for 24 years. Current directors include CROSS, Robert James, HAYWARD, Mark Richard, MACKAY, Mandy and 3 others.

Company Number
04241615
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
Saltend Power Station Saltend Chemicals Park, Hull, HU12 8GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROSS, Robert James, HAYWARD, Mark Richard, MACKAY, Mandy, MCCUTCHEON, Finlay Alexander, STENSEN, Hans Tore, SVEGARDEN, Ingunn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTEND OPERATIONS COMPANY LIMITED

SALTEND OPERATIONS COMPANY LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALTEND OPERATIONS COMPANY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04241615

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

CALPINE UK OPERATIONS LIMITED
From: 26 June 2001To: 25 August 2005
Contact
Address

Saltend Power Station Saltend Chemicals Park Hedon Road Hull, HU12 8GA,

Previous Addresses

Level 20 25 Canada Square London E14 5LQ United Kingdom
From: 12 August 2015To: 3 November 2017
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 26 June 2001To: 12 August 2015
Timeline

46 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Sept 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Loan Cleared
May 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Joined
Mar 18
Owner Exit
Oct 18
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
41
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CROSS, Robert James

Active
Kingdom Street, LondonW2 6BD
Born August 1976
Director
Appointed 01 Sept 2022

HAYWARD, Mark Richard

Active
Dunkeld Road, PerthPH1 3AQ
Born November 1963
Director
Appointed 01 Sept 2022

MACKAY, Mandy

Active
200 Dunkeld Road, PerthPH1 3GH
Born January 1976
Director
Appointed 30 Jun 2025

MCCUTCHEON, Finlay Alexander

Active
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 01 Feb 2025

STENSEN, Hans Tore

Active
Forusbeen 50, Stavanger
Born January 1976
Director
Appointed 01 Jan 2026

SVEGARDEN, Ingunn

Active
1364, Fornebu
Born July 1978
Director
Appointed 01 Jan 2026

BERGER, Hillary Sue

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 31 Jan 2012
Resigned 01 Jan 2016

GOODY, Alycia Lyons

Resigned
84 Washington Street, Massachusetts
Secretary
Appointed 14 Aug 2002
Resigned 28 Jul 2005

GREGORY, Sarah Jane

Resigned
Saltend Chemicals Park, HullHU12 8GA
Secretary
Appointed 01 Jan 2016
Resigned 31 Oct 2017

RAMSAY, Andrew Stephen James, Mr.

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Secretary
Appointed 28 Jul 2005
Resigned 03 Feb 2011

SIMPSON, Roger Derek

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Secretary
Appointed 03 Feb 2011
Resigned 23 Jun 2014

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 26 Jun 2001
Resigned 17 Oct 2003

ALCOCK, David George

Resigned
Saltend Chemicals Park, HullHU12 8GA
Born January 1965
Director
Appointed 31 Jan 2012
Resigned 31 Oct 2017

ALFF, Robert K

Resigned
30 Old Haswell Park Road, Middleton
Born March 1944
Director
Appointed 30 Jun 2002
Resigned 08 Nov 2002

BODENSTEINER, Lisa Marie

Resigned
369 Hatcher Ct, Campbell95008
Born December 1961
Director
Appointed 07 Oct 2003
Resigned 28 Jul 2005

BRONWIN, Hannah Zoe

Resigned
Dunkeld Road, PerthPH1 3AQ
Born September 1983
Director
Appointed 01 Sept 2022
Resigned 31 Jan 2025

CARTWRIGHT, Peter

Resigned
15387 Hume Drive, Saratoga
Born January 1930
Director
Appointed 21 Jan 2005
Resigned 28 Jul 2005

CURTIS, Ann B

Resigned
2400 Heritage Manor, Gilroy
Born March 1951
Director
Appointed 21 Jan 2005
Resigned 28 Jul 2005

EVANS, Paul William

Resigned
25 Canada Square, LondonE14 5LQ
Born April 1953
Director
Appointed 31 Jan 2012
Resigned 13 Apr 2016

