Background WavePink WaveYellow Wave

RIVER NENE POWER LIMITED (04262250)

RIVER NENE POWER LIMITED (04262250) is an active UK company. incorporated on 31 July 2001. with registered office in Peterborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RIVER NENE POWER LIMITED has been registered for 24 years. Current directors include BEACH, Jonathan, HARLAN, William Scott, RAMIREZ, Ernesto Alonzo and 1 others.

Company Number
04262250
Status
active
Type
ltd
Incorporated
31 July 2001
Age
24 years
Address
Whitetower Office Storeys Bar Road, Peterborough, PE1 5NT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEACH, Jonathan, HARLAN, William Scott, RAMIREZ, Ernesto Alonzo, STRUTT, Michael Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVER NENE POWER LIMITED

RIVER NENE POWER LIMITED is an active company incorporated on 31 July 2001 with the registered office located in Peterborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RIVER NENE POWER LIMITED was registered 24 years ago.(SIC: 35110)

Status

active

Active since 24 years ago

Company No

04262250

LTD Company

Age

24 Years

Incorporated 31 July 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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CENTRICA PB LIMITED
From: 31 July 2001To: 2 August 2021
Contact
Address

Whitetower Office Storeys Bar Road Fengate Peterborough, PE1 5NT,

Previous Addresses

First Floor, Templeback 10 Temple Back Bristol BS1 6FL England
From: 5 August 2021To: 21 June 2024
Millstream Maidenhead Road Windsor Berkshire SL4 5GD
From: 31 July 2001To: 5 August 2021
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Aug 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Secured
Jul 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

STRUTT, Michael Andrew

Active
Storeys Bar Road, PeterboroughPE1 5NT
Secretary
Appointed 21 Jun 2024

BEACH, Jonathan

Active
10 Temple Back, BristolBS1 6FL
Born September 1979
Director
Appointed 31 Jul 2021

HARLAN, William Scott

Active
Templeback, BristolBS1 6FL
Born March 1962
Director
Appointed 31 Jul 2021

RAMIREZ, Ernesto Alonzo

Active
Templeback, BristolBS1 6FL
Born November 1974
Director
Appointed 31 Jul 2021

STRUTT, Michael Andrew

Active
Templeback, BristolBS1 6FL
Born November 1962
Director
Appointed 31 Jul 2021

CENTRICA SECRETARIES LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 31 Jul 2001
Resigned 31 Jul 2021

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 31 Jul 2001
Resigned 31 Jul 2001

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 10 Aug 2021
Resigned 21 Jun 2024

BARLOW, Alan Kenneth

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1964
Director
Appointed 09 Dec 2019
Resigned 05 Jul 2021

BENNETT, Alan

Resigned
Hillside Cottage, SunningdaleSL5 0EY
Born May 1952
Director
Appointed 06 Nov 2002
Resigned 31 Oct 2007

BRADLEY, Jonathan Paul

Resigned
Milford, Buckhurst HillIG9 5PE
Born September 1956
Director
Appointed 11 Feb 2004
Resigned 11 Mar 2008

CLARKE, David

Resigned
38 London Road, CambridgeCB2 5QH
Born April 1953
Director
Appointed 02 Nov 2001
Resigned 18 Aug 2003

COLLINSON, Graeme Stuart, Dr

Resigned
Millstream Maidenhead Road, BerkshireSL4 5GD
Born May 1956
Director
Appointed 13 Feb 2009
Resigned 01 Jan 2014

DENNIS, Michael

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1981
Director
Appointed 06 Nov 2019
Resigned 31 Jul 2021

FUTYAN, Mark Ramsey

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1978
Director
Appointed 22 Apr 2014
Resigned 09 Dec 2019

GARSTANG, Michael John

Resigned
Knott Barn, LancasterLA2 8PS
Born June 1948
Director
Appointed 24 Oct 2001
Resigned 30 Jun 2008

GOODWIN, Simon Jonathan

Resigned
73 Langfield Road, SolihullB93 9PS
Born May 1962
Director
Appointed 11 Feb 2004
Resigned 31 Oct 2007

