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.

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

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

  1. ESB GROUP (UK) LIMITED · parent
    1. Coolkeeragh ESB Limited 100% · UK · Power generation
    2. Crockagarran Windfarm Limited 100% · UK · Power generation
    3. Facility Management UK Limited 100% · UK · Facility management
    4. Hunter's Hill Wind Farm Limited 100% · UK · Power generation
    5. Cambrian Renewable Energy Limited 100% · UK · Power generation
    6. Curryfree Wind Farm Limited 100% · UK · Power generation
    7. Carrington Power Limited 100% · UK · Power generation
    8. Corby Power Limited 100% · UK · Power generation
    9. ESB Solar (NI) Limited 100% · UK · Business and management consultancy activities
    10. Knottingley Power Limited 100% · UK · Dormant
    11. West Durham Windfarm Limited 100% · UK · Power generation
    12. ESB Asset Development UK Limited 100% · UK · Business development
    13. ESBII UK Limited 100% · UK · Holding company
    14. Devon Wind Power Ltd 100% · UK · Power generation
    15. Planet 9 Energy Limited 100% · UK · Trade of electricity
    16. ESB Innovation UK Limited 100% · UK · Provision of energy and electromobility services
    17. ESB Energy Limited 90% · UK · Supply company
    18. ESB Retail GB Limited 90% · UK · Holding company
    19. So Energy Limited 90% · UK · Supply company
    20. So Energy Trading Limited 90% · UK · Supply company
    21. Aldeburgh Offshore Wind Holdings Ltd 50% · UK · Holding company
    22. Aldeburgh Offshore Wind Investment Ltd 50% · UK · Holding company
    23. Galloper Wind Farm Holding Company Ltd 25% · UK · Holding company
    24. Inch Cape Offshore Holdings Limited 50% · UK · Holding company
    25. Inch Cape Offshore Limited 50% · UK · Off Shore windfarm development
    26. Five Estuaries Offshore Wind Farm Limited 20.83% · UK · Power generation
    27. Galloper Wind Farm Ltd 25% · UK · Power generation
    28. Shetland Offshore Wind Limited 100% · UK · Dormant
    29. NNG Windfarm Holdings Ltd 50% · UK · Holding company
    30. Neart na Gaoithe Offshore Wind Ltd 50% · UK · Windfarm development
    31. Chirmorie Wind Farm Limited 32.89% · UK · Power generation
    32. Dell Wind Farm Limited 18.7% · UK · Power generation
    33. Kirkan Wind Farm Limited 16.4% · UK · Power generation
    34. Glendye Wind Farm Limited 21.1% · UK · Power generation
    35. Greystone Knowe Wind Farm Ltd 13.8% · UK · Power generation
    36. Blarghour Wind Farm Limited 23.3% · UK · Power generation
    37. Garvary Wind Farm Limited 21.6% · UK · Windfarm development
    38. Y Bryn Wind Farm Limited 13.9% · UK · Power generation
    39. Reg Knockodhar Limited 10% · UK · Power generation
    40. Reg Greenburn Limited 10% · UK · Power generation
    41. Gwynt Glas Offshore Wind Farm Limited 50% · UK · Off shore Windfarm
    42. Kintyre Renewable Energy park Limited 10% · UK · Power generation
    43. Durris Wind Farm Limited 8.2% · UK · Power generation
    44. Pollie Hill Wind Farm Limited 8.2% · UK · Power generation
    45. Vale of Leven Wind Farm Limited 8.2% · UK · Power generation
    46. Allt an Tuir Renewable Energy Park Limited 10% · UK · Power generation
    47. Inveroykel Wind Farm Limited 8.2% · UK · Power generation
    48. Foel Fach Wind Farm Limited 8.2% · UK · Power generation
    49. Darlees Wind Farm Limited 8.2% · UK · Power generation
    50. Glasa Wind Farm Limited 8.2% · UK · Power generation
    51. Lewis Wind Power Holdings Limited 50% · UK · Holding company
    52. Stornoway Wind Farm Limited 50% · UK · Holding company
    53. Western Isles Offshore Wind N2 Ltd 24.5% · UK · Holding company
    54. Havbredey Limited 24.5% · UK · Windfarm development
    55. Highland Windfarm Limited 50% · UK · Power generation
    56. Western Isles Offshore Wind N4 Ltd 24.5% · UK · Holding company
    57. Spiorad na Mara Limited 24.5% · UK · Windfarm development
    58. Malin Sea Wind Limited 100% · UK · Off shore Windfarm development
    59. Gwynt Glas ESB Holding Company Ltd 100% · UK · Holding company
    60. Aviation Investment Fund Company Ltd 0.21% · UK · Business and management consultancy activities
    61. Inch Cape Offshore Holdings 2 Limited 50% · UK · Holding company

Significant events

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 PDF
2025-12-19 SH01 capital Capital allotment shares PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-09-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-02 TM01 officers Termination director company with name termination date PDF
2025-03-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-03 AP01 officers Appoint person director company with name date PDF
2025-02-04 TM01 officers Termination director company with name termination date PDF
2025-02-04 TM01 officers Termination director company with name termination date PDF
2025-01-10 CH01 officers Change person director company with change date PDF
2025-01-07 AP01 officers Appoint person director company with name date PDF
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 PDF
2024-03-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-30 AD01 address Change registered office address company with date old address new address PDF
2023-10-13 SH01 capital Capital allotment shares PDF
2023-09-20 AA accounts Accounts with accounts type full
2023-09-07 SH01 capital Capital allotment shares PDF
2023-07-21 SH01 capital Capital allotment shares PDF
2023-04-11 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page