Get an alert when M GROUP ENERGY (NETWORK INFRASTRUCTURE) 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-22 (in 5mo)

Last made up 2025-10-08

Watchouts

None on the register

Cash

£9M

-44.8% vs 2024

Net assets

£32M

+50.8% vs 2024

Employees

422

+26.3% vs 2024

Profit before tax

£15M

+39.5% vs 2024

Name history

Renamed 11 times since incorporation — the current trading name was adopted 2025-04-01

  1. M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED 2025-04-01 → present
  2. MORRISON ENERGY SERVICES (TRANSMISSION NETWORKS) LIMITED 2021-12-24 → 2025-04-01
  3. BABCOCK NETWORKS LIMITED 2006-10-02 → 2021-12-24
  4. EVE GROUP LIMITED 2006-09-28 → 2006-10-02
  5. EVE GROUP LIMITED 2004-09-17 → 2006-09-28
  6. BABCOCK NETWORKS LIMITED 2004-09-17 → 2006-09-28
  7. CERTAS PLC 2002-10-07 → 2004-09-17
  8. CERTAS LIMITED 2002-10-03 → 2002-10-07
  9. CERTAS PLC 2002-01-02 → 2002-10-03
  10. EVE GROUP PLC 1988-04-02 → 2002-01-02
  11. EVE CONSTRUCTION PLC 1981-12-31 → 1988-04-02
  12. J.L.EVE CONSTRUCTION COMPANY LIMITED 1930-02-08 → 1981-12-31

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £103,651,000£134,970,000
Operating profit £10,419,000£13,876,000
Profit before tax £10,687,000£14,909,000
Net profit £7,944,000£10,905,000
Cash £16,112,000£8,894,000
Total assets less current liabilities £23,478,000£35,267,000
Net assets £21,492,000£32,400,000
Equity £21,492,000£32,400,000
Average employees 334422
Wages £26,166,000£38,251,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 10.1%10.3%
Net margin 7.7%8.1%
Return on capital employed 44.4%39.3%
Gearing (liabilities / total assets) 60.5%60.5%
Current ratio 1.53x1.56x
Interest cover 612.88x180.21x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has access, if needed, to funding from its holding company Minerva Equity Limited ("the Group"), which has confirmed its intention to support the business for a period of at least twelve months from the date of approval of the financial statements.”

