Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EGGBOROUGH POWER (HOLDINGS) LIMITED
Company Information for

EGGBOROUGH POWER (HOLDINGS) LIMITED

EDF ENERGY, GSO BUSINESS PARK, EAST KILBRIDE, SCOTLAND, G74 5PG,
Company Registration Number
SC201083
Private Limited Company
Active

Company Overview

About Eggborough Power (holdings) Ltd
EGGBOROUGH POWER (HOLDINGS) LIMITED was founded on 1999-10-26 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Eggborough Power (holdings) 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
EGGBOROUGH POWER (HOLDINGS) LIMITED
 
Legal Registered Office
EDF ENERGY
GSO BUSINESS PARK
EAST KILBRIDE
SCOTLAND
G74 5PG
Other companies in G74
 
Previous Names
BRITISH ENERGY INVESTMENT (NO.7) LIMITED06/07/2000
HARVESTBOOK LIMITED16/11/1999
Filing Information
Company Number SC201083
Company ID Number SC201083
Date formed 1999-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 10:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGGBOROUGH POWER (HOLDINGS) 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 EGGBOROUGH POWER (HOLDINGS) 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
MARTIN CHARLES LAWRENCE
Director 2009-04-14 2013-12-31
SIMONE ROSSI
Director 2011-04-01 2012-05-18
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
JEAN ELIZABETH MACDONALD
Company Secretary 1999-11-15 2010-07-19
JEAN ELIZABETH MACDONALD
Director 2009-04-14 2010-07-19
ROBERT MALCOLM ARMOUR
Director 1999-11-15 2009-04-30
WILLIAM ALFRED COLEY
Director 2005-03-20 2009-04-03
PAUL DAVID TOMLINSON
Director 2006-10-30 2009-04-03
STEPHEN ROBERT BILLINGHAM
Director 2004-09-24 2009-03-31
NEIL O'HARA
Director 2004-05-03 2008-06-16
PETER WAKEFIELD
Director 2006-11-13 2008-05-16
TERRY BROOKSHAW
Director 2001-01-08 2004-07-31
KEITH GEDDES LOUGH
Director 2001-10-17 2004-03-31
MICHAEL RALPH KIRWAN
Director 1999-11-15 2001-10-17
MICHAEL JAMES LANGLEY
Director 2000-09-04 2001-01-08
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-10-26 1999-11-15
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-10-26 1999-11-15

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 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 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 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 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
2018-07-12SH20STATEMENT BY DIRECTORS
2018-07-12RES06REDUCE ISSUED CAPITAL 06/07/2018
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 99
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-03-15AP01DIRECTOR APPOINTED DAVID TOMBLIN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID 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 CHANGE OF PARTICULARS / MR STUART CROOKS / 18/08/2017
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 99
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 99
2016-05-25AR0115/05/16 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 99
2015-06-12AR0115/05/15 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 99
2014-05-28AR0115/05/14 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR STUART CROOKS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-09-26AAFULL 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
2012-06-20AR0119/06/12 FULL LIST
2012-06-07AP01DIRECTOR APPOINTED ROBERT GUYLER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2011-11-23CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-27AR0126/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES LAWRENCE / 19/07/2011
2011-04-15RES01ADOPT ARTICLES 10/03/2011
2011-04-15AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-14RES01ADOPT ARTICLES 10/03/2011
2010-11-16AR0126/10/10 FULL LIST
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACDONALD
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD
2010-04-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2009-11-11AR0126/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES LAWRENCE / 01/10/2009
2009-07-31MISCAUD RESIGNATION SECTION 519
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-25288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ARMOUR
2009-05-08288aDIRECTOR APPOINTED JEAN MACDONALD
2009-05-08288aDIRECTOR APPOINTED MARTIN CHARLES LAWRENCE
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLEY
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL TOMLINSON
2009-04-20288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BILLINGHAM
2008-11-13363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR NEIL O'HARA
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR PETER WAKEFIELD
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLEY / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WAKEFIELD / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL TOMLINSON / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL O'HARA / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARMOUR / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BILLINGHAM / 03/03/2008
2008-04-04288cSECRETARY'S CHANGE OF PARTICULARS / JEAN MACDONALD / 03/03/2008
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM SYSTEMS HOUSE ALBA CAMPUS LIVINGSTON EH54 7EG
2007-11-08363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19288cSECRETARY'S PARTICULARS CHANGED
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'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
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-22363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
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 EGGBOROUGH POWER (HOLDINGS) 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 EGGBOROUGH POWER (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF SHARE PURCHASE AGR & TAX DEED OF COVENANT 2000-09-08 Satisfied BARCLAYS BANK PLC
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
2010-03-31

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 EGGBOROUGH POWER (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of EGGBOROUGH POWER (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGGBOROUGH POWER (HOLDINGS) LIMITED
Trademarks
We have not found any records of EGGBOROUGH POWER (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGGBOROUGH POWER (HOLDINGS) 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 EGGBOROUGH POWER (HOLDINGS) 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 EGGBOROUGH POWER (HOLDINGS) 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 EGGBOROUGH POWER (HOLDINGS) 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 EGGBOROUGH POWER (HOLDINGS) 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.