UK Companies House feature
YORKSHIRE WINDPOWER LIMITED
Cash
£4M
+60.9% vs 2023
Net assets
£20M
+4.8% vs 2023
Employees
3
0% vs 2023
Profit before tax
£6M
-16.9% vs 2023
Profile
- Company number
- 02528475
- Status
- Active
- Incorporation
- 1990-08-06
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 35110
- Hubs
- UK Energy & Climate
Net assets
5-year trend · vs UK Energy & Climate median
Accounts
5-year trend · latest 2024-12-31
| Metric | Trend | 2022-01-01 | 2022-12-31 | 2023-01-01 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|---|---|---|
| Turnover | — | £12,444,000 | — | £10,166,000 | £9,326,000 | |
| Operating profit | — | £9,203,000 | — | £7,256,000 | £5,954,000 | |
| Profit before tax | — | £9,222,000 | — | £7,336,000 | £6,099,000 | |
| Net profit | — | £7,725,000 | — | £7,085,000 | £5,684,000 | |
| Cash | — | £5,561,000 | — | £2,565,000 | £4,126,000 | |
| Total assets less current liabilities | — | £24,167,000 | — | £22,206,000 | £23,129,000 | |
| Net assets | — | £20,841,000 | — | £18,626,000 | £19,516,000 | |
| Equity | £19,566,000 | £20,841,000 | £20,841,000 | £18,626,000 | £19,516,000 | |
| Average employees | — | 3 | — | 3 | 3 | |
| Wages | — | — | — | — | — |
Values shown as filed in iXBRL accounts. — indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Wilder Coe Ltd
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on the going concern basis. The directors have prepared cash flow forecasts and reviewed capital requirements for the twelve months from the date of approving these financial statements, which indicate the business can continue to trade for at least twelve months.”
Significant events
- “The principal activities of the Company during the year continued to be the ownership, maintenance and operation of two wind farms at Ovenden Moor and Royd Moor, Yorkshire and the sale of associated electrical generation under power purchase agreements.”
- “The wind plants have Renewable Obligation Certificate (ROC) accreditation, which is a 20-year government subsidy administered by Office of Gas and Electricity Markets (OFGEM) which guarantees a stream of revenue as long as the plants are generating electricity, at a price to be determined based on demand.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 56 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| BRIERLEY, Alexander David Kelson | Director | 2020-12-15 | Dec 1978 | British |
| DUNN, Ian Robert | Director | 2021-03-01 | Dec 1967 | British |
| ROSSER, Thomas James | Director | 2020-12-15 | Mar 1985 | British |
Show 56 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BYGRAVES, Mark Lindsay | Secretary | 1999-02-09 | 2000-03-16 |
| CHRISTIE, Sarah Marie Davenport | Secretary | 1996-09-19 | 1997-12-15 |
| FAIRCLOUGH, Ian Peter | Secretary | 2002-05-14 | 2007-07-12 |
| FAIRCLOUGH, Ian Peter | Secretary | 2000-03-16 | 2001-06-26 |
| JOHANSSON, Susan Margaret | Secretary | 1997-12-15 | 1998-10-30 |
| JOHANSSON, Susan Margaret | Secretary | — | 1996-09-19 |
| MACNAUGHTON, Karen Sarah | Secretary | 2008-08-01 | 2014-03-11 |
| THOMAS, Chantal | Secretary | 2001-06-20 | 2002-05-14 |
| TREVIS, Emma | Secretary | 2007-07-12 | 2008-08-01 |
| E.ON UK SECRETARIES LIMITED | Corporate Secretary | 2014-03-11 | 2017-02-24 |
| PARIO LIMITED | Corporate Secretary | 2017-02-24 | 2021-05-21 |
| ADAMS, Ivan Keith | Director | — | 1994-10-12 |
| ANTHONY, Paul | Director | 2003-09-26 | 2005-03-14 |
| BELL, Timothy James | Director | 2017-03-01 | 2020-06-30 |
| BINKS, Steven | Director | 1994-10-03 | 1997-12-16 |
| BOTTOMLEY, Stephen | Director | 1994-09-30 | 1997-01-08 |
| CHILTON, Malcolm David | Director | 2002-05-07 | 2003-09-26 |
| COLE, John Graham | Director | 2006-01-25 | 2014-09-22 |
| COLE, John Graham | Director | 1997-06-09 | 1998-06-11 |
| COOMBS, Gary Alan | Director | 2011-03-25 | 2017-06-16 |
| CORBYN, Andrew David | Director | 2014-09-22 | 2017-06-16 |
| DIAS, Peter Edward | Director | 2018-06-29 | 2021-03-01 |
| EDDINGTON, Keith | Director | 1996-09-19 | 1998-05-29 |
| EVERARD, Ian Douglas | Director | 1998-02-16 | 2003-01-07 |
| FLAIG, Roland Sven Walter | Director | 2016-07-01 | 2020-12-15 |
