Pennon Power Limited EXETER


Founded in 1962, Pennon Power, classified under reg no. 00736732 is an active company. Currently registered at Peninsula House EX2 7HR, Exeter the company has been in the business for sixty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 28, 1999 Pennon Power Limited is no longer carrying the name Haul Waste Group.

The company has 4 directors, namely Steven B., Andrew G. and Susan D. and others. Of them, Susan D., Peter R. have been with the company the longest, being appointed on 15 March 2023 and Steven B. and Andrew G. have been with the company for the least time - from 1 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pennon Power Limited Address / Contact

Office Address Peninsula House
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00736732
Date of Incorporation Mon, 1st Oct 1962
Industry Activities of head offices
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Steven B.

Position: Director

Appointed: 01 January 2024

Andrew G.

Position: Director

Appointed: 01 January 2024

Susan D.

Position: Director

Appointed: 15 March 2023

Peter R.

Position: Director

Appointed: 15 March 2023

David B.

Position: Secretary

Resigned: 11 November 1993

Simon P.

Position: Secretary

Appointed: 06 April 2021

Resigned: 22 November 2022

Simon P.

Position: Director

Appointed: 22 November 2018

Resigned: 22 November 2022

Scott M.

Position: Secretary

Appointed: 22 November 2018

Resigned: 31 July 2020

Paul B.

Position: Director

Appointed: 31 May 2016

Resigned: 31 December 2023

Helen B.

Position: Director

Appointed: 25 March 2016

Resigned: 22 November 2018

Karen S.

Position: Secretary

Appointed: 25 March 2016

Resigned: 06 April 2021

Richard Z.

Position: Secretary

Appointed: 28 July 2014

Resigned: 30 November 2016

Margaret H.

Position: Secretary

Appointed: 05 May 2008

Resigned: 28 July 2014

Christopher R.

Position: Secretary

Appointed: 05 April 2007

Resigned: 05 May 2008

Anthony H.

Position: Director

Appointed: 01 August 2006

Resigned: 31 May 2016

Margaret H.

Position: Secretary

Appointed: 02 March 2002

Resigned: 05 April 2007

Robert B.

Position: Director

Appointed: 02 March 2002

Resigned: 31 July 2006

Stephen C.

Position: Secretary

Appointed: 01 March 1998

Resigned: 01 March 2002

Colin D.

Position: Director

Appointed: 01 March 1998

Resigned: 01 March 2002

Kenneth W.

Position: Director

Appointed: 01 March 1998

Resigned: 25 March 2016

Philip J.

Position: Director

Appointed: 01 July 1997

Resigned: 01 March 1998

Robert M.

Position: Secretary

Appointed: 11 November 1993

Resigned: 28 February 1998

David B.

Position: Director

Appointed: 08 June 1991

Resigned: 01 March 1998

David B.

Position: Director

Appointed: 08 June 1991

Resigned: 30 June 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Pennon Group Plc from Exeter, United Kingdom. This PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pennon Group Plc

Peninsula House Rydon Lane, Exeter, Devon, EX2 7HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company (Listed)
Country registered England
Place registered Companies House
Registration number 2366640
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Haul Waste Group June 28, 1999
Viridor Waste April 1, 1999
Viridor Enterprises March 8, 1999
Peninsula Leisure June 5, 1998
Ele April 11, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 23rd, January 2024
Free Download (14 pages)

Company search

Advertisements