Guidance

A list of who has been granted a utility direction

Updated 7 April 2025

This alphabetical list shows who has been granted a Climate Change Levy (CCL) utility direction for gas and electricity. This is so suppliers can decide whether to charge CCL.

A

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
A F Machinery Ltd 11 November 2022 — —
Air Liquide UK Limited — 11 June 2019 —
Alan Bartlett and Sons (Chatteris) Limited 1 April 2024 — —
Alcoa Manufacturing GB Ltd 1 April 2001 1 April 2001 —
Alta Estate Services Ltd 1 October 2004 — 30 November 2013
Associated British Ports 1 April 2001 — —

B

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Baglan Operations Ltd 21 January 2003 — —
Basalt Global Ltd — 1 October 2023 —
BP CHP (UK) Limited 1 May 2003 — —
BP Gas Marketing Ltd 1 April 2001 — 13 June 2014
BP PLC 1 April 2001 — 7 December 2004
Brehon Property Unit Trust (BPUT) 14 August 2013 — —
Bristol Energy Limited 18 June 2001 — —
British Steel 1 October 2020 — —
British Steel Limited 1 June 2016 1 June 2016 —
Bruntwood Limited 14 October 2011 14 October 2011 —

C

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Calachem Ltd 1 January 2008 1 January 2008 —
Calder Mill Property Co Ltd 1 November 2007 1 June 2007 —
Carisbrooke Investments General Partners Ltd 1 July 2006 — —
Celsius Parc Ltd 30 September 2014 — —
CF Fertilisers UK Limited 6 November 2015 6 November 2015 —
Chichester Power Ltd — 24 June 2016 —
Citigen (London) Limited 20 March 2015 — —
Cofely Ltd 11 April 2012 11 April 2012 —
Cogenco Ltd — 21 September 2004 —
Coletta & Tyson — 13 January 2016 —
Conoco Phillips UK Ltd 1 April 2003 — —
Crieff Visitors Centre 1 October 2019 — —

D

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Decosol Ltd 25 February 2004 — 1 October 2005
Deeside Power Development Company Ltd — 11 July 2006 —
Derby Cogeneration Limited 19 June 2002 — —
Diamond Grange Ltd 10 September 2010 10 September 2010 1 October 2012
Dominion Insurance Company Limited 8 June 2015 — —
Dong Naturgas A/S 23 March 2010 — —
Dragon LNG Limited 1 April 2012 — —

E

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Eastart Limited 14 June 2001 — —
Eastern Shires Purchasing Organisation (ESPO) 1 April 2001 — —
Efficient Generation Limited — 1 November 2017 —
Eggborough Power Ltd 30 November 2005 — —
EGNI Wales Limited 14 June 2001 14 June 2001 —
Eldridge, Pope & Co Plc 7 March 2003 — —
ELYO Industrial Ltd 1 February 2005 1 February 2005 —
Esso Petroleum Company Ltd 1 April 2001 — —

F

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Fargro Ltd 1 April 2001 1 April 2001 —
Forth Ports Plc 1 April 2001 — —
Fred Lawton & Son Ltd 27 April 2010 27 April 2010 30 September 2012

G

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Garrison Barclays Estates 19 February 2018 — —
Glass Leaf Power Limited 27 April 2018 — —
Glasshouse Generation Ltd 14 July 2016 — —
Green Energy (UK) plc 18 July 2003 — 31 March 2015

H

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Harvest Generation Services Ltd 8 April 2016 — —
Humbly Grove Energy Ltd — 1 April 2013 —
Huntsman Petrochemicals (UK) Ltd 1 April 2001 1 April 2001 15 January 2007

I

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Immingham CHP Limited Liability Partnership 15 July 2004 — —
Impala Estates Ltd 7 April 2006 7 April 2006 —
Industrial Estates (Scotland) Ltd 1 April 2001 1 April 2001 —
INEOS Chemicals Grangemouth Limited 6 April 2016 — —
INEOS Chlor Limited 25 April 2001 — —
INEOS Chlor Newton Aycliffe Limited 1 July 2008 — —
INEOS Infrastructure (Grangemouth) Limited 1 April 2011 1 April 2011 —
INEOS Nitriles Limited 18 March 2013 18 March 2013 —
INEOS Silicas Limited 1 November 2007 — 2 July 2008
In-Site Property Solutions Ltd 7 April 2006 7 April 2006 —
Inter-Diocesan Fuel Management Ltd 1 April 2001 1 April 2001 —

J

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Joseph and Jesse Siddons 14 April 2015 14 April 2015 —

K

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Kent County Council 1 April 2001 1 April 2001 —

L

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Landsdale Nurseries Ltd/Flavourfresh Salads Ltd — 3 December 2015 31 December 2018
Leonardo MW Limited 1 January 2017 1 January 2017 —
Lloyd Lewis Power 8 October 2001 — —
LOCO2 Energy Ltd 13 July 2010 — —
Loughborough University Services Limited 17 January 2006 17 January 2006 —
Lynemouth Power Limited 13 December 2012 — —

