Get an alert when TILBURY GREEN 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-20 (in 9mo)

Last made up 2026-02-06

Watchouts

1 item

Watchouts

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

Accounts

Audit & accounting basis

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

“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.”

Group structure

  1. TILBURY GREEN POWER HOLDINGS LIMITED · parent
    1. Tilbury Green Power Limited 100% · England · Power generation

Significant events

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

People

6 active · 28 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 28 resigned officers
Name Role Appointed Resigned
CORCORAN, Brendan Secretary 2020-05-01 2021-09-22
DESHORE, Tarenjit Secretary 2025-06-30 2025-11-01
DUGGAN, Michael George Secretary 2022-09-21 2025-06-30
HEALY, John Secretary 2015-02-03 2020-05-01
GRANT THORNTON SECRETARIAL SERVICES LIMITED Corporate Secretary 2021-09-22 2022-09-21
ASKOU, Hans Erik Director 2015-03-23 2015-09-15
BREMMER, Alexander George Director 2015-03-23 2017-06-30
CAPLIS, Jim Director 2016-09-07 2021-02-15
CAPLIS, Jim Director 2015-02-03 2016-03-14
COLLINS, Rebecca Director 2021-06-30 2022-02-23
DEENY, Seamus Director 2015-02-03 2020-03-25
DEENY, Seamus Director 2015-02-03 2020-03-25
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
HEALY, John Director 2017-05-01 2017-05-01
ISHERWOOD, John Mark Director 2016-03-14 2018-09-05
KNOTT, Peter Director 2018-09-05 2021-06-30
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
PARA MENDES FERREIRA, Ricardo Antonio Director 2021-06-30 2022-12-13
RAY, Stephen Leslie Director 2015-03-23 2016-03-14
REDMOND, John Director 2017-05-01 2017-05-01
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

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lakeside Bidco Limited Corporate entity Shares 75–100% 2021-06-30 Active
Uk Green Infrastructure Platform Ltd Corporate entity Shares 25–50% 2017-08-03 Ceased 2021-06-30
Esbii Uk Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2021-06-30
Uk Green Investments Bank Plc Corporate entity Shares 25–50% 2016-04-06 Ceased 2017-08-03

Filing timeline

Last 20 of 111 total filings

Date Type Category Description
2026-02-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-13 AP04 officers Appoint corporate secretary company with name date PDF
2025-11-13 TM02 officers Termination secretary company with name termination date PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-11-03 TM01 officers Termination director company with name termination date PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-07-02 AP03 officers Appoint person secretary company with name date PDF
2025-07-02 TM02 officers Termination secretary company with name termination date PDF
2025-06-12 TM01 officers Termination director company with name termination date PDF
2025-06-12 AP01 officers Appoint person director company with name date PDF
2025-02-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-26 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-24 AA accounts Accounts with accounts type full
2024-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-08 AA accounts Accounts with accounts type full
2023-02-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-09 AD01 address Change registered office address company with date old address new address PDF
2023-02-09 TM01 officers Termination director company with name termination date PDF
2023-02-09 AP03 officers Appoint person secretary company with name date PDF
2023-02-08 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
2

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