GOODWIN, Simon Jonathan

Resigned
73 Langfield Road, SolihullB93 9PS
Born May 1962
Director
Appointed 06 Mar 2003
Resigned 11 Feb 2004

HINTON, Thomas Edward

Resigned
Millstream Maidenhead Road, BerkshireSL4 5GD
Born March 1979
Director
Appointed 30 Jun 2010
Resigned 15 Nov 2013

KING, Amanda Jane

Resigned
104 Ramillies Road, LondonW4 1JA
Born May 1969
Director
Appointed 18 Aug 2003
Resigned 01 Aug 2006

KNIGHT, John Edward

Resigned
Millstream Maidenhead Road, BerkshireSL4 5GD
Born May 1966
Director
Appointed 01 Jan 2014
Resigned 24 Oct 2014

KOCH DE GOOREYND, Peter Frederick Leopold

Resigned
Millstream Maidenhead Road, BerkshireSL4 5GD
Born July 1958
Director
Appointed 02 Feb 2015
Resigned 05 Sept 2016

LAWTON, Paul Stephen

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1966
Director
Appointed 23 Jul 2021
Resigned 02 Aug 2021

MANCEY, Stephen John

Resigned
Delamere House, PennHP10 8JA
Born March 1955
Director
Appointed 06 Mar 2003
Resigned 11 Feb 2004

MANCEY, Stephen John

Resigned
Delamere House, PennHP10 8JA
Born March 1955
Director
Appointed 24 Oct 2001
Resigned 06 Nov 2002

MCCORD, Richard Matthew

Resigned
Millstream Maidenhead Road, BerkshireSL4 5GD
Born September 1973
Director
Appointed 15 Nov 2013
Resigned 06 Nov 2019

SAMBHI, Sarwjit

Resigned
Millstream Maidenhead Road, BerkshireSL4 5GD
Born July 1969
Director
Appointed 11 Mar 2008
Resigned 12 Aug 2013

SHEARS, John Nicholas

Resigned
Lovania Birch Lane, AscotSL5 8RF
Born October 1958
Director
Appointed 31 Jul 2001
Resigned 01 Jan 2002

SPENCE, James

Resigned
Millstream Maidenhead Road, BerkshireSL4 5GD
Born November 1968
Director
Appointed 31 Oct 2007
Resigned 30 Jun 2010

TAYLOR, Mark

Resigned
Millstream Maidenhead Road, BerkshireSL4 5GD
Born September 1970
Director
Appointed 04 Oct 2016
Resigned 30 Apr 2018

ULRICH, Jacob Shields

Resigned
74 Drayton Gardens, LondonSW10 9SB
Born February 1953
Director
Appointed 31 Jul 2001
Resigned 06 Mar 2003

WATTS, John Frederick Watson

Resigned
Millstream Maidenhead Road, BerkshireSL4 5GD
Born November 1954
Director
Appointed 31 Oct 2007
Resigned 22 Apr 2014

WOOD, Ian

Resigned
Fellside, LazonbyCA10 1AT
Born December 1958
Director
Appointed 06 Mar 2003
Resigned 11 Feb 2004

WRIGHT, Benedict William John Thorpe

Resigned
50 Eastbury Grove, LondonW4 2JU
Born June 1972
Director
Appointed 14 Aug 2006
Resigned 31 Oct 2007

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 31 Jul 2001
Resigned 31 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2021
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 August 2021
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Resolution
2 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
4 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
21 January 2010
SH10Notice of Particulars of Variation
Statement Of Companys Objects
21 January 2010
CC04CC04
Resolution
21 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
11 March 2007
288cChange of Particulars
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 October 2004
288cChange of Particulars
Legacy
2 March 2004
363aAnnual Return
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
19 August 2002
363aAnnual Return
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
21 February 2002
288cChange of Particulars
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288cChange of Particulars
Legacy
14 September 2001
287Change of Registered Office
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
287Change of Registered Office
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Incorporation Company
31 July 2001
NEWINCIncorporation