SUTTON BRIDGE POWER GENERATION - NEWPORT
Company Profile | Company Filings |
Overview
SUTTON BRIDGE POWER GENERATION is a Private Unlimited Company from NEWPORT WALES and has the status: Active.
SUTTON BRIDGE POWER GENERATION was incorporated 33 years ago on 27/02/1991 and has the registered number: 02586357. The accounts status is TOTAL EXEMPTION FULL.
SUTTON BRIDGE POWER GENERATION was incorporated 33 years ago on 27/02/1991 and has the registered number: 02586357. The accounts status is TOTAL EXEMPTION FULL.
SUTTON BRIDGE POWER GENERATION - NEWPORT
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 |
Registered Office
SEVERN POWER STATION WEST NASH ROAD
NEWPORT
NP18 2BZ
WALES
This Company Originates in : United Kingdom
Previous trading names include:
EDF ENERGY (SUTTON BRIDGE POWER) (until 28/03/2013)
EDF ENERGY (SUTTON BRIDGE POWER) (until 28/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT MAGIE | Aug 1965 | American | Director | 2021-02-04 | CURRENT |
MR JEFFREY JAMES HOLDER | Feb 1976 | British | Director | 2020-08-05 | CURRENT |
DOMINIQUE GANIAGE | Jul 1953 | French | Director | 1995-02-08 UNTIL 1995-12-14 | RESIGNED |
MR DAVID JOHN LEWIS | Jul 1955 | British | Director | 1995-12-14 UNTIL 1999-11-05 | RESIGNED |
BRUNO JEAN LESCOUR | Nov 1953 | French | Director | 2000-04-06 UNTIL 2002-02-07 | RESIGNED |
MR TANNEUY MARIE JOSEPH LE MARECHAL | Jun 1939 | French | Director | 1991-07-29 UNTIL 1995-02-08 | RESIGNED |
MR MARTIN CHARLES LAWRENCE | Feb 1958 | British | Director | 2007-03-09 UNTIL 2009-04-01 | RESIGNED |
MARK ALBERT FREVERT | Feb 1954 | American | Director | 1997-02-26 UNTIL 2000-04-06 | RESIGNED |
IBERDROLA SA | Dec 1938 | Director | RESIGNED | ||
MR MICHAEL DAVID HIGGINBOTHAM | Sep 1977 | British | Director | 2015-02-19 UNTIL 2021-02-09 | RESIGNED |
IBERDROLA SA | Dec 1938 | Director | 1991-07-29 UNTIL 1995-12-14 | RESIGNED | |
IBERDROLA II SA | Director | 1991-07-29 UNTIL 1993-02-27 | RESIGNED | ||
JAMES ANTHONY KEOHANE | Aug 1949 | British | Director | 1994-02-09 UNTIL 1995-12-14 | RESIGNED |
MR STEPHEN JOHN HARGREAVES | Mar 1966 | British | Director | 2010-08-06 UNTIL 2010-08-06 | RESIGNED |
MR JOHN FREDERICK HARRIS | Dec 1938 | British | Director | 1991-07-29 UNTIL 1994-06-16 | RESIGNED |
JEAN BAPTISTE GALLAND | Jun 1957 | French | Director | 2009-04-01 UNTIL 2010-08-06 | RESIGNED |
MRS ROULLA GEORGIOU | Jun 1966 | British | Director | 1991-07-09 UNTIL 1991-07-25 | RESIGNED |
MR REES GRIFFITHS | Dec 1947 | British | Director | 1991-07-25 UNTIL 1991-07-29 | RESIGNED |
ROBERT GUYLER | Dec 1966 | British | Director | 2009-04-09 UNTIL 2010-07-16 | RESIGNED |
MR STEPHEN JOHN HARGREAVES | Mar 1966 | British | Director | 2010-08-31 UNTIL 2013-03-27 | RESIGNED |
MR JEAN-PIERRE GUERY | Apr 1940 | French | Director | 1991-07-29 UNTIL 1995-12-14 | RESIGNED |
MR PIERRE TRZCINSKI | Secretary | 1991-09-10 UNTIL 1994-06-17 | RESIGNED | ||
