Get an alert when GWYNT Y MOR OFTO 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-12-13 (in 7mo)

Last made up 2025-11-29

Watchouts

3 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. GWYNT Y MOR OFTO HOLDINGS LIMITED 2014-02-25 → present
  2. ALNERY NO. 3128 LIMITED 2013-11-29 → 2014-02-25

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“However, until the issue is mitigated, there is a material uncertainty as to whether the subordinated debt will be fully repaid when it becomes due. This may cast significant doubt on the Group and Company's ability to continue as a going concern in the later years of the project and the Group and Company may be unable to realise their assets and discharge their liabilities in the normal course of business.”

Group structure

  1. GWYNT Y MOR OFTO HOLDINGS LIMITED · parent
    1. Gwynt y Môr OFTO plc 1% · UK · Concession Company
    2. Gwynt y Môr OFTO Intermediate Limited 1% · UK · Financing Company

Significant events

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

People

2 active · 22 resigned

Name Role Appointed Born Nationality
BALL, Jonathan Director 2024-12-04 Sep 1980 British
PULUR, Tarkan Director 2025-01-10 Nov 1976 German
Show 22 resigned officers
Name Role Appointed Resigned
HOLDEN, Rosamond Secretary 2018-09-26 2021-09-03
JANKOWSKI, Mark Secretary 2021-09-03 2025-12-23
MARSHALL, Nigel John Secretary 2014-01-31 2015-03-19
MCCARTHY, Patrick Secretary 2017-09-29 2018-09-26
MCCARTHY, Patrick Secretary 2015-03-19 2017-03-16
SHUTT, Sarah Secretary 2017-03-16 2017-09-29
ALNERY INCORPORATIONS NO. 1 LIMITED Corporate Secretary 2013-11-29 2014-01-31
BURGESS, Benjamin Michael Director 2021-02-19 2024-02-27
COLLINS, Rebecca Director 2014-01-31 2020-05-01
CROSSLEY, Hugh Barnabas Director 2014-01-31 2015-03-19
GILL, Paul Ellis Director 2024-02-27 2024-12-04
GILL, Paul Ellis Director 2020-05-01 2022-10-18
JONES, Sion Laurence Director 2015-03-19 2017-12-21
MCLACHLAN, Sean Kent Director 2015-08-20 2015-12-17
ORRELL, Stewart Director 2014-01-31 2015-08-20
RANKMORE, Victoria Jane Director 2013-11-29 2014-01-31
ROOKE, Simon Director 2015-12-17 2025-12-23
SHERMAN, Jemma Louise Director 2022-10-18 2025-01-10
WAKEFIELD, Nathan John Director 2017-12-21 2021-02-19
WALKER, Brian Roland Director 2014-01-31 2025-12-23
ALNERY INCORPORATIONS NO. 1 LIMITED Corporate Director 2013-11-29 2014-01-31
ALNERY INCORPORATIONS NO. 2 LIMITED Corporate Director 2013-11-29 2014-01-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Equitix Capital Eurobond 7 Limited Corporate entity Shares 50–75%, Voting 50–75% 2025-12-23 Active
Balfour Beatty Ofto Holdings Limited Corporate entity Shares 50–75%, Voting 50–75% 2016-11-04 Ceased 2025-12-23
Equitix Transmission 2 Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-11-04 Active

Filing timeline

Last 20 of 85 total filings

Date Type Category Description
2025-12-29 AD01 address Change registered office address company with date old address new address PDF
2025-12-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-12-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-29 TM01 officers Termination director company with name termination date PDF
2025-12-29 TM02 officers Termination secretary company with name termination date PDF
2025-12-29 TM01 officers Termination director company with name termination date PDF
2025-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-13 AA accounts Accounts with accounts type group
2025-01-16 TM01 officers Termination director company with name termination date PDF
2025-01-16 AP01 officers Appoint person director company with name date PDF
2024-12-11 AP01 officers Appoint person director company with name date PDF
2024-12-11 TM01 officers Termination director company with name termination date PDF
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-11 AA accounts Accounts with accounts type group
2024-03-18 TM01 officers Termination director company with name termination date PDF
2024-03-18 AP01 officers Appoint person director company with name date PDF
2023-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-29 AA accounts Accounts with accounts type group
2023-01-17 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2022-12-13 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page