• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

E.ON UK PLC Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Coventry
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    E.ON UK PLC
  • Address
    ******************
  • SIC Codes
    35110, 64209
  • SIC Description
    Production of electricity, Activities of other holding companies n.e.c.
  • Company Number
    02366970
  • Listing UID
    27954
Google Advert
Location
  • 2 Westwood Way, Coventry CV4 8LG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.388622
  • Longitude
    -1.586886
  • Easting
    428212.0
  • Northing
    276813.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL122887
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, July 20, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    GANDLEY, Deborah
    Appointed On: December 31, 2016
    Occupation: N/A
    Role: secretary
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    BRADBURY, Helen
    Appointed On: June 22, 2023
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    BÖRGER, Christopher
    Appointed On: July 31, 2023
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    HUMPHREYS, Fiona
    Appointed On: March 25, 2021
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    NORBURY, Christopher Stephen
    Appointed On: March 15, 2018
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    JACKSON, David John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Firs House Bampton Road, Clanfield, Oxfordshire, OX18 2RG
    Resigned On: July 1, 2002
    STARK, Fiona Scott
    Appointed On: July 1, 2002
    Occupation: N/A
    Role: secretary
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: December 31, 2016
    ANTONIOU, Maria
    Appointed On: October 1, 2008
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: August 7, 2013
    BALDWIN, Nicholas Peter
    Appointed On: February 25, 1998
    Occupation: N/A
    Role: director
    Address: 30, Norton Close, Worcester, Worcestershire, WR5 3EY
    Resigned On: July 1, 2002
    BARR, Christian
    Appointed On: July 16, 2018
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: July 31, 2023
    BARTLETT, Graham John
    Appointed On: February 19, 2002
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: October 3, 2011
    BERGMANN, Burckhard, Dr
    Appointed On: December 10, 2004
    Occupation: N/A
    Role: director
    Address: Wolfskuhle 21, 45529 Hattingen, Germany
    Resigned On: December 1, 2007
    BERNOTAT, Wulf, Dr
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: Berenberger Mark 30, D-45133, Germany
    Resigned On: December 1, 2007
    COCKER, Anthony David
    Appointed On: October 3, 2011
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: July 31, 2017
    COCKER, Anthony David
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, West Midlands, CV4 8LG
    Resigned On: July 4, 2007
    CRACKETT, John
    Appointed On: July 4, 2007
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: April 1, 2011
    CRAWFORD, Frederick, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 15 Symphony Court, Birmingham, West Midlands, B16 8AD
    Resigned On: February 19, 2002
    DANCE, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The White House, Embleton, Alnwick, Northumberland, NE66 3DT
    Resigned On: September 30, 1996
    DAY, Judson Graham, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Flat 9,3 Onslow Gardens, London, SW7 3LX
    Resigned On: September 7, 1993
    GARDINER, John Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 125 Sydenham Hill, London, SE26 6LW
    Resigned On: December 31, 1993
    GILLIBRAND, Sydney
    Appointed On: May 31, 1999
    Occupation: N/A
    Role: director
    Address: 26a Roland Way, London, SW7 3RE
    Resigned On: February 19, 2002
    GOLBY, Paul, Dr
    Appointed On: February 19, 2002
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: December 16, 2011
    GROTH, Anke
    Appointed On: June 1, 2016
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: May 30, 2018
    HABGOOD, Anthony John
    Appointed On: November 24, 1993
    Occupation: N/A
    Role: director
    Address: 7 Cadogan Street, London, SW3 2PP
    Resigned On: January 31, 2001
    HICKSON, Peter Charles Fletcher
    Appointed On: July 22, 1996
    Occupation: N/A
    Role: director
    Address: 12 Crescent Road, Wimbledon, London, SW20 8EX
    Resigned On: July 1, 2002
    HOFFMAN, Michael Richard
    Appointed On: November 24, 1993
    Occupation: N/A
    Role: director
    Address: 43 De Vere Gardens, London, W8 5AW
    Resigned On: April 17, 1998
    HORLER, Nicholas Wenham
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: director
    Address: The Old Hall Main Street, Hunningham, Leamington Spa, Warwickshire, CV33 9DY
    Resigned On: August 31, 2007
    JUMP, Roger Thomas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Firs Church Town, Church Lane Backwell, Bristol, Avon, BS19 3JQ
    Resigned On: July 15, 1996
    KING, Deryk Irving
    Appointed On: March 1, 1996
    Occupation: N/A
    Role: director
    Address: The Mill House Mill Lane, Lapworth, Solihull, West Midlands, B94 6HU
    Resigned On: June 29, 1998
    LEWIS, Michael David
    Appointed On: April 26, 2017
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: May 31, 2023
    LI, Kwok Po David, Dr
    Appointed On: January 28, 1998
    Occupation: N/A
    Role: director
    Address: Penthouse, Flat A Tower 2 Dynasty Court, 23 Old Peakroad, Hong Kong
    Resigned On: February 19, 2002
    LIGHTFOOT, James Timothy
    Appointed On: January 15, 2015
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: December 8, 2017
    MATTHIES, René
    Appointed On: July 2, 2012
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: May 31, 2016
    MYNERS, Paul
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 34 Groom Place, Belgravia, London, SW1X 7BA
    Resigned On: July 15, 1996
    NEWBOROUGH, David Grahame
    Appointed On: August 7, 2013
    Occupation: N/A
    Role: director
    Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG
    Resigned On: March 30, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    June 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    June 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    E.ON UK PLC
    Company Number
    02366970
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 12, 2025
    Next Due
    October 26, 2026
    Next Made Up To
    October 12, 2026
    Overdue
    No
    Date Of Creation
    April 1, 1989
    ETag
    11183f48443c365ea6a0c8b487fc9a30fc0bcff5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 12, 2015
    Previous Company Names
    Ceased On
    July 5, 2004
    Effective From
    December 9, 1998
    Name
    POWERGEN UK PLC
    Ceased On
    December 9, 1998
    Effective From
    January 18, 1990
    Name
    POWERGEN PLC
    Ceased On
    January 18, 1990
    Effective From
    April 1, 1989
    Name
    THE POWER GENERATION COMPANY PLC
    Registered Office Address
    Address Line 1
    Westwood Way
    Address Line 2
    Westwood Business Park
    Locality
    Coventry
    Post Code
    CV4 8LG
    Type
    plc

    You May Also Be Interested In

    Expert Solar Limited Verified listing

    • Unit 22, Newcastle Enterprise Centre, High Street, Newcastle, ST5 6BX
    • Newcastle-under-Lyme
    • Production of electricity, Electrical installation
    • Carrier, Broker, Dealer

    Temporary Power Solutions Limited Verified listing

    • Plot 6, River Gardens, North Feltham Trading Estate, Feltham, TW14 0RB
    • Hounslow
    • Production of electricity
    • Carrier, Broker, Dealer

    BML Holdings LTD Verified listing

    • Unit 9 The High Cross Center, Fountayne Road, London, N15 4BE
    • Haringey
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    WJ (group) LTD Verified listing

    • W J North LTD, Unit 7, Brock Way, Newcastle, ST5 6AZ
    • Newcastle-under-Lyme
    • Activities of other holding companies n.e.c.
    • Carrier, Broker, Dealer

    Beba Energy UK LTD Verified listing

    • Unit 11, Cleveland Way, Hemel Hempstead, HP2 7DA
    • Dacorum
    • Production of electricity
    • Carrier, Broker, Dealer

    Jisgb LTD Verified listing

    • 61A, Bridge Street, Kington, HR5 3DJ
    • Herefordshire, County of
    • Activities of other holding companies n.e.c.
    • Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link