Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORBY POWER LIMITED
Company Information for

CORBY POWER LIMITED

MITCHELL ROAD, PHOENIX PARKWAY, CORBY, NORTHAMPTONSHIRE, NN17 5QT,
Company Registration Number
02329494
Private Limited Company
Active

Company Overview

About Corby Power Ltd
CORBY POWER LIMITED was founded on 1988-12-19 and has its registered office in Corby. The organisation's status is listed as "Active". Corby Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORBY POWER LIMITED
 
Legal Registered Office
MITCHELL ROAD
PHOENIX PARKWAY
CORBY
NORTHAMPTONSHIRE
NN17 5QT
Other companies in NN17
 
Filing Information
Company Number 02329494
Company ID Number 02329494
Date formed 1988-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB755333331  
Last Datalog update: 2024-01-09 00:46:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORBY POWER LIMITED

Current Directors
Officer Role Date Appointed
JOHN HEALY
Company Secretary 2015-01-29
MARK FOGARTY
Director 2017-05-01
JOHN HEALY
Director 2017-05-01
JOHN REDMOND
Director 2017-05-01
PAUL GERARD SMITH
Director 2015-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
O'DONNELL KENNETH FRANCIS
Director 2013-12-18 2017-05-01
VICTORIA O'BRIEN
Company Secretary 2014-05-31 2015-01-29
HS SECRETARIAL LIMITED
Company Secretary 2001-09-19 2014-05-31
CIARAN GALLAGHER
Director 2012-09-26 2013-12-18
PATRICK TIMOTHY KEANE
Director 2013-02-27 2013-12-18
KENNETH JOHNSTON
Director 2012-09-26 2012-12-31
JOSEPH BYRNE
Director 2010-03-24 2012-09-26
PETER DAVIS
Director 2011-11-23 2012-09-26
JOE LAWLOR
Director 2011-11-23 2012-09-26
PADRUIG COUNIHAN
Director 2003-03-11 2011-11-23
JENNIFER MARY FARRELLY
Director 2011-05-04 2011-11-23
JOHN PATRICK MCMANUS
Director 2011-05-04 2011-11-23
JIM TIMOTHY LIGHTFOOT
Director 2008-01-01 2011-05-04
PATRICK HAYES
Director 2005-09-28 2010-03-24
ANTHONY DAVID COCKER
Director 2000-09-28 2007-07-04
MARK ROBERT DRAPER
Director 2001-09-19 2004-03-31
ANN MARKEY
Director 2000-09-28 2003-03-11
GRAYS INN SECRETARIES LIMITED
Company Secretary 1994-09-01 2001-09-19
NICHOLAS WENHAM HORLER
Director 2000-09-28 2001-09-18
TIMOTHY JOHN FORREST
Director 2000-09-28 2001-05-21
MICHAEL JOHN STANLEY GIBBONS
Director 2000-09-28 2001-05-21
DANIEL JOSEPH CURTIN
Director 1993-01-01 2001-04-12
THOMAS CAPPS
Director 1998-07-27 2000-09-28
THOMAS FRANCIS FARRELL
Director 1998-07-27 2000-09-28
ANDREW NIGEL HALFORD
Director 1997-09-17 1998-07-27
STEPHEN VINCENT GOALBY
Director 1993-01-01 1998-05-29
BRIAN EDWARD CROWTHER
Director 1994-05-10 1997-09-05
YVONNE DOREEN BANKE
Company Secretary 1993-01-01 1994-08-31
LEWIS HEALY
Director 1993-01-01 1994-06-24
ROBERT PERCY HAMPSON
Director 1993-01-01 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FOGARTY COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN HEALY COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN HEALY CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN HEALY HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN HEALY DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN HEALY CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN HEALY CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN HEALY ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN HEALY WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN HEALY CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN HEALY WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN HEALY PLANET 9 ENERGY LIMITED Director 2017-02-21 CURRENT 2016-05-06 Active
JOHN HEALY KNOTTINGLEY POWER LIMITED Director 2016-07-29 CURRENT 2006-08-10 Active
JOHN HEALY ESB GROUP (UK) LIMITED Director 2015-01-26 CURRENT 2001-03-20 Active
JOHN HEALY ESB ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ELECTRIC IRELAND LIMITED Director 2015-01-26 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN HEALY ESBNI LIMITED Director 2015-01-26 CURRENT 2010-06-22 Active
JOHN HEALY FACILITY MANAGEMENT UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY ESBII UK LIMITED Director 2015-01-26 CURRENT 2000-08-08 Active
JOHN HEALY CARRINGTON POWER LIMITED Director 2015-01-26 CURRENT 2003-03-21 Active
JOHN HEALY ESB ASSET DEVELOPMENT UK LIMITED Director 2015-01-26 CURRENT 2009-06-05 Active
JOHN REDMOND ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
JOHN REDMOND COOLKEERAGH ESB LIMITED Director 2017-05-01 CURRENT 2001-12-13 Active
JOHN REDMOND CROCKAGARRAN WIND FARM LTD Director 2017-05-01 CURRENT 2007-06-28 Active
JOHN REDMOND HUNTER'S HILL WIND FARM LIMITED Director 2017-05-01 CURRENT 2007-11-30 Active
JOHN REDMOND ESB SOLAR (NORTHERN IRELAND) LIMITED Director 2017-05-01 CURRENT 2015-06-03 Active
