Get an alert when CENTRICA ENERGY 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

None on the register

Cash

£6M

+246.1% vs 2023

Net assets

£875M

+3.1% vs 2023

Employees

36

+2.9% vs 2023

Profit before tax

£35M

-88.6% vs 2023

Name history

Renamed 2 times since incorporation

  1. CENTRICA ENERGY LIMITED 2011-02-01 → present
  2. ACCORD ENERGY LIMITED 1994-03-14 → 2011-02-01
  3. ACCORD ELECTRICITY LIMITED 1993-12-02 → 1994-03-14

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £443,513,000£95,268,000
Operating profit £307,636,000£12,903,000
Profit before tax £308,099,000£35,030,000
Net profit £236,470,000£26,744,000
Cash £1,637,000£5,665,000
Total assets less current liabilities £893,678,000£913,835,000
Net assets £848,931,000£875,260,000
Equity £848,931,000£875,260,000
Average employees 3536
Wages £25,820,000£14,367,000

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 2023-12-312024-12-31
Operating margin 69.4%13.5%
Net margin 53.3%28.1%
Return on capital employed 34.4%1.4%
Gearing (liabilities / total assets) 85.8%76.8%
Current ratio 1.17x1.31x
Interest cover 39.51x1.42x

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
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have received confirmation from the Directors of Centrica plc that provided the Company remains part of the Group, Centrica plc will support the Company for at least one year after the date of signature of these financial statements and that amounts owed to Group undertakings will not be required to be repaid for the foreseeable future unless sufficient financial resources and facilities are available to the Company that would enable it, after such repayment, to continue as a going concern.”

Significant events

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

People

3 active · 41 resigned

Name Role Appointed Born Nationality
CENTRICA SECRETARIES LIMITED Corporate Secretary 2000-09-08
MANGERAH, Cassim Director 2015-12-09 Sep 1968 British
PARK, John Thomas Director 2022-10-31 Feb 1974 British
Show 41 resigned officers
Name Role Appointed Resigned
CALDWELL, Lucy Elizabeth Secretary 1997-12-01 2000-09-08
EDWARDS, Mark Secretary 1996-07-09 1997-01-30
FELTON, Elizabeth Jayne Secretary 1997-01-30 1997-10-01
FURMSTON, Teresa Jane Secretary 1997-01-30 1999-02-22
GARRIHY, Anne Secretary 1995-03-28 1997-01-30
JONES, Maria Bernadette Secretary 1994-11-17 1995-03-28
RITCHIE, Ian Secretary 2000-02-07 2000-09-08
SCOTT, Sandra Secretary 1993-12-02 1996-07-09
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1993-12-02 1993-12-02
BENTLEY, Phillip Keague Director 2000-11-20 2007-06-04
BLACKER, Norman Director 1994-11-17 1995-11-10
BLAXALL, Martin John Director 1993-12-02 1994-07-18
BURGESS, Arthur William Director 1994-07-18 1997-01-30
CLARE, Mark Sydney Director 2001-11-14 2005-03-21
CLARE, Mark Sydney Director 1994-07-18 2000-11-20
CURRENT, James Harold Director 1996-09-23 1997-03-02
EBDON, Douglas Harry Director 1994-07-18 1995-03-28
FRIEDLANDER, Colin David Director 1994-07-18 1996-02-12
GARDNER, Roy Alan, Sir Director 1995-12-01 2005-03-21
GEROVA, Stefka Georgieva Director 2020-06-02 2022-11-11
HACKETT, James Thomas Director 1994-07-18 1995-06-21
HANAFIN, Vincent Mark Director 2008-07-31 2018-11-30
HAZELWOOD, Mark Lewis Director 1996-07-08 1996-09-23
HERBERT, Russell Director 1994-07-18 1994-11-17
JONES, Maria Bernadette Director 1993-12-02 1994-07-15
JUNGELS, Pierre Jean Marie Henri, Doctor Director 1996-02-12 1996-09-24
KAELBER, Henry Keith Director 1995-06-21 1997-03-02
LE POIDEVIN, Andrew Daryl Director 2007-06-04 2016-10-01
LEHMANN, Peter Julian, Dr Director 1995-03-28 1995-11-10
LONGMUIR, Ailsa Zoya Director 2019-10-21 2025-08-29
MANNAN, Irfan Ahmad Director 2005-03-21 2007-05-14
NETEMEYER, Andrew Director 2010-11-18 2015-12-31
RANDOLPH, Kenneth England Director 1994-07-18 1997-03-02
ULRICH, Jacob Shields Director 2005-03-21 2008-07-31
ULRICH, Jacob Shields Director 1994-07-18 1995-06-21
WATSON, Charles Louis Director 1994-07-18 1997-03-02
WESTBY, Jonathan Damian Director 2016-10-01 2020-09-01
WOOD, Ian Director 2005-03-21 2010-11-18
WORBY, Peter John Director 2018-05-24 2019-06-07
COMBINED NOMINEES LIMITED Corporate Nominee Director 1993-12-02 1993-12-02
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1993-12-02 1993-12-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gb Gas Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 196 total filings

Date Type Category Description
2025-08-29 TM01 officers Termination director company with name termination date PDF
2025-07-24 AA accounts Accounts with accounts type full
2025-06-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-21 AA accounts Accounts with accounts type full
2024-06-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-24 AA accounts Accounts with accounts type full
2023-06-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-23 CH01 officers Change person director company with change date PDF
2022-11-11 TM01 officers Termination director company with name termination date PDF
2022-11-03 AP01 officers Appoint person director company with name date
2022-08-04 AA accounts Accounts with accounts type full
2022-06-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-19 CH01 officers Change person director company with change date PDF
2021-07-14 CH01 officers Change person director company PDF
2021-06-25 AA accounts Accounts with accounts type full
2021-06-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-03-10 CH01 officers Change person director company with change date PDF
2020-09-04 TM01 officers Termination director company with name termination date PDF
2020-08-10 AA accounts Accounts with accounts type full
2020-06-17 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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