Profile

Company number
03002310
Status
Active
Incorporation
1994-12-16
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
38320
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
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

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 · 9 resigned

Name Role Appointed Born Nationality
WILCOCK, David Ian Secretary 2024-01-08
CHILLERY, James Alexander Director 2015-09-21 Sep 1972 British
COLLARD, Robert John Director 1994-12-17 Oct 1968 British
KINSELLA, Karen Jane Director 2019-04-01 Oct 1967 British
Show 9 resigned officers
Name Role Appointed Resigned
BRADBURY, Deborah Helen Secretary 2001-03-15 2011-11-21
KNIGHTS, Graham Robert Secretary 2019-03-01 2020-03-31
SNOWDEN, Andrew James Secretary 2020-03-31 2021-06-25
VINCETT, Stephen Secretary 2021-07-01 2023-12-31
WHITE, John Christopher Secretary 2011-11-21 2019-02-28
SCOTIA SERVICES LIMITED Corporate Secretary 1994-12-16 2003-01-01
BONELLA, Alexander Alan Director 1994-12-16 1994-12-17
WATSON, John Howard Director 2015-09-21 2016-05-24
WHITE, John Christopher Director 2015-09-21 2019-02-28

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 102 total filings

Date Type Category Description
2025-12-15 CS01 confirmation-statement confirmation statement with no updates
2025-09-22 AA accounts accounts with accounts type full
2024-12-04 CS01 confirmation-statement confirmation statement with no updates
2024-09-02 AA accounts accounts with accounts type full
2024-01-17 TM02 officers termination secretary company with name termination date
2024-01-17 AP03 officers appoint person secretary company with name date
2023-12-05 CS01 confirmation-statement confirmation statement with no updates
2023-09-23 AA accounts accounts with accounts type full
2022-12-05 CS01 confirmation-statement confirmation statement with no updates
2022-08-16 AA accounts accounts with accounts type full
2021-12-07 CS01 confirmation-statement confirmation statement with no updates
2021-09-30 AA accounts accounts with accounts type full
2021-09-20 MR04 mortgage mortgage satisfy charge full
2021-08-10 AP03 officers appoint person secretary company with name date
2021-06-28 TM02 officers termination secretary company with name termination date
2020-12-23 AD02 address change sail address company with new address
2020-12-22 CS01 confirmation-statement confirmation statement with no updates
2020-12-22 PSC05 persons-with-significant-control change to a person with significant control
2020-12-22 AD01 address change registered office address company with date old address new address
2020-09-29 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