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

BRITISH ENERGY LIMITED

6 Atlantic Quay, Glasgow, G2 8JB,
Company Registration Number
SC162273
Private Limited Company
Active - Proposal to Strike off

Company Overview

About British Energy Ltd
BRITISH ENERGY LIMITED was founded on 1995-12-13 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". British Energy Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BRITISH ENERGY LIMITED
 
Legal Registered Office
6 Atlantic Quay
Glasgow
G2 8JB
Other companies in G74
 
Telephone01355262000
 
Filing Information
Company Number SC162273
Company ID Number SC162273
Date formed 1995-12-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2023-05-17
Return next due 2024-05-31
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-24 10:45:53
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.
Companies with same name BRITISH ENERGY LIMITED
The following companies were found which have the same name as BRITISH ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH ENERGY BOND FINANCE LIMITED Edf Energy Gso Business Park East Kilbride SCOTLAND G74 5PG Active - Proposal to Strike off Company formed on the 2004-07-02
BRITISH ENERGY DIRECT LIMITED BARNETT WAY BARNWOOD GLOUCESTER GL4 3RS Active Company formed on the 2003-10-16
BRITISH ENERGY FINANCE LIMITED EDF ENERGY GSO BUSINESS PARK EAST KILBRIDE SCOTLAND G74 5PG Active Company formed on the 1997-03-21
BRITISH ENERGY GENERATION (UK) LIMITED Edf Energy Gso Business Park East Kilbride SCOTLAND G74 5PG Active - Proposal to Strike off Company formed on the 1989-04-01
BRITISH ENERGY GENERATION LIMITED 90 WHITFIELD STREET LONDON W1T 4EZ Active - Proposal to Strike off Company formed on the 2011-03-29
BRITISH ENERGY GROUP LIMITED EDF ENERGY GSO BUSINESS PARK EAST KILBRIDE SCOTLAND G74 5PG Active - Proposal to Strike off Company formed on the 2011-03-09
BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED Edf Energy Gso Business Park East Kilbride SCOTLAND G74 5PG Active - Proposal to Strike off Company formed on the 1992-06-01
BRITISH ENERGY INVESTMENT LIMITED EDF ENERGY GSO BUSINESS PARK EAST KILBRIDE SCOTLAND G74 5PG Active Company formed on the 1997-03-21
BRITISH ENERGY RENEWABLES LIMITED EDF ENERGY GSO BUSINESS PARK EAST KILBRIDE SCOTLAND G74 5PG Active Company formed on the 2001-01-18
BRITISH ENERGY TECHNICAL SERVICES LIMITED EDF ENERGY GSO BUSINESS PARK EAST KILBRIDE SCOTLAND G74 5PG Active Company formed on the 1994-07-29
BRITISH ENERGY TRADING AND SALES LIMITED EDF ENERGY GSO BUSINESS PARK EAST KILBRIDE SCOTLAND G74 5PG Active Company formed on the 1999-10-20
BRITISH ENERGY TRADING SERVICES LIMITED EDF ENERGY GSO BUSINESS PARK EAST KILBRIDE SCOTLAND G74 5PG Active Company formed on the 2001-10-04
BRITISH ENERGY TREASURY FINANCE LIMITED EDF ENERGY GSO BUSINESS PARK EAST KILBRIDE SCOTLAND G74 5PG Active - Proposal to Strike off Company formed on the 2003-06-19
BRITISH ENERGY TRUSTEES LIMITED Edf Energy Gso Business Park East Kilbride SCOTLAND G74 5PG Active - Proposal to Strike off Company formed on the 1996-03-08
BRITISH ENERGY, LLC ALBANY Active Company formed on the 2012-09-13
BRITISH ENERGY SOLAR TECHNICIANS OF DAYTONA, INC. 1615 RIDGEWOOD AVENUE HOLLY HILL FL 32017 Inactive Company formed on the 1984-07-06
BRITISH ENERGY SOLAR TECHNICIANS OF CLEARWATER, INC. 2165 SUNNYDALE BLVD. CLEARWATER FL 33515 Inactive Company formed on the 1984-07-06
BRITISH ENERGY SOLAR TECHNICIANS, INC. 24 OXFORD LANE PALM COAST FL 32037 Inactive Company formed on the 1983-08-24
BRITISH ENERGY SOLAR TECHNICIANS OF FT. LAUDERDALE, INC. 502 E PARK AVE TALLAHASSEE FL 32301 Inactive Company formed on the 1984-07-06
BRITISH ENERGY SERVICES INC Delaware Unknown

