REABOLD RESOURCES PLC
Get an alert when REABOLD RESOURCES PLC files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-06-30 (in 1mo)
Last filed for 2024-12-31
Confirmation statement due
2027-04-22 (in 11mo)
Last made up 2026-04-08
Watchouts
Cash
£6M
+15.4% vs 2023
Net assets
£39M
-7.8% vs 2023
Employees
4
0% vs 2023
Profit before tax
-£3M
+52.7% vs 2023
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Insolvency history on file
Companies House holds prior insolvency events for this company. Detail and outcome on the official register.
-
Material uncertainty over going concern
However, given that there is no guarantee that funding will be successfully raised, there is a risk that the group will not have sufficient financial resources to fund its short-term project funding requirements and therefore there exists a material uncertainty concerning the ability of the group and parent company to continue as a going concern.
Name history
Renamed 3 times since incorporation
- REABOLD RESOURCES PLC 2012-12-20 → present
- ADVENTIS GROUP PLC 1998-10-29 → 2012-12-20
- OAKMONT GROUP LIMITED 1998-05-20 → 1998-10-29
- REDDIN ASSOCIATES LIMITED 1998-04-08 → 1998-05-20
Net assets
2-year trend · vs Financials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | — | — | |
| Operating profit | -£7,212,000 | -£3,551,000 | |
| Profit before tax | -£7,194,000 | -£3,400,000 | |
| Net profit | -£7,194,000 | -£3,400,000 | |
| Cash | £5,413,000 | £6,248,000 | |
| Total assets less current liabilities | £42,556,000 | £39,256,000 | |
| Net assets | £42,174,000 | £38,869,000 | |
| Equity | £42,174,000 | £38,869,000 | |
| Average employees | 4 | 4 | |
| Wages | £787,000 | £746,000 |
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 | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| Return on capital employed | -16.9% | -9.0% | |
| Gearing (liabilities / total assets) | 2.3% | 1.8% | |
| Current ratio | 16.64x | 19.38x | |
| Interest cover | -480.80x | -197.28x |
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
- IFRS
- Reporting scope
- Consolidated group
- Auditor
- Forvis Mazars LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Material uncertainty disclosed
“However, given that there is no guarantee that funding will be successfully raised, there is a risk that the group will not have sufficient financial resources to fund its short-term project funding requirements and therefore there exists a material uncertainty concerning the ability of the group and parent company to continue as a going concern.”
Group structure
- REABOLD RESOURCES PLC · parent
- Reabold North Sea Limited 100%
- Reabold Resourcing Limited 100%
- Gaelic Resources Limited 100%
- Reabold Southern North Sea Limited 100%
- Reabold Investments UK Limited 100%
- Rathlin Energy (UK) Limited 59.5%
- Danube Petroleum Limited 50.8%
- LNEnergy Ltd 29.2%
Significant events
- “Cash and cash equivalents up 15% at £6.2 million as at 31 December 2024, compared with £5.4 million as at 31 December 2023.”
- “Final tranche cash proceeds of £4.4 million for the sale of Corallian, received from Shell in January 2024.”
- “Increased interest in LNEnergy Limited ("LNEnergy") by 3.1% in 2024 taking interest to 29.2% at December 31, 2024.”
- “Execution of a non-binding Heads of Agreement between Gunvor International B.V. ("Gunvor") and LNEnergy for the purchase of Liquified Natural Gas ("LNG") by Gunvor from LNEnergy from the Colle Santo gas field.”
- “On 12 December 2024, Reabold announced that it had agreed to acquire 20.4% of the shares in Rathlin from Connaught Oil & Gas Limited ("Connaught") for a total cash consideration of £700,000. The transaction completed on 30 January 2025 taking Reabold's total shareholding in Rathlin to approximately 79.8% and its economic interest in PEDL183 to 69.9%.”
- “On 30 January 2025, Reabold completed its acquisition of 20.4% of the shares in Rathlin from Connaught for a total cash consideration of £700,000, taking Reabold's total shareholding in Rathlin to approximately 79.8% and its economic interest in West Newton to 69.9%.”
- “On 26 March 2025 Reabold announced that LNEnergy Ltd had entered into a binding purchase and sale agreement to acquire the entire outstanding issued share capital of LNEnergy S.r.l for a total deferred consideration of US$11m plus a 4% net profits interest. LNEnergy now holds a 100% interest in LN Energy S.r.l, the Italian company that has a 90% interest in, and is seeking regulatory approval for the development of the Colle Santo gas field in Italy.”
