Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDF ENERGY (THERMAL GENERATION) LIMITED
Company Information for

EDF ENERGY (THERMAL GENERATION) LIMITED

90 WHITFIELD STREET, LONDON, W1T 4EZ,
Company Registration Number
04267569
Private Limited Company
Active

Company Overview

About Edf Energy (thermal Generation) Ltd
EDF ENERGY (THERMAL GENERATION) LIMITED was founded on 2001-08-09 and has its registered office in London. The organisation's status is listed as "Active". Edf Energy (thermal Generation) Limited is a Private Limited Company registered in ENGLAND 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
EDF ENERGY (THERMAL GENERATION) LIMITED
 
Legal Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
Other companies in SW1X
 
Previous Names
EDF ENERGY (WEST BURTON POWER) LIMITED02/01/2018
Filing Information
Company Number 04267569
Company ID Number 04267569
Date formed 2001-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 11:59:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDF ENERGY (THERMAL GENERATION) LIMITED
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 EDF ENERGY (THERMAL GENERATION) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE RACHEL GOODING
Company Secretary 2014-08-04
CHRISTOPHER ANDREW BEBBINGTON
Director 2016-04-21
MARTIN CHEETHAM
Director 2017-07-06
DARREN RAMSHAW
Director 2018-01-01
MATILDA JANE SPENCER
Director 2018-01-01
MATTHEW SYKES
Director 2014-07-01
DAVID TOMBLIN
Director 2018-02-05
PAUL ANTHONY WINKLE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRASER MITCHELL
Director 2015-04-28 2018-02-05
MICHAEL JAMES HARRISON
Director 2015-10-01 2018-01-01
GWEN SUSAN PARRY-JONES
Director 2014-05-22 2017-12-22
CRAIG ANTHONY DOHRING
Director 2015-04-28 2016-11-30
DARREN RAMSHAW
Director 2014-07-01 2016-04-21
ANDREW RICHARDSON
Director 2014-07-01 2015-03-31
ROBERT GUYLER
Director 2014-01-01 2015-03-17
JOE SOUTO
Company Secretary 2009-09-17 2014-08-04
STUART CROOKS
Director 2014-01-01 2014-07-01
MARTIN CHARLES LAWRENCE
Director 2007-03-09 2013-12-31
RONAN EMMANUEL LORY
Director 2012-04-16 2013-12-31
SIMONE ROSSI
Director 2011-04-01 2012-04-16
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
ROBERT IAN HIGSON
Company Secretary 2001-12-30 2009-09-17
HUMPHREY ALAN EDWARD CADOUX HUDSON
Director 2003-04-01 2009-04-01
CHRISTOPHER JOHN DANIELS
Director 2003-04-01 2007-03-09
ANGUS TINDALE NORMAN
Director 2001-12-30 2005-09-04
PAUL ANDREW CUTTILL
Director 2001-12-30 2003-04-01
VINCENT DE RIVAZ
Director 2002-02-07 2003-04-01
GERALD LANGDON WINGROVE
Director 2001-12-30 2002-09-30
BRUNO JEAN LESCOEUR
Director 2001-12-30 2002-02-07
SHAUN KEVIN BRYANT
Company Secretary 2001-09-07 2001-12-30
PAUL COLIN MARSH
Director 2001-09-07 2001-12-30
MARTIN STEPHEN WILLIAM STANLEY
Director 2001-09-07 2001-12-30
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2001-08-09 2001-09-07
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2001-08-09 2001-09-07
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2001-08-09 2001-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANDREW BEBBINGTON EDF ENERGY (ENERGY BRANCH) LIMITED Director 2015-05-19 CURRENT 1989-12-05 Active - Proposal to Strike off
CHRISTOPHER ANDREW BEBBINGTON KISTOS ENERGY STORAGE LIMITED Director 2015-04-28 CURRENT 1993-09-02 Active
CHRISTOPHER ANDREW BEBBINGTON CHESHIRE CAVITY STORAGE GROUP LIMITED Director 2015-04-28 CURRENT 1999-11-11 Active - Proposal to Strike off
CHRISTOPHER ANDREW BEBBINGTON CHESHIRE CAVITY STORAGE 1 LIMITED Director 2015-04-28 CURRENT 2007-11-27 Active
MARTIN CHEETHAM EDF ENERGY (ENERGY BRANCH) LIMITED Director 2017-07-25 CURRENT 1989-12-05 Active - Proposal to Strike off
DARREN RAMSHAW EDF ENERGY (COTTAM POWER) LIMITED Director 2016-04-21 CURRENT 2000-09-19 Active - Proposal to Strike off
DARREN RAMSHAW EDF ENERGY (ENERGY BRANCH) LIMITED Director 2014-07-01 CURRENT 1989-12-05 Active - Proposal to Strike off
MATILDA JANE SPENCER KISTOS ENERGY STORAGE LIMITED Director 2018-06-06 CURRENT 1993-09-02 Active
MATILDA JANE SPENCER CHESHIRE CAVITY STORAGE GROUP LIMITED Director 2018-06-06 CURRENT 1999-11-11 Active - Proposal to Strike off
MATILDA JANE SPENCER CHESHIRE CAVITY STORAGE 1 LIMITED Director 2018-06-06 CURRENT 2007-11-27 Active
MATILDA JANE SPENCER EDF ENERGY (ENERGY BRANCH) LIMITED Director 2018-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
MATTHEW SYKES EDF ENERGY RENEWABLES LIMITED Director 2018-03-16 CURRENT 2007-12-18 Active
