Profile

Company number
05501445
Status
Active
Incorporation
2005-07-06
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35220
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 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis as the Directors have assessed that there is a reasonable expectation that the Group will be able to continue in operation and meet its commitments as they fall due over the going concern period.”

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

3 active · 14 resigned

Name Role Appointed Born Nationality
POCKLINGTON, Nigel David Director 2021-05-01 May 1971 British
SANDERSON, Rupert Douglas Director 2020-03-20 Apr 1970 British
WOODWARD, Francoise Director 2023-10-20 Jul 1971 British,French
Show 14 resigned officers
Name Role Appointed Resigned
FAIRCHILD, Jonathan George Secretary 2005-07-07 2010-03-11
NEWMAN, Angela Marie Secretary 2010-03-11 2012-04-16
ROSSER, Stephen Lloyd Secretary 2017-01-16 2020-03-20
TRANAH, Nigel John Secretary 2012-04-16 2013-11-29
HCS SECRETARIAL LIMITED Corporate Nominee Secretary 2005-07-06 2005-07-07
BROOKS, David Wallace Director 2015-10-29 2017-04-07
COCKREM, Denise Patricia Director 2014-06-27 2018-03-31
DAVENPORT, Juliet Sarah Lovedy Director 2008-02-08 2021-07-31
FORD, Dave Martyn Director 2014-04-30 2015-09-21
MEYRICK, Mark Mohammad Director 2016-06-01 2017-03-24
PEAGAM, Garry John Director 2013-01-08 2014-04-30
ROSSER, Stephen Lloyd Director 2018-03-31 2020-03-20
SELLERS, John Ernest Director 2005-07-07 2011-06-28
HANOVER DIRECTORS LIMITED Corporate Nominee Director 2005-07-06 2005-07-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Good Energy Group Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 94 total filings

Date Type Category Description
2025-06-12 CS01 confirmation-statement confirmation statement with no updates
2025-05-22 CH01 officers change person director company with change date
2025-05-15 AA accounts accounts with accounts type full
2024-06-14 CS01 confirmation-statement confirmation statement with no updates
2024-05-17 AA accounts accounts with accounts type full
2024-05-13 RP04AP01 officers second filing of director appointment with name
2023-10-20 AP01 officers appoint person director company with name date
2023-07-25 AA accounts accounts with accounts type full
2023-06-13 CS01 confirmation-statement confirmation statement with no updates
2022-09-22 AA accounts accounts with accounts type full
2022-07-20 CH01 officers change person director company with change date
2022-06-24 PSC05 persons-with-significant-control change to a person with significant control
2022-06-07 CS01 confirmation-statement confirmation statement with no updates
2021-10-03 AA accounts accounts with accounts type full
2021-08-19 TM01 officers termination director company with name termination date
2021-06-21 CS01 confirmation-statement confirmation statement with no updates
2021-06-07 AP01 officers appoint person director company with name date
2021-02-05 AD01 address change registered office address company with date old address new address
2021-01-11 AA accounts accounts with accounts type full
2020-06-12 CS01 confirmation-statement confirmation statement with no updates

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