JOHN REDMOND DEVON WIND POWER LIMITED Director 2017-05-01 CURRENT 1998-03-30 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) LIMITED Director 2017-05-01 CURRENT 2007-07-12 Active - Proposal to Strike off
JOHN REDMOND CURRYFREE WIND FARM LIMITED Director 2017-05-01 CURRENT 2008-02-21 Active
JOHN REDMOND CROCKDUN WINDFARM (NI) LIMITED Director 2017-05-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOHN REDMOND FACILITY MANAGEMENT UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND ESBII UK LIMITED Director 2017-05-01 CURRENT 2000-08-08 Active
JOHN REDMOND CARRINGTON POWER LIMITED Director 2017-05-01 CURRENT 2003-03-21 Active
JOHN REDMOND ECO2 CAMBRIAN LIMITED Director 2017-05-01 CURRENT 2005-07-11 Active - Proposal to Strike off
JOHN REDMOND KNOTTINGLEY POWER LIMITED Director 2017-05-01 CURRENT 2006-08-10 Active
JOHN REDMOND ESB ASSET DEVELOPMENT UK LIMITED Director 2017-05-01 CURRENT 2009-06-05 Active
JOHN REDMOND WEST DURHAM WINDFARM LIMITED Director 2017-05-01 CURRENT 1998-10-29 Active
JOHN REDMOND CAMBRIAN RENEWABLE ENERGY LIMITED Director 2017-05-01 CURRENT 2003-06-18 Active
JOHN REDMOND WEST DURHAM WIND FARM (HOLDINGS) 2 LIMITED Director 2017-05-01 CURRENT 2005-12-14 Active - Proposal to Strike off
JOHN REDMOND ESB ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off
JOHN REDMOND ELECTRIC IRELAND LIMITED Director 2011-12-23 CURRENT 2011-01-04 Active - Proposal to Strike off
PAUL GERARD SMITH FACILITY MANAGEMENT UK LIMITED Director 2017-07-20 CURRENT 2000-08-08 Active
PAUL GERARD SMITH ESB GROUP (UK) LIMITED Director 2017-05-01 CURRENT 2001-03-20 Active
PAUL GERARD SMITH CARRINGTON POWER LIMITED Director 2017-05-01 CURRENT 2003-03-21 Active
PAUL GERARD SMITH COOLKEERAGH ESB LIMITED Director 2015-05-26 CURRENT 2001-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12DIRECTOR APPOINTED BRIAN HARVEY
2024-03-07DIRECTOR APPOINTED JAMES ROCHE
2024-03-04APPOINTMENT TERMINATED, DIRECTOR LISA DUPUY
2024-01-30Director's details changed for Mihai Diac on 2024-01-22
2024-01-02CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11APPOINTMENT TERMINATED, DIRECTOR IAIN MCGREGOR
2023-04-11DIRECTOR APPOINTED UNA DALY
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GLENN POPE
2023-04-05DIRECTOR APPOINTED LISA DUPUY
2023-01-04CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-28AP01DIRECTOR APPOINTED GLENN POPE
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL PHELAN
2022-01-06CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALY
2020-03-09AP01DIRECTOR APPOINTED DONAL PHELAN
2020-02-13AP03Appointment of Brendan Corcoran as company secretary on 2020-02-11
2020-02-13TM02Termination of appointment of John Healy on 2020-02-11
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MARIE SINNOTT
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDMOND
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED IAIN MCGREGOR
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD SMITH
2019-01-22AP01DIRECTOR APPOINTED SENAN COLLERAN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR O'DONNELL KENNETH FRANCIS
2017-05-03TM01Termination of appointment of a director
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STRONGE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2017-05-02AP01DIRECTOR APPOINTED JOHN REDMOND
2017-05-02AP01DIRECTOR APPOINTED JOHN HEALY
2017-05-02AP01DIRECTOR APPOINTED MARK FOGARTY
2017-04-03CH01Director's details changed for on
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 14755901
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26AP03Appointment of John Healy as company secretary on 2015-01-29
2016-07-26TM02Termination of appointment of Hs Secretarial Limited on 2014-05-31
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 14755901
2016-01-07AR0101/01/16 ANNUAL RETURN FULL LIST
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29AP01DIRECTOR APPOINTED PAUL GERARD SMITH
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCALLY
2015-01-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA O'BRIEN
2015-01-06TM02TERMINATE SEC APPOINTMENT
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 14755901
2015-01-06AR0101/01/15 FULL LIST
2015-01-05AP03SECRETARY APPOINTED VICTORIA O'BRIEN
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 14755900
2014-01-21AR0101/01/14 FULL LIST
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STRONGE / 18/12/2013
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / O'DONNELL KENNETH FRANCIS / 18/12/2013
2014-01-17AP01DIRECTOR APPOINTED MARTIN STRONGE
2014-01-07AP01DIRECTOR APPOINTED O'DONNELL KENNETH FRANCIS
