Cash

£25M

+58.6% vs 2024

Net assets

£99M

+35.4% vs 2024

Employees

2

0% vs 2024

Profit before tax

£6M

+122.8% vs 2024

Profile

Company number
02586357
Status
Active
Incorporation
1991-02-27
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Net assets

5-year trend · vs UK Energy & Climate median

£0£100m£200m20212022202320242025
SUTTON BRIDGE POWER GENERATION

Accounts

5-year trend · latest 2025-03-31

Metric Trend 2021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover £15,104,000
Operating profit £230,523,000
Profit before tax £226,940,000-£25,213,000£5,749,000
Net profit £226,862,000-£25,213,000£5,749,000
Cash £4,827,000£808,000£15,988,000£25,364,000
Total assets less current liabilities £128,991,000£120,552,000£79,308,000£105,294,000
Net assets £123,708,000£114,978,000£72,949,000£98,741,000
Equity £123,708,000£114,978,000£72,949,000£98,741,000
Average employees 29022
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)
Auditor
Azets
Audit opinion
Qualified
Going concern
Material uncertainty disclosed

“The Directors recognise that from an accounting perspective the absence of any formal long term funding arrangement creates a small level of uncertainty and therefore risk that the required level of support may not be received for the necessary timescales. This constitutes a material uncertainty related to the assumptions described above which may cast doubt on the Company's ability to continue as a going concern.”

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 · 73 resigned

Name Role Appointed Born Nationality
BEACH, Jonathan Director 2025-09-09 Sep 1979 American
BROWN, Gareth Roger Director 2025-10-17 Feb 1972 British
RAMIREZ, Ernesto Alonzo Director 2025-09-09 Nov 1974 American
Show 73 resigned officers
Name Role Appointed Resigned
BANON, Jean Claude Secretary 1991-07-25 1991-09-10
BROWN, Michael Ross Secretary 1999-09-15 2000-04-06
CAMPBELL, Audrey Clare Secretary 1991-07-08 1991-07-25
CASTLE, Rodney Grahame Secretary 1994-06-17 1995-12-14
HIGSON, Robert Ian Secretary 2000-04-05 2009-09-17
SEFTON, Scott Matthew Secretary 1995-12-14 1999-09-15
SOUTO, Joe Secretary 2009-09-17 2013-03-27
TRZCINSKI, Pierre Secretary 1991-09-10 1994-06-17
ALTER DOMUS (UK) LIMITED Corporate Secretary 2014-12-01 2021-01-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-02-27 1991-07-09
ASIN RAMAJOS, Juan Director 1993-03-25 1995-12-14
BANON, Jean Claude Director 1995-12-14
BEAMENT, Ian Roger Director 2000-04-06 2003-04-01
BOYD, Gordon Alexander Director 2010-07-16 2011-08-31
CADOUX HUDSON, Humphrey Alan Edward Director 2003-04-01 2009-04-01
CAMPBELL, Audrey Clare Director 1991-07-08 1991-07-25
CHAMP, Philip James Director 1991-07-29 1994-02-09
CHIVERS, Paul Clifford Director 1998-09-30 2000-04-06
CUTTILL, Paul Andrew Director 2001-01-04 2003-04-01
DANIELS, Christopher John Director 2003-04-01 2007-03-09
DE RIVAZ, Vincent Director 2002-02-07 2003-04-01
DERRICK, James Vinson Director 1997-05-12 2000-04-06
DIMICHELE, Richard Guido Director 1997-02-03 1999-09-24
DYSON, Fernley Keith Director 1999-03-12 2000-04-06
EWELL, Margaret Bollinger Director 1997-08-19 1999-11-09
EZRA OF HORSHAM, Derek, Lord Director 1995-12-14
FAVEZ, Bernard Edouard Director 1991-07-29 1995-12-14
FEAKINS, Alan Timothy Director 2009-05-29 2013-03-27
FREVERT, Mark Albert Director 1997-02-26 2000-04-06
GALLAND, Jean Baptiste Director 2009-04-01 2010-08-06
GANIAGE, Dominique Director 1995-02-08 1995-12-14
GEORGIOU, Roulla Director 1991-07-09 1991-07-25
GRIFFITHS, Rees Director 1991-07-25 1991-07-29
GUERY, Jean-Pierre Director 1991-07-29 1995-12-14
GUYLER, Robert Director 2009-04-09 2010-07-16
HARGREAVES, Stephen John Director 2010-08-31 2013-03-27
HARGREAVES, Stephen John Director 2010-08-06 2010-08-06
HARRIS, John Frederick Director 1991-07-29 1994-06-16
HIGGINBOTHAM, Michael David Director 2015-02-19 2021-02-09
HOLDER, Jeffrey James Director 2020-08-05 2025-09-09
KEOHANE, James Anthony Director 1994-02-09 1995-12-14
LAWRENCE, Martin Charles Director 2007-03-09 2009-04-01
LE MARECHAL, Tanneuy Marie Joseph Director 1991-07-29 1995-02-08
LESCOEUR, Bruno Jean Director 2000-04-06 2002-02-07
LEWIS, David John Director 1995-12-14 1999-11-05
LORY, Ronan Emmanuel Director 2011-09-01 2013-03-27
MABON, Jesse Dickson, The Right Honourable Doctor Director 1991-07-29 1994-08-31
MAGIE, Scott Mcnally Director 2021-02-04 2025-09-09
MATTATIA, Ronald Director 1991-07-29 1995-12-14
MCCARTY, Danny Joe Director 1997-02-03 2000-04-06
MCCULLOUGH, Kevin Director 2014-11-18 2020-11-25
MCLEISH, Douglas Stuart Director 2013-03-27 2017-11-03
MCMAHON, Jeffrey Director 1997-05-12 1998-06-18
METCALFE, Edward Director 2013-07-11 2020-06-28
NORMAN, Angus Tindale Director 2009-04-01 2009-05-29
NORMAN, Angus Tindale Director 2001-01-04 2005-09-04
OTERO-NOVAS MIRANDA, Irene Director 2018-02-23 2020-06-29
PARSONS, Gordon Ian Winston Director 2013-03-27 2020-06-29
PATERSON, Robert Murray Director 2013-03-27 2014-12-31
RICE, Kenneth Duane Director 1997-05-12 1999-07-20
ROBERTS, Geoffrey Director 1995-12-14 1997-02-03
SEXTON, Ian Anthony Director 1995-07-04 1995-12-14
SHERRIFF, John Richard Director 1999-02-19 2000-04-06
SKILLING, Jeffrey Keith Director 1996-01-15 1997-04-30
STANLEY, George Brian Director 1997-08-19 2000-04-06
WALBRIDGE, Jonathan Paul Director 2013-03-27 2013-07-08
WATERSTONE, David George Stuart Director 1991-07-29 1995-04-30
WINGROVE, Gerald Langdon Director 2000-04-06 2002-09-30
IBERDROLA II SA Corporate Director 1991-07-29 1993-02-27
IBERDROLA SA Corporate Director 1991-07-29 1995-12-14
IBERDROLA SA Corporate Director 1993-02-27
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-02-27 1991-07-09
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1991-02-27 1993-02-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sutton Bridge Power Generation Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-09-09 Active
Sutton Bridge Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-07-24 Ceased 2025-09-09
Sutton Bridge Power Systems (London) Limited Corporate entity Voting 75–100% 2016-04-06 Ceased 2025-07-24

