HITACHI ENERGY UK LIMITED - STONE


Company Profile Company Filings

Overview

HITACHI ENERGY UK LIMITED is a Private Limited Company from STONE ENGLAND and has the status: Active.
HITACHI ENERGY UK LIMITED was incorporated 29 years ago on 27/10/1994 and has the registered number: 02985756. The accounts status is FULL and accounts are next due on 31/12/2024.

HITACHI ENERGY UK LIMITED - STONE

This company is listed in the following categories:
27120 - Manufacture of electricity distribution and control apparatus
43210 - Electrical installation
46520 - Wholesale of electronic and telecommunications equipment and parts
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OULTON ROAD
STONE
ST15 0RS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ABB POWER GRIDS UK LIMITED (until 01/11/2021)
ABB ENTERPRISE SOFTWARE UK LIMITED (until 03/06/2019)
VENTYX (UK) LIMITED (until 20/04/2015)

Confirmation Statements

Last Statement Next Statement Due
24/07/2023 07/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LAURA ANGELINE OEGINE FLEMING Mar 1974 Dutch Director 2022-07-13 CURRENT
MRS CLAIRE LOUISE ROBERTS Secretary 2020-04-01 CURRENT
MRS CLAIRE LOUISE ROBERTS Dec 1976 British Director 2022-07-13 CURRENT
MR MATTHEW JOHN HASNIP Nov 1971 English Director 2021-05-14 CURRENT
RICHARD BRET BOLIN Mar 1968 American Secretary 2007-02-26 UNTIL 2009-09-14 RESIGNED
DEANE SPEER PRICE Dec 1963 United States Director 2009-07-14 UNTIL 2011-01-21 RESIGNED
MICHEL VOUILLE May 1961 French Director 2001-07-01 UNTIL 2004-09-30 RESIGNED
DEAN PARKER Jan 1952 Usa Director 2000-04-06 UNTIL 2000-10-10 RESIGNED
MR ANDREW JAMES MYATT Jun 1970 British Director 2019-12-20 UNTIL 2022-07-13 RESIGNED
HENRY CLOSE MONTGOMERY Feb 1936 Usa Director 2000-05-24 UNTIL 2001-06-18 RESIGNED
MR CHRISTOPHER RONALD LANE Dec 1955 British Director 1994-10-27 UNTIL 1998-10-30 RESIGNED
MR MICHAEL GEORGE LEESE May 1948 British Director 2001-07-26 UNTIL 2004-01-30 RESIGNED
DR SALIMUDDIN KHAN Jun 1951 United States Of America Director 2010-06-01 UNTIL 2011-08-11 RESIGNED
JOHN MICHAEL KING Feb 1959 British Director 2000-06-12 UNTIL 2003-10-20 RESIGNED
MR DAVID WILLIAM PITT Apr 1951 British Director 1994-10-29 UNTIL 2000-08-07 RESIGNED
DAVID BENN British Secretary 2010-11-05 UNTIL 2014-03-01 RESIGNED
KEITH JOHN SPRINGALL Dec 1955 British Director 2000-01-14 UNTIL 2001-07-25 RESIGNED
NICHOLAS EGERTON BROWNE Apr 1949 British Secretary 1995-03-10 UNTIL 1999-10-29 RESIGNED
KENNETH COLBY Jun 1953 American Secretary 1994-10-27 UNTIL 1995-03-10 RESIGNED
MR MICHAEL GEORGE LEESE May 1948 British Secretary 2001-07-26 UNTIL 2004-01-30 RESIGNED
ROBERT EDWARD LANGRIDGE Jun 1960 British Secretary 2004-08-16 UNTIL 2007-02-26 RESIGNED
MRS VICTORIA ANN MAC LEAN Secretary 2014-03-20 UNTIL 2020-07-24 RESIGNED
MR DAVID WILLIAM PITT Apr 1951 British Secretary 1999-11-01 UNTIL 1999-11-09 RESIGNED
ALLISON NAISHLOSS British Secretary 2004-01-21 UNTIL 2004-08-20 RESIGNED
KEITH JOHN SPRINGALL Dec 1955 British Secretary 1999-11-09 UNTIL 2001-07-25 RESIGNED
CRAIG JACKSON HUFFAKER Aug 1947 American Secretary 1994-10-27 UNTIL 1994-10-27 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-10-27 UNTIL 1994-10-27 RESIGNED
MR ABIMBOLA OLAKEKAN OLUKAYODE AKANJI Sep 1961 Swiss Director 2015-01-20 UNTIL 2018-01-31 RESIGNED
JAMES WILLIAM FITZGIBBONS Aug 1968 American Director 2011-08-11 UNTIL 2012-04-30 RESIGNED
MR IAN GRANT FUNNELL Jan 1957 British Director 2015-11-23 UNTIL 2022-07-31 RESIGNED
GREGORY JOHN DUKAT Dec 1960 American Director 2004-03-15 UNTIL 2008-01-31 RESIGNED