MATTHEW SYKES EDF ENERGY (ENERGY BRANCH) LIMITED Director 2014-07-01 CURRENT 1989-12-05 Active - Proposal to Strike off
MATTHEW SYKES KISTOS ENERGY STORAGE LIMITED Director 2014-07-01 CURRENT 1993-09-02 Active
MATTHEW SYKES CHESHIRE CAVITY STORAGE GROUP LIMITED Director 2014-07-01 CURRENT 1999-11-11 Active - Proposal to Strike off
MATTHEW SYKES EDF ENERGY (COTTAM POWER) LIMITED Director 2014-07-01 CURRENT 2000-09-19 Active - Proposal to Strike off
MATTHEW SYKES CHESHIRE CAVITY STORAGE 1 LIMITED Director 2014-07-01 CURRENT 2007-11-27 Active
DAVID TOMBLIN EDF ENERGY INNOVATION LIMITED Director 2018-05-17 CURRENT 2009-08-24 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (ENERGY BRANCH) LIMITED Director 2018-02-05 CURRENT 1989-12-05 Active - Proposal to Strike off
DAVID TOMBLIN KISTOS ENERGY STORAGE LIMITED Director 2018-02-05 CURRENT 1993-09-02 Active
DAVID TOMBLIN CHESHIRE CAVITY STORAGE GROUP LIMITED Director 2018-02-05 CURRENT 1999-11-11 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (COTTAM POWER) LIMITED Director 2018-02-05 CURRENT 2000-09-19 Active - Proposal to Strike off
DAVID TOMBLIN CHESHIRE CAVITY STORAGE 1 LIMITED Director 2018-02-05 CURRENT 2007-11-27 Active
PAUL ANTHONY WINKLE CHESHIRE CAVITY STORAGE GROUP LIMITED Director 2018-06-06 CURRENT 1999-11-11 Active - Proposal to Strike off
PAUL ANTHONY WINKLE CHESHIRE CAVITY STORAGE 1 LIMITED Director 2018-06-06 CURRENT 2007-11-27 Active
PAUL ANTHONY WINKLE EDF ENERGY (ENERGY BRANCH) LIMITED Director 2018-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
PAUL ANTHONY WINKLE EDF ENERGY NUCLEAR GENERATION LIMITED Director 2018-01-01 CURRENT 1995-06-30 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
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW SYKES
2023-04-11DIRECTOR APPOINTED MR MARK STEPHEN HARTLEY
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT JEAN MARC LACROIX
2021-09-02AP03Appointment of Mrs Chloe Mason-Williams as company secretary on 2021-09-01
2021-09-02TM02Termination of appointment of Andrew Evans on 2021-09-01
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR MATTHEW JAMES COPPENHALL
2020-11-18AAMDAmended full accounts made up to 2019-12-31
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHEETHAM
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08AP01DIRECTOR APPOINTED MR MARK TREASURE
2020-09-08TM02Termination of appointment of Hannah Jane Lloyd on 2020-09-02
2020-09-08AP03Appointment of Mr Andrew Evans as company secretary on 2020-09-03
2020-08-26CH01Director's details changed for Mr Laurent Jean Marc Lacroix on 2020-08-26
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW BEBBINGTON
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL WINKLE
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COWELL
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MATILDA JANE SPENCER
2019-11-15AP01DIRECTOR APPOINTED MR LAURENT JEAN MARC LACROIX
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07PSC07CESSATION OF EDF ENERGY (ENERGY BRANCH) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-07PSC02Notification of Edf Energy Limited as a person with significant control on 2019-05-31
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-04-30CH01Director's details changed for Mr Paul Anthony Winkle on 2019-04-30
2019-04-16AP03Appointment of Mrs Hannah Jane Lloyd as company secretary on 2019-04-15
2019-04-16TM02Termination of appointment of Charles Hugo Lidbetter on 2019-04-15
2019-02-12AP01DIRECTOR APPOINTED MR ANDREW CHARLES POWELL
2019-01-30CH01Director's details changed for Matthew Sykes on 2018-01-09
2018-12-17AP01DIRECTOR APPOINTED BRIAN COWELL
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RAMSHAW
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21TM02Termination of appointment of Claire Rachel Gooding on 2018-09-05
2018-09-21AP03Appointment of Mr Charles Hugo Lidbetter as company secretary on 2018-09-05
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-16AP01DIRECTOR APPOINTED MISS MATILDA JANE SPENCER
2018-03-16AP01DIRECTOR APPOINTED MR PAUL ANTHONY WINKLE
2018-03-16AP01DIRECTOR APPOINTED DARREN RAMSHAW
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HARRISON
2018-03-15AP01DIRECTOR APPOINTED DAVID TOMBLIN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER MITCHELL
2018-01-17PSC05Change of details for Edf Energy (Energy Branch) Limited as a person with significant control on 2018-01-09
