Cash

£6M

-36.4% vs 2023

Net assets

-£45M

-41.9% vs 2023

Employees

2

0% vs 2023

Profit before tax

-£14M

-62.5% vs 2023

Profile

Company number
07239700
Status
Active
Incorporation
2010-04-29
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Net assets

7-year trend · vs UK Energy & Climate median

£0£1£12018201920202021202220232024
TEMPLEBOROUGH BIOMASS POWER PLANT LIMITED

Accounts

7-year trend · latest 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£8,844,313-£14,372,923
Net profit -£8,274,505-£13,437,033
Cash £9,710,074£6,176,147
Total assets less current liabilities £158,843,038£149,715,153
Net assets -£32,050,463-£45,487,496
Equity £5,072,682-£14,653,307-£35,739,904-£32,050,463-£45,487,496
Average employees 22
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Azets Audit Services
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of this review, and after making due enquiries, the directors and the Manager have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of approval of this report. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Subsidiaries

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 · 21 resigned

Name Role Appointed Born Nationality
SARANDIDIS, Apostolos Director 2024-02-27 May 1974 Greek
UNWIN, Hugh Alexander Director 2019-11-22 Jul 1972 British
Show 21 resigned officers
Name Role Appointed Resigned
TURNER, Paul David Secretary 2010-04-29 2010-10-11
VICKERY, Anthony Jackson Secretary 2011-03-11 2015-03-10
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2015-03-18 2019-11-22
BULL, David Peter Director 2010-05-10 2011-02-15
BULL, Donna Marie, Mrs Director 2011-02-11 2015-03-10
CLAUSEN, Jens Christian Director 2015-03-10 2017-05-22
HANSEN, Johannus Egholm Director 2015-03-10 2016-02-03
HOLST, Jesper Krarup Director 2016-02-03 2017-05-22
HOLST, Jesper Krarup Director 2015-10-08 2016-02-03
JEPPSSON, Anna-Lena Director 2017-05-22 2019-11-22
KING, Paul Nicholas Director 2010-05-10 2015-03-10
O'SHEA, John Anthony Director 2010-05-10 2011-09-16
PATEL, Minal Director 2019-11-22 2024-02-27
ROIN, Rune Bro Director 2015-03-10 2019-11-22
SORENSEN, Christina Grumstrup Director 2015-06-25 2019-11-22
TOFTGAARD, Soren Director 2015-06-24 2015-10-07
TOFTGAARD, Soren Director 2015-03-10 2015-03-16
TURNER, Paul David Director 2010-04-29 2010-05-17
VICKERY, Anthony Jackson Director 2011-03-11 2015-03-10
WILLIAMS, Andrew James Director 2010-05-10 2015-03-10
WILLIAMS, Stephen Timothy Director 2010-05-10 2015-03-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Greencoat Mermaid Limited Corporate entity Shares 75–100% 2021-01-13 Active
Greencoat Mermaid I Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-05-02 Ceased 2021-01-13
Ci Brite Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-05-02

Filing timeline

Last 20 of 122 total filings

Date Type Category Description
2025-05-22 AA accounts accounts with accounts type full
2025-05-13 CS01 confirmation-statement confirmation statement with updates
2024-12-18 PSC05 persons-with-significant-control change to a person with significant control
2024-12-18 CH01 officers change person director company with change date
2024-12-18 AD01 address change registered office address company with date old address new address
2024-12-18 CH01 officers change person director company with change date
2024-09-30 AA accounts accounts with accounts type full
2024-05-08 CS01 confirmation-statement confirmation statement with updates
2024-02-29 AP01 officers appoint person director company with name date
2024-02-29 TM01 officers termination director company with name termination date
2023-09-13 AA accounts accounts with accounts type full
2023-05-03 CS01 confirmation-statement confirmation statement with updates
2023-05-02 CH01 officers change person director company with change date
2022-10-24 AA accounts accounts with accounts type full
2022-05-03 CS01 confirmation-statement confirmation statement with updates
2021-09-28 AA accounts accounts with accounts type full
2021-05-05 CS01 confirmation-statement confirmation statement with updates
2021-01-28 PSC02 persons-with-significant-control notification of a person with significant control
2021-01-26 PSC07 persons-with-significant-control cessation of a person with significant control
2020-12-31 AA accounts accounts with accounts type full

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

0.64

DISTRESS

Altman Z″

  • Working capital / Total assets 0.103 × 6.56 = +0.68
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.030 × 6.72 = +0.20
  • Book equity / Total liabilities -0.225 × 1.05 = -0.24

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page