Profile

Company number
10611481
Status
Active
Incorporation
2017-02-09
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
39000
Hubs
UK Energy & Climate

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

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

“The financial statements have been prepared on a going concern basis as the Company's ultimate parent undertaking, Heidelberg Materials AG which indirectly owns the Company's entire share capital, has committed to continue to support the Company for a period of no less than 12 months from the date of approval of these financial statements, in order that it can meet its liabilities as they fall due.”

Subsidiaries

Significant events

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

5 active · 5 resigned

Name Role Appointed Born Nationality
ROGERS, Wendy Fiona Secretary 2024-05-03
GRETTON, Edward Alexander Director 2024-05-03 Jul 1970 British
QUILEZ SOMOLINOS, Alfredo Director 2024-05-03 Jul 1967 Spanish
WHITELAW, James Stuart Director 2024-05-03 Aug 1972 British
WILLIS, Simon Lloyd Director 2024-05-03 Oct 1965 British
Show 5 resigned officers
Name Role Appointed Resigned
FARRELL, Karen Secretary 2017-02-09 2024-05-03
BORODZIUK, Lukasz Director 2020-11-17 2024-05-03
GEORGE, Michael Alexander Director 2019-02-01 2026-05-02
GEORGE, Michael Eric Director 2017-02-09 2026-05-02
STUMP, Jonathan Paul Director 2017-02-09 2026-05-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mick George Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-02-09 Active

Filing timeline

Last 20 of 56 total filings

Date Type Category Description
2026-05-08 TM01 officers termination director company with name termination date
2026-05-08 TM01 officers termination director company with name termination date
2026-05-08 TM01 officers termination director company with name termination date
2026-02-21 CS01 confirmation-statement confirmation statement with no updates
2026-01-05 AA accounts accounts with accounts type full
2025-02-11 CS01 confirmation-statement confirmation statement with updates
2025-02-11 PSC05 persons-with-significant-control change to a person with significant control
2025-02-11 CH01 officers change person director company with change date
2024-12-09 AA01 accounts change account reference date company current extended
2024-11-25 RESOLUTIONS resolution resolution
2024-11-25 MA incorporation memorandum articles
2024-11-11 MR04 mortgage mortgage satisfy charge full
2024-11-11 MR04 mortgage mortgage satisfy charge full
2024-10-11 AA accounts accounts with accounts type full
2024-06-25 MR04 mortgage mortgage satisfy charge full
2024-06-23 PSC05 persons-with-significant-control change to a person with significant control
2024-05-14 PSC05 persons-with-significant-control change to a person with significant control
2024-05-10 AP01 officers appoint person director company with name date
2024-05-09 AP03 officers appoint person secretary company with name date
2024-05-09 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-09

40.4

COOL

/ 100

  • Filings velocity 42
  • Capital events 0
  • Officer churn 75
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 5 filing(s) in last 12 months
  • 0 appointed, 3 resigned (12mo)

Official Companies House page