SCOTT MATTHEW SEFTON | Jun 1958 | British | Secretary | 1995-12-14 UNTIL 1999-09-15 | RESIGNED |
MR ROBERT IAN HIGSON | Jun 1952 | British | Secretary | 2000-04-05 UNTIL 2009-09-17 | RESIGNED |
MR RODNEY GRAHAME CASTLE | May 1942 | Secretary | 1994-06-17 UNTIL 1995-12-14 | RESIGNED | |
MS AUDREY CLARE CAMPBELL | Nov 1959 | British | Secretary | 1991-07-08 UNTIL 1991-07-25 | RESIGNED |
MR PAUL ANDREW CUTTILL | May 1959 | British | Director | 2001-01-04 UNTIL 2003-04-01 | RESIGNED |
ALTER DOMUS (UK) LIMITED | Corporate Secretary | 2014-12-01 UNTIL 2021-01-01 | RESIGNED | ||
RONAN EMMANUEL LORY | Oct 1976 | French | Director | 2011-09-01 UNTIL 2013-03-27 | RESIGNED |
JOE SOUTO | Secretary | 2009-09-17 UNTIL 2013-03-27 | RESIGNED | ||
JEAN CLAUDE BANON | May 1948 | French | Secretary | 1991-07-25 UNTIL 1991-09-10 | RESIGNED |
MR MICHAEL ROSS BROWN | Jul 1962 | British | Secretary | 1999-09-15 UNTIL 2000-04-06 | RESIGNED |
LORD DEREK EZRA OF HORSHAM | Feb 1919 | British | Director | RESIGNED | |
MARGARET BOLLINGER EWELL | Nov 1954 | American | Director | 1997-08-19 UNTIL 1999-11-09 | RESIGNED |
RICHARD GUIDO DIMICHELE | Dec 1959 | American | Director | 1997-02-03 UNTIL 1999-09-24 | RESIGNED |
JAMES VINSON DERRICK | Jan 1945 | American | Director | 1997-05-12 UNTIL 2000-04-06 | RESIGNED |
MR VINCENT DE RIVAZ | Oct 1953 | French | Director | 2002-02-07 UNTIL 2003-04-01 | RESIGNED |
CHRISTOPHER JOHN DANIELS | Mar 1947 | British | Director | 2003-04-01 UNTIL 2007-03-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-02-27 UNTIL 1991-07-09 | RESIGNED | ||
MR PAUL CLIFFORD CHIVERS | Apr 1962 | British | Director | 1998-09-30 UNTIL 2000-04-06 | RESIGNED |
MR PHILIP JAMES CHAMP | Feb 1942 | British | Director | 1991-07-29 UNTIL 1994-02-09 | RESIGNED |
MS AUDREY CLARE CAMPBELL | Nov 1959 | British | Director | 1991-07-08 UNTIL 1991-07-25 | RESIGNED |
HUMPHREY ALAN EDWARD CADOUX HUDSON | Nov 1960 | British | Director | 2003-04-01 UNTIL 2009-04-01 | RESIGNED |
MR GORDON ALEXANDER BOYD | Feb 1960 | British | Director | 2010-07-16 UNTIL 2011-08-31 | RESIGNED |
IAN ROGER BEAMENT | Jul 1944 | British | Director | 2000-04-06 UNTIL 2003-04-01 | RESIGNED |
JEAN CLAUDE BANON | May 1948 | French | Director | RESIGNED | |
JUAN ASIN RAMAJOS | Dec 1931 | Spanish | Director | 1993-03-25 UNTIL 1995-12-14 | RESIGNED |
MR BERNARD EDOUARD FAVEZ | Sep 1928 | French | Director | 1991-07-29 UNTIL 1995-12-14 | RESIGNED |
MR ALAN TIMOTHY FEAKINS | Oct 1961 | British | Director | 2009-05-29 UNTIL 2013-03-27 | RESIGNED |
MR FERNLEY KEITH DYSON | Feb 1965 | British | Director | 1999-03-12 UNTIL 2000-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sutton Bridge Power Systems (London) Limited | 2016-04-06 | Newport | Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SUTTON_BRIDGE_POWER_GENER - Accounts | 2023-11-11 | 31-03-2023 | £4,950 Cash £98,162 equity |
SUTTON_BRIDGE_POWER_GENER - Accounts | 2023-04-01 | 31-03-2022 | £808 Cash £114,978 equity |