Get an alert when SOLAR CENTURY 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-02 (in 10mo)

Last made up 2026-02-16

Watchouts

None on the register

Cash

£914K

Latest balance sheet

Net assets

£147M

Equity attributable

Employees

Average over period

Profit before tax

-£40M

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. SOLAR CENTURY HOLDINGS LIMITED 1999-03-10 → present
  2. SOLAR CENTURY (HOLDINGS) LIMITED 1998-07-31 → 1999-03-10
  3. THOROUGHREALM LIMITED 1998-05-26 → 1998-07-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,329,000£737,000
Operating profit £191,000-£42,315,000
Profit before tax £4,007,000-£40,017,000
Net profit £3,019,000-£40,527,000
Cash £980,000£914,000
Total assets less current liabilities £187,807,000£147,280,000
Net assets £187,807,000£147,280,000
Equity £187,807,000£147,280,000
Average employees
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 2023-12-312024-12-31
Operating margin 14.4%-5741.5%
Net margin 227.2%-5498.9%
Return on capital employed 0.1%-28.7%
Current ratio 14.10x5.61x
Interest cover 0.49x

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 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company is in a net asset position of £147,280,000 (2023: £187,807,000) and continues to meet day-to-day liquidity needs through its cash resources. The Directors have reviewed cash flow forecasts and projections which cover a period of at least 12 months from the date of the approval of the financial statements, taking into account foreseeable changes in investment and trading performance, which show that the Company has sufficient financial resources to continue in operation for at least the next 12 months from the date of approval of this financial statement. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. SOLAR CENTURY HOLDINGS LIMITED · parent
    1. SCH Projects Limited 100% · United Kingdom
    2. Statkraft Development SL 56% · Spain
    3. SC Benelux Holdco B.V. 100% · Netherlands
    4. Zonnepark Bollendonk B.V 100% · Netherlands
    5. Zonnepark Budel Dorplein II B.V 100% · Netherlands
    6. Zonnepark Wilbertoord Noordstraat B.V. 100% · Netherlands
    7. Zonnepark Winterswijk Arrasveldweg B.V 100% · Netherlands
    8. Zonnepark Winterswijk Masterveldweg B.V. 100% · Netherlands
    9. Statkraft Holding España S.L.U 100% · Spain
    10. Arada Solar, S.L.U. 100% · Spain
    11. El Refugio Fotovoltaico, S.L.U. (PFV El Refugio) 100% · Spain
    12. Fotovoltaico El Casar S.A.S 100% · Spain
    13. Guadalsolar Cuatro, S.L.U. 100% · Spain
    14. Guadalsolar Dos, S.L.U. 100% · Spain
    15. Guadalsolar Tres, S.L.U. 100% · Spain
    16. Guadalsolar Uno, S.L.U. 100% · Spain
    17. Maragato Solar Cinco S.L.U. 100% · Spain
    18. Maragato Solar Cuatro S.L.U. 100% · Spain
    19. Maragato Solar Tres S.L.U. 100% · Spain
    20. Maragato Solar Uno S.L.U. 100% · Spain
    21. Oroneta Solar, S.L.U. 100% · Spain
    22. Oropesa Solar, S.L. 100% · Spain
    23. Parpadeo Solar, S.L. 100% · Spain
    24. PFV Albufera, S.L.U. 100% · Spain
    25. PFV La Barraca, S.L.U. 100% · Spain
    26. PFV Los Hierros, S.L. 100% · Spain
    27. PFV Los Predios, S.L. 100% · Spain
    28. PFV Pla de LLum, S.L. 100% · Spain
    29. PFV Prado Gris, S.L.U. 100% · Spain
    30. Proyecto Fotovoltaico Tendetes, S.L.U. 100% · Spain

