Background WavePink WaveYellow Wave

EP LYNEMOUTH POWER LIMITED (07866585)

EP LYNEMOUTH POWER LIMITED (07866585) is an active UK company. incorporated on 30 November 2011. with registered office in Ashington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EP LYNEMOUTH POWER LIMITED has been registered for 14 years. Current directors include BAINS, Tarloke Singh, SCOTT, Jonathan Paul, WRIGHT, Thomas Joseph and 1 others.

Company Number
07866585
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
Lynemouth Power Station, Ashington, NE63 9NW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAINS, Tarloke Singh, SCOTT, Jonathan Paul, WRIGHT, Thomas Joseph, ŠPRINGL, Jan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP LYNEMOUTH POWER LIMITED

EP LYNEMOUTH POWER LIMITED is an active company incorporated on 30 November 2011 with the registered office located in Ashington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EP LYNEMOUTH POWER LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07866585

LTD Company

Age

14 Years

Incorporated 30 November 2011

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 3 October 2025 (5 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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

LYNEMOUTH POWER LIMITED
From: 4 December 2012To: 3 February 2025
CUREN LIMITED
From: 30 November 2011To: 4 December 2012
Contact
Address

Lynemouth Power Station Ashington, NE63 9NW,

Previous Addresses

Lynemouth Power Stations Lynemouth Power Station Ashington Northumberland NE63 9NW England
From: 8 January 2016To: 11 January 2016
Trigonos Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
From: 30 November 2011To: 8 January 2016
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Apr 15
Director Left
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 16
Loan Secured
May 16
Director Left
Jun 17
Director Joined
Oct 17
Owner Exit
Jun 18
Loan Secured
Dec 18
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Left
Jan 23
Loan Cleared
Jan 24
Loan Cleared
Oct 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BAINS, Tarloke Singh

Active
7 - 9 St. James's Street, LondonSW1A 1EE
Born July 1968
Director
Appointed 04 Jan 2016

SCOTT, Jonathan Paul

Active
AshingtonNE63 9NW
Born May 1977
Director
Appointed 20 Dec 2012

WRIGHT, Thomas Joseph

Active
AshingtonNE63 9NW
Born November 1984
Director
Appointed 04 Feb 2021

ŠPRINGL, Jan

Active
Prague 1, Prague110 00
Born April 1978
Director
Appointed 04 Jan 2016

CHIODINI, James Peter

Resigned
7-9 St James's Street, LondonSW1A 1EE
Secretary
Appointed 04 Jun 2020
Resigned 01 Apr 2023

CORTE, James Roger

Resigned
AshingtonNE63 9NW
Secretary
Appointed 03 May 2023
Resigned 03 Mar 2026

NETTELTON, John Marcus

Resigned
Ashington, AshingtonNE63 9NW
Secretary
Appointed 04 Jan 2016
Resigned 24 May 2020

REES, Michael William Maxwell

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Secretary
Appointed 30 Nov 2011
Resigned 04 Jan 2016

CAMPBELL, Vaun

Resigned
Ashington, AshingtonNE63 9NW
Born September 1959
Director
Appointed 20 Dec 2012
Resigned 30 Mar 2016

HOPPER, Carl Andrew

Resigned
AshingtonNE63 9NW
Born January 1967
Director
Appointed 30 Aug 2017
Resigned 30 Nov 2020

HUNTINGDON, Robert

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1949
Director
Appointed 20 Dec 2012
Resigned 31 May 2015

LEWIS, Richard

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1967
Director
Appointed 30 Nov 2011
Resigned 31 Mar 2015

MACLEOD, Fiona Margaret

Resigned
Ashington, AshingtonNE63 9NW
Born October 1961
Director
Appointed 06 Apr 2021
Resigned 06 Jan 2023

O'HARA, Andrew Neil

Resigned
AshingtonNE63 9NW
Born March 1966
Director
Appointed 04 Jan 2016
Resigned 21 Jun 2017

PUTNAM, Nicholas Richard

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1972
Director
Appointed 30 Nov 2011
Resigned 19 Dec 2012

SCHORN, Ulrich

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1971
Director
Appointed 30 Nov 2011
Resigned 04 Jan 2016

SHAW, Eric Winthrop

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born November 1966
Director
Appointed 30 Nov 2011
Resigned 31 Dec 2015

WAINWRIGHT, Catherine

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born November 1965
Director
Appointed 30 Nov 2011
Resigned 04 Jan 2016

WALTON, Deborah

Resigned
AshingtonNE63 9NW
Born September 1976
Director
Appointed 20 Dec 2012
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
36-38 Berkeley Square, LondonW1J 5AE

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 06 Apr 2016
36-38 Berkeley Square, LondonW1J 5AE

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
Fundings
Financials
Latest Activities

Filing History

89

Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
18 December 2018
MR05Certification of Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Auditors Resignation Company
6 January 2017
AUDAUD
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Legacy
13 July 2016
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Legacy
4 April 2016
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
17 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
30 November 2011
NEWINCIncorporation