Profile

Company number
02436332
Status
Active
Incorporation
1989-10-25
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35220
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company meets its day-to-day working capital requirements through its cash reserves and inhouse funding arrangement with the principal UK trading company Uniper UK which operates a cash pool facility. The directors believe that the Company can meet its obligations as they fall due for a period of at least twelve months from the date of the directors' approval of these financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 44 resigned

Name Role Appointed Born Nationality
GETHING, Daniel Robert Secretary 2018-02-02
BAYES, Matthew Director 2017-12-01 May 1980 British
LOCKETT, Michael John Director 2015-09-30 Jan 1975 British
LOPEZ ESTEBARANZ, Pedro Antonio Director 2019-12-31 Jul 1980 Spanish
Show 44 resigned officers
Name Role Appointed Resigned
JACKSON, David John Secretary 2002-07-01
LOWETH, James Henry Secretary 2002-07-01 2008-03-31
STUCKEY, Peter James Secretary 2016-06-10 2018-02-02
E.ON UK SECRETARIES LIMITED Corporate Secretary 2008-03-31 2016-06-10
ADAIR, Roy Director 1993-10-14 1996-11-12
ASTROP, John Wilson Director 1997-04-01
BLACKHALL, John Douglas Director 1999-03-22 2000-07-01
BOLEN, David Paul Director 1996-12-23 1997-04-01
BRIDGEWATER, Peter Jeremy Director 2007-07-04 2008-01-01
BRYSON, David Director 2015-09-30 2019-10-26
COCKER, Anthony David Director 2000-07-01 2007-07-04
DAVIES, William Giles Russell Director 1997-04-02 1999-12-21
DAVYS, Vian Robert Director 2015-09-30 2016-12-09
DRAPER, Mark Robert Director 2001-10-22 2002-11-25
ELLIS, Norman, Dr Director 1997-04-01
GIBBONS, Michael John Stanley Director 1997-04-02 1999-12-21
GRIMSHAW, David Director 1994-02-07 1997-04-01
HANDLEY, Robert Lynn, Dr Director 1993-07-01
HARRIES, Michael Geraint Director 1995-08-10 1999-03-22
HORLER, Nicholas Wenham Director 1999-12-21 2001-10-22
HOUGHTON, David Patrick Director 1997-01-10 1997-10-08
HUGHES, Peter Robert Director 1993-10-14
LEGG, Jonathan Victor Lewis Director 1993-04-05
LERCH, Michael Felix Director 2016-01-01 2018-12-31
MACASKILL, Alastair James Director 1994-09-08 1997-04-01
MATTHIES, René Director 2013-11-22 2015-09-30
MITCHELL, Angela Adele Director 2017-12-01 2025-09-15
MORGAN, Jonathan Richard, Dr Director 1997-04-02
MORGANS, David John Director 2008-01-01 2013-11-22
NOTTAGE, Brian Gordon Director 1995-07-01
ORR, David Peter Director 1993-07-01 1995-02-06
PAGE, Stephen David Director 2015-09-30 2017-06-30
RANDALL, Andrew Owen Director 1995-02-20 1997-04-01
REID, Anthony Gainford Director 1993-04-05
RICHARDS, Simon Leonard Christopher Director 2004-06-28 2007-04-30
ROBERTS, Alfred, Dr Director 1993-10-14 1995-08-10
STARK, Fiona Scott Director 2013-11-22 2015-09-30
SWENSON, Michael Titus Director 1993-07-01 1996-11-12
TABOR, Brian Geoffrey Director 1995-02-06 1997-04-01
TAYLOR, Robert Director 2007-07-04 2008-10-01
WALSH, John Ronald Director 1993-04-05 1997-04-01
WATTS, John Frederick Watson Director 2002-11-25 2004-06-28
E.ON UK DIRECTORS LIMITED Corporate Director 2008-10-01 2013-11-22
E.ON UK DIRECTORS LIMITED Corporate Director 2007-04-30 2007-07-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Uniper Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 226 total filings

Date Type Category Description
2025-11-03 CS01 confirmation-statement confirmation statement with no updates
2025-09-17 TM01 officers termination director company with name termination date
2025-09-03 AA accounts accounts with accounts type full
2024-11-06 CS01 confirmation-statement confirmation statement with no updates
2024-07-18 AA accounts accounts with accounts type full
2023-10-27 CS01 confirmation-statement confirmation statement with no updates
2023-05-26 AA accounts accounts with accounts type full
2023-03-28 CH01 officers change person director company with change date
2022-11-07 CS01 confirmation-statement confirmation statement with no updates
2022-10-26 AD02 address change sail address company with old address new address
2022-10-01 AA accounts accounts with accounts type full
2022-03-10 CH01 officers change person director company with change date
2021-10-27 CS01 confirmation-statement confirmation statement with no updates
2021-06-14 AA accounts accounts with accounts type full
2020-11-02 CS01 confirmation-statement confirmation statement with no updates
2020-06-15 AA accounts accounts with accounts type full
2020-02-11 CH01 officers change person director company with change date
2020-01-07 AP01 officers appoint person director company with name date
2019-10-30 TM01 officers termination director company with name termination date
2019-10-28 CS01 confirmation-statement confirmation statement with no updates

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page