Profile

Company number
03479694
Status
Active
Incorporation
1997-12-08
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared cash flow forecasts to 31 December 2026. Based on the Directors assessment of the Company's future financial requirements and forecasts up to 31 December 2026, the Directors consider that the Company will have sufficient financial resources to meets its obligations for the foreseeable future, that is, for at least 12 months from the date of approval of these financial statements. Furthermore, Rockland Power Partners III LP, the ultimate parent undertaking, has confirmed that it will make available to Whitetower Holdings UK Limited and its subsidiaries, all necessary funds to enable them to meet their ongoing liabilities and to carry on their commercial activities for no less than 12 months from the date of signing these financial statements. The financial statements have therefore been prepared on a going concern basis.”

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

5 active · 21 resigned

Name Role Appointed Born Nationality
STRUTT, Michael Andrew Secretary 2024-06-21
BEACH, Jonathan Director 2019-04-15 Sep 1979 American
HARLAN, William Scott Director 2019-06-03 Mar 1962 American
RAMIREZ, Ernesto Alonzo Director 2019-06-03 Nov 1974 American
STRUTT, Michael Andrew Director 2019-06-03 Nov 1962 British
Show 21 resigned officers
Name Role Appointed Resigned
ALFLATT, Mark Secretary 2004-04-01 2005-01-05
BLACK, Alan Gordon Secretary 2007-10-26 2007-12-31
BROOK, Martin Anthony Secretary 2002-02-07 2004-04-01
DOHERTY, Christopher Secretary 1997-12-08 2002-02-07
GOMA, Delrose Joy Secretary 2007-10-10 2015-08-31
PANTON, Iain Michael Secretary 2005-01-05 2007-10-10
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1997-12-08 1997-12-08
VISTRA COSEC LIMITED Corporate Secretary 2019-04-22 2024-06-21
CAREY, Paul Michael Director 1997-12-08 2003-01-29
CHEATHAM, John Bishop Director 2002-02-06 2007-12-31
EDWARDS, David Philip Director 2019-06-03 2020-03-11
HANDY, Christopher Peter Director 2010-01-01 2014-06-23
HOPKINSON, Gareth James Director 2019-02-28 2019-04-15
KELLY, William R Director 1997-12-08 2002-02-06
MACKENZIE, Alistair David Katsuhiko Director 2014-06-23 2019-02-28
MENCEL, Mark Michael Director 2003-01-29 2004-12-23
ROBERTS, Steven Peter Director 2019-02-28 2019-04-15
SMITH, Kevin Benjamin Director 1997-12-08 1998-06-19
STEVENSON, Robert John Director 2004-12-15 2013-01-29
WESTLAKE, Jeremy William Director 2007-12-13 2010-01-01
KEY LEGAL SERVICES (NOMINEES) LIMITED Corporate Nominee Director 1997-12-08 1997-12-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Whitetower Holdings Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-07-06 Active
Rolls-Royce Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-07-06

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2025-11-07 CS01 confirmation-statement confirmation statement with no updates
2025-07-24 AA accounts accounts with accounts type full
2024-11-04 CS01 confirmation-statement confirmation statement with updates
2024-08-28 SH01 capital capital allotment shares
2024-07-26 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-16 AA accounts accounts with accounts type full
2024-06-21 AP03 officers appoint person secretary company with name date
2024-06-21 TM02 officers termination secretary company with name termination date
2024-06-21 AD01 address change registered office address company with date old address new address
2023-11-02 CS01 confirmation-statement confirmation statement with no updates
2023-10-12 AA accounts accounts with accounts type full
2022-12-14 CS01 confirmation-statement confirmation statement with no updates
2022-10-05 AA accounts accounts with accounts type full
2021-11-05 CS01 confirmation-statement confirmation statement with no updates
2021-09-10 AA accounts accounts with accounts type full
2020-12-16 AA accounts accounts with accounts type full
2020-11-10 CS01 confirmation-statement confirmation statement with no updates
2020-03-12 TM01 officers termination director company with name termination date
2020-01-03 AA accounts accounts with accounts type full
2019-11-12 CS01 confirmation-statement confirmation statement with updates

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