Profile

Company number
06453656
Status
Active
Incorporation
2007-12-14
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
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 Company has net assets as at 31 December 2024 of £41m (2023: £69m). The directors have reviewed the Company's current financial position, including available cash resources, available facilities, and forecasted performance over a period of at least 12 months from the date of approval of the financial statements. The assessment included detailed financial forecasts and sensitivity analyses of the Company, which considered the impact of plausible downside scenarios, including variations in biomass fuel prices, reductions in heat or electricity output, and delays in customer receipts. Thus, the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

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

6 active · 34 resigned

Name Role Appointed Born Nationality
EQUITIX MANAGEMENT SERVICES LIMITED Corporate Secretary 2025-11-01
ALMEIDA, Liliana Director 2025-09-13 Jul 1985 Portuguese
ARCHER, Egan Douglas, Dr Director 2021-06-30 Nov 1967 British
CARDOSO, Duarte Cortez Dos Santos Vaz Director 2022-12-13 Oct 1991 Portuguese
CARFRAE, Gregor Robin Quarry Director 2022-02-23 Mar 1986 British
VENTURA DOS SANTOS ANDRADE, Joao Miguel Director 2022-05-25 May 1974 Portuguese
Show 34 resigned officers
Name Role Appointed Resigned
BROEKVELDT, Lucas Pieter Secretary 2008-01-31 2012-01-27
CORCORAN, Brendan Secretary 2020-05-01 2021-09-22
DESHORE, Tarenjit Secretary 2025-06-30 2025-11-01
DUGGAN, Michael George Secretary 2022-10-01 2025-06-30
HEALY, John, Dr Secretary 2015-03-23 2020-05-01
GRANT THORNTON SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-09-22 2022-09-21
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2007-12-14 2008-01-31
ASKOU, Hans Erik Director 2015-03-23 2015-09-15
BHAMBI, Anurag Director 2008-12-01 2010-12-08
BREMNER, Alexander George Director 2015-03-23 2017-06-30
CAPLIS, Jim Director 2016-09-07 2021-02-15
CAPLIS, Jim Director 2015-03-23 2016-03-14
COLLINS, Rebecca Director 2021-06-30 2022-02-23
DEENY, Seamus Director 2015-03-23 2020-03-25
DUFFY, Brett William Director 2010-06-24 2011-12-20
DWYER, Michael Director 2011-12-20 2014-04-03
FERREIRA, Ricardo Antonio Para Mendes Director 2021-06-30 2022-12-13
FREIRINHAS BAPTISTA, Pedro Manuel Director 2021-06-30 2022-05-25
GRUNDTVIG, Christian Director 2015-09-15 2020-12-08
HARTLEY, Andrew Horsley Clifford Director 2018-09-05 2021-06-30
HEGARTY, Sean Director 2016-09-07 2016-09-14
ISHERWOOD, John Mark Director 2016-03-14 2018-09-05
KNOTT, Peter Director 2018-09-05 2021-06-30
LE CONGE KLEYN, Rodolphe Pierre Louis Charles Director 2008-01-31 2010-01-01
MCCARTHY, Susan Director 2016-03-14 2016-09-07
MCGREGOR, Iain Director 2021-02-15 2021-06-30
NISSEN, Nikolaj Director 2020-12-08 2021-06-30
O'CONNOR, John Director 2020-03-25 2021-06-30
RAY, Stephen Leslie Director 2015-03-23 2016-03-14
RIBEIRO DE ALMEIDA, Miguel De Noronha Director 2025-04-30 2025-09-13
STUART, John Lawson Director 2017-06-30 2018-09-05
VALENTE GONCALVES, Miguel Angelo Director 2021-06-30 2025-04-30
VAN DEN ESSCHERT, Dirk Director 2010-06-24 2015-03-23
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2007-12-14 2008-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Tilbury Green Power Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2025-12-21 CS01 confirmation-statement confirmation statement with no updates
2025-11-13 TM02 officers termination secretary company with name termination date
2025-11-13 AP04 officers appoint corporate secretary company with name date
2025-11-04 AP01 officers appoint person director company with name date
2025-11-03 TM01 officers termination director company with name termination date
2025-09-29 AA accounts accounts with accounts type full
2025-07-02 AP03 officers appoint person secretary company with name date
2025-07-02 TM02 officers termination secretary company with name termination date
2025-06-12 TM01 officers termination director company with name termination date
2025-05-30 AP01 officers appoint person director company with name date
2025-02-27 PSC05 persons-with-significant-control change to a person with significant control
2025-02-27 PSC05 persons-with-significant-control change to a person with significant control
2024-12-19 CS01 confirmation-statement confirmation statement with no updates
2024-11-28 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-07-24 AA accounts accounts with accounts type full
2023-12-18 CS01 confirmation-statement confirmation statement with updates
2023-06-12 AA accounts accounts with accounts type full
2023-03-01 TM01 officers termination director company with name termination date
2023-02-09 AP03 officers appoint person secretary company with name date
2023-02-08 AD01 address change registered office address company with date old address new address

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