Profile

Company number
04718806
Status
Active
Incorporation
2003-04-01
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35130
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 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue operating for the foreseeable future given the long-term nature of its regulated income, cash generation and future order book, and have prepared the financial statements on a going concern basis as set out in note 1. The financial statements have been prepared on a going concern basis, notwithstanding that at 31 December 2024 the Company had net current liabilities of £92,425,000 (2023: £73,442,000). The Company is dependent for its working capital on funds provided to it by a fellow group undertaking. This group undertaking has confirmed it will not seek repayment of amounts outstanding to the extent that to do so would prevent the Company being able to meet its liabilities as they fall due in the twelve-month period from the date of approving these financial statements. This should enable the Company to continue in operational existence for the foreseeable future by meeting its liabilities as they fall due for payment.”

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

9 active · 18 resigned

Name Role Appointed Born Nationality
BEACH SECRETARIES LIMITED Corporate Secretary 2008-02-04
BARTER, Justin Director 2026-01-01 Oct 1982 British
LEES, Simon Christopher Director 2020-09-07 Sep 1968 British
LOH, Simon Oliver Director 2024-03-18 Sep 1983 British
MCAVOY, Liam Michael John Director 2025-01-01 May 1987 British
MILES, Paul Director 2019-01-21 Jun 1971 British
O'CONNOR, Kevin Director 2018-12-10 May 1976 British
SPIERS, Victoria Caroline Director 2008-02-04 Aug 1969 British
WHITTAKER, Peter James Director 2023-02-21 Sep 1961 British
Show 18 resigned officers
Name Role Appointed Resigned
MCKENZIE, Clive William Price Secretary 2003-06-18 2008-02-04
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2003-04-01 2003-06-18
ATKINS, Duncan Ross Director 2003-06-18 2008-02-04
BROWN, James Andrew Director 2003-06-18 2005-04-30
BUTLER, Thomas William Director 2013-08-28 2019-05-31
CARR, Michael Director 2008-02-04 2016-06-03
CLARK, Nicholas John Director 2008-02-04 2020-06-30
FERGUSON, Iain Donald Director 2007-07-23 2008-02-04
HARRIS, Sidney Christopher John Director 2003-06-18 2005-08-31
HUNTER, David John Director 2006-05-02 2008-02-04
JOHNSON, Dennis Arthur Director 2004-02-02 2007-07-23
MILLER, Adam Director 2019-09-17 2024-12-31
MORRIS, Stephen James Director 2021-10-25 2024-07-09
O'ROURKE, Raymond Gabriel Director 2004-02-02 2006-05-02
SPETCH, John Gregory Director 2006-05-02 2008-02-04
WALLACE, Robert William Director 2008-02-04 2018-06-13
WILLIAMS, Stuart Peter Director 2016-05-16 2019-09-17
MIKJON LIMITED Corporate Nominee Director 2003-04-01 2003-06-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Espug Finance Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-09-27 Active
Esp Utilities Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-09-27

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2026-04-14 CS01 confirmation-statement confirmation statement with no updates
2026-01-19 AP01 officers appoint person director company with name date
2026-01-19 RP01AP01 officers replacement filing of director appointment with name
2025-09-25 AA accounts accounts with accounts type full
2025-05-20 PSC05 persons-with-significant-control change to a person with significant control
2025-05-20 AD01 address change registered office address company with date old address new address
2025-04-15 CS01 confirmation-statement confirmation statement with no updates
2025-02-06 AP01 officers appoint person director company with name date
2025-01-07 TM01 officers termination director company with name termination date
2024-09-30 AA accounts accounts with accounts type full
2024-07-12 TM01 officers termination director company with name termination date
2024-04-15 CS01 confirmation-statement confirmation statement with no updates
2024-03-19 AP01 officers appoint person director company with name date
2023-09-28 AA accounts accounts with accounts type full
2023-04-17 CS01 confirmation-statement confirmation statement with no updates
2023-04-11 AP01 officers appoint person director company with name date
2023-01-13 PSC05 persons-with-significant-control change to a person with significant control
2022-09-07 AA accounts accounts with accounts type full
2022-04-13 CS01 confirmation-statement confirmation statement with no updates
2021-10-25 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