Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRITISH ENERGY GENERATION (UK) LIMITED
Company Information for

BRITISH ENERGY GENERATION (UK) LIMITED

Edf Energy, Gso Business Park, East Kilbride, SCOTLAND, G74 5PG,
Company Registration Number
SC117121
Private Limited Company
Active - Proposal to Strike off

Company Overview

About British Energy Generation (uk) Ltd
BRITISH ENERGY GENERATION (UK) LIMITED was founded on 1989-04-01 and has its registered office in East Kilbride. The organisation's status is listed as "Active - Proposal to Strike off". British Energy Generation (uk) 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
BRITISH ENERGY GENERATION (UK) LIMITED
 
Legal Registered Office
Edf Energy
Gso Business Park
East Kilbride
SCOTLAND
G74 5PG
Other companies in G74
 
Filing Information
Company Number SC117121
Company ID Number SC117121
Date formed 1989-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2022-08-11 04:46:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ENERGY GENERATION (UK) 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 BRITISH ENERGY GENERATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN COWELL
Director 2017-11-01
DAVID TOMBLIN
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CROOKS
Director 2014-01-01 2017-10-31
ROBERT GUYLER
Director 2012-05-18 2015-04-28
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
JEAN ELIZABETH MACDONALD
Company Secretary 2009-07-03 2010-07-19
WILLIAM ALFRED COLEY
Director 2005-03-20 2009-07-31
ROBERT MALCOLM ARMOUR
Company Secretary 1999-01-01 2009-07-03
ROBERT MALCOLM ARMOUR
Director 2007-02-27 2009-07-03
STEPHEN ROBERT BILLINGHAM
Director 2004-09-24 2009-03-31
ROY ANDERSON
Director 2004-08-02 2006-11-17
PHILIP BLACKBURN
Director 2001-06-04 2005-09-12
MIKE ALEXANDER
Director 2003-03-14 2005-03-20
SALVATORE MARTIN GATTO
Director 2004-01-07 2004-09-16
DAVID STUART GILCHRIST
Director 2001-07-02 2004-08-05
KEITH GEDDES LOUGH
Director 2001-09-20 2003-12-08
ROBERT CHARLES FINCH HILL
Director 1999-01-01 2003-07-30
ROBIN CAMPBELL JEFFREY
Director 2001-06-07 2003-02-10
GORDON ALEXANDER BOYD
Director 2001-11-01 2002-10-10
MICHAEL RALPH KIRWAN
Director 1999-01-01 2001-09-20
PETER THOMAS HOLLINS
Director 1998-05-15 2001-06-07
DAVID ANDERSON
Director 1997-08-01 2001-06-04
GEORGE EDWARD CHARLES JENKINS JENKINS
Director 1999-01-01 2001-06-04
MICHAEL BRIAN JOHN LOW
Director 1999-01-01 2000-04-25
CHARLES NOEL DAVIES
Director 1999-01-01 1999-07-15
JEAN ELIZABETH MACDONALD
Company Secretary 1995-09-01 1998-12-31
MICHAEL HOWARD LIVESAY
Director 1993-10-01 1998-12-31
ROBIN CAMPBELL JEFFREY
Director 1992-03-01 1998-05-15
JAMES STEVENSON GRANT
Director 1995-11-24 1997-07-31
JAMES HANN
Director 1990-03-30 1995-10-04
RICHARD NIGEL BARNES
Director 1993-11-01 1995-09-30
ROBERT MALCOLM ARMOUR
Company Secretary 1990-03-30 1995-09-01
GEORGE CARTNER DUKE
Company Secretary 1989-04-01 1990-03-30
PAUL ANTHONY BRADY
Director 1989-04-01 1990-03-30
GEORGE CARTNER DUKE
Director 1989-04-01 1990-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN COWELL EDF ENERGY INNOVATION LIMITED Director 2018-05-17 CURRENT 2009-08-24 Active - Proposal to Strike off
BRIAN COWELL EDF ENERGY (ENERGY BRANCH) LIMITED Director 2017-11-01 CURRENT 1989-12-05 Active - Proposal to Strike off
BRIAN COWELL EGGBOROUGH POWER (HOLDINGS) LIMITED Director 2017-11-01 CURRENT 1999-10-26 Active
BRIAN COWELL BRITISH ENERGY BOND FINANCE LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED Director 2017-11-01 CURRENT 1992-06-01 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY TECHNICAL SERVICES LIMITED Director 2017-11-01 CURRENT 1994-07-29 Active
BRIAN COWELL BRITISH ENERGY LIMITED Director 2017-11-01 CURRENT 1995-12-13 Active - Proposal to Strike off
BRIAN COWELL BRITISH ENERGY INVESTMENT LIMITED Director 2017-11-01 CURRENT 1997-03-21 Active
BRIAN COWELL BRITISH ENERGY FINANCE LIMITED Director 2017-11-01 CURRENT 1997-03-21 Active
BRIAN COWELL BRITISH ENERGY RENEWABLES LIMITED Director 2017-11-01 CURRENT 2001-01-18 Active
BRIAN COWELL EDF ENERGY NUCLEAR GENERATION GROUP LIMITED Director 2017-11-01 CURRENT 2004-07-02 Active
BRIAN COWELL EDF ENERGY NUCLEAR GENERATION LIMITED Director 2009-06-26 CURRENT 1995-06-30 Active
DAVID TOMBLIN BRITISH ENERGY TRADING AND SALES LIMITED Director 2018-02-05 CURRENT 1999-10-20 Active
DAVID TOMBLIN EGGBOROUGH POWER (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 1999-10-26 Active
DAVID TOMBLIN BRITISH ENERGY BOND FINANCE LIMITED Director 2018-02-05 CURRENT 2004-07-02 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED Director 2018-02-05 CURRENT 1992-06-01 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TECHNICAL SERVICES LIMITED Director 2018-02-05 CURRENT 1994-07-29 Active
DAVID TOMBLIN BRITISH ENERGY LIMITED Director 2018-02-05 CURRENT 1995-12-13 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY INVESTMENT LIMITED Director 2018-02-05 CURRENT 1997-03-21 Active
DAVID TOMBLIN BRITISH ENERGY FINANCE LIMITED Director 2018-02-05 CURRENT 1997-03-21 Active
DAVID TOMBLIN BRITISH ENERGY RENEWABLES LIMITED Director 2018-02-05 CURRENT 2001-01-18 Active
DAVID TOMBLIN BRITISH ENERGY TRADING SERVICES LIMITED Director 2018-02-05 CURRENT 2001-10-04 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
2022-08-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-20DS01Application to strike the company off the register
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-03-09PSC02Notification of Edf Energy Nuclear Generation Group Limited as a person with significant control on 2021-12-14