FARR, Michael Ellis

Resigned
Saltend Chemicals Park, HullHU12 8GA
Born October 1964
Director
Appointed 31 Oct 2017
Resigned 01 Sept 2022

GOODY, Alycia Lyons

Resigned
84 Washington Street, Massachusetts
Born June 1952
Director
Appointed 05 Aug 2002
Resigned 21 Jan 2005

GRAY, Ann Miriam Georgina

Resigned
Dunkeld Road, PerthPH1 3AQ
Born April 1967
Director
Appointed 01 Sept 2022
Resigned 30 Jun 2025

GRIFFITHS, Gareth Neil

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born December 1969
Director
Appointed 11 Jan 2006
Resigned 31 Jan 2012

HAVILAND, Rick, Srvp

Resigned
9137 Goshen Valley Drive, Maryland20882
Born May 1952
Director
Appointed 28 Jun 2001
Resigned 30 Jun 2002

HOLLAND, Russell

Resigned
Saltend Chemicals Park, HullHU12 8GA
Born August 1976
Director
Appointed 31 Oct 2017
Resigned 01 Sept 2022

HOVDEN, Magne Andre

Resigned
Forubeen 50, Stavanger
Born February 1968
Director
Appointed 01 Oct 2023
Resigned 01 Jan 2026

IHARA, Shigeaki

Resigned
25 Canada Square, LondonE14 5LQ
Born July 1973
Director
Appointed 01 Jul 2015
Resigned 16 Oct 2017

JOHANNESSEN, Ornulf

Resigned
Forusbeen, 4035 Stavanger
Born November 1974
Director
Appointed 01 Sept 2022
Resigned 01 Jan 2026

KAJIMURA, Isao, Dr

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born February 1969
Director
Appointed 08 Aug 2011
Resigned 01 Jul 2015

KEEN, Scott Jonathan

Resigned
Saltend Chemicals Park, HullHU12 8GA
Born April 1974
Director
Appointed 21 Mar 2018
Resigned 01 Sept 2022

KING, John

Resigned
434 Miwok Ct, Fremont
Born July 1965
Director
Appointed 03 Jan 2003
Resigned 21 Jan 2005

KOGA, Hiroyuki

Resigned
85 Queen Victoria Street, LondonEC4V 4DP
Born July 1960
Director
Appointed 21 Jul 2011
Resigned 08 Aug 2011

NEELY, Sean Alexander

Resigned
13 Coombe Rise, Kingston Upon ThamesKT2 7EX
Born May 1965
Director
Appointed 28 Jul 2005
Resigned 08 Aug 2007

OKANIWA, Ro

Resigned
Saltend Chemicals Park, HullHU12 8GA
Born October 1963
Director
Appointed 16 Oct 2017
Resigned 31 Oct 2017

PINNELL, Simon David

Resigned
Saltend Chemicals Park, HullHU12 8GA
Born June 1964
Director
Appointed 08 Aug 2007
Resigned 31 Oct 2017

Persons with significant control

3

0 Active
3 Ceased
Saltend, HullHU12 8GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2018
Ceased 09 Jul 2018
25 Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2017
Ceased 31 Oct 2017
Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 February 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Miscellaneous
6 September 2011
MISCMISC
Auditors Resignation Company
15 August 2011
AUDAUD
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
353353
Legacy
22 July 2008
287Change of Registered Office
Legacy
22 July 2008
190190
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288cChange of Particulars
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
25 January 2006
288cChange of Particulars
Legacy
24 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2005
287Change of Registered Office
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Memorandum Articles
27 October 2004
MEM/ARTSMEM/ARTS
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
19 December 2003
353353
Legacy
19 December 2003
287Change of Registered Office
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
244244
Legacy
29 July 2003
363aAnnual Return
Accounts With Accounts Type Full
11 May 2003
AAAnnual Accounts
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
16 October 2002
244244
Legacy
10 September 2002
363aAnnual Return
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2002
AUDAUD
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
225Change of Accounting Reference Date
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Incorporation Company
26 June 2001
NEWINCIncorporation