EGGBOROUGH POWER LIMITED
Get an alert when EGGBOROUGH POWER LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-05-20 (this month)
Last made up 2025-05-06
Watchouts
None on the register
Name history
Renamed 2 times since incorporation
- EGGBOROUGH POWER LIMITED 2000-03-03 → present
- BORON LIMITED 1999-11-05 → 2000-03-03
- HACKREMCO (NO.1486) LIMITED 1999-06-04 → 1999-11-05
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The directors have prepared cash flow forecasts for a period of at least 12 months from the date of approval of these financial statements: Where there are periods of cash outflows during the assessment period, the Company has immediate access to cash from its parent company EPUKI, should it be required. EPUKI has indicated its intention via a letter of support to continue to make available such funds as is needed by the Company for the period covered by the forecasts, and the Directors have reviewed the financial forecasts of EPUKI to confirm this to be the case if it was required. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”
Significant events
- “In June 2024 the BESS and one of the CCGT agreements were transferred to fellow group entities to progress if commercially feasible.”
- “The directors subsequently took the decision not to progress the remaining CCGT project and its Capacity Market agreement was terminated in January 2025.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 36 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BAINS, Tarloke Singh | Director | 2017-08-30 | Jul 1968 | British |
| BOOTH, Adam Charles | Director | 2017-08-30 | May 1976 | British |
| HORSKÝ, Pavel | Director | 2015-01-16 | Apr 1973 | Czech |
| KRETÍNSKÝ, Daniel | Director | 2015-01-16 | Jul 1975 | Czech |
| SPRINGL, Jan | Director | 2015-01-16 | Apr 1978 | Czech |
| SPURNÝ, Marek | Director | 2015-01-16 | Nov 1974 | Czech |
Show 36 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ARMOUR, Robert Malcolm | Secretary | 2000-03-03 | 2009-04-27 |
| BONADIES, Raffaella | Secretary | 2010-03-31 | 2010-05-26 |
| CHIODINI, James Peter | Secretary | 2020-06-04 | 2023-05-03 |
| CORTE, James Roger | Secretary | 2023-05-03 | 2026-03-03 |
| LAWRIE, Karen Nicola | Secretary | 2009-04-27 | 2010-03-31 |
| SWANSON, Andrew John | Secretary | 1999-11-15 | 2000-03-03 |
| EVERSECRETARY LIMITED | Corporate Secretary | 2010-05-26 | 2020-06-15 |
| HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-06-04 | 1999-11-12 |
| ALEXANDER, Mike | Director | 2003-03-14 | 2005-03-20 |
| ARMOUR, Robert Malcolm | Director | 2000-03-03 | 2009-04-27 |
| BILLINGHAM, Stephen Robert, Doctor | Director | 2004-09-24 | 2009-04-27 |
| BROOKSHAW, Terry | Director | 2001-01-08 | 2004-07-31 |
| BROWN, Graham Austin | Director | 1999-11-15 | 2000-03-03 |
| CAZENOVE, Richard James | Director | 2010-03-31 | 2012-08-01 |
| CLARKE, Jason Richard Lee | Director | 2010-03-31 | 2015-01-16 |
| COLEMAN, Peter Douglas | Director | 2010-03-31 | 2015-01-16 |
| COLEY, William Alfred | Director | 2006-10-30 | 2009-04-03 |
| COUNT, Brian Morrison, Dr | Director | 1999-11-15 | 2000-03-03 |
| FEAKINS, Alan Timothy | Director | 2009-04-27 | 2010-03-31 |
| GALLAND, Jean Baptiste | Director | 2009-04-27 | 2010-03-31 |
| GUYLER, Robert | Director | 2009-04-27 | 2010-03-31 |
| HOLLINS, Peter Thomas | Director | 2000-03-03 | 2001-06-07 |
| JEFFREY, Robin Campbell, Dr | Director | 2001-06-07 | 2003-02-10 |
| KIRWAN, Michael Ralph | Director | 2000-03-03 | 2001-10-17 |
| LANGLEY, Michael James | Director | 2000-06-29 | 2001-01-08 |
| LEWIS, Zachary | Director | 2013-02-20 | 2015-01-16 |
| LOUGH, Keith Geddes | Director | 2001-10-17 | 2004-03-31 |
| O'HARA, Andrew Neil | Director | 2010-03-31 | 2017-06-21 |
| O'HARA, Neil | Director | 2004-05-03 | 2008-06-16 |
| ORLOVIUS, Lucien | Director | 2010-03-31 | 2012-08-01 |
| RICKETT, William Francis Sebastian | Director | 2010-11-24 | 2015-01-16 |
| SWANSON, Andrew John | Director | 1999-11-15 | 2000-03-03 |
| TOMLINSON, Paul David | Director | 2010-03-31 | 2018-05-01 |
| TOMLINSON, Paul David | Director | 2006-10-30 | 2009-04-27 |
| WAKEFIELD, Peter | Director | 2006-11-13 | 2008-05-16 |
| HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 1999-06-04 | 1999-11-12 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Ep Uk Investments Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 208 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-04 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-10-06 | AA | accounts | Accounts with accounts type full | |
| 2025-07-18 | MR05 | mortgage | Mortgage charge whole cease and release with charge number | |
| 2025-05-27 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-10-08 | AA | accounts | Accounts with accounts type full | |
| 2024-06-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-12 | AA | accounts | Accounts with accounts type full | |
| 2023-05-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-05-03 | TM02 | officers | Termination secretary company with name termination date | |
| 2023-05-03 | AP03 | officers | Appoint person secretary company with name date | |
| 2023-01-05 | AA | accounts | Accounts with accounts type full | |
| 2022-06-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-03-10 | AP03 | officers | Appoint person secretary company with name date | |
| 2022-01-27 | AA | accounts | Accounts with accounts type full | |
| 2021-05-07 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-04-30 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2021-04-22 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2020-09-29 | AA | accounts | Accounts with accounts type full | |
| 2020-07-23 | CH01 | officers | Change person director company with change date | |
| 2020-07-23 | CH01 | officers | Change person director company with change date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one