Get an alert when SNETTERTON RENEWABLE POWER HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-05-04 (in 1y)

Last made up 2026-04-20

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£36

0% vs 2019

Employees

Average over period

Profit before tax

Period ending 2020-12-31

Accounts

2-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2025-06-30; financial figures currently reflect up to 2020-12-31.

Metric Trend 2019-12-312020-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets £36£36
Equity £36£36
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company's ultimate parent entity, Fern Trading Limited, has confirmed that it will continue to provide financial support to the company for the period to 31 December 2026. ... Consequently, the directors continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. SNETTERTON RENEWABLE POWER HOLDINGS LIMITED · parent
    1. Snetterton Renewable Power Limited 100% · United Kingdom · Operation of electricity power station
    2. Snetterton Renewable Power Fuels Limited 100% · United Kingdom · Purchase and sale of biomass fuel

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 27 resigned

Name Role Appointed Born Nationality
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-04-27
BULLARD, Michael John, Dr Director 2021-04-27 Feb 1966 British
FELLOWS, Edward William Director 2022-12-14 Dec 1977 British
WILKINSON, Edwin John Director 2021-04-27 Jul 1965 British
Show 27 resigned officers
Name Role Appointed Resigned
MCINNES, Charles Malcolm Secretary 2013-04-12 2014-11-21
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2014-11-18 2021-04-27
BEATTIE, Angela Director 2013-04-12 2014-11-21
DARWELL, Nicola Director 2013-04-12 2014-11-21
DARWELL, Peter Director 2013-04-11 2014-11-21
FULLER, Robin John Director 2013-04-12 2014-11-21
GRUNDTVIG, Christian Director 2014-11-21 2021-01-15
HALL, Ian Director 2013-04-12 2014-11-21
HILTON, Andrew George Director 2013-04-11 2014-11-21
HILTON, Thomas George Director 2013-04-12 2014-11-21
JENSEN, David Director 2014-11-21 2016-03-03
JONES, Mark Dale Andrew Director 2021-01-15 2021-04-27
KIRK, Irene Director 2013-04-12 2014-11-21
KIRK, Ronald John Director 2013-04-12 2014-11-21
KNOWLDEN, Joanna Director 2013-04-12 2014-11-21
KNOWLDEN, John William Director 2013-04-12 2014-11-21
LARSEN, Karsten Valsted Director 2016-04-29 2018-04-16
LATHAM, Paul Stephen Director 2021-04-27 2022-12-14
LUMBARD, Anthony Frank Director 2013-04-12 2014-11-21
MILLIGAN, Donald Paul Director 2018-04-16 2021-01-15
ROIN, Rune Bro Director 2014-11-21 2014-11-24
SOERENSEN, Benny Lynge Director 2021-01-15 2021-04-27
SORENSEN, Christina Grumstrup Director 2014-11-21 2021-04-27
TITLOW, Jonathan Charles Director 2013-04-12 2014-11-21
WARD, Annette Director 2013-04-11 2014-11-21
WILLIAMS, Darren Director 2013-04-12 2014-11-21
WILLIAMS, David James, Dr Director 2013-04-11 2014-11-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Eucalyptus Energy Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-27 Active
Bwsc Power Corporation Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-04-27

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2026-05-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-03 AA accounts Accounts with accounts type group
2025-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-08 CH01 officers Change person director company with change date PDF
2025-01-24 AA accounts Accounts with accounts type group
2024-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-12 AA accounts Accounts with accounts type audit exemption subsiduary
2024-03-12 PARENT_ACC accounts Legacy
2024-03-12 AGREEMENT2 other Legacy
2024-03-12 GUARANTEE2 other Legacy
2023-04-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-07 AA accounts Accounts with accounts type audit exemption subsiduary
2023-02-07 PARENT_ACC accounts Legacy
2023-02-07 AGREEMENT2 other Legacy
2023-02-07 GUARANTEE2 other Legacy
2022-12-14 AP01 officers Appoint person director company with name date PDF
2022-12-14 TM01 officers Termination director company with name termination date PDF
2022-04-26 CH04 officers Change corporate secretary company with change date PDF
2022-04-21 CS01 confirmation-statement Confirmation statement with updates PDF
2021-11-23 AA01 accounts Change account reference date company current extended PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page