| FOSTER, Stephen Edmund | Director | 1999-02-09 | 2001-09-12 |
| GREENSLADE, Adam Charles | Director | 2020-07-01 | 2020-12-15 |
| GUY, Stephen David | Director | 1998-06-11 | 1999-02-09 |
| HARPER, Vivian George | Director | — | 1993-06-29 |
| HOPE, Mark Nicholas John | Director | 1995-03-16 | 1997-12-31 |
| KAY, Anthony | Director | — | 1992-08-26 |
| KAY, Ian Andrew | Director | 2005-03-14 | 2005-08-05 |
| KNIGHT, Ian Graham | Director | 1995-03-20 | 2001-08-29 |
| KNIGHT, Ian Graham | Director | 1993-02-23 | 1993-07-01 |
| KNIGHT, Ian Graham | Director | 1992-08-26 | 1995-03-16 |
| LLOYD, Jonathan Simon | Director | 1993-06-29 | 1994-09-30 |
| MCGREGOR, Euan Thomas | Director | — | 1994-11-01 |
| MOGLIA, Simon David | Director | 1998-08-26 | 1999-02-09 |
| MORGAN, Philip Bryan | Director | 1990-08-06 | 1992-02-13 |
| MORRIS, Christopher William, Dr | Director | 1999-02-09 | 2003-06-30 |
| MULVIHILL, Paul, Dr | Director | 2012-10-01 | 2016-06-30 |
| NEWMAN, James Henry | Director | 2001-08-29 | 2002-05-07 |
| PARASKEVOPOULOU, Natalia | Director | 2017-06-16 | 2018-06-29 |
| RAYMANT, Alan Paul | Director | 2002-11-04 | 2003-12-02 |
| SCAGELL, Jason | Director | 2003-12-02 | 2007-01-31 |
| SHAW, Daniel Steven | Director | 2007-01-31 | 2017-03-01 |
| SKERTCHLY, Paul Clifford | Director | 2004-07-05 | 2005-03-14 |
| STANLEY, Martin Stephen William | Director | 2005-03-14 | 2006-01-25 |
| TAUNT, Nigel David Wynne | Director | — | 1995-03-16 |
| THIRSK, Jeremy David | Director | 2003-09-26 | 2004-07-05 |
| VAUDIN, Andrew | Director | 2003-01-07 | 2003-09-26 |
| WEBSTER, Paul John | Director | 2003-06-30 | 2012-06-22 |
| WEBSTER, Paul John | Director | 2001-09-12 | 2002-11-04 |
| WILKINSON, Edwin John | Director | 2017-06-16 | 2021-03-01 |
| WILKINSON, Edwin John | Director | 2005-08-05 | 2011-03-25 |
| WILKINSON, William John | Director | 1994-10-03 | 1996-09-19 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Yorkshire Wind Power Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2020-12-15 | Active |
| Energy Power Resources Limited | Corporate entity | Shares 25–50%, Voting 25–50%, Significant influence | 2016-04-06 | Ceased 2021-03-01 |
| Rwe Renewables Uk Operations Limited | Corporate entity | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2020-12-15 |
Filing timeline
Last 20 of 260 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-02-27 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2026-01-13 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-01-13 | CH01 | officers | change person director company with change date |
| 2025-10-08 | AA | accounts | accounts with accounts type full |
| 2025-01-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-10-01 | AA | accounts | accounts with accounts type full |
| 2024-01-12 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-01-09 | CH01 | officers | change person director company with change date |
| 2023-11-15 | AA | accounts | accounts with accounts type small |
| 2023-07-15 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-04-02 | AD01 | address | change registered office address company with date old address new address |
| 2023-01-06 | AA | accounts | accounts with accounts type small |
| 2022-07-17 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-07-12 | CH01 | officers | change person director company with change date |
| 2022-04-05 | AA01 | accounts | change account reference date company previous shortened |
| 2022-03-26 | DISS40 | gazette | gazette filings brought up to date |
| 2022-03-25 | AA | accounts | accounts with accounts type full |
| 2022-03-08 | GAZ1 | gazette | gazette notice compulsory |
| 2021-07-05 | CS01 | confirmation-statement | confirmation statement with updates |
| 2021-05-21 | TM02 | officers | termination secretary company with name termination date |
Credit score
Altman Z″ (private-firm) · reference 2024-12-31
6.60
SAFE
Altman Z″
- Working capital / Total assets 0.196 × 6.56 = +1.28
- Retained earnings / Total assets 0.000 × 3.26 = +0.00
- EBIT / Total assets 0.238 × 6.72 = +1.60
- Book equity / Total liabilities 3.544 × 1.05 = +3.72
Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory