Profile

Company number
03658399
Status
Active
Incorporation
1998-10-29
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 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte (NI) Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which assumes that the company has adequate financial resources to continue in operational existence for at least 12 months from the date of approval of these financial statements. At 31 December 2024 the company had net assets of £6,883 thousand (31 December 2023: £7,476 thousand). The directors, having regard to the continued support of its shareholder, ESB, have a reasonable expectation that the company will have adequate financial resources to continue in operational existence for at least 12 months from the date of approval of these financial statements and consider that it is appropriate to adopt the going concern basis in preparing the financial statements.”

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 · 39 resigned

Name Role Appointed Born Nationality
GBADEBO, Moronke Secretary 2025-10-09
DIAC, Mihai Director 2022-06-16 Oct 1966 British
FARRINGTON, William Director 2026-03-30 Sep 1982 Irish
KEANE, Patrick Timothy Director 2024-03-01 Oct 1970 Irish
O'BRIEN, Maria Director 2023-11-29 Dec 1972 Irish
Show 39 resigned officers
Name Role Appointed Resigned
CORCORAN, Brendan Secretary 2020-02-11 2025-01-06
HEALY, John Secretary 2015-01-29 2020-02-11
MARTIN, David Joseph Secretary 2002-03-27 2009-07-22
O'BRIEN, Michael Secretary 2009-07-22 2013-12-31
O'BRIEN, Victoria Secretary 2013-12-31 2015-01-29
SUGRUE, Siobhan Secretary 2025-01-06 2025-10-09
DICKINSON DEES Corporate Nominee Secretary 1998-10-29 2002-03-27
BANKS, Harry James Director 2002-03-27 2009-07-22
BROWN, Neil Andrew Director 2005-11-18 2009-07-22
CARE, Timothy James Nominee Director 1998-10-29 2002-03-27
DICKENSON, John Alwyn Director 2005-11-18 2009-04-21
DUPUY, Lisa Director 2023-03-31 2023-11-29
FARRELL, David Patrick Director 2020-03-06 2022-06-16
FARRELLY, Jennifer Mary Director 2010-09-16 2011-11-23
FRANCIS, O'Donnell Kenneth Director 2013-12-18 2017-05-01
GARTLAND, John Director 2020-03-06 2026-03-30
GILL, Thomas Daniel Director 2015-05-26 2017-05-01
HEALY, John Director 2017-05-01 2020-03-06
KAVANAGH, Garry Director 2013-12-18 2015-04-22
KELLY, Adrian Director 2017-05-01 2019-01-14
KELLY, Adrian Director 2009-07-22 2010-03-24
KINSMAN, Caitriona Director 2019-01-14 2020-03-06
MARTIN, David Joseph Director 2008-04-09 2009-07-22
MCARDLE, Dermot Director 2010-03-24 2010-09-16
MCCARTHY, Susan Director 2007-07-22 2010-03-24
MCMANUS, John Patrick Director 2010-03-24 2011-11-23
MORL, Ian Michael Director 2007-12-07 2009-07-22
MURPHY, Peter John Director 2010-03-24 2012-09-26
O SHEA, Grainne Director 2012-09-26 2013-12-18
O'SULLIVAN, John Director 2012-11-29 2013-02-27
PHELAN, Donal Director 2020-03-06 2022-06-16
POPE, Glenn Director 2022-06-16 2023-03-31
REDMOND, John Director 2017-05-01 2019-08-01
RYAN, Brian Director 2009-07-22 2010-03-24
SCALLY, Joseph Director 2013-12-18 2015-05-27
SINNOTT, Marie Director 2019-08-01 2020-03-06
WALSHE, Stephen Director 2013-02-27 2013-12-18
WARD, Suzanne Director 2012-09-26 2013-12-18
YOUNG, Michael Director 2015-04-22 2017-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Esbii Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2022-03-14 Active
West Durham Windfarm (Holdings) Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-03-14

Filing timeline

Last 20 of 169 total filings

Date Type Category Description
2026-04-15 AP01 officers appoint person director company with name date
2026-03-31 TM01 officers termination director company with name termination date
2025-10-28 PSC07 persons-with-significant-control cessation of a person with significant control
2025-10-24 PSC02 persons-with-significant-control notification of a person with significant control
2025-10-24 CS01 confirmation-statement confirmation statement with updates
2025-10-10 AP03 officers appoint person secretary company with name date
2025-10-10 TM02 officers termination secretary company with name termination date
2025-08-27 AA accounts accounts with accounts type full
2025-01-16 AP03 officers appoint person secretary company with name date
2025-01-16 TM02 officers termination secretary company with name termination date
2024-10-24 CS01 confirmation-statement confirmation statement with no updates
2024-10-16 CH01 officers change person director company with change date
2024-10-11 AA accounts accounts with accounts type full
2024-08-02 AD01 address change registered office address company with date old address new address
2024-03-01 AP01 officers appoint person director company with name date
2024-01-30 CH01 officers change person director company with change date
2024-01-30 AD01 address change registered office address company with date old address new address
2023-12-05 TM01 officers termination director company with name termination date
2023-12-05 AP01 officers appoint person director company with name date
2023-10-25 CS01 confirmation-statement confirmation statement with no 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