STEPHEN RAYNER CARPENTER Mar 1971 American Director 2011-08-11 UNTIL 2012-02-23 RESIGNED
MR VINCENT LEE BURKETT Dec 1964 American Director 2008-01-31 UNTIL 2012-02-23 RESIGNED
MR OLOF DAVID BRUNK Oct 1978 Swedish Director 2018-09-24 UNTIL 2019-12-19 RESIGNED
MR TREVOR JOHN GREGORY Jun 1956 British Director 2014-03-27 UNTIL 2016-12-31 RESIGNED
RICHARD BRET BOLIN Mar 1968 American Director 2007-02-26 UNTIL 2009-07-14 RESIGNED
JOHN BARTELS Sep 1944 American Director 1995-12-01 UNTIL 1997-11-21 RESIGNED
JEFFEREY ALLEN BABKA Jun 1953 Usa Director 2003-12-01 UNTIL 2004-04-30 RESIGNED
MRS LENA MARIA ANDERSSON Sep 1966 Finnish Director 2015-11-23 UNTIL 2019-12-19 RESIGNED
FRANK SISKOWSKI Sep 1947 Us Citizen Director 1997-12-19 UNTIL 1998-07-31 RESIGNED
MR ANDREW PETER BENNETT Nov 1967 British Director 2019-12-20 UNTIL 2020-05-20 RESIGNED
MR PATRICK MICHAEL HENN Nov 1967 American Director 2005-10-13 UNTIL 2007-02-26 RESIGNED
MR MARK COMER Oct 1960 British Director 2007-02-26 UNTIL 2007-09-28 RESIGNED
CRAIG JACKSON HUFFAKER Aug 1947 American Director 1994-10-27 UNTIL 1995-11-20 RESIGNED
THOMAS WAKEFIELD WILLIAMS Jul 1956 American Director 2004-10-01 UNTIL 2005-08-12 RESIGNED
MR LEIGH WARREN Oct 1957 British Director 2012-04-20 UNTIL 2012-07-20 RESIGNED
J MICHAEL HIGHLAND Feb 1961 American Director 2001-03-01 UNTIL 2002-03-31 RESIGNED
JON HOWARD THISTLEWOOD Oct 1956 American Director 2003-10-20 UNTIL 2007-02-26 RESIGNED
MR DANIEL STALDER Apr 1969 Swiss Director 2012-08-20 UNTIL 2015-01-19 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-10-27 UNTIL 1994-10-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hitachi, Ltd. 2020-07-21 Tokyo   100 8280 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Abb Ltd 2020-07-17 - 2020-07-21 Zurich   8050 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Abb Limited 2016-04-06 - 2020-07-17 Warrington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABB INSTRUMENTATION LIMITED WARRINGTON Dissolved... DORMANT 99999 - Dormant Company
ABB INSTALLATION PRODUCTS LIMITED WARRINGTON ENGLAND Active FULL 25730 - Manufacture of tools
ABB AUTOMATION LIMITED WARRINGTON Dissolved... DORMANT 99999 - Dormant Company
NG BAILEY GROUP LIMITED LEEDS ENGLAND Active GROUP 70100 - Activities of head offices
IMV INVERTOMATIC VICTRON UK LIMITED LONDON Dissolved... FULL 33200 - Installation of industrial machinery and equipment
ABB INVESTMENTS LIMITED WARRINGTON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ABB HOLDINGS LIMITED WARRINGTON Active FULL 70100 - Activities of head offices
VENTYX PTY LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
VENTYX SERVICES PTY LTD. LONDON Dissolved... FULL 58290 - Other software publishing
W.J. FURSE & CO LIMITED WARRINGTON ENGLAND Active FULL 24450 - Other non-ferrous metal production
ABB COMBINED HEAT AND POWER LIMITED LONDON Dissolved... FULL 35300 - Steam and air conditioning supply
DYNAMOTIVE LIMITED LONDON Dissolved... FULL 71129 - Other engineering activities
ABB SERVICE LIMITED WARRINGTON Dissolved... FULL 74990 - Non-trading company
NATIONAL NUCLEAR LABORATORY LIMITED WARRINGTON Active FULL 71122 - Engineering related scientific and technical consulting activities
NEXIA SOLUTIONS LIMITED WARRINGTON Active DORMANT 74990 - Non-trading company
SSE INTERCONNECTOR LIMITED READING Dissolved... FULL 35120 - Transmission of electricity
ABB POWER T&D LIMITED ABERDEEN Active DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
SCOTTISH AND SOUTHERN ENERGY POWER DISTRIBUTION LIMITED PERTH Active FULL 35130 - Distribution of electricity
S + S LIMITED PERTH Active DORMANT 35130 - Distribution of electricity