Background WavePink WaveYellow Wave

UNIPER UK CORBY LIMITED (02452735)

UNIPER UK CORBY LIMITED (02452735) is an active UK company. incorporated on 15 December 1989. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIPER UK CORBY LIMITED has been registered for 36 years. Current directors include BAYES, Matthew, GETHING, Daniel Robert, LOCKETT, Michael John and 1 others.

Company Number
02452735
Status
active
Type
ltd
Incorporated
15 December 1989
Age
36 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYES, Matthew, GETHING, Daniel Robert, LOCKETT, Michael John, LOPEZ ESTEBARANZ, Pedro Antonio
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPER UK CORBY LIMITED

UNIPER UK CORBY LIMITED is an active company incorporated on 15 December 1989 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIPER UK CORBY LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02452735

LTD Company

Age

36 Years

Incorporated 15 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

EAST MIDLANDS ELECTRICITY GENERATION (CORBY) LIMITED
From: 19 August 1991To: 29 May 2015
EAST MIDLANDS ELECTRICITY GENERATION LIMITED
From: 8 January 1990To: 19 August 1991
EAST MIDLANDS GENERATION LIMITED
From: 5 January 1990To: 8 January 1990
DIALFILE LIMITED
From: 15 December 1989To: 5 January 1990
Contact
Address

Compton House 2300 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

Westwood Way Westwood Business Park Coventry CV4 8LG
From: 15 December 1989To: 5 January 2017
Timeline

22 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Sept 25
Capital Update
Feb 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 02 Feb 2018

BAYES, Matthew

Active
2300 The Crescent, BirminghamB37 7YE
Born May 1980
Director
Appointed 01 Dec 2017

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 01 Feb 2019

LOCKETT, Michael John

Active
2300 The Crescent, BirminghamB37 7YE
Born January 1975
Director
Appointed 30 Sept 2015

LOPEZ ESTEBARANZ, Pedro Antonio

Active
2300 The Crescent, BirminghamB37 7YE
Born July 1980
Director
Appointed 31 Dec 2019

DAWES, Julie Viviene

Resigned
Water Mill House, RetfordDN22 8DY
Secretary
Appointed N/A
Resigned 22 Jul 1998

STUCKEY, Peter James

Resigned
2300 The Crescent, BirminghamB37 7YE
Secretary
Appointed 10 Jun 2016
Resigned 02 Feb 2018

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 28 Sept 2000
Resigned 10 Jun 2016

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 22 Jul 1998
Resigned 28 Sept 2000

BRYSON, David

Resigned
2300 The Crescent, BirminghamB37 7YE
Born December 1967
Director
Appointed 30 Sept 2015
Resigned 26 Oct 2019

CAPPS, Thomas

Resigned
308 Long Lane, VirginiaIRISH
Born October 1935
Director
Appointed 22 Jul 1998
Resigned 28 Sept 2000

CHAMP, Philip James

Resigned
Bridlewood, RavensheadNG15 9HN
Born February 1942
Director
Appointed N/A
Resigned 22 Dec 1993

DAVYS, Vian Robert

Resigned
2300 The Crescent, BirminghamB37 7YE
Born November 1968
Director
Appointed 30 Sept 2015
Resigned 09 Dec 2016

FARRELL, Thomas Francis

Resigned
9019 Norwick Road, UsaFOREIGN
Born January 1954
Director
Appointed 22 Jul 1998
Resigned 28 Sept 2000

GOALBY, Stephen Vincent

Resigned
30 Lichfield Lane, MansfieldNG18 4RE
Born June 1948
Director
Appointed N/A
Resigned 29 May 1998

KEOHANE, James Anthony

Resigned
3 Main Street, NottinghamNG14 6EA
Born August 1949
Director
Appointed 21 Feb 1994
Resigned 24 Mar 1997

LERCH, Michael Felix

Resigned
2300 The Crescent, BirminghamB37 7YE
Born March 1962
Director
Appointed 01 Jan 2016
Resigned 31 Dec 2018

MATTHIES, René

Resigned
Westwood Way, CoventryCV4 8LG
Born March 1970
Director
Appointed 22 Nov 2013
Resigned 30 Sept 2015

MITCHELL, Angela Adele

Resigned
2300 The Crescent, BirminghamB37 7YE
Born July 1969
Director
Appointed 01 Dec 2017
Resigned 15 Sept 2025

MORGANS, David John

Resigned
Westwood Way, CoventryCV4 8LG
Born May 1970
Director
Appointed 03 Sept 2010
Resigned 22 Nov 2013

PAGE, Stephen David

Resigned
2300 The Crescent, BirminghamB37 7YE
Born March 1972
Director
Appointed 30 Sept 2015
Resigned 30 Jun 2017

READ, Martin Andrew

Resigned
12 Pinfold Close, NottinghamNG14 6DP
Born August 1951
Director
Appointed N/A
Resigned 22 Jul 1998

ROACH, Edgar Mayo

Resigned
400 Shady Avenue, Pennsylvania
Born June 1948
Director
Appointed 22 Jul 1998
Resigned 28 Sept 2000

TRUEHART, James

Resigned
4255 Cheyenne Road, Richmond23225
Born September 1951
Director
Appointed 22 Jul 1998
Resigned 28 Sept 2000

E.ON UK DIRECTORS LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate director
Appointed 28 Sept 2000
Resigned 30 Sept 2015

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate director
Appointed 28 Sept 2000
Resigned 03 Sept 2010

Persons with significant control

1

The Crescent, BirminghamB37 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Legacy
3 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2026
SH19Statement of Capital
Legacy
3 February 2026
CAP-SSCAP-SS
Resolution
3 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 February 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
25 October 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
8 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 May 2015
CONNOTConfirmation Statement Notification
Resolution
30 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 March 2004
287Change of Registered Office
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
5 December 2000
AUDAUD
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
287Change of Registered Office
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
16 February 1999
363aAnnual Return
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
287Change of Registered Office
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
19 August 1997
225Change of Accounting Reference Date
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
1 June 1996
287Change of Registered Office
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
13 January 1994
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
12 October 1992
288288
Legacy
23 December 1991
363b363b
Legacy
29 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
9 September 1991
288288
Certificate Change Of Name Company
16 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1991
288288
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Resolution
30 May 1991
RESOLUTIONSResolutions
Resolution
30 May 1991
RESOLUTIONSResolutions
Resolution
30 May 1991
RESOLUTIONSResolutions
Resolution
30 May 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
7 August 1990
224224
Legacy
11 June 1990
288288
Legacy
11 June 1990
288288
Legacy
11 June 1990
288288
Legacy
25 April 1990
88(2)R88(2)R
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Memorandum Articles
23 January 1990
MEM/ARTSMEM/ARTS
Legacy
19 January 1990
288288
Legacy
19 January 1990
288288
Legacy
19 January 1990
287Change of Registered Office
Resolution
11 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1989
NEWINCIncorporation