ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corby Power Limited

Corby Power Limited is an active company incorporated on 19 December 1988 with the registered office located in Leeds, West Yorkshire. Corby Power Limited was registered 36 years ago.
Status
Active
Active since 35 years ago
Company No
02329494
Private limited company
Age
36 years
Incorporated 19 December 1988
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 1 January 2025 (10 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ground Floor Paradigm Building, 3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
United Kingdom
Address changed on 29 Aug 2025 (2 months ago)
Previous address was Mitchell Road Phoenix Parkway Corby Northamptonshire NN17 5QT
Telephone
01536403733
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in Feb 1985
Director • Irish • Lives in Ireland • Born in Aug 1982
Director • Irish • Lives in Ireland • Born in Dec 1971
Director • British • Lives in England • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ep SHB Limited
Antonia Charlotte Stockton, Victoria Rose Pearson, and 1 more are mutual people.
Active
Humberland Limited
Antonia Charlotte Stockton, Victoria Rose Pearson, and 1 more are mutual people.
Active
Ep Langage Limited
Antonia Charlotte Stockton, Victoria Rose Pearson, and 1 more are mutual people.
Active
Ep UK Finance Limited
Antonia Charlotte Stockton, Victoria Rose Pearson, and 1 more are mutual people.
Active
Ep Waste Management Limited
Antonia Charlotte Stockton, Victoria Rose Pearson, and 1 more are mutual people.
Active
Ep Eggborough New Energy Developments Limited
Antonia Charlotte Stockton, Victoria Rose Pearson, and 1 more are mutual people.
Active
Ep UK Power Development Ltd
Victoria Rose Pearson and Tarloke Singh Bains are mutual people.
Active
Ep UK Construction Ltd
Victoria Rose Pearson and Tarloke Singh Bains are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£33.77M
Increased by £21.42M (+173%)
Turnover
£18.22M
Decreased by £7.07M (-28%)
Employees
4
Increased by 4 (%)
Total Assets
£36.76M
Decreased by £6.75M (-16%)
Total Liabilities
-£18.59M
Increased by £7.28M (+64%)
Net Assets
£18.17M
Decreased by £14.02M (-44%)
Debt Ratio (%)
51%
Increased by 24.57% (+94%)
Latest Activity
Esbii Uk Limited (PSC) Resigned
2 Months Ago on 27 Aug 2025
Ep Uk Investments Ltd (PSC) Appointed
2 Months Ago on 27 Aug 2025
Una Daly Resigned
2 Months Ago on 27 Aug 2025
Brendan Corcoran Resigned
2 Months Ago on 27 Aug 2025
James Roche Resigned
2 Months Ago on 27 Aug 2025
Brian Harvey Resigned
2 Months Ago on 27 Aug 2025
Mihai Diac Resigned
2 Months Ago on 27 Aug 2025
James Corte Appointed
2 Months Ago on 27 Aug 2025
Mrs Victoria Rose Pearson Appointed
2 Months Ago on 27 Aug 2025
Tarloke Singh Bains Appointed
2 Months Ago on 27 Aug 2025
Get Credit Report
Discover Corby Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Victoria Rose Pearson as a director on 27 August 2025
Submitted on 29 Aug 2025
Appointment of Mrs Antonia Charlotte Stockton as a director on 27 August 2025
Submitted on 29 Aug 2025
Notification of Ep Uk Investments Ltd as a person with significant control on 27 August 2025
Submitted on 29 Aug 2025
Termination of appointment of Una Daly as a director on 27 August 2025
Submitted on 29 Aug 2025
Termination of appointment of Mihai Diac as a director on 27 August 2025
Submitted on 29 Aug 2025
Termination of appointment of Brian Harvey as a director on 27 August 2025
Submitted on 29 Aug 2025
Appointment of James Corte as a secretary on 27 August 2025
Submitted on 29 Aug 2025
Appointment of Tarloke Singh Bains as a director on 27 August 2025
Submitted on 29 Aug 2025
Registered office address changed from Mitchell Road Phoenix Parkway Corby Northamptonshire NN17 5QT to Ground Floor Paradigm Building, 3175 Century Way Thorpe Park Leeds LS15 8ZB on 29 August 2025
Submitted on 29 Aug 2025
Termination of appointment of James Roche as a director on 27 August 2025
Submitted on 29 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year