CELTPOWER LIMITED -


Company Profile Company Filings

Overview

CELTPOWER LIMITED is a Private Limited Company from and has the status: Active.
CELTPOWER LIMITED was incorporated 32 years ago on 23/10/1991 and has the registered number: 02656561. The accounts status is SMALL and accounts are next due on 30/09/2024.

CELTPOWER LIMITED -

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 PRENTON WAY
CH43 3ET

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JAVIER CARRERO VICENTE Apr 1968 Spanish Director 2021-09-22 CURRENT
SARAH TINDALL Secretary 2023-10-04 CURRENT
MHAIRI RAE Oct 1978 British Director 2023-10-04 CURRENT
MR ROBERT DAVID PRYCE Apr 1972 British Director 2017-03-21 CURRENT
ROSS COLIN GALBRAITH Jul 1978 British Director 2024-05-01 CURRENT
DAVID RHODES Oct 1965 Secretary 2004-05-01 UNTIL 2006-03-17 RESIGNED
RICHARD LESLIE ISTED Jun 1949 British Director 1998-03-24 UNTIL 2001-05-31 RESIGNED
SHEELAGH JANE DUFFIELD May 1966 British Secretary 2007-09-04 UNTIL 2007-10-26 RESIGNED
ANGUS STUART ARMSTRONG Secretary 2019-02-18 UNTIL 2021-12-21 RESIGNED
MISS GRACE ANN BUCKLEY Nov 1950 British Secretary 2001-10-01 UNTIL 2004-04-30 RESIGNED
MR JONATHAN THOMAS KIRKWOOD COLE Apr 1977 British Secretary 2008-10-24 UNTIL 2010-10-06 RESIGNED
FIONA COYLE Secretary 2021-12-21 UNTIL 2023-08-09 RESIGNED
RHONA GREGG Secretary 2006-03-17 UNTIL 2007-09-04 RESIGNED
SEUMUS O'GORMAN Secretary 2012-07-10 UNTIL 2014-09-01 RESIGNED
MR MICHAEL ANDREW JOHNSON British Secretary 1993-01-20 UNTIL 1993-11-01 RESIGNED
DAVID MACLEOD British Secretary 1993-11-01 UNTIL 1993-10-23 RESIGNED
DAVID MACLEOD British Secretary RESIGNED
JOHN MATTHEW Apr 1960 British Secretary 1999-01-05 UNTIL 2001-10-01 RESIGNED
MR ANDREW PHILIP Secretary 2014-09-01 UNTIL 2019-02-18 RESIGNED
JOHN HEASLEY Apr 1974 British Director 2003-03-31 UNTIL 2005-12-23 RESIGNED
MARIE ISOBEL ROSS Jan 1962 British Secretary 2007-10-26 UNTIL 2008-10-06 RESIGNED
CATHERINE SYME Secretary 1997-03-14 UNTIL 1998-12-31 RESIGNED
EMILIO HERNANDEZ Secretary 2010-10-06 UNTIL 2012-07-10 RESIGNED
ADRIAN JAMES MACANDREW COATS Apr 1955 British Director 1993-03-16 UNTIL 2004-08-24 RESIGNED
SHIGETO NAKAMURA Jan 1950 Japanese Director 1998-09-18 UNTIL 2000-12-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-10-23 UNTIL 1992-02-07 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Nominee Secretary 1992-02-07 UNTIL 1993-01-20 RESIGNED
HIDENORI MITSUOKA Aug 1965 Japanese Director 2019-08-28 UNTIL 2021-09-01 RESIGNED
MRS HEATHER CHALMERS WHITE Oct 1964 British Director 2019-02-18 UNTIL 2023-10-04 RESIGNED
PETER MALCOLM CANNELL Jul 1953 British Director 1993-03-16 UNTIL 1997-03-03 RESIGNED
MR ALAN ALEXANDER BRYCE Sep 1960 British Director 2003-03-31 UNTIL 2005-05-02 RESIGNED
MR STEPHEN JOHN TIVADAR BALINT Nov 1954 British Director 1999-11-01 UNTIL 2003-03-31 RESIGNED
KEITH STUART ANDERSON Sep 1964 British Director 2005-12-23 UNTIL 2010-10-06 RESIGNED
AKIRA AMANO Jan 1949 Japanese Director 1997-03-18 UNTIL 2001-08-31 RESIGNED
MR JONATHAN THOMAS KIRKWOOD COLE Apr 1977 British Director 2008-02-19 UNTIL 2011-06-01 RESIGNED
NORIMICHI FUJIWARA Jun 1947 Japanese Director 1993-11-01 UNTIL 1993-10-23 RESIGNED
AKIRA ASAKURA Aug 1934 Japanese Director 1992-02-07 UNTIL 2001-08-31 RESIGNED
MALCOLM CAMERON GARRITY Apr 1956 British Director 2007-02-06 UNTIL 2008-05-21 RESIGNED
