Get an alert when EP BALLYLUMFORD LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. EP BALLYLUMFORD LIMITED 2019-06-14 → present
  2. AES BALLYLUMFORD LIMITED 2010-11-02 → 2019-06-14
  3. PREMIER POWER LIMITED 1994-06-01 → 2010-11-02
  4. BALLYLUMFORD POWER LIMITED 1991-10-25 → 1994-06-01

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 which indicate that, taking account of reasonably possible downsides, the Company will have sufficient funds to meet its liabilities as they fall due for that period. The Company has immediate access to cash from its parent company EP UK Investments Limited, should it be required. EP UK Investments Limited 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 EP UK Investments Limited 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

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 44 resigned

Name Role Appointed Born Nationality
BAINS, Tarloke Singh Director 2019-06-12 Jul 1968 British
MCCULLOUGH, James Timothy Director 2017-01-16 Jun 1962 British
SPRINGL, Jan Director 2019-06-12 Apr 1978 Czech
TUBRIDY, Kieran Director 2022-12-08 Mar 1981 Irish
Show 44 resigned officers
Name Role Appointed Resigned
CORTE, James Roger Secretary 2023-05-03 2026-03-03
HOGG, Lesley Joyce Secretary 2007-01-01 2009-03-31
HUTCHINSON, Paul Austin Secretary 2010-08-11 2012-02-10
INMAN, Carol Susan Secretary 1991-10-25 2007-01-01
LEEBURN, Julie Secretary 2012-02-10 2019-06-12
MARKHAM, Una Secretary 2009-03-31 2010-08-11
MCCULLOCH, Alan William Secretary 2007-09-14 2010-08-11
MOORE, Paul Anthony Secretary 2005-10-30 2007-09-14
SPENCE, Heather Secretary 2017-06-26 2022-05-23
ADAMSON, William Harvey Director 2002-09-17 2005-07-12
ALMANZA, Ashley Martin Director 1998-12-01 2001-04-10
BERGE, Richard Scott Director 2018-08-02 2019-06-12
CASEMENT, Roger Paul Director 2010-08-11 2018-05-31
CHITTY, Ian Director 2006-03-28 2010-08-11
COLLINGWOOD, Jonathan Mark Director 2010-04-19 2010-08-11
COOLIDGE, Henry Ten Eyck (Jr) Director 2007-01-01 2009-03-31
DARLOW, Nigel Robert Director 2004-03-16 2006-03-28
DE ALMEIDA LARANJEIRA, Bruno Director 2018-06-01 2019-06-12
EARL, John Charles Director 1991-10-25 2002-01-08
GREEN, Mark Eugene Director 2016-04-18 2019-06-12
HILL, Melvyn Director 2009-03-31 2010-08-11
HILL, Melvyn Director 1991-10-25 1999-03-04
HOGG, Lesley Joyce Director 2009-03-31 2012-08-01
KING, Desmond Brian Director 1991-10-25 1999-04-22
LOOKER, Garry Director 2002-09-17 2004-10-01
LUND, Kristina Director 2017-12-22 2018-05-31
LUNEY, Ian Robert Director 2019-10-17 2022-12-08
LUNEY, Ian Robert Director 2014-08-29 2018-08-02
MARTIN-DAVIS, Andrew Director 2004-10-01 2009-08-20
MILLER, Mark Edward Director 2010-08-11 2015-01-27
NEBREDA MARQUEZ, Julian Jose Director 2010-10-01 2016-03-08
PLACKETT, Martin William Director 1991-10-25 1999-09-14
REYNOLDS, Mark Edward Director 2017-09-11 2017-12-22
SARJEANT, Malcolm Director 2002-01-08 2009-03-31
SHAW, Nigel Richard Director 1999-09-15 2001-07-17
SMITH, Peter John Andrew Director 2001-06-01 2004-03-16
SOUCHARD, Richard Jack Director 2007-01-01 2010-03-31
SURRALL, Stephen John Director 2009-08-20 2010-08-11
SURRALL, Stephen John Director 2001-07-17 2002-09-17
THORNLEY, Brian Ralph Director 1991-10-25 2001-06-01
TULLY, Carla Michelle Director 2015-01-27 2017-06-26
UNNA, Stefan Paul Director 2010-10-01 2014-08-29
WILLIAMS, Alistair Charles Walter Director 2005-12-31 2009-06-05
ZUYEV, Serhiy Director 2018-08-02 2019-06-12

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 2019-06-12 Active
Aes Ballylumford Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-06-12

Filing timeline

Last 20 of 236 total filings

Date Type Category Description
2026-03-04 TM02 officers Termination secretary company with name termination date PDF
2026-02-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-03-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-15 AA accounts Accounts with accounts type full
2024-06-17 CH01 officers Change person director company with change date PDF
2024-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-14 AA accounts Accounts with accounts type full
2023-05-03 AP03 officers Appoint person secretary company with name date PDF
2023-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-09 AP01 officers Appoint person director company with name date PDF
2022-12-09 TM01 officers Termination director company with name termination date PDF
2022-10-07 AA accounts Accounts with accounts type full
2022-06-07 MR04 mortgage Mortgage satisfy charge full PDF
2022-06-07 MR04 mortgage Mortgage satisfy charge full PDF
2022-05-23 TM02 officers Termination secretary company with name termination date PDF
2022-04-06 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2022-04-06 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2022-04-06 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2022-02-09 CS01 confirmation-statement Confirmation statement with no updates

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page