Profile

Company number
02894377
Status
Active
Incorporation
1994-02-03
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
38210
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 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Therefore, they continue to adopt the going concern basis in preparing the annual financial statements.”

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

4 active · 45 resigned

Name Role Appointed Born Nationality
BROTHERS, Neil Philip Director 2024-03-31 Nov 1985 British
HASELHURST, Mark Richard Director 2024-03-31 Mar 1981 British
LONGDON, Steven John Director 2023-08-02 May 1966 British
MCKENZIE, Fraser Wilson Director 2024-02-01 Oct 1965 British
Show 45 resigned officers
Name Role Appointed Resigned
BIRTHISEL, Stockton Bodie Secretary 1997-01-14 1998-09-30
BOLTON, Jonathan Mark Secretary 2005-07-27 2008-10-20
BUNTON, Victoria Secretary 2011-10-26 2012-12-20
CALDER, Samantha Jane Secretary 2005-01-20 2006-09-28
CROWHURST, Georgina Violet Secretary 2019-10-15 2020-01-28
DE FEO, Caterina Secretary 2009-08-01 2010-08-31
FAVIER TILSTON, Claire Secretary 2006-12-13 2013-01-10
HARDMAN, Steven Neville Secretary 2004-07-06 2004-08-16
NUNN, Carol Jayne Secretary 2012-12-20 2019-05-17
PETERS, Ian Secretary 2000-12-01 2001-01-31
VARCOE, Richard Antony Bruce, Dr Secretary 1998-09-30 2000-12-01
VINE, Simon John Secretary 1994-05-04 1997-01-14
WATERHOUSE, Alan Secretary 2001-01-31 2005-07-27
MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 1994-02-03 1994-05-04
ANDREWS, Paul James Director 2004-09-13 2010-11-09
ARMISTEAD, George Huvelle Director 1997-01-14 1998-03-23
BURNS, Phillip Wesley Director 2003-07-31 2003-09-30
CASSELLS, Leslie James Davidson Director 2004-01-15 2009-11-30
COZENS, Phillip, Dr Director 1994-05-04 2000-11-10
DENNING, Clive Graham Director 1998-09-30 2001-01-31
ETHERIDGE, Hugh Charles Director 2001-09-24 2003-07-31
HARDMAN, Steven Neville Director 2004-08-16 2008-04-30
HARDMAN, Steven Neville Director 2001-01-26 2001-01-31
HUNTINGTON, John Michael Director 2001-01-31 2001-04-04
KEMP, Graham Reuben Director 1998-09-30 1999-03-25
MEREDITH, James Robert Director 2003-09-08 2009-11-27
MORRISH, Jonathan Peter Director 2001-01-26 2001-01-31
ORTS-LLOPIS, Vicente Federico Director 2008-03-12 2024-01-31
PAINTER, Adrian Richard Director 1994-05-04 1997-01-14
PIKE, Andrew Robert Director 2020-11-27 2024-03-31
PRIOR, Ruth Catherine Director 2003-09-08 2004-01-15
QUINN, Dennis James Director 1998-03-23 1998-09-30
SANDY, Nigel Desmond Alexander Director 2001-05-14 2003-07-31
SANDY, Nigel Desmond Alexander Director 1998-09-30 2001-01-31
SERRANO MINCHAN, Agustin Director 2009-12-01 2020-11-26
STEWART, Quentin Richard Director 2003-07-31 2003-09-30
TAYLOR, Paul Director 2009-12-01 2023-08-01
TRENDELL, William Anthony Director 2001-01-31 2001-09-24
TRUELOVE, David Director 2008-02-20 2011-01-20
UBALDI, Richard Augustine Director 1997-01-14 1998-09-30
VARCOE, Richard Antony Bruce, Dr Director 1998-09-30 2000-12-01
VIVIAN, Simon Neil Director 1998-09-30 2001-01-31
WIEGNER, James Robert Director 2004-07-06 2008-02-20
VINDEX LIMITED Corporate Nominee Director 1994-02-03 1994-05-04
VINDEX SERVICES LIMITED Corporate Nominee Director 1994-02-03 1994-05-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kent Energy Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-07 Active

Filing timeline

Last 20 of 204 total filings

Date Type Category Description
2025-09-16 AA accounts accounts with accounts type full
2025-07-14 CS01 confirmation-statement confirmation statement with no updates
2024-09-19 AA accounts accounts with accounts type full
2024-07-12 CS01 confirmation-statement confirmation statement with no updates
2024-07-08 PSC05 persons-with-significant-control change to a person with significant control
2024-04-18 AP01 officers appoint person director company with name date
2024-04-18 AP01 officers appoint person director company with name date
2024-04-18 TM01 officers termination director company with name termination date
2024-02-02 AP01 officers appoint person director company with name date
2024-02-02 TM01 officers termination director company with name termination date
2023-10-02 AA accounts accounts with accounts type full
2023-08-03 AP01 officers appoint person director company with name date
2023-08-03 TM01 officers termination director company with name termination date
2023-07-11 CS01 confirmation-statement confirmation statement with no updates
2022-09-24 AA accounts accounts with accounts type full
2022-07-12 CS01 confirmation-statement confirmation statement with no updates
2022-04-01 AD01 address change registered office address company with date old address new address
2021-09-13 AA accounts accounts with accounts type full
2021-07-06 CS01 confirmation-statement confirmation statement with no updates
2020-12-10 AP01 officers appoint person director company with name date

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