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

£0£25m£50m20222022202320232024
YORKSHIRE WINDPOWER LIMITED

Accounts

5-year trend · latest 2024-12-31

Metric Trend 2022-01-012022-12-312023-01-012023-12-312024-12-31
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 333
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

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

Activity Score not yet computed for this company.

Official Companies House page