Filing timeline

Last 20 of 315 total filings

Date Type Category Description
2026-04-21 PSC05 persons-with-significant-control change to a person with significant control
2026-04-20 AD01 address change registered office address company with date old address new address
2025-11-04 AP01 officers appoint person director company with name date
2025-10-30 AA accounts accounts with accounts type full
2025-10-17 PSC02 persons-with-significant-control notification of a person with significant control
2025-10-17 PSC07 persons-with-significant-control cessation of a person with significant control
2025-09-12 AP01 officers appoint person director company with name date
2025-09-12 TM01 officers termination director company with name termination date
2025-09-12 TM01 officers termination director company with name termination date
2025-09-12 AP01 officers appoint person director company with name date
2025-09-12 AD01 address change registered office address company with date old address new address
2025-09-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-08-04 PSC02 persons-with-significant-control notification of a person with significant control
2025-08-04 PSC07 persons-with-significant-control cessation of a person with significant control
2025-05-19 CS01 confirmation-statement confirmation statement with no updates
2024-12-11 AD01 address change registered office address company with date old address new address
2024-12-11 AA accounts accounts with accounts type total exemption full
2024-06-04 CS01 confirmation-statement confirmation statement with no updates
2023-11-10 AA accounts accounts with accounts type total exemption full
2023-05-17 AD02 address change sail address company with old address new address

Credit score

Altman Z″ (private-firm) · reference 2025-03-31

-0.59

DISTRESS

Altman Z″

  • Working capital / Total assets -0.339 × 6.56 = -2.22
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.091 × 6.72 = +0.61
  • Book equity / Total liabilities 0.969 × 1.05 = +1.02

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