Company NameKnottingley Power Limited
Company StatusActive
Company Number05902446
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Previous NamesPort Talbot Power Ltd and Centrum Power Ltd

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Paul Lennon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleEngineer
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameMary O'Malley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2023(16 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Secretary NameTara Harris
StatusCurrent
Appointed01 August 2023(16 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameDamien McGuinness
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2023(17 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameSean Atkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleEngineer
Correspondence AddressLacken
Blessington
Co Wicklow
Republic Of Ireland
Director NameJohn Redmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceIreland
Correspondence Address69 Trees Road
Mount Merrion
Co Dublin
Irish
Director NamePatrick Fenlon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address63 Mount Anville Wood
Coatstown
Dublin 14
Irish
Director NameSuzanne Ward
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleAccountant
Correspondence Address7 The Crescent Larch Hill
Oscar Traynor Road
Dublin 17
Irish
Secretary NameMichael O'Brien
NationalityIrish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameJames Patrick Dollard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 June 2008)
RoleFinancial Controller
Country of ResidenceRepublic Of Ireland
Correspondence Address48 Bettyglen
Dublin
Irish
Director NameJohn McSweeney
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2007(10 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 23 November 2011)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence Address41 Oak Dene
Ballinaciea Road
Killiney
Co Dublin
Irish
Director NameMichael O'Brien
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2011)
RoleSecretary
Country of ResidenceIreland
Correspondence Address301 Orwell Park Grove
Templegate
Dublin 6w
Ireland
Director NameAnne Marie Kean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address28 Rushbrook Avenue Templeogue
Dublin
6w
Director NameDavid McNamara
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2011(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 January 2019)
RoleEngineer
Country of ResidenceIreland
Correspondence Address248 Seapark
Malahide
Dublin
Co Dublin
Ireland
Director NameMr Edward Byrne
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 27 February 2013)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address14 Prospect Drive
Stocking Lane, Rathfarnham
Dublin
16
Director NameClaire Ryan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2013(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSandymount Court
Dublin
Director NameSusan McCarthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 January 2015)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 The Rectory
Stepaside
Dublin
Co. Dublin
Ireland
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Director NameMr Jim Caplis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2015(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 February 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 February 2020)
RoleCompany Director
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameCiaran Gallagher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 2019)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2016(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2019)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr John O'Connor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2016(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2019)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMarie Sinnott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2019(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Secretary NameBrendan Corcoran
StatusResigned
Appointed11 February 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2023)
RoleCompany Director
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameIain McGregor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameStephen Walshe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR

Contact

Websiteknottingleypower.co.uk
Email address[email protected]
Telephone0800 0931520
Telephone regionFreephone

Location

Registered AddressFora
16-19 Eastcastle
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Esbii Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,293,000
Cash£621,000
Current Liabilities£4,948,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

