TILBURY GREEN POWER LIMITED
Get an alert when TILBURY GREEN POWER LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-12-30 (in 7mo)
Last made up 2025-12-16
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
Name history
Renamed 1 time since incorporation
- TILBURY GREEN POWER LIMITED 2008-01-21 → present
- TILBURY GREEN POWER GENERATION LIMITED 2007-12-14 → 2008-01-21
Accounts
Audit & accounting basis
- 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
- “In March 2025, the generator at Tilbury Green Power Limited's plant suffered a significant failure, resulting in the plant being taken offline. The plant is expected to remain offline until September 2025, when a new generator can be installed. The incident has led to a loss of income and incurred additional costs. However, these financial impacts are expected to be offset by an ongoing insurance claim related to the incident. Consequently, the company remains a going concern.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 10
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
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