Significant events

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

People

4 active · 57 resigned

Name Role Appointed Born Nationality
MUNIS, Joanne Secretary 2021-05-24
MARDON, Richard, Mr. Director 2023-10-13 May 1964 British
MCCARTHY, Elaine Marie, Ms. Director 2025-02-06 Feb 1983 Irish
O'DONOVAN, Kevin, Mr. Director 2023-10-13 Aug 1977 Irish
Show 57 resigned officers
Name Role Appointed Resigned
DAVIES, Jacob Spence Gower Secretary 2020-02-01 2020-11-27
FAULKS, John David Secretary 2001-02-14 2016-06-20
PERRY, Neil Graham Secretary 2016-06-20 2020-02-01
PHILLIPS, Victoria May Secretary 1999-02-03 2001-02-14
ABOGADO CUSTODIANS LIMITED Corporate Nominee Secretary 1998-08-08 1999-02-03
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 1998-06-08 1999-02-03
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1998-05-26 1998-06-08
ALLAN, Derrick Davidson Director 2016-11-22 2020-11-27
ALLAN, Derrick Davidson Director 2010-11-24 2012-05-23
BALL, Malcolm Director 2003-12-17 2006-05-03
BECKER, Joost Director 2011-02-04 2011-08-05
BOOTH, Roger Hignett Director 1999-04-26 2003-12-17
BROLI, Erlend Jahns Director 2020-11-27 2021-05-11
BURROWS, Lee Director 2012-12-31 2013-09-18
CAMERON, Jonathan James O'Grady Director 2000-01-17 2003-09-18
COCKBURN, Jonathan Mcqueen Director 2001-02-14 2001-06-26
COMBERG, Philip, Dr Director 2014-11-19 2016-09-23
DAVIES, Daniel Gower Director 2000-03-17 2006-05-03
EGGENBERG, Andreas Markus Director 2009-04-29 2020-11-27
FLOOD, David John Director 2021-05-11 2023-10-13
GEIRAN, Thomas Director 2020-11-27 2021-05-11
GOBEL, Stefan-Jörg Director 2020-11-27 2021-05-11
GREEN, William Jay Director 2006-05-03 2008-11-19
GRIMSBO, Marit Director 2020-11-27 2021-05-11
HANSEN, Sven Michael Director 2011-04-01 2016-05-27
HANSEN, Sven Michael Director 2007-08-28 2007-12-19
LE SUEUR, Gary De Vinchelez Director 2012-05-23 2020-11-27
LEE, Andrew William Director 2007-12-19 2010-06-23
LEGGATE, John Stephen Director 2008-11-19 2012-03-31
LEGGETT, Jeremy Kendal, Dr Director 1999-02-03 2020-11-27
LOW, John David Director 2001-11-15 2006-05-03
MCAULAY, Andrew James Kadoorie Director 1999-08-11 2000-02-21
MCCULLAGH, Ronald Director 1999-02-03 2003-01-15
MIGHELL, Justin Francis Director 2016-05-27 2020-11-27
NAUER, Marcel Director 2007-10-10 2009-04-29
NEWMAN, Derry John Director 2007-12-03 2012-05-09
NIKOLAISEN, Jan Albert Director 2010-06-23 2011-02-04
PERRY, Michael Director 1999-06-02 2005-01-17
PERRY, Neil Graham Director 2001-07-11 2020-11-27
PIKE, Adrian John Director 2007-10-10 2010-11-24
RAUH, Markus, Dr Director 2006-05-03 2007-10-10
SALTY, Samer Souhail Director 2014-07-29 2020-11-27
SALTY, Samer Director 2007-08-28 2011-04-01
SIGSWORTH, David, Prof. Director 2005-01-17 2007-10-10
SPLINTER, Patricia Director 2013-09-18 2020-11-27
SPLINTER, Patricia Director 2012-05-23 2012-12-31
TENNANT, Teresa Mary Director 1999-08-11 2003-12-17
TORBLAA, Eivind Jacob, Mr. Director 2021-11-10 2023-10-13
VAN DEN HEUVEL, Frans Henricus Nicasius Director 2012-05-09 2021-05-04
VARTDAL, Birgitte Ringstad Director 2020-11-27 2023-10-13
VLASWINKEL, Evert Engelbert Director 2023-10-13 2025-01-09
VOSS, Emma Elizabeth Director 2021-05-11 2023-10-13
WHITE, Anthony Alfred Leigh, Dr Director 2003-01-15 2006-01-18
WORCESTER, Robert Milton, Sir Director 1999-08-11 2001-05-19
ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 1998-08-08 1999-02-03
ABOGADO NOMINEES LIMITED Corporate Nominee Director 1998-06-08 1999-02-03
LUCIENE JAMES LIMITED Corporate Nominee Director 1998-05-26 1998-06-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Statkraft As Legal person Shares 75–100% 2020-11-27 Active

Filing timeline

Last 20 of 315 total filings

Date Type Category Description
2026-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-20 AA accounts Accounts with accounts type full
2025-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-06 AP01 officers Appoint person director company with name date PDF
2025-02-03 TM01 officers Termination director company with name termination date PDF
2024-11-08 AA accounts Accounts with accounts type full
2024-05-01 AA01 accounts Change account reference date company previous shortened PDF
2024-04-27 AA accounts Accounts with accounts type full
2024-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-20 AA accounts Accounts with accounts type full
2023-10-18 TM01 officers Termination director company with name termination date PDF
2023-10-18 TM01 officers Termination director company with name termination date PDF
2023-10-18 TM01 officers Termination director company with name termination date PDF
2023-10-18 TM01 officers Termination director company with name termination date PDF
2023-10-18 AP01 officers Appoint person director company with name date PDF
2023-10-18 AP01 officers Appoint person director company with name date PDF
2023-10-18 AP01 officers Appoint person director company with name date PDF
2023-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-27 AA accounts Accounts with accounts type full
2022-02-02 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Year-on-year comparison hidden: this filing covers about 12 months versus 9 months prior.

Official Companies House page