Significant events

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

People

11 active · 52 resigned

Name Role Appointed Born Nationality
BADEL, Alexandra Nelia Secretary 2023-11-20
MORRILL, Ben Nicholas Secretary 2023-11-20
BEST, Simon Director 2021-12-23 Mar 1976 British
DOWN, Christopher Graham Director 2026-04-01 Dec 1984 British
FINDLAY, Andrew Robert Director 2021-12-23 Oct 1969 British
HUGHES, Gary Michael Director 2026-04-01 Aug 1986 British
KEEN, Christian Director 2022-09-15 Mar 1964 British
KHAIRA, Parminder Singh Director 2023-09-12 Jul 1977 British
LOOSVELD, Alain Hubertus Philomena Director 2022-09-15 Jun 1968 Dutch
MADDOCKS, David Graham Director 2019-10-11 Dec 1964 British
YARR, Jonathan Director 2023-06-26 Jan 1980 Northern Irish
Show 52 resigned officers
Name Role Appointed Resigned
BILLIALD, Stanley Alan Royall Secretary 2004-10-04 2009-07-01
BORRETT, Nicholas James William Secretary 2012-07-27 2013-02-25
COOPER, William James Secretary 2021-12-23 2022-09-15
EVANS, Ilaria Secretary 2022-09-15 2023-11-20
TELLER, Valerie Francine Anne Secretary 2009-07-01 2012-07-27
WOOLLHEAD, John Andrew Secretary 2004-12-23
BABCOCK CORPORATE SECRETARIES LIMITED Corporate Secretary 2013-02-25 2021-12-23
ADAMS, Peter Charles Director 1994-04-01 1996-08-08
AMES, Roger George Director 1997-03-31
ARNOLD, James Michael Director 2021-12-23 2023-01-01
BEST, David Martin Director 2000-04-06 2003-03-31
BILLIALD, Stanley Alan Royall Director 2005-02-18 2007-05-23
BRAMWELL, David Matthew Director 2000-04-06 2002-03-31
BROOKS, Sally Fiona Director 2018-08-01 2019-05-15
BROWN, Lindsay Holmes Director 2013-08-28 2018-08-01
COCLIFF, Stephen Jeffrey Director 2002-09-01 2004-01-31
CORLEY, Peter Francis Director 1993-07-14 2000-03-01
DAVIES, John Richard Director 2015-12-01 2021-06-28
ESBACH, Pieter Director 2015-07-27 2019-05-15
FAREBROTHER, Michael John Director 1998-08-01 2000-01-06
FORBES, Robert Director 2014-12-10 2019-05-15
FOSTER, Graham Stuart Director 1999-03-31
HAYWARD, Matthew Director 2020-08-03 2021-12-23
HOUGH, Gerald Malcolm Director 1994-06-30
IRVINE, Angus John Giffard Director 1997-09-30
JACKSON, David James Director 2000-04-06 2004-06-16
KERSS, William Director 1997-04-01 1997-12-18
KING, Anthony John Director 1997-03-31
LEEMING, Graham David Director 2010-10-14 2016-07-01
LEWIS, Austin Spencer Director 2010-10-14 2013-08-28
MARTINELLI, Franco Director 2005-05-11 2016-09-13
MCGRATH, John Director 2011-03-29 2013-08-28
MCKINNELL, Nigel Alistair Director 2002-01-02 2003-08-15
NEALL, Richard William Director 2002-01-02 2002-09-27
O'KANE, John Peter Director 2003-09-30 2004-07-31
ORPEN, James Gareth Director 1996-07-24
PERRY, John Patrick Director 1994-03-31
RABBITT, James Michael Director 1997-04-24
REID, Graham Matthew, Mr. Director 2002-01-02 2003-09-30
ROBERTSON, Alan Robert Director 1998-02-12 2005-05-14
ROGERS, Peter Lloyd Director 2004-06-16 2016-08-31
SMITH, Duncan Director 2021-12-23 2023-09-12
TAME, William Director 2004-06-16 2014-12-17
TAYLOR, Richard Hewitt Director 2016-07-01 2021-10-31
THOMAS, Kevin Richard Director 2011-03-29 2015-11-02
URQUHART, Iain Stuart Director 2014-12-17 2021-12-23
WEST, Steven Director 2019-05-15 2019-10-11
WHILEY, Robert Frank Director 2013-08-28 2015-07-27
WHILEY, Robert Frank Director 2002-01-02 2010-10-14
WHITE, Samuel Michael Director 2019-05-15 2020-08-03
WIGG, Christopher Graham Director 1997-02-03 2000-08-11
WINNICOTT, James Robert Director 2021-12-23 2023-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
M Group Energy Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-23 Active
Babcock Support Services (Investments) Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2021-12-23

Filing timeline

Last 20 of 353 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-01 CERTNM Certificate change of name company PDF
  • 2024-03-12 MA Memorandum articles
  • 2024-03-12 RESOLUTIONS Resolution
Date Type Category Description
2026-04-13 AP01 officers Appoint person director company with name date PDF
2026-04-13 AP01 officers Appoint person director company with name date PDF
2025-10-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-15 CH01 officers Change person director company with change date PDF
2025-08-07 AA accounts Accounts with accounts type full
2025-04-10 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-04-01 CERTNM change-of-name Certificate change of name company PDF
2025-03-26 CH01 officers Change person director company with change date PDF
2024-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-08 AA accounts Accounts with accounts type full
2024-03-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-03-12 MA incorporation Memorandum articles
2024-03-12 RESOLUTIONS resolution Resolution
2023-11-20 TM02 officers Termination secretary company with name termination date PDF
2023-11-20 AP03 officers Appoint person secretary company with name date PDF
2023-11-20 AP03 officers Appoint person secretary company with name date PDF
2023-11-20 MR04 mortgage Mortgage satisfy charge full PDF
2023-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-12 AP01 officers Appoint person director company with name date PDF
2023-09-12 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page