Get an alert when NOVERA ENERGY GENERATION NO. 2 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

2026-06-14 (in 1mo)

Last made up 2025-05-31

Watchouts

None on the register

Cash

£81K

-72.1% vs 2024

Net assets

£5M

+31.5% vs 2024

Employees

0

Average over period

Profit before tax

£2M

-13.1% vs 2024

Name history

Renamed 6 times since incorporation

  1. NOVERA ENERGY GENERATION NO. 2 LIMITED 2005-01-31 → present
  2. NM GREEN ENERGY LIMITED 2004-12-20 → 2005-01-31
  3. UNITED UTILITIES GREEN ENERGY LIMITED 2001-06-08 → 2004-12-20
  4. HYDER INDUSTRIAL LIMITED 1996-03-21 → 2001-06-08
  5. WELSH WATER INDUSTRIAL SERVICES LIMITED 1993-05-13 → 1996-03-21
  6. WELSH WATER OVERSEAS HOLDINGS LIMITED 1991-03-27 → 1993-05-13
  7. ALNERY NO. 843 LIMITED 1989-04-01 → 1991-03-27

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover £10,159,000£11,725,000
Operating profit £2,207,000£1,893,000
Profit before tax £2,172,000£1,888,000
Net profit £1,580,000£1,248,000
Cash £290,000£81,000
Total assets less current liabilities £4,592,000£5,831,000
Net assets £3,960,000£5,208,000
Equity £3,960,000£5,208,000
Average employees 00
Wages

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 21.7%16.1%
Net margin 15.6%10.6%
Return on capital employed 48.1%32.5%
Current ratio 1.63x1.95x
Interest cover 46.96x90.14x

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 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

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

People

4 active · 44 resigned

Name Role Appointed Born Nationality
LONG, Jacqueline Secretary 2015-12-30
HEPPENSTALL, Bruce Michael Director 2025-06-02 May 1970 British
MILNE, James Huxley Director 2016-12-08 Jan 1972 British
REID, Keith Alan Director 2019-04-23 Apr 1980 British
Show 44 resigned officers
Name Role Appointed Resigned
ATTERBURY, Karen Lorraine Secretary 2015-09-18 2015-12-30
BISSET, Graham Ferguson Secretary 2015-01-19 2015-09-18
CALDER, Samantha Jane Secretary 2010-03-23 2014-12-18
CURTIS, Richard Gregory Secretary 1993-04-28 2000-12-20
CURTIS, Richard Gregory Secretary 1992-07-21
OLDROYD, Elizabeth Alexandra Secretary 2004-12-17 2010-03-23
WARWICK, Timothy James Secretary 1992-07-21 1993-04-28
UU SECRETARIAT LIMITED Corporate Secretary 2000-12-20 2004-12-17
AIKMAN, Elizabeth Jane Director 2010-02-23 2012-03-12
BOYD, Gordon Alexander Director 2012-03-12 2015-11-12
BROOK, Christopher John Director 2003-08-06 2004-12-17
BROWN, John Ernest Director 2005-09-08 2006-05-23
CHARLES, Brian Howard Director 1993-04-28 1996-04-12
COLEMAN, Douglas William Director 2002-10-07 2004-12-17
EDWARDS, Mark Simon Director 2006-05-23 2007-02-06
EDWARDS, Michael John Director 2000-12-20 2002-10-31
FITZSIMMONS, David Stephen Director 2007-01-22 2009-10-01
GANNON, Shane Michael Director 2004-12-17 2005-11-25
GIBBINS, Stewart Charles Director 2010-02-23 2015-04-30
GREGSON, Paul Jonathan Director 2010-10-26 2016-12-08
HARDMAN, Steven Neville Director 2010-02-23 2016-12-08
HAWKER, Graham Alfred Director 1995-01-01 2000-09-15
HAWKER, Graham Alfred Director 1993-04-28
HEWSON, John Francis Director 2009-10-01 2010-02-23
HINTON, Thomas Edward Director 2015-10-28 2016-12-08
HOLTON, Michael Damien Director 2016-12-08 2019-03-01
JAMES, John Mansel Director 1997-06-04 2000-12-20
KAY, Ian Andrew Director 2004-12-17 2006-05-23
MACHIELS, Eric Philippe Marianne Director 2010-02-23 2016-12-08
MILLER, David Muir Director 2006-05-23 2007-01-22
MORGAN, Jeffrey Woosnam Director 1993-04-28 1995-09-14
MORGAN, Jeffrey Woosnam Director 1992-07-21
PICKERING, Stephen Shane Director 2015-05-13 2025-05-30
QUINLAN, Rory John Director 2007-02-06 2009-06-15
RICHARDS, Christopher Arthur Director 1993-04-28 2002-01-31
ROGERS, Stephen Edward Director 2001-09-01 2004-12-17
ROUND, Richard Calvin Director 2009-08-03 2009-12-08
SCAYSBROOK, David Andrew Director 2004-12-17 2005-09-08
STANLEY, Martin Stephen William Director 2004-12-17 2006-05-23
THOMAS, James Anthony Director 1996-04-04 2000-12-20
TWAMLEY, Paul James Director 1992-07-21 1993-04-28
WARWICK, Timothy James Director 1992-07-21
WATERS, Gordon Arthur Ivan Director 2000-12-20 2004-12-17
WEST, Harvey Samuel Director 2001-09-01 2003-06-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Novera Energy (Holdings 2) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 256 total filings

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

  • 2021-02-11 RESOLUTIONS Resolution
Date Type Category Description
2025-12-08 AA accounts Accounts with accounts type full
2025-10-09 CH01 officers Change person director company with change date PDF
2025-10-09 CH01 officers Change person director company with change date PDF
2025-06-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-10 AP01 officers Appoint person director company with name date PDF
2025-06-10 TM01 officers Termination director company with name termination date PDF
2024-12-10 AA accounts Accounts with accounts type full
2024-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-09 AUD auditors Auditors resignation company
2024-01-04 AA accounts Accounts with accounts type full
2023-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-16 AA accounts Accounts with accounts type full
2022-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-26 AA accounts Accounts with accounts type full
2021-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-11 RESOLUTIONS resolution Resolution
2021-01-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-01-06 AA accounts Accounts with accounts type full
2020-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-12-30 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page