NORIMICHI FUJIWARA Jun 1947 Japanese Director RESIGNED
ERIC STANLEY GOLLAND Oct 1945 British Director 1999-04-09 UNTIL 2002-02-19 RESIGNED
HIDENORI MITSUOKA Aug 1965 Japanese Director 2009-02-18 UNTIL 2013-04-30 RESIGNED
DAVID NEIL MORRISON Jan 1958 British Director 2005-05-02 UNTIL 2007-07-30 RESIGNED
JOHN MATTHEW Apr 1960 British Director 2003-12-01 UNTIL 2005-09-30 RESIGNED
STUART MASON Jan 1965 British Director 2018-09-06 UNTIL 2021-10-07 RESIGNED
MR YASUYUKI KANEKO Oct 1967 Japanese Director 2014-05-01 UNTIL 2017-03-21 RESIGNED
MR RONNIE EDWARD MERCER Mar 1944 British Director 1997-03-03 UNTIL 1998-03-24 RESIGNED
MICHIO ISHIDATE Apr 1940 Japanese Director RESIGNED
MR TOSHIO HORI Dec 1941 Japanese Director 1993-03-15 UNTIL 2003-08-20 RESIGNED
SIMON GOWER CHRISTIAN Aug 1959 British Director 2004-08-24 UNTIL 2015-03-31 RESIGNED
MR AUSTEN PAUL HAMILTON Aug 1949 British Director 1992-02-07 UNTIL 1993-03-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scottishpower Renewables (Uk) Limited 2016-04-06 Belfast   Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Eurus Energy Uk Limited 2016-04-06 Newtown   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISHPOWER (SCPL) LIMITED Active FULL 35110 - Production of electricity
SCOTTISHPOWER (DCL) LIMITED Active FULL 35110 - Production of electricity
COLDHAM WINDFARM LIMITED Active SMALL 35110 - Production of electricity
MORECAMBE WIND LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
AVIATION INVESTMENT FUND COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
EAST ANGLIA OFFSHORE WIND LIMITED LONDON Active SMALL 35110 - Production of electricity
BRYN HENLLYS SF LIMITED LONDON Active FULL 35110 - Production of electricity
EAST ANGLIA THREE LIMITED LONDON Active FULL 35110 - Production of electricity
DOWN BARN FARM SF LIMITED LONDON Active FULL 35110 - Production of electricity
SCOTTISHPOWER RENEWABLES (UK) LIMITED BELFAST NORTHERN IRELAND Active FULL 35110 - Production of electricity
SMW LIMITED ABERDEEN SCOTLAND Active FULL 96090 - Other service activities n.e.c.
VPI POWER LIMITED EDINBURGH SCOTLAND Active FULL 35110 - Production of electricity
SCOTTISH RENEWABLES FORUM LIMITED GLASGOW Active SMALL 94120 - Activities of professional membership organizations
SCOTTISHPOWER ENERGY MANAGEMENT LIMITED GLASGOW SCOTLAND Active FULL 35120 - Transmission of electricity
SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED GLASGOW SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
ANDRITZ HYDRO HAMMERFEST (UK) LIMITED GLASGOW Active AUDITED ABRIDGED 72190 - Other research and experimental development on natural sciences and engineering
SP GAS TRANSPORTATION HATFIELD LIMITED EDINBURGH Dissolved... DORMANT 35110 - Production of electricity
SCOTTISH POWER RETAIL HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 70100 - Activities of head offices
SP SMART METER ASSETS LIMITED GLASGOW SCOTLAND Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SP MANWEB PLC Active FULL 35110 - Production of electricity
SCOTTISHPOWER (SCPL) LIMITED Active FULL 35110 - Production of electricity
SCOTTISHPOWER (DCL) LIMITED Active FULL 35110 - Production of electricity
COLDHAM WINDFARM LIMITED Active SMALL 35110 - Production of electricity
MANWEB CORPORATE PENSION TRUSTEE LIMITED PRENTON Active DORMANT 74990 - Non-trading company