RIVER NENE POWER LIMITED
Get an alert when RIVER NENE POWER LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-15 (in 1mo)
Last made up 2025-06-01
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- RIVER NENE POWER LIMITED 2021-08-02 → present
- CENTRICA PB LIMITED 2001-07-31 → 2021-08-02
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- RSM UK Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have prepared cash flow forecasts to 31 December 2026, an 18-month period from the date of approval of these financial statements. Based on the Directors assessment of the Company's future financial requirements and forecasts up to 31 December 2026, the Directors consider that the Company will have sufficient financial resources to meet its obligations for the foreseeable future, that is, for at least 12 months from the date of approval of these financial statements. Furthermore, Rockland Power Partners III LP, the ultimate parent undertaking, has confirmed that it will make available to Whitetower Holdings UK Limited and its subsidiaries, all necessary funds to enable them to meet their ongoing liabilities and to carry on their commercial activities for no less than 12 months from the date of signing these financial statements. The financial statements have therefore been prepared on a going concern basis.”
Significant events
- “The company continued to have close contact with key suppliers and customers and review and extend contracts where applicable.”
- “Rockland and Whitetower group also expect to continue to assess new opportunities within this market in the UK.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 30 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| STRUTT, Michael Andrew | Secretary | 2024-06-21 | — | — |
| BEACH, Jonathan | Director | 2021-07-31 | Sep 1979 | American |
| HARLAN, William Scott | Director | 2021-07-31 | Mar 1962 | American |
| RAMIREZ, Ernesto Alonzo | Director | 2021-07-31 | Nov 1974 | American |
| STRUTT, Michael Andrew | Director | 2021-07-31 | Nov 1962 | British |
Show 30 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Corporate Secretary | 2001-07-31 | 2021-07-31 |
| RM REGISTRARS LIMITED | Corporate Nominee Secretary | 2001-07-31 | 2001-07-31 |
| VISTRA COSEC LIMITED | Corporate Secretary | 2021-08-10 | 2024-06-21 |
| BARLOW, Alan Kenneth | Director | 2019-12-09 | 2021-07-05 |
| BENNETT, Alan | Director | 2002-11-06 | 2007-10-31 |
| BRADLEY, Jonathan Paul | Director | 2004-02-11 | 2008-03-11 |
| CLARKE, David | Director | 2001-11-02 | 2003-08-18 |
| COLLINSON, Graeme Stuart, Dr | Director | 2009-02-13 | 2014-01-01 |
| DENNIS, Michael | Director | 2019-11-06 | 2021-07-31 |
| FUTYAN, Mark Ramsey | Director | 2014-04-22 | 2019-12-09 |
| GARSTANG, Michael John | Director | 2001-10-24 | 2008-06-30 |
| GOODWIN, Simon Jonathan | Director | 2004-02-11 | 2007-10-31 |
| GOODWIN, Simon Jonathan | Director | 2003-03-06 | 2004-02-11 |
| HINTON, Thomas Edward | Director | 2010-06-30 | 2013-11-15 |
| KING, Amanda Jane | Director | 2003-08-18 | 2006-08-01 |
| KNIGHT, John Edward | Director | 2014-01-01 | 2014-10-24 |
| KOCH DE GOOREYND, Peter Frederick Leopold | Director | 2015-02-02 | 2016-09-05 |
| LAWTON, Paul Stephen | Director | 2021-07-23 | 2021-08-02 |
| MANCEY, Stephen John | Director | 2003-03-06 | 2004-02-11 |
| MANCEY, Stephen John | Director | 2001-10-24 | 2002-11-06 |
| MCCORD, Richard Matthew | Director | 2013-11-15 | 2019-11-06 |
| SAMBHI, Sarwjit | Director | 2008-03-11 | 2013-08-12 |
| SHEARS, John Nicholas | Director | 2001-07-31 | 2002-01-01 |
| SPENCE, James | Director | 2007-10-31 | 2010-06-30 |
| TAYLOR, Mark | Director | 2016-10-04 | 2018-04-30 |
| ULRICH, Jacob Shields | Director | 2001-07-31 | 2003-03-06 |
| WATTS, John Frederick Watson | Director | 2007-10-31 | 2014-04-22 |
| WOOD, Ian | Director | 2003-03-06 | 2004-02-11 |
| WRIGHT, Benedict William John Thorpe | Director | 2006-08-14 | 2007-10-31 |
| RM NOMINEES LIMITED | Corporate Nominee Director | 2001-07-31 | 2001-07-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Whitetower Holdings Uk Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-07-31 | Active |
| Gb Gas Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2021-07-31 |
Filing timeline
Last 20 of 144 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-07-24 | AA | accounts | Accounts with accounts type full | |
| 2025-06-06 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-07-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-07-16 | AA | accounts | Accounts with accounts type full | |
| 2024-06-21 | AP03 | officers | Appoint person secretary company with name date | |
| 2024-06-21 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-06-21 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-06-16 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-12 | AA | accounts | Accounts with accounts type full | |
| 2023-06-05 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-10-05 | AA | accounts | Accounts with accounts type full | |
| 2022-07-16 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-08-19 | AA | accounts | Accounts with accounts type full | |
| 2021-08-11 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2021-08-11 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2021-08-11 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2021-08-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2021-08-03 | TM02 | officers | Termination secretary company with name termination date | |
| 2021-08-02 | TM01 | officers | Termination director company with name termination date | |
| 2021-08-02 | TM01 | officers | Termination director company with name termination date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one