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GWEN SUSAN PARRY-JONES
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place Victoria London SW1X 7EN
2018-01-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-01-02CERTNMCompany name changed edf energy (west burton power) LIMITED\certificate issued on 02/01/18
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR MARTIN CHEETHAM
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DOHRING
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-26AR0115/05/16 FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BEBBINGTON
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN RAMSHAW
2015-10-30AP01DIRECTOR APPOINTED MR MICHAEL JAMES HARRISON
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SYKES / 28/07/2015
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0115/05/15 FULL LIST
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2015-05-07AP01DIRECTOR APPOINTED MR CRAIG ANTHONY DOHRING
2015-05-07AP01DIRECTOR APPOINTED MR DAVID FRASER MITCHELL
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19AP03SECRETARY APPOINTED CLAIRE RACHEL GOODING
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY JOE SOUTO
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART CROOKS
2014-07-22AP01DIRECTOR APPOINTED MATTHEW SYKES
2014-07-02AP01DIRECTOR APPOINTED DARREN RAMSHAW
2014-07-02AP01DIRECTOR APPOINTED MR ANDREW RICHARDSON
2014-06-05AP01DIRECTOR APPOINTED MS GWEN SUSAN PARRY-JONES
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-29AR0115/05/14 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR STUART CROOKS
2014-01-06AP01DIRECTOR APPOINTED ROBERT GUYLER
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RONAN LORY
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0119/06/12 FULL LIST
2012-04-24AP01DIRECTOR APPOINTED RONAN EMMANUEL LORY
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2011-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12AR0109/08/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES LAWRENCE / 19/07/2011
2011-04-14AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-03-02RES01ADOPT ARTICLES 24/02/2011
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09AR0109/08/10 FULL LIST
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HIGSON
2009-10-12AP03SECRETARY APPOINTED JOE SOUTO
2009-08-14363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON
2009-04-07288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009
2008-07-02363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-07363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2007-08-07363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-22363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31ELRESS386 DISP APP AUDS 21/10/05
2005-10-31ELRESS366A DISP HOLDING AGM 21/10/05
2005-10-04288bDIRECTOR RESIGNED
2005-08-17363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2004-09-16AUDAUDITOR'S RESIGNATION
2004-08-19363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-23288cSECRETARY'S PARTICULARS CHANGED
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-21363(288)DIRECTOR RESIGNED
2003-09-21363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1 6NU
2003-06-30CERTNMCOMPANY NAME CHANGED WEST BURTON POWER LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-06-13288aNEW DIRECTOR APPOINTED
2003-06-12288bDIRECTOR RESIGNED
2001-10-01New director appointed
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 EDF ENERGY (THERMAL GENERATION) 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 EDF ENERGY (THERMAL GENERATION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDF ENERGY (THERMAL GENERATION) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 EDF ENERGY (THERMAL GENERATION) LIMITED

Intangible Assets
Patents
We have not found any records of EDF ENERGY (THERMAL GENERATION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDF ENERGY (THERMAL GENERATION) LIMITED
Trademarks
We have not found any records of EDF ENERGY (THERMAL GENERATION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDF ENERGY (THERMAL GENERATION) 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 EDF ENERGY (THERMAL GENERATION) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDF ENERGY (THERMAL GENERATION) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDF ENERGY (THERMAL GENERATION) 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 EDF ENERGY (THERMAL GENERATION) 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.