Get an alert when TEESSIDE POWER HOLDINGS 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

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2027-03-10 (in 10mo)

Last made up 2026-02-24

Watchouts

1 item

Cash

£3M

-61% vs 2024

Net assets

£386M

-1.1% vs 2024

Employees

0

Average over period

Profit before tax

£193K

-53.4% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. TEESSIDE POWER HOLDINGS LIMITED 1994-08-12 → present
  2. MINILOT LIMITED 1994-02-23 → 1994-08-12

Accounts

2-year trend · latest reflected 2025-05-31

Metric Trend 2024-05-312025-05-31
Turnover
Operating profit -£5,000-£4,000
Profit before tax £414,000£193,000
Net profit -£4,702,000-£4,442,000
Cash £7,744,000£3,020,000
Total assets less current liabilities
Net assets £390,436,000£385,994,000
Equity £390,436,000£385,994,000
Average employees 00
Wages

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 2024-05-312025-05-31
Current ratio 78.79x82.48x

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 102
Reporting scope
Standalone (parent only)
Auditor
Blick Rothenberg Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The directors have resolved to prepare the financial statements on a non-going-concern basis because the company is expected to realise its assets and settle its liabilities in the foreseeable future as part of a solvent winding-up of the group's subsidiary investments.”

Significant events

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

People

2 active · 44 resigned

Name Role Appointed Born Nationality
HAMILTON, Stephen James Director 2019-10-10 Jul 1969 British
TIMEWELL, Michael James Director 2016-02-10 Sep 1974 British
Show 44 resigned officers
Name Role Appointed Resigned
BOYD, Justin Martin Alexander Secretary 1994-03-08 1995-01-11
BROWN, Michael Ross Secretary 1999-09-15 2000-07-17
KELLY, Susan Kathleen Secretary 2000-07-17 2001-12-13
LO'BUE, Dena Michelle Secretary 2016-02-10 2025-02-06
SEFTON, Scott Matthew Secretary 1995-01-11 1999-09-15
THURSTON, Robin David Secretary 2008-03-17 2016-02-10
UNDERDOWN, Timothy James Secretary 2001-12-20 2004-07-14
ENRON SECRETARIES LIMITED Corporate Secretary 2001-12-13 2001-12-21
PX APPOINTMENTS LIMITED Corporate Secretary 2004-07-14 2008-03-17
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-02-23 1994-03-08
BALDWIN, Robert Henry, Dr Director 1994-03-08 1994-07-07
BELONOGOFF, Gregory Gleb Director 2004-11-19 2008-05-15
BROWN, Michael Ross Director 2000-07-17 2001-11-30
BRYANT, John Director 1996-10-30 1999-02-01
BRYANT, John Director 1994-12-22 1996-10-30
CHIVERS, Paul Clifford Director 1998-09-30 2001-05-23
CHOHAN, Asim Iftikhar Director 2012-02-01 2019-10-10
DERRICK, James Vinson Director 2000-11-30 2002-02-28
DERRICK, James Vinson Director 1995-11-13 1996-10-30
DIMICHELE, Richard Guido Director 1995-11-07 1999-09-24
DYSON, Fernley Keith Director 1999-03-12 2001-11-30
EDGLEY, Anne Janette Director 2001-05-23 2001-11-30
FREVERT, Mark Albert Director 1996-11-20 2000-08-10
GRYLLS, Stuart David Michael Director 2002-12-20 2003-03-12
LEWIS, David John Director 1994-03-08 1999-11-05
MCMAHON, Jeffrey Director 1995-11-28 1996-01-12
MILLER, Keith Director 2000-05-18 2008-05-15
MILLER, Michael Roy Director 1995-06-19 1996-09-30
PENET, Philippe Gonzague Director 1999-07-19 2002-01-25
POULTON, William Andrew John Director 1996-11-01 1998-05-15
REDFEARN, David Director 1999-02-01 2002-12-20
RICE, Kenneth Duane Director 1997-05-01 1999-07-20
ROBERTS, Geoffrey Director 1994-07-07 1995-11-07
SHERRIFF, John Richard Director 1999-02-19 2001-11-30
SKILLING, Jeffrey Keith Director 1996-11-20 1997-03-26
SKILLING, Jeffrey Keith Director 1995-11-13 1996-10-30
STYLES, Peter Richard Director 1994-03-08 1995-12-22
THURSTON, Robin David Director 2008-05-15 2016-02-10
VAN EECKHOUT, Christine Director 2011-02-03 2012-02-01
WARD, Raymond Geoffrey Director 2008-05-15 2011-02-03
WEEKES, David Michael Director 1999-07-19 2001-03-09
WINGROVE, Gerald Langdon Director 1994-03-08 1995-10-09
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-02-23 1994-03-08
MIDLANDS POWER CONSULTANCY LIMITED Corporate Director 2003-03-12 2004-12-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Endon Europe Power 1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 217 total filings

Date Type Category Description
2026-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-04 AA accounts Accounts with accounts type full
2025-09-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-28 AD01 address Change registered office address company with date old address new address PDF
2025-02-28 AA accounts Accounts with accounts type full
2025-02-06 TM02 officers Termination secretary company with name termination date PDF
2024-03-04 AA accounts Accounts with accounts type full
2024-02-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-01 AA accounts Accounts with accounts type full
2023-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-02 CS01 confirmation-statement Confirmation statement with updates PDF
2022-03-02 AA accounts Accounts with accounts type full
2021-04-27 SH01 capital Capital allotment shares PDF
2021-03-17 AA accounts Accounts with accounts type full
2021-03-03 CS01 confirmation-statement Confirmation statement with updates PDF
2020-05-21 SH01 capital Capital allotment shares PDF
2020-02-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-12-19 AA accounts Accounts with accounts type full
2019-10-15 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
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

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