ESB GROUP (UK) LIMITED
Get an alert when ESB GROUP (UK) LIMITED 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
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-09-26 (in 4mo)
Last made up 2025-09-12
Watchouts
None on the register
Accounts
Audit & accounting basis
- 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.”
Group structure
- ESB GROUP (UK) LIMITED · parent
- Coolkeeragh ESB Limited 100%
- Crockagarran Windfarm Limited 100%
- Facility Management UK Limited 100%
- Hunter's Hill Wind Farm Limited 100%
- Cambrian Renewable Energy Limited 100%
- Curryfree Wind Farm Limited 100%
- Carrington Power Limited 100%
- Corby Power Limited 100%
- ESB Solar (NI) Limited 100%
- Knottingley Power Limited 100%
- West Durham Windfarm Limited 100%
- ESB Asset Development UK Limited 100%
- ESBII UK Limited 100%
- Devon Wind Power Ltd 100%
- Planet 9 Energy Limited 100%
- ESB Innovation UK Limited 100%
- ESB Energy Limited 90%
- ESB Retail GB Limited 90%
- So Energy Limited 90%
- So Energy Trading Limited 90%
- Aldeburgh Offshore Wind Holdings Ltd 50%
- Aldeburgh Offshore Wind Investment Ltd 50%
- Galloper Wind Farm Holding Company Ltd 25%
- Inch Cape Offshore Holdings Limited 50%
- Inch Cape Offshore Limited 50%
- Five Estuaries Offshore Wind Farm Limited 20.83%
- Galloper Wind Farm Ltd 25%
- Shetland Offshore Wind Limited 100%
- NNG Windfarm Holdings Ltd 50%
- Neart na Gaoithe Offshore Wind Ltd 50%
- Chirmorie Wind Farm Limited 32.89%
- Dell Wind Farm Limited 18.7%
- Kirkan Wind Farm Limited 16.4%
- Glendye Wind Farm Limited 21.1%
- Greystone Knowe Wind Farm Ltd 13.8%
- Blarghour Wind Farm Limited 23.3%
- Garvary Wind Farm Limited 21.6%
- Y Bryn Wind Farm Limited 13.9%
- Reg Knockodhar Limited 10%
- Reg Greenburn Limited 10%
- Gwynt Glas Offshore Wind Farm Limited 50%
- Kintyre Renewable Energy park Limited 10%
- Durris Wind Farm Limited 8.2%
- Pollie Hill Wind Farm Limited 8.2%
- Vale of Leven Wind Farm Limited 8.2%
- Allt an Tuir Renewable Energy Park Limited 10%
- Inveroykel Wind Farm Limited 8.2%
- Foel Fach Wind Farm Limited 8.2%
- Darlees Wind Farm Limited 8.2%
- Glasa Wind Farm Limited 8.2%
- Lewis Wind Power Holdings Limited 50%
- Stornoway Wind Farm Limited 50%
- Western Isles Offshore Wind N2 Ltd 24.5%
- Havbredey Limited 24.5%
- Highland Windfarm Limited 50%
- Western Isles Offshore Wind N4 Ltd 24.5%
- Spiorad na Mara Limited 24.5%
- Malin Sea Wind Limited 100%
- Gwynt Glas ESB Holding Company Ltd 100%
- Aviation Investment Fund Company Ltd 0.21%
- Inch Cape Offshore Holdings 2 Limited 50%
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 and subsidiary information is drawn from the narrative of the latest annual accounts. 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 2
- Officers appointed
- 0
- Officers resigned
- 1
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
Latest filed period vs the prior one