2022-03-08PSC07CESSATION OF BRITISH ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07Resolutions passed:<ul><li>Resolution Share premium account and capital reserve account reduced to £0 14/12/2021<li>Resolution reduction in capital</ul>
2022-01-07Solvency Statement dated 14/12/21
2022-01-07Statement by Directors
2022-01-07Statement of capital on GBP 2
2022-01-07SH19Statement of capital on 2022-01-07 GBP 2
2022-01-07SH20Statement by Directors
2022-01-07CAP-SSSolvency Statement dated 14/12/21
2022-01-07RES13Resolutions passed:
  • Share premium account and capital reserve account reduced to £0 14/12/2021
  • Resolution of reduction in issued share capital
2021-09-22PSC02Notification of British Energy Limited as a person with significant control on 2021-06-24
2021-09-08PSC07CESSATION OF NUCLEAR LIABILITIES FUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COWELL
2020-01-06AP01DIRECTOR APPOINTED MATTHEW SYKES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-01-31CH01Director's details changed for Brian Cowell on 2018-01-09
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 1001
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED DAVID TOMBLIN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRASER MITCHELL
2017-11-16AP01DIRECTOR APPOINTED BRIAN COWELL
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART CROOKS
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31CH01Director's details changed for Mr Stuart Crooks on 2017-08-18
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1001
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1001
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1001
2015-06-12AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR DAVID FRASER MITCHELL
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1001
2014-05-28AR0115/05/14 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR STUART CROOKS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPURR
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 ANNUAL RETURN FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/12 FROM British Energy Gso Business Park East Kilbride G74 5PG
2012-06-19AR0119/06/12 ANNUAL RETURN FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2012-06-07AP01DIRECTOR APPOINTED ROBERT GUYLER
2011-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-27AR0110/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-04-08RES01ADOPT ARTICLES 31/03/2011
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2010-11-04AR0110/10/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACDONALD
2009-11-05AR0110/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SPURR / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREAS KUSTERER / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH MACDONALD / 01/10/2009
2009-08-26225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLEY
2009-07-31MISCAUD RES SECTION 519
2009-07-21288aDIRECTOR APPOINTED DR ANDREW SPURR
2009-07-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-13288aSECRETARY APPOINTED JEAN MACDONALD
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT ARMOUR
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15288aDIRECTOR APPOINTED JEAN MACDONALD
2009-04-20288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BILLINGHAM
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-20363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLEY / 03/03/2008
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT ARMOUR / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BILLINGHAM / 03/03/2008
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM SYSTEMS HOUSE ALBA CAMPUS LIVINGSTON EH54 7EG
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-03-15288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09288cSECRETARY'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-10-20363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0028513 Active Licenced property: HUNTERSTON POWER STATION WEST KILBRIDE GB KA23 9QJ;TORNESS POWER STATION DUNBAR GB EH42 1QU. Correspondance address: BARNWOOD BARNETT WAY GLOUCESTER GB GL4 3RS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRITISH ENERGY GENERATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-02-03 Outstanding NUCLEAR LIABILITIES FUND LIMITED
STANDARD SECURITY 2005-01-14 Satisfied NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED
STANDARD SECURITY 2005-01-14 Satisfied NUCLEAR GENERATION DECOMMISSIONING FUND LIMITED
STANDARD SECURITY 2002-12-04 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
STANDARD SECURITY 2002-12-04 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
INTIMATION OF ASSIGNATION 2002-11-11 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
FLOATING CHARGE 2002-09-26 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BRITISH ENERGY GENERATION (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH ENERGY GENERATION (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ENERGY GENERATION (UK) LIMITED
Trademarks
We have not found any records of BRITISH ENERGY GENERATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ENERGY GENERATION (UK) 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 (70100 - Activities of head offices) as BRITISH ENERGY GENERATION (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ENERGY GENERATION (UK) 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 BRITISH ENERGY GENERATION (UK) 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 BRITISH ENERGY GENERATION (UK) 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.