- “On 8 May 2025, Reabold announced it had converted £500,000 of outstanding convertible loan notes into 374 ordinary shares of LNEnergy Limited at an average price of £1,350 per share. Following this conversion, Reabold holds approximately 45.1% of LNE's enlarged share capital.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
7 active · 33 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CONNOLLY, Christopher Thomas | Secretary | 2022-05-09 | — | — |
| EDELMAN, Jeremy Samuel | Director | 2012-12-19 | May 1968 | British |
| FELTON, Michael Craig | Director | 2018-09-17 | Mar 1967 | British |
| MOZETIC, Marcos Estanislao | Director | 2018-09-17 | Nov 1951 | Argentine,Spanish |
| OZA, Sachin Sharad | Director | 2017-10-19 | Aug 1973 | British |
| SAMAHA, Anthony John | Director | 2012-12-19 | Nov 1967 | Australian |
| WILLIAMS, Stephen Anthony | Director | 2017-10-19 | Mar 1981 | British |
Show 33 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAILEY, Betty Patricia | Secretary | 1998-09-22 | 2000-02-04 |
| COLLINS, Allan | Secretary | 2005-03-11 | 2005-08-22 |
| CUTLER, Tina Lynne | Secretary | 2001-07-01 | 2004-02-24 |
| FULLER, Stephen John | Secretary | 1998-04-22 | 1998-05-13 |
| HILDREY, Christina Elspeth | Secretary | 2000-02-04 | 2001-07-01 |
| LINNELL, Peter John | Secretary | 2006-12-06 | 2011-03-30 |
| MICHELSON-CARR, Ruth Tessa | Secretary | 2003-05-09 | 2005-03-11 |
| PARSONS, Andrea | Secretary | 2011-03-30 | 2012-12-19 |
| SAMAHA, Anthony John | Secretary | 2016-10-03 | 2022-05-09 |
| SANDERS, Jan | Secretary | 1998-05-13 | 1998-05-13 |
| TURNER, Beverley Elizabeth | Secretary | 2005-08-20 | 2006-12-13 |
| CRS LEGAL SERVICES LIMITED | Corporate Secretary | 1998-04-08 | 1998-04-22 |
| MILFORD SECRETARIES LIMITED | Corporate Secretary | 2012-12-19 | 2016-10-03 |
| WSM SERVICES LIMITED | Corporate Secretary | 1998-05-13 | 1998-09-22 |
| ADAMS, Aubrey John | Director | 2008-12-01 | 2011-02-14 |
| BREND, David | Director | 1998-05-13 | 2004-04-19 |
| COLLINS, Allan | Director | 2000-07-01 | 2012-12-19 |
| CRABB, Neil David | Director | 2002-05-09 | 2010-10-31 |
| CROFT, Timothy Ross | Director | 1998-05-13 | 2000-07-01 |
| DOYLE, Ralph Anthony | Director | 1998-05-13 | 2004-04-19 |
| GERAHTY, Sally | Director | 1999-03-29 | 2004-04-19 |
| LINNELL, Peter John | Director | 2006-12-06 | 2011-03-30 |
| MITCHELL, Peter | Director | 2004-04-19 | 2009-02-10 |
| MONTEUUIS, Anthony Hugh Verner | Director | 1998-05-13 | 1999-06-01 |
| PEARSON, Andrew | Director | 2011-04-20 | 2012-12-19 |
| PHILLPOT, Charles John | Director | 1998-04-22 | 2011-05-31 |
| SEBAG-MONTEFIORE, Rupert Owen | Director | 2004-04-19 | 2006-12-31 |
| SISSON, Philip John | Director | 1998-05-13 | 2004-04-19 |
| SPOONER, Julian Robert Archer | Director | 2010-09-14 | 2012-12-19 |
| VAUGHAN, John Edward Malet | Director | 2000-02-01 | 2004-04-19 |
| VINE, Alan Douglas | Director | 2003-09-02 | 2004-04-19 |
| WINKS, Nicholas Paul David | Director | 2011-02-14 | 2012-12-19 |
| MC FORMATIONS LIMITED | Corporate Director | 1998-04-08 | 1998-04-22 |
Ownership
Persons with significant control
Filing timeline
Last 20 of 327 total filings
Material constitutional events — rename, articles re-file, resolution
- 2025-07-16 RESOLUTIONS Resolution
- 2024-07-02 RESOLUTIONS Resolution
- 2024-02-21 SH03 Legacy
- 2023-07-25 RESOLUTIONS Resolution
- 2023-06-21 SH03 Legacy
- 2023-06-07 SH03 Legacy
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-15 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-07-16 | RESOLUTIONS | resolution | Resolution | |
| 2025-06-13 | AA | accounts | Accounts with accounts type group | |
| 2025-05-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-07-02 | RESOLUTIONS | resolution | Resolution | |
| 2024-06-10 | AA | accounts | Accounts with accounts type group | |
| 2024-04-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-03-07 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2024-02-21 | SH03 | change-of-name | Legacy | |
| 2024-02-05 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2023-12-28 | SH01 | capital | Capital allotment shares | |
| 2023-10-11 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2023-08-11 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2023-08-03 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2023-07-26 | SH01 | capital | Capital allotment shares | |
| 2023-07-25 | RESOLUTIONS | resolution | Resolution | |
| 2023-07-20 | SH03 | capital | Capital return purchase own shares treasury capital date | |
| 2023-06-21 | SH03 | change-of-name | Legacy | |
| 2023-06-10 | AA | accounts | Accounts with accounts type group | |
| 2023-06-07 | SH03 | change-of-name | Legacy |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31
-
Turnover
—
Not reported
-
Cash
+15.4%
£5,413,000 £6,248,000
-
Net assets
-7.8%
£42,174,000 £38,869,000
-
Employees
0%
4 4
-
Operating profit
+50.8%
-£7,212,000 -£3,551,000
-
Profit before tax
+52.7%
-£7,194,000 -£3,400,000
-
Wages
-5.2%
£787,000 £746,000
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