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEANE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN GALLAGHER
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED PATRICK TIMOTHY KEANE
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSTON
2013-01-28AR0101/01/13 FULL LIST
2012-12-13AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-11-29AP01DIRECTOR APPOINTED JOHN O'SULLIVAN
2012-10-23AP01DIRECTOR APPOINTED KENNETH JOHNSTON
2012-10-18AP01DIRECTOR APPOINTED CIARAN GALLAGHER
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'MAHONY
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BYRNE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOE LAWLOR
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-27AR0101/01/12 FULL LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FARRELLY
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PADRUIG COUNIHAN
2011-12-12AP01DIRECTOR APPOINTED PETER DAVIS
2011-12-12AP01DIRECTOR APPOINTED JOSEPH SCALLY
2011-12-12AP01DIRECTOR APPOINTED JOE LAWLOR
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-06-16AP01DIRECTOR APPOINTED MICHAEL O'MAHONY
2011-06-16AP01DIRECTOR APPOINTED JOHN PATRICK MCMANUS
2011-06-16AP01DIRECTOR APPOINTED JENNIFER MARY FARRELLY
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGANS
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JIM LIGHTFOOT
2011-01-26AR0101/01/11 FULL LIST
2011-01-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORGANS / 05/07/2010
2010-07-05AP01DIRECTOR APPOINTED MR DAVID JOHN MORGANS
2010-05-26AP01DIRECTOR APPOINTED JOSEPH BYRNE
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HAYES
2010-01-26AR0101/01/10 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to CORBY POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORBY POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT 2003-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LESSOR COLLATERAL ACCOUNT PLEDGE AGREEMENT 2003-01-31 Satisfied DEUTSCHE BANK AG LONDON
A SECOND SUPPLEMENTAL MORTGAGE DEBENTURE 2002-04-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-04-10 Satisfied POWERGEN UK PLC
DEED OF CHARGE OVER RECEIVABLES IN RELATION TO AN AGREEMENT FOR THE SALE AND PURCHASE OF NATURAL GAS FOR CORBY POWER STATION 2002-04-10 Satisfied BRITOIL PLC (THE "BRUCE AGENT")
SUPPLEMENTAL DEBENTURE 2001-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-09-24 Satisfied POWERGEN UK PLC
SUPPLEMENTAL DEBENTURE 2001-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEBENTURE BETWEEN THE CHARGOR AND NATIONAL WESYMINSTER BANK PLC (THE AGENT) FOR AND ON BEHALF OF THE SECURED PARTIES 2001-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
A LESSOR COLLATERAL ACCOUNT ASSIGNMENT 2000-07-27 Satisfied DEUTSCHE BANK AG LONDON
DEED OF CHARGE 1993-09-13 Satisfied BRITOIL PLCAS AGENT FOR THE BRUCE PARTICIPANTS
DEED OF CHARGE 1993-09-13 Satisfied BRITOIL PLCAS AGENT FOR THE BRUCE PARTICIPANTS
DEED OF CHARGE 1993-09-13 Satisfied BRITOIL PLCAS AGENT FOR THE BRUCE PARTICIPANTS
DEED OF CHARGE 1993-08-23 Satisfied NATWEST RENTALS LIMITED
DEED OF CHARGE 1993-08-23 Satisfied EAST MIDLANDS ELECTRICITY PLC
DEED OF CONFIRMATION 1993-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-11-19 Satisfied NATWEST RENTALS LIMITED
LESSOR COLLETERAL ACCOUNT CHARGES 1990-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1990-11-19 Satisfied EAST MIDLANDS ELECTRICITY PLC
SECURITY AGREEMENT 1990-11-08 Satisfied BRITOIL PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORBY POWER LIMITED

Intangible Assets
Patents
We have not found any records of CORBY POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORBY POWER LIMITED
Trademarks
We have not found any records of CORBY POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBY POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CORBY POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORBY POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CORBY POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0085423111
2018-02-0085423111
2016-02-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-05-0185372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2015-05-0185429000Parts of electronic integrated circuits, n.e.s.
2015-05-0085372099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV
2015-05-0085429000Parts of electronic integrated circuits, n.e.s.
2014-08-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2013-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORBY POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORBY POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.