M

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Mainette UK Ltd 1 September 2008 — —
Manchester Science Parks Limited 1 October 2012 1 October 2012 —
Max Property Industrial 19 January 2010 — —
Medway Ports Limited 1 April 2001 — —
Meltham Properties Ltd 30 September 2012 30 September 2012 —
Milford Energy Limited 1 November 2007 — —
Mr Marriott 1 August 2001 — 16 October 2007

N

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
New Greenham Park Ltd 1 July 2009 — —
Newton Business Parks 18 February 2002 — —
Norland Managed Services Ltd 23 May 2011 23 May 2011 —
Nottingham University Industrial & Commercial Enterprise Ltd 1 April 2001 1 April 2001 —
Npower Cogen Limited 1 October 2004 — —
Npower Cogen Trading Limited 7 September 2007 — —

O

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Oval (717) Limited 1 September 2005 1 September 2005 —

P

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
P3P Energy Management AE Ltd 29 June 2018 — —
Peel Electricity Services Limited 8 March 2016 — —
Petroineos Manufacturing Scotland Ltd 1 April 2001 1 September 2011 —
Port of Sheerness Limited 1 April 2001 — —
Port of Sunderland 1 April 2001 — —
Port of Tilbury London Ltd 1 April 2001 — —
Powergen Cogeneration Limited 4 April 2001 — —
Powergen Combined Heat and Power Limited 1 April 2001 — —
PQ Silicas UK Ltd 3 July 2008 — —
Prudent Student Co Limited 18 June 2001 18 June 2001 —

Q

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Quiligotti Terrazzo Tiles Ltd 14 August 2017 — —

R

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Red Bank Manufacturing Company Limited 1 October 2003 1 October 2003 30 April 2006
R S Baker & Sons Ltd 24 February 2010 — —

S

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
SABIC Petrochemicals (UK) Ltd 15 January 2007 15 January 2007 —
Saltend Chemicals Park Limited 18 July 2019 — —
Saturn Facilities Ltd 22 May 2003 22 May 2003 31 July 2003
Scottish Power Energy Trading (Agency) Limited 1 December 2001 1 December 2001 —
Scottish Power Energy Trading Limited 1 November 2001 1 November 2001 —
Scottish Power Generation Limited 11 July 2001 — —
Seaforth Power Limited (SPL) 12 October 2011 — —
Secure Generation Limited — 1 November 2017 —
Seeboard Powerlink Ltd 12 November 2001 — —
SembCorp Utilities (UK) Limited — 15 November 2005 —
Sheerness Produce Terminal Limited 1 April 2001 — —
Shell UK Oil Products Ltd 1 April 2001 — —
Shotton Combined Heat & Power Limited 18 June 2001 — —
Slough Domestic Electricity Limited 1 April 2001 — —
Slough Electricity Contracts Ltd 1 April 2001 — —
Solvay Interox Ltd 1 April 2013 1 April 2013 —
South Tees Site Company Ltd 20 March 2017 — —
Spade Lane Cool Stores Limited 1 April 2001 — —
Spark Steam Limited 31 January 2017 — —
Spire Sheffield Ltd 15 July 2021 — —
Summer Estate Holdings Limited 28 July 2017 28 July 2017 —
Suncrop Generation Ltd — 1 October 2024 —
Supernova Bedford Ltd 31 July 2003 — 21 December 2005

T

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Tata Steel Europe Limited 5 July 2012 5 July 2012 31 March 2023
Tata Steel UK Limited 1 April 2023 1 October 2020 —
Teesside Gas and Liquids Processing 13 September 2012 — —
Tenens Limited 18 June 2001 18 June 2001 31 March 2004
Texas Group PLC 13 January 2014 13 January 2014 —
The Bristol Port Company 1 April 2001 1 April 2001 —
The Isle of Wight Energy Company Limited 21 September 2012 21 September 2012 —
The Mersey Docks and Harbour Company 1 April 2001 — —
Thornton Facilities Management Ltd — — 30 September 2023
Towndoor Limited 29 July 2015 — —
TS4i 12 June 2002 — —
TS4i (Power Resources 3) Limited 29 November 2002 18 January 2010 —

U

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Universal Sodexho Scotland Limited 14 June 2001 14 June 2001 —
Universal Utilities Limited — — 18 February 2016
University of Liverpool Energy Company Limited 2 July 2001 2 December 2012 —
UK Power Reserve Group 7 October 2013 — —
Urban Chain Ltd 1 July 2022 — —
Utility Energy Solutions limited 14 June 2001 — —

V

No entries.

W

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
Westfirst Limited 23 September 2005 23 September 2005 —
Wight Salads Group Limited — 21 September 2012 25 November 2013

X

No entries.

Y

Person If electricity utility, date of direction If gas utility, date of direction Date of revocation
York University Energy Supply Company Limited 7 March 2014 7 March 2014 —

Z

No entries.