Company Officers of BRITISH ENERGY 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
DAVID FRASER MITCHELL
Director 2015-04-28 2018-02-05
STUART CROOKS
Director 2014-01-01 2017-10-31
ROBERT GUYLER
Director 2012-05-18 2015-04-28
SIMONE ROSSI
Director 2011-04-01 2012-05-18
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
JEAN ELIZABETH MACDONALD
Company Secretary 2009-07-03 2010-07-19
JEAN ELIZABETH MACDONALD
Director 2009-06-02 2010-07-19
WILLIAM ALFRED COLEY
Director 2003-06-01 2009-07-31
ROBERT MALCOLM ARMOUR
Company Secretary 1995-12-13 2009-07-03
ROBERT MALCOLM ARMOUR
Director 2006-02-20 2009-07-03
STEPHEN ROBERT BILLINGHAM
Director 2004-09-16 2009-03-31
ROY ANDERSON
Director 2004-09-16 2006-02-06
ADRIAN ALASTAIR MONTAGUE
Director 2002-12-02 2006-02-06
PASCAL COLOMBANI
Director 2003-06-01 2005-12-28
JOHN J DELUCCA
Director 2004-02-09 2005-12-28
IAN HARLEY
Director 2002-06-01 2005-12-28
DAVID PRYDE
Director 2004-09-01 2005-12-28
CLARE MARY JOAN SPOTTISWOODE
Director 2001-12-01 2005-12-28
MIKE ALEXANDER
Director 2003-03-03 2005-03-20
SALVATORE MARTIN GATTO
Director 2003-12-08 2004-09-16
DAVID STUART GILCHRIST
Director 2001-09-01 2004-08-05
DUNCAN HAWTHORNE
Director 2001-09-01 2004-03-11
KEITH GEDDES LOUGH
Director 2001-09-01 2003-12-08
ROBERT CHARLES FINCH HILL
Director 1999-01-01 2003-07-30
ROBIN CAMPBELL JEFFREY
Director 1995-12-13 2003-02-10
ROBIN ADAIR BIGGAM
Director 1996-04-01 2002-06-10
MICHAEL RALPH KIRWAN
Director 1995-12-13 2002-06-03
JOHN WEDDELL ROBB
Director 1995-12-13 2001-07-17
PETER THOMAS HOLLINS
Director 1998-02-01 2001-06-07
MICHAEL BRIAN JOHN LOW
Director 1999-07-15 2000-04-25
JOHN BULLOCK
Director 1995-12-13 1999-07-15
CHARLES NOEL DAVIES
Director 1996-01-12 1999-07-15
ROBERT HAWLEY
Director 1995-12-13 1997-06-30

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 GENERATION (UK) LIMITED Director 2017-11-01 CURRENT 1989-04-01 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 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 GENERATION (UK) LIMITED Director 2018-02-05 CURRENT 1989-04-01 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 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
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW SYKES
2023-04-11DIRECTOR APPOINTED MR MARK STEPHEN HARTLEY
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Edf Energy Gso Business Park East Kilbride Scotland G74 5PG
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Edf Energy Gso Business Park East Kilbride Scotland G74 5PG
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM , Edf Energy Gso Business Park, East Kilbride, Scotland, G74 5PG
2022-07-12SOAS(A)Voluntary dissolution strike-off suspended
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 BOND FINANCE 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</ul>
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 1.4465
2022-01-07SH19Statement of capital on 2022-01-07 GBP 1.4465
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
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COWELL
2020-01-06AP01DIRECTOR APPOINTED MATTHEW SYKES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05PSC02Notification of British Energy Bond Finance Limited as a person with significant control on 2019-05-24
2019-06-05PSC07CESSATION OF BRITISH ENERGY BOND FINANCE PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-01-30CH01Director's details changed for Brian Cowell on 2018-01-09
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 447.5
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
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 447.5
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 447.5
2016-05-26AR0115/05/16 ANNUAL RETURN FULL LIST
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 447.5
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
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 447.5
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 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM BRITISH ENERGY GSO BUSINESS PARK EAST KILBRIDE G74 5PG
2012-06-19AR0119/06/12 FULL LIST
2012-06-07AP01DIRECTOR APPOINTED ROBERT GUYLER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2011-12-15AR0113/12/11 FULL LIST
2011-11-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-04-04RES01ADOPT ARTICLES 28/03/2011
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-01-10AR0113/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACDONALD
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD
2010-01-20AR0113/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREAS KUSTERER / 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
2009-01-12363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
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
2007-12-31363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-17363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
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
We could not find any licences issued to BRITISH ENERGY 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 BRITISH ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-02-03 Outstanding NUCLEAR LIABILITIES FUND LIMITED
INTIMATION OF ASSIGNMENT 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 LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH ENERGY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRITISH ENERGY LIMITED owns 13 domain names.

beontheball.co.uk   bepower.co.uk   theenergyreview.co.uk   power4britain.co.uk   power4scotland.co.uk   powerforbritain.co.uk   powerforscotland.co.uk   british-energy.co.uk   british-energydirect.co.uk   british-energy.com   britishenergydirect.co.uk   britishenergyonline.co.uk   britishenergyrenewables.co.uk  

Trademarks
We have not found any records of BRITISH ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ENERGY 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 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 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 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 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.