Profile

Company number
02885265
Status
Active
Incorporation
1994-01-06
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
39000
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The financial information in these financial statements has been prepared on a going concern basis. Trading activities in the Company have significantly reduced since the year end and the Directors have prepared forecasts which indicate that the Company will have insufficient cash to meet ongoing commitments for the foreseeable future, defined as a period of at least 12 months from the date of signing these financial statements. Therefore, the Company is reliant on the shareholders of the parent company to provide the necessary financial support to meet its debts as they fall due. Whilst the Directors have a reasonable expectation that funding will be provided by the shareholders based on previous practice, future amounts are not contractually committed. These circumstances represent a material uncertainty which may cast significant doubt on the Company's ability to continue as a going concern. These financial statements do not contain any adjustments that might result if the Company was unable to continue as a going concern.”

Subsidiaries

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

2 active · 29 resigned

Name Role Appointed Born Nationality
MADDAN, Ralph Buchanan Alexander Director 2025-07-23 Dec 1964 British
PHARAON, Adam Ghassan Director 2025-12-15 Jan 1983 British
Show 29 resigned officers
Name Role Appointed Resigned
EARL, Philip James Secretary 2015-04-07 2025-06-09
HUNT, Russell James Secretary 2010-04-29 2015-04-07
LAGAR, Gary Secretary 1994-01-13 1994-12-31
MACASKLE, Thomas Patrick James Secretary 1995-07-26 2005-05-01
MCGRIGOR, Robert Angus Buchanan Secretary 2005-05-01 2010-04-16
MOGAN, Julie Anne Secretary 1994-12-31 1995-07-26
BRITANNIA COMPANY FORMATIONS LIMITED Corporate Nominee Secretary 1994-01-06 1994-01-13
ANDREW, James Robert Director 2023-09-04 2025-12-15
ANDREWS, Paul James Director 2011-11-22 2012-10-24
ASTOR, James Alexander Waldorf Director 2009-07-23 2014-01-31
BUTTERWORTH, Nigel Gregory Director 2012-11-27 2013-09-20
DAVIES, John Cecil Director 1994-12-31 1995-07-26
EARL, Philip James Director 2015-04-07 2025-06-09
HENDERSON-LONDONO, Ian Director 2009-11-12 2015-08-20
HUNT, Russell James Director 2010-04-29 2015-04-07
LAGAR, Gary Director 1994-01-13 1994-12-31
MACDONALD-BUCHANAN, Alastair Reginald Director 1995-10-31 2009-11-12
MADDAN, Ralph Buchanan Alexander Director 1994-01-14 2024-10-04
MCGRIGOR, Robert Angus Buchanan Director 2005-02-01 2010-04-16
MCILWRAITH, Ronald James Director 2011-07-01 2020-12-31
MILLS, Raymond Alan Director 1994-12-31 1995-07-26
MURRAY-PHILIPSON, Hylton Robert Director 1995-10-31 2015-08-20
NEILL, Peter Anthony Director 1994-01-13 1994-12-01
PARTRIDGE, Paul Kirwin Director 2003-09-22 2004-11-30
POLLINGTON, Neil Gordon Director 2018-04-01 2018-11-30
RELF, Susan Director 2008-03-01 2018-11-30
WATERS, Harry George Director 2005-09-27 2025-06-09
WESTROPP, Anthony Henry Director 1994-01-14 2015-08-20
DEANSGATE COMPANY FORMATIONS LIMITED Corporate Nominee Director 1994-01-06 1994-01-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Agrivert Renewables Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-11-30 Active
Agrivert Group Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-11-30

Filing timeline

Last 20 of 207 total filings

Date Type Category Description
2026-04-04 AA accounts accounts with accounts type full
2026-04-01 CS01 confirmation-statement confirmation statement with no updates
2026-03-31 RP01AP01 officers replacement filing of director appointment with name
2025-12-15 TM01 officers termination director company with name termination date
2025-12-15 AP01 officers appoint person director company with name date
2025-11-19 AD01 address change registered office address company with date old address new address
2025-08-11 MR04 mortgage mortgage satisfy charge full
2025-07-23 AP01 officers appoint person director company with name date
2025-07-23 TM01 officers termination director company with name termination date
2025-07-23 TM02 officers termination secretary company with name termination date
2025-07-23 TM01 officers termination director company with name termination date
2025-02-26 CS01 confirmation-statement confirmation statement with no updates
2024-10-11 AA accounts accounts with accounts type full
2024-10-09 TM01 officers termination director company with name termination date
2024-05-30 AD01 address change registered office address company with date old address new address
2024-02-28 CS01 confirmation-statement confirmation statement with no updates
2023-09-05 AP01 officers appoint person director company with name date
2023-08-03 AA accounts accounts with accounts type full
2023-02-24 CS01 confirmation-statement confirmation statement with no updates
2022-06-17 AA accounts accounts with accounts type full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page