31 January 2024Secretary's details changed for Tara Harris on 22 January 2024 (1 page)
30 January 2024Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Fora 16-19 Eastcastle London W1W 8DY on 30 January 2024 (1 page)
4 January 2024Director's details changed for Damien Mcguinness on 29 November 2023 (2 pages)
5 December 2023Termination of appointment of Stephen Walshe as a director on 29 November 2023 (1 page)
5 December 2023Appointment of Damien Mcguinness as a director on 29 November 2023 (2 pages)
6 November 2023Appointment of Tara Harris as a secretary on 1 August 2023 (2 pages)
3 August 2023Termination of appointment of Brendan Corcoran as a secretary on 1 August 2023 (1 page)
4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
23 June 2023Accounts for a small company made up to 31 December 2022 (22 pages)
5 April 2023Termination of appointment of Iain Mcgregor as a director on 31 March 2023 (1 page)
5 April 2023Appointment of Mary O'malley as a director on 31 March 2023 (2 pages)
12 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
6 January 2022Director's details changed for Stephen Walshe on 1 January 2022 (2 pages)
27 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
15 February 2021Termination of appointment of Jim Caplis as a director on 15 February 2021 (1 page)
15 February 2021Appointment of Stephen Walshe as a director on 15 February 2021 (2 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (21 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 March 2020Appointment of Iain Mcgregor as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
13 February 2020Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page)
13 February 2020Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 January 2019Appointment of Paul Lennon as a director on 14 January 2019 (2 pages)
25 January 2019Termination of appointment of David Mcnamara as a director on 14 January 2019 (1 page)
25 January 2019Termination of appointment of Ciaran Gallagher as a director on 14 January 2019 (1 page)
25 January 2019Termination of appointment of John Healy as a director on 14 January 2019 (1 page)
21 January 2019Termination of appointment of John O'connor as a director on 14 January 2019 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (18 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
17 July 2017Notification of Esbii Uk Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Esbii Uk Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (18 pages)
2 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
17 August 2016Appointment of John O'connor as a director on 29 July 2016 (2 pages)
17 August 2016Appointment of John Healy as a director on 29 July 2016 (2 pages)
17 August 2016Appointment of John O'connor as a director on 29 July 2016 (2 pages)
17 August 2016Appointment of John Healy as a director on 29 July 2016 (2 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(7 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(7 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
1 July 2016Full accounts made up to 31 December 2015 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
3 July 2015Appointment of Ciaran Gallagher as a director on 29 June 2015 (2 pages)
3 July 2015Appointment of Ciaran Gallagher as a director on 29 June 2015 (2 pages)
12 February 2015Termination of appointment of Susan Mccarthy as a director on 16 January 2015 (1 page)
12 February 2015Appointment of Jim Caplis as a director on 16 January 2015 (2 pages)
12 February 2015Termination of appointment of Susan Mccarthy as a director on 16 January 2015 (1 page)
12 February 2015Appointment of Jim Caplis as a director on 16 January 2015 (2 pages)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
13 October 2014Full accounts made up to 31 December 2013 (13 pages)
13 October 2014Full accounts made up to 31 December 2013 (13 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 7 April 2014 (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Appointment of Susan Mccarthy as a director (2 pages)
8 January 2014Termination of appointment of Claire Ryan as a director (1 page)
8 January 2014Appointment of Susan Mccarthy as a director (2 pages)
8 January 2014Termination of appointment of Claire Ryan as a director (1 page)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
17 April 2013Appointment of Claire Ryan as a director (2 pages)
17 April 2013Appointment of Claire Ryan as a director (2 pages)
16 April 2013Termination of appointment of Edward Byrne as a director (1 page)
16 April 2013Termination of appointment of Edward Byrne as a director (1 page)
16 October 2012Appointment of Edward Byrne as a director (2 pages)
16 October 2012Appointment of Edward Byrne as a director (2 pages)
4 October 2012Termination of appointment of Anne Kean as a director (1 page)
4 October 2012Termination of appointment of Anne Kean as a director (1 page)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
9 December 2011Termination of appointment of Michael O'brien as a director (1 page)
9 December 2011Termination of appointment of John Mcsweeney as a director (1 page)
9 December 2011Termination of appointment of Michael O'brien as a director (1 page)
9 December 2011Termination of appointment of John Mcsweeney as a director (1 page)
24 November 2011Appointment of David Mcnamara as a director (2 pages)
24 November 2011Appointment of David Mcnamara as a director (2 pages)
24 November 2011Appointment of Anne Marie Kean as a director (2 pages)
24 November 2011Appointment of Anne Marie Kean as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
22 July 2011Company name changed centrum power LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Company name changed centrum power LTD\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 23 June 2010 (1 page)
11 September 2009Memorandum and Articles of Association (14 pages)
11 September 2009Memorandum and Articles of Association (14 pages)
8 September 2009Company name changed port talbot power LTD\certificate issued on 09/09/09 (2 pages)
8 September 2009Company name changed port talbot power LTD\certificate issued on 09/09/09 (2 pages)
26 August 2009Return made up to 10/08/09; full list of members (3 pages)
26 August 2009Return made up to 10/08/09; full list of members (3 pages)
9 June 2009Full accounts made up to 31 December 2008 (16 pages)
9 June 2009Full accounts made up to 31 December 2008 (16 pages)
24 March 2009Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
24 March 2009Registered office changed on 24/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
29 August 2008Return made up to 10/08/08; full list of members (3 pages)
29 August 2008Return made up to 10/08/08; full list of members (3 pages)
27 August 2008Appointment terminated director john redmond (1 page)
27 August 2008Appointment terminated director james dollard (1 page)
27 August 2008Appointment terminated director sean atkinson (1 page)
27 August 2008Appointment terminated director james dollard (1 page)
27 August 2008Director appointed michael o'brien (2 pages)
27 August 2008Appointment terminated director john redmond (1 page)
27 August 2008Appointment terminated director suzanne ward (1 page)
27 August 2008Appointment terminated director suzanne ward (1 page)
27 August 2008Director appointed michael o'brien (2 pages)
27 August 2008Appointment terminated director sean atkinson (1 page)
5 June 2008Full accounts made up to 31 December 2007 (13 pages)
5 June 2008Full accounts made up to 31 December 2007 (13 pages)
28 August 2007Return made up to 10/08/07; full list of members (3 pages)
28 August 2007Return made up to 10/08/07; full list of members (3 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
27 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
27 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
10 August 2006Incorporation (17 pages)
10 August 2006Incorporation (17 pages)