Profile

Company number
04182868
Status
Active
Incorporation
2001-03-20
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. During the year ended 31 December 2024 the company incurred a profit of £499 thousand (2023: loss of £20.2 million) and at 31 December 2024 the company had net assets of £367.8 million (2023: £367.3 million). The directors, having regard to the continued support of ESB and having obtained a letter of support from 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.”

Subsidiaries

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

6 active · 44 resigned

Name Role Appointed Born Nationality
CORCORAN, Brendan Secretary 2017-03-01
CONNOLLY, Gary Patrick Director 2023-01-11 Apr 1970 Irish
KINSMAN, Caitriona Director 2019-01-14 Dec 1970 Irish
O'RIORDAN, Eoghan Paul Director 2025-01-06 Jun 1982 Irish
WALSHE, Stephen Patrick Director 2022-01-06 Nov 1975 Irish
YOUNG, William Director 2025-03-03 Oct 1978 Irish
Show 44 resigned officers
Name Role Appointed Resigned
COLLEY, Carole Ann Secretary 2001-03-20 2002-08-30
HEALY, John Secretary 2015-01-29 2017-03-01
KEELING, Julia Vera Secretary 2001-06-25 2002-08-30
O'BRIEN, Michael Secretary 2004-01-30 2013-12-31
O'BRIEN, Victoria Secretary 2013-12-31 2015-01-29
ASHLEY SECRETARIES LIMITED Corporate Secretary 2002-08-30 2004-01-30
RM REGISTRARS LIMITED Corporate Nominee Secretary 2001-03-20 2001-03-20
BROGAN, Oliver Director 2007-06-21 2017-05-01
CAMYAB, Azad, Dr. Director 2002-08-30 2003-02-13
COLLERAN, Senan Director 2019-01-14 2020-03-06
CONRY, Michael Director 2023-03-31 2025-09-02
COSTANZA, Frank Bruce Director 2002-08-30 2003-02-13
DOLLARD, James Patrick Director 2007-06-21 2008-06-25
FENLON, Patrick Director 2004-01-30 2007-04-01
FOGARTY, Mark Director 2019-01-14 2020-03-06
HAVERTY, Edel Director 2015-04-22 2019-01-14
HEALY, John Director 2015-01-26 2020-03-06
HERON, Lorna Director 2014-07-01 2017-05-01
JONAGAN, Mike Director 2003-02-13 2003-06-01
KELLY, Adrian Director 2017-05-01 2019-01-14
KENNELLY, Aisling Director 2008-06-25 2011-02-17
MARKEY, Ann Director 2004-01-30 2005-09-28
MCARDLE, Janine Marie Director 2002-01-07 2002-08-30
MCGREGOR, Iain Director 2023-01-11 2025-02-04
MCNAMARA, Kevin Director 2004-01-30 2006-12-31
MICHNOWSKI, Jeffrey Director 2001-03-20 2002-01-07
MILLS, Edward Kirkpatrick Director 2001-03-20 2002-08-08
NELSON, Sushil, Dr Director 2002-08-30 2003-02-13
O'BRIEN, Michael Director 2008-06-25 2013-12-18
O'BRIEN, Victoria Director 2013-12-18 2015-01-26
O'HICEADHA, Padraig Director 2020-03-06 2025-02-04
PHELAN, Donal Director 2020-03-06 2022-06-16
POEHLING, Robert Lee Director 2003-06-01 2004-01-30
POPE, Glenn Director 2022-06-16 2023-03-31
REDMOND, John Director 2017-05-01 2019-08-01
REDMOND, John Director 2004-01-30 2008-06-25
SHEALY, Brock Allison Director 2002-01-07 2002-08-30
SHUMWAY, Neal Director 2003-02-13 2004-01-30
SINNOTT, Marie Director 2019-08-01 2020-03-06
SMITH, Paul Gerard Director 2017-05-01 2019-01-14
STAMM, Keith Gerard Director 2001-03-20 2002-01-07
TALLON, Gerry Director 2011-02-17 2014-07-01
WARD, Suzanne Director 2005-09-28 2007-06-21
RM NOMINEES LIMITED Corporate Nominee Director 2001-03-20 2001-03-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Government Of Ireland Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 185 total filings

Date Type Category Description
2026-02-23 SH01 capital capital allotment shares
2025-12-19 SH01 capital capital allotment shares
2025-09-29 AA accounts accounts with accounts type full
2025-09-12 CS01 confirmation-statement confirmation statement with no updates
2025-09-02 TM01 officers termination director company with name termination date
2025-03-20 CS01 confirmation-statement confirmation statement with no updates
2025-03-03 AP01 officers appoint person director company with name date
2025-02-04 TM01 officers termination director company with name termination date
2025-02-04 TM01 officers termination director company with name termination date
2025-01-10 CH01 officers change person director company with change date
2025-01-07 AP01 officers appoint person director company with name date
2024-09-27 AA accounts accounts with accounts type full
2024-08-02 AD01 address change registered office address company with date old address new address
2024-03-26 CS01 confirmation-statement confirmation statement with updates
2024-01-30 AD01 address change registered office address company with date old address new address
2023-10-13 SH01 capital capital allotment shares
2023-09-20 AA accounts accounts with accounts type full
2023-09-07 SH01 capital capital allotment shares
2023-07-21 SH01 capital capital allotment shares
2023-04-11 AP01 officers appoint person director company with name date

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