UK Companies House feature
RUGELEY POWER LIMITED
Profile
- Company number
- 04212554
- Status
- Active
- Incorporation
- 2001-05-08
- 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
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors are therefore satisfied that the Company can continue to pay its liabilities as they fall due for a period of at least 12 months from the date of approval of these financial statements. For this reason, they have continued to adopt the going concern basis in preparing the financial statements.”
Subsidiaries
- IP Karugamo Holdings (UK) Limited · 100% held
Significant events
- “In August 2025 the sale of the whole site was completed.”
- “In October 2025 a capital injection was received from IP Karugamo Holdings (UK) Limited of £15.5m and a loan of £40.3m was received from Engie CC to provide the company with working capital facilities during the time period over which the sale proceeds are to be paid by the purchaser.”
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
2 active · 28 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ANDERSON, Neil | Secretary | 2022-05-13 | — | — |
| ARENAS, Carlos Da Silva, Mr. | Director | 2026-04-13 | Nov 1981 | Portuguese |
Show 28 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BERGER, Hillary Sue | Secretary | 2012-01-31 | 2016-01-01 |
| GREGORY, Sarah Jane | Secretary | 2016-01-01 | 2022-05-12 |
| RAMSAY, Andrew Stephen James, Mr. | Secretary | 2001-05-29 | 2011-02-03 |
| SIMPSON, Roger Derek | Secretary | 2011-02-03 | 2014-06-23 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-05-08 | 2001-05-29 |
| ALCOCK, David George | Director | 2012-07-31 | 2021-06-30 |
| BROOS, Wim | Director | 2016-04-13 | 2017-12-31 |
| CARTER, Nigel Hubert | Director | 2018-01-01 | 2021-06-30 |
| CHALMERS, Penelope Louise | Director | 2004-10-05 | 2006-01-23 |
| COX, Philip Gotsall | Director | 2001-05-29 | 2004-12-06 |
| CRANE, Davd Whipple | Director | 2001-05-29 | 2003-11-30 |
| DIBBLE, Kevin Adrian | Director | 2022-05-13 | 2024-12-16 |
| DUPONT, Damien | Director | 2022-05-13 | 2026-04-13 |
| EVANS, Paul William | Director | 2012-01-31 | 2016-04-13 |
| GREGORY, Sarah Jane | Director | 2022-01-31 | 2022-02-04 |
| GRIFFITHS, Gareth Neil | Director | 2007-08-08 | 2012-07-31 |
| KAYAMORI, Hiromu | Director | 2017-11-15 | 2017-12-22 |
| KOGA, Hiroyuki | Director | 2011-05-23 | 2014-07-04 |
| LANGDON, Christopher John | Director | 2021-07-01 | 2022-04-01 |
| MACPHERSON, Colin | Director | 2018-01-01 | 2022-05-12 |
| OKANIWA, Ro | Director | 2014-07-04 | 2017-11-15 |
| PINNELL, Simon David | Director | 2007-08-08 | 2020-03-31 |
| POLLINS, Andrew Martin | Director | 2020-04-01 | 2022-05-12 |
| RILEY, Stephen, Dr | Director | 2004-02-26 | 2010-03-25 |
| SMITH, Sarah Louise | Director | 2010-03-25 | 2012-01-31 |
| TAKAHASHI, Toru | Director | 2007-08-06 | 2011-05-23 |
| WILLIAMSON, Mark David | Director | 2004-10-05 | 2007-08-08 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-05-08 | 2001-05-29 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Ip Karugamo Holdings (Uk) Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2017-12-22 | Active |
| Ipm Holdings (Uk) Limited | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2017-12-22 |
Filing timeline
Last 20 of 165 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-05-07 | CS01 | confirmation-statement | confirmation statement with updates |
| 2026-04-14 | AP01 | officers | appoint person director company with name date |
| 2026-04-14 | TM01 | officers | termination director company with name termination date |
| 2025-10-29 | SH01 | capital | capital allotment shares |
| 2025-10-22 | AA | accounts | accounts with accounts type full |
| 2025-08-18 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2025-05-08 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-05-08 | AD01 | address | change registered office address company with date old address new address |
| 2025-04-07 | AD01 | address | change registered office address company with date old address new address |
| 2025-01-04 | AA | accounts | accounts with accounts type full |
| 2024-12-18 | TM01 | officers | termination director company with name termination date |
| 2024-05-09 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-01-11 | AA | accounts | accounts with accounts type full |
| 2023-08-22 | AA | accounts | accounts with accounts type full |
| 2023-05-11 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-05-26 | AD02 | address | change sail address company with old address new address |
| 2022-05-25 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-05-13 | AD01 | address | change registered office address company with date old address new address |
| 2022-05-13 | AP01 | officers | appoint person director company with name date |
| 2022-05-13 | 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