About

Registered Number: 03274929
Date of Incorporation: 01/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, HU12 8GA,

 

Founded in 1996, Saltend Cogeneration Company Ltd has its registered office in Hull in East Riding Of Yorkshire. Berger, Hillary Sue, Gregory, Sarah Jane, Moult, Annabel, Simpson, Roger Derek, Alff, Robert K, Bodensteiner, Lisa Marie, Brown Iii, Charles Jackson, Cartwright, Peter, Curtis, Ann B, Goody, Alycia Lyons, Haviland, Rick, Hudson, Robert Thomson, King, John, Lorio, Stephen Abel, Okaniwa, Ro, Preece, Nigel Philip, Prescott, Hilary, Regan Jr, William Joseph, Umezu, Takashi are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFF, Robert K 12 June 2002 08 November 2002 1
BODENSTEINER, Lisa Marie 25 September 2003 28 July 2005 1
BROWN III, Charles Jackson 14 December 1997 18 May 1999 1
CARTWRIGHT, Peter 21 May 2005 28 July 2005 1
CURTIS, Ann B 21 May 2005 28 July 2005 1
GOODY, Alycia Lyons 13 August 2002 21 January 2005 1
HAVILAND, Rick 24 August 2001 30 June 2002 1
HUDSON, Robert Thomson 14 December 1997 18 May 1999 1
KING, John 03 January 2003 21 January 2005 1
LORIO, Stephen Abel 06 December 2000 27 March 2001 1
OKANIWA, Ro 04 July 2014 31 October 2017 1
PREECE, Nigel Philip 20 January 1997 17 November 1997 1
PRESCOTT, Hilary 24 August 2001 24 February 2002 1
REGAN JR, William Joseph 11 December 1997 12 October 1999 1
UMEZU, Takashi 28 July 2005 20 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BERGER, Hillary Sue 31 January 2011 01 January 2016 1
GREGORY, Sarah Jane 01 January 2016 31 October 2017 1
MOULT, Annabel 06 December 2000 24 August 2001 1
SIMPSON, Roger Derek 03 February 2011 23 June 2014 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 20 August 2019
MR01 - N/A 26 June 2019
AA - Annual Accounts 08 May 2019
RESOLUTIONS - N/A 30 October 2018
MR05 - N/A 25 October 2018
PSC02 - N/A 18 October 2018
MR05 - N/A 15 October 2018
MR01 - N/A 15 October 2018
PSC07 - N/A 12 October 2018
RESOLUTIONS - N/A 02 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 October 2018
SH19 - Statement of capital 02 October 2018
CAP-SS - N/A 02 October 2018
SH01 - Return of Allotment of shares 28 September 2018
PSC02 - N/A 25 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 29 August 2018
PSC09 - N/A 14 June 2018
AP01 - Appointment of director 22 March 2018
RESOLUTIONS - N/A 13 November 2017
CC04 - Statement of companies objects 13 November 2017
SH01 - Return of Allotment of shares 07 November 2017
MR01 - N/A 07 November 2017
PSC08 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
PSC07 - N/A 06 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AP01 - Appointment of director 03 November 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 17 August 2017
CS01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
AA - Annual Accounts 11 August 2017
PSC02 - N/A 13 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 20 April 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 03 October 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 August 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 25 June 2014
AR01 - Annual Return 15 November 2013
MR04 - N/A 17 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 07 February 2012
AP03 - Appointment of secretary 06 February 2012
CH01 - Change of particulars for director 02 February 2012
AR01 - Annual Return 22 November 2011
MISC - Miscellaneous document 06 September 2011
AUD - Auditor's letter of resignation 15 August 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 05 May 2011
TM02 - Termination of appointment of secretary 18 April 2011
CH01 - Change of particulars for director 07 April 2011
AP03 - Appointment of secretary 06 April 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 21 November 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 15 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
AA - Annual Accounts 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363a - Annual Return 25 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
353 - Register of members 20 December 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 03 November 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
RESOLUTIONS - N/A 17 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2005
OC138 - Order of Court 08 October 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363a - Annual Return 29 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
RESOLUTIONS - N/A 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
123 - Notice of increase in nominal capital 18 January 2005
395 - Particulars of a mortgage or charge 15 November 2004
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
MEM/ARTS - N/A 27 October 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
MISC - Miscellaneous document 07 July 2004
123 - Notice of increase in nominal capital 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
123 - Notice of increase in nominal capital 07 July 2004
123 - Notice of increase in nominal capital 05 March 2004
123 - Notice of increase in nominal capital 05 March 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
AA - Annual Accounts 30 December 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 December 2003
353 - Register of members 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
363s - Annual Return 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
RESOLUTIONS - N/A 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 September 2003
AA - Annual Accounts 01 July 2003
363a - Annual Return 11 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
AUD - Auditor's letter of resignation 16 August 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
363a - Annual Return 24 December 2001
287 - Change in situation or address of Registered Office 21 December 2001
353 - Register of members 21 December 2001
353 - Register of members 13 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
287 - Change in situation or address of Registered Office 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2001
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
363a - Annual Return 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 12 January 2001
AA - Annual Accounts 24 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
287 - Change in situation or address of Registered Office 14 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 09 November 1999
363s - Annual Return 02 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
363a - Annual Return 14 May 1999
363(190) - N/A 14 May 1999
353 - Register of members 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 May 1999
AA - Annual Accounts 18 March 1999
225 - Change of Accounting Reference Date 29 December 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
225 - Change of Accounting Reference Date 30 December 1997
395 - Particulars of a mortgage or charge 24 December 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 26 November 1997
CERT1 - Re-registration of a company from unlimited to limited 26 November 1997
MAR - Memorandum and Articles - used in re-registration 25 November 1997
51 - Application by an unlimited company to be re-registered as limited 25 November 1997
363a - Annual Return 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 16 April 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
NEWINC - New incorporation documents 01 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Outstanding

N/A

A registered charge 12 October 2018 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

Debenture 28 July 2005 Fully Satisfied

N/A

Debenture 26 October 2004 Fully Satisfied

N/A

Debenture 14 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.