Background WavePink WaveYellow Wave

SSE HORNSEA LIMITED (04467860)

SSE HORNSEA LIMITED (04467860) is an active UK company. incorporated on 24 June 2002. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). SSE HORNSEA LIMITED has been registered for 23 years. Current directors include BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly and 4 others.

Company Number
04467860
Status
active
Type
ltd
Incorporated
24 June 2002
Age
23 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
BEATTIE, Martin, CRYANS, Charles, DE AZEVEDO DENT, Kelly, HAYWARD, Mark Richard, MACKAY, Mandy, MCCUTCHEON, Finlay Alexander, RUDD, Adrian Marc James
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE HORNSEA LIMITED

SSE HORNSEA LIMITED is an active company incorporated on 24 June 2002 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). SSE HORNSEA LIMITED was registered 23 years ago.(SIC: 35220)

Status

active

Active since 23 years ago

Company No

04467860

LTD Company

Age

23 Years

Incorporated 24 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

DYNEGY HORNSEA LIMITED
From: 24 July 2002To: 11 October 2002
VELVETGLEN LIMITED
From: 24 June 2002To: 24 July 2002
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 24 June 2002To: 2 October 2017
Timeline

33 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Jan 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BEATTIE, Martin

Active
200 Dunkeld Road, PerthPH1 3GH
Born March 1981
Director
Appointed 16 Oct 2019

CRYANS, Charles

Active
GlasgowG2 6AY
Born June 1963
Director
Appointed 18 Apr 2023

DE AZEVEDO DENT, Kelly

Active
200 Dunkeld Road, PerthPH1 3AQ
Born December 1971
Director
Appointed 04 Nov 2025

HAYWARD, Mark Richard

Active
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 09 Nov 2020

MACKAY, Mandy

Active
200 Dunkeld Road, PerthPH1 3GH
Born January 1976
Director
Appointed 18 Apr 2023

MCCUTCHEON, Finlay Alexander

Active
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 06 Jul 2024

RUDD, Adrian Marc James

Active
Widnes Road, WarringtonWA5 2UT
Born May 1971
Director
Appointed 16 Oct 2019

COHEN, Yehuda

Resigned
41 Priory Field Drive, EdgwareHA8 9PT
Secretary
Appointed 23 Jul 2002
Resigned 30 Sept 2002

DONNELLY, Lawrence John Vincent

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 03 Mar 2011
Resigned 10 Dec 2014

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 10 Dec 2014
Resigned 04 Nov 2015

GRAY, Ailsa Mary

Resigned
27 Saint Magdalenes Road, PerthPH2 0BT
Secretary
Appointed 30 Sept 2002
Resigned 12 Feb 2009

LAWNS, Peter Grant

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 12 Feb 2009
Resigned 03 Mar 2011

TAYLOR-ROBERTSON, Yvonne Louise

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 04 Nov 2015
Resigned 10 Nov 2020

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 24 Jun 2002
Resigned 23 Jul 2002

ALEXANDER, Fraser Mcgregor

Resigned
Inveralmond House, PerthPH1 3AQ
Born April 1963
Director
Appointed 30 Sept 2002
Resigned 04 Jan 2017

BOARDMAN, John Matthew

Resigned
13 Admiralty Way, TeddingtonTW11 0NL
Born June 1971
Director
Appointed 23 Jul 2002
Resigned 26 Sept 2002

BRONWIN, Hannah Zoe

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1983
Director
Appointed 18 Apr 2023
Resigned 31 Jan 2025

CLELAND, Alastair Iain

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born August 1965
Director
Appointed 22 May 2012
Resigned 16 Oct 2019

FLINN, Michael Edwin

Resigned
8a Eaton Park, CobhamKT11 2JE
Born September 1959
Director
Appointed 23 Jul 2002
Resigned 30 Sept 2002

GILLATT, Michael

Resigned
Garton Road, HullHU11 4QB
Born December 1971
Director
Appointed 16 Oct 2019
Resigned 24 Oct 2025

GRAY, Ann Miriam Georgina

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1967
Director
Appointed 16 Oct 2019
Resigned 17 Apr 2025

JOHNSON, John

Resigned
South County Business Park, Leopardstown, Dublin18
Born November 1976
Director
Appointed 18 Apr 2023
Resigned 06 Jan 2026

KEANE, David Naughton

Resigned
96 Kings Road, RichmondTW10 6EE
Born March 1951
Director
Appointed 23 Jul 2002
Resigned 30 Sept 2002

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 24 Jun 2002
Resigned 23 Jul 2002

OLIVER, John Richard

Resigned
Staffield, MidhurstGU29 9LB
Born March 1960
Director
Appointed 23 Jul 2002
Resigned 30 Sept 2002

RAW, Catherine

Resigned
111, LondonSW1W 0SR
Born June 1981
Director
Appointed 07 Jul 2022
Resigned 04 Apr 2024

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 24 Jun 2002
Resigned 23 Jul 2002

SCRIMSHAW, Matthew Giles

Resigned
Beech Coppice, TadworthKT20 6NW
Born July 1965
Director
Appointed 23 Jul 2002
Resigned 30 Sept 2002

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 15 Mar 2018
Resigned 27 Sept 2019

SMITH, Paul Richard

Resigned
Grampian House, PerthPH1 3GH
Born January 1963
Director
Appointed 30 Sept 2002
Resigned 22 May 2012

TANNER, Elizabeth Anne

Resigned
43 Forbury Road, ReadingRG1 3JH
Born May 1971
Director
Appointed 04 Jan 2017
Resigned 15 Mar 2018

WAKEFIELD, Nigel John

Resigned
2 Lyford Road, LondonSW18 3LG
Born April 1966
Director
Appointed 23 Jul 2002
Resigned 30 Sept 2002

WHEELER, Stephen

Resigned
South County Business Park, Dublin18
Born February 1973
Director
Appointed 16 Apr 2021
Resigned 16 Dec 2021

WHEELER, Stephen

Resigned
South County Business Park, Dublin18
Born February 1973
Director
Appointed 27 Sept 2019
Resigned 09 Nov 2020

ZAKIR, Zahida

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born October 1969
Director
Appointed 18 Apr 2023
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024

Sse Plc

Ceased
200 Dunkeld Road, PerthPH1 3AQ

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 12 Jan 2024
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
10 March 2014
MISCMISC
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Resolution
12 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
363aAnnual Return
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
6 June 2006
287Change of Registered Office
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288cChange of Particulars
Legacy
20 December 2002
363aAnnual Return
Legacy
3 December 2002
288cChange of Particulars
Legacy
1 November 2002
287Change of Registered Office
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
11 October 2002
SASA
Legacy
11 October 2002
88(2)R88(2)R
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
123Notice of Increase in Nominal Capital
Legacy
9 September 2002
288cChange of Particulars
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
2 September 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
225Change of Accounting Reference Date
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
287Change of Registered Office
Memorandum Articles
27 July 2002
MEM/ARTSMEM/ARTS
Resolution
27 July 2002
RESOLUTIONSResolutions
Resolution
27 July 2002
RESOLUTIONSResolutions
Resolution
27 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 2002
NEWINCIncorporation