UK Companies House feature
ESB GROUP (UK) LIMITED
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
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
- Coolkeeragh ESB Limited · 100% held · UK · Power generation
- Crockagarran Windfarm Limited · 100% held · UK · Power generation
- Facility Management UK Limited · 100% held · UK · Facility management
- Hunter's Hill Wind Farm Limited · 100% held · UK · Power generation
- Cambrian Renewable Energy Limited · 100% held · UK · Power generation
- Curryfree Wind Farm Limited · 100% held · UK · Power generation
- Carrington Power Limited · 100% held · UK · Power generation
- Corby Power Limited · 100% held · UK · Power generation
- ESB Solar (NI) Limited · 100% held · UK · Business and management consultancy activities
- Knottingley Power Limited · 100% held · UK · Dormant
- West Durham Windfarm Limited · 100% held · UK · Power generation
- ESB Asset Development UK Limited · 100% held · UK · Business development
- ESBII UK Limited · 100% held · UK · Holding company
- Devon Wind Power Ltd · 100% held · UK · Power generation
- Planet 9 Energy Limited · 100% held · UK · Trade of electricity
- ESB Innovation UK Limited · 100% held · UK · Provision of energy and electromobility services
- ESB Energy Limited · 90% held · UK · Supply company
- ESB Retail GB Limited · 90% held · UK · Holding company
- So Energy Limited · 90% held · UK · Supply company
- So Energy Trading Limited · 90% held · UK · Supply company
- Aldeburgh Offshore Wind Holdings Ltd · 50% held · UK · Holding company
- Aldeburgh Offshore Wind Investment Ltd · 50% held · UK · Holding company
- Galloper Wind Farm Holding Company Ltd · 25% held · UK · Holding company
- Inch Cape Offshore Holdings Limited · 50% held · UK · Holding company
- Inch Cape Offshore Limited · 50% held · UK · Off Shore windfarm development
- Five Estuaries Offshore Wind Farm Limited · 20.83% held · UK · Power generation
- Galloper Wind Farm Ltd · 25% held · UK · Power generation
- Shetland Offshore Wind Limited · 100% held · UK · Dormant
- NNG Windfarm Holdings Ltd · 50% held · UK · Holding company
- Neart na Gaoithe Offshore Wind Ltd · 50% held · UK · Windfarm development
- Chirmorie Wind Farm Limited · 32.89% held · UK · Power generation
- Dell Wind Farm Limited · 18.7% held · UK · Power generation
- Kirkan Wind Farm Limited · 16.4% held · UK · Power generation
- Glendye Wind Farm Limited · 21.1% held · UK · Power generation
- Greystone Knowe Wind Farm Ltd · 13.8% held · UK · Power generation
- Blarghour Wind Farm Limited · 23.3% held · UK · Power generation
- Garvary Wind Farm Limited · 21.6% held · UK · Windfarm development
- Y Bryn Wind Farm Limited · 13.9% held · UK · Power generation
- Reg Knockodhar Limited · 10% held · UK · Power generation
- Reg Greenburn Limited · 10% held · UK · Power generation
- Gwynt Glas Offshore Wind Farm Limited · 50% held · UK · Off shore Windfarm
- Kintyre Renewable Energy park Limited · 10% held · UK · Power generation
- Durris Wind Farm Limited · 8.2% held · UK · Power generation
- Pollie Hill Wind Farm Limited · 8.2% held · UK · Power generation
- Vale of Leven Wind Farm Limited · 8.2% held · UK · Power generation
- Allt an Tuir Renewable Energy Park Limited · 10% held · UK · Power generation
- Inveroykel Wind Farm Limited · 8.2% held · UK · Power generation
- Foel Fach Wind Farm Limited · 8.2% held · UK · Power generation
- Darlees Wind Farm Limited · 8.2% held · UK · Power generation
- Glasa Wind Farm Limited · 8.2% held · UK · Power generation
- Lewis Wind Power Holdings Limited · 50% held · UK · Holding company
- Stornoway Wind Farm Limited · 50% held · UK · Holding company
- Western Isles Offshore Wind N2 Ltd · 24.5% held · UK · Holding company
- Havbredey Limited · 24.5% held · UK · Windfarm development
- Highland Windfarm Limited · 50% held · UK · Power generation
- Western Isles Offshore Wind N4 Ltd · 24.5% held · UK · Holding company
- Spiorad na Mara Limited · 24.5% held · UK · Windfarm development
- Malin Sea Wind Limited · 100% held · UK · Off shore Windfarm development
- Gwynt Glas ESB Holding Company Ltd · 100% held · UK · Holding company
- Aviation Investment Fund Company Ltd · 0.21% held · UK · Business and management consultancy activities
- Inch Cape Offshore Holdings 2 Limited · 50% held · UK · Holding company
Significant events
- “In January 2025, Inch Cape Offshore Limited reached Financial Close and has now progressed into its offshore construction phase.”
- “On April 2025, the board approved a funding arrangement to increase the sterling interest free loan facility provided by the company to ESBII UK Limited by £74.5m for future cash investments in the Neart na Gaoithe offshore wind project.”
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
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory