Get an alert when AGGREKO INTERNATIONAL PROJECTS 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

2025-12-31

Overdue

Confirmation statement due

2026-08-11 (in 3mo)

Last made up 2025-07-28

Watchouts

1 item

Cash

£12M

+3.6% vs 2022

Net assets

£487M

-1.1% vs 2022

Employees

259

-16.5% vs 2022

Profit before tax

£16M

+250% vs 2022

Watchouts

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

Name history

Renamed 3 times since incorporation

  1. AGGREKO INTERNATIONAL PROJECTS LIMITED 2000-06-07 → present
  2. DAWSON KEITH HIRE LIMITED 1997-03-18 → 2000-06-07
  3. SALVESEN PALLETS LIMITED 1992-06-01 → 1997-03-18
  4. DAWSON KEITH HIRE LIMITED 1980-01-03 → 1992-06-01

Accounts

2-year trend · latest reflected 2023-12-30

Metric Trend 2022-12-312023-12-30
Turnover £76,825,056£72,715,345
Operating profit -£11,696,071£2,962,194
Profit before tax -£10,589,325£15,879,911
Net profit -£21,231,282-£5,470,719
Cash £11,387,695£11,798,369
Total assets less current liabilities
Net assets £492,543,365£487,072,646
Equity £492,543,365£487,072,646
Average employees 310259
Wages £17,091,179£15,614,529

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-12-312023-12-30
Operating margin -15.2%4.1%
Net margin -27.6%-7.5%
Current ratio 3.18x1.92x
Interest cover -92.27x37.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the company or to cease its operations, and as they have concluded that the company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least another financial period from the date of approval of the financial statements ("the going concern period").”

Group structure

  1. AGGREKO INTERNATIONAL PROJECTS LIMITED · parent
    1. Aggreko Argentina SRL 0.1% · Argentina
    2. Aggreko Power Solutions Colombia SA ESP 0.02% · Colombia

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

People

4 active · 39 resigned

Name Role Appointed Born Nationality
AGGREKO GENERATORS LIMITED Corporate Secretary 2014-08-07
FITZSIMMONS, Barry Hugh Director 2025-02-03 Jun 1977 British
MURALEEDHARAN, Jolsna Director 2023-02-27 Apr 1978 Indian
THAKRAR, Sundip Director 2025-02-03 Mar 1965 British
Show 39 resigned officers
Name Role Appointed Resigned
AITKEN, Steven Macfarlane Secretary 2001-02-01 2006-01-04
ALLEN, Arthur Paul Secretary 2006-01-04 2008-03-06
ALLEN, Arthur Paul Secretary 1997-07-31 2001-02-01
CAMPBELL, Hew Secretary 2008-03-06 2008-10-15
HORNE, Geoffrey Wemyss Secretary 1993-04-02 1997-07-31
KEITH, Graham Anderson Secretary 1991-01-11
KENNERLEY, Peter Dilworth Secretary 2008-10-15 2014-08-07
SWEENY, Brian Christopher Secretary 1991-01-11 1993-04-02
AKEHURST, Jonathan Firth Director 2019-11-04 2021-03-12
ALLEN, Arthur Paul Director 1997-07-31 2000-06-14
ALLISON, Steven John Director 2017-04-20 2019-11-04
BEYNON, Stephen David Rhys Director 2019-11-04 2022-04-07
BURNS, Philip Vincent Director 2015-07-21 2022-04-08
COCKBURN, Angus George Director 2000-06-14 2013-01-07
CUNNINGHAM, Mark Director 2015-09-01 2017-04-20
DAS, Debajit Director 2013-01-07 2015-10-15
FITZSIMMONS, Barry Hugh Director 2018-08-28 2019-11-04
HARROWER, Philip John Director 2001-09-19 2002-12-30
HORNE, Geoffrey Wemyss Director 1992-03-09 1997-07-31
KENNERLEY, Peter Dilworth Director 2012-06-18 2020-06-30
KITE, Edward Richard Director 2021-03-30 2025-02-03
LADD, Ian Richard Director 2013-01-07 2018-05-17
LEFROY BROOKS, Alison Sally Director 2009-06-12 2012-09-28
LEWIS, John Charles Director 2019-11-04 2022-06-10
MALCOLM, Andrew Neil Director 2013-01-07 2014-02-17
MCCRAW, James Fraser Director 1992-03-09 1997-09-26
NYE, Christopher James Director 2017-04-20 2023-03-15
PANDYA, Kashyap Director 2009-04-01 2012-12-31
SAMS, Ronald Austin Director 2013-01-07 2015-10-26
SATRAZEMIS, Asterios Director 2013-01-07 2014-07-14
SHEPHERD, Frederick Alexander Bruce, Dr Director 2000-06-14 2009-04-01
SHEPHERD, James Alexander Director 2014-02-19 2015-07-21
SOAMES, Rupert Christopher, The Honourable Director 2003-09-12 2013-01-07
STEWART, John Arnott Director 1997-09-26 2000-06-14
TOURLAMAIN, Gordon Owen Director 1992-03-09
WELLS, Robert Clive Director 2022-07-08 2025-02-03
WELLS, Robert Director 2015-09-01 2017-04-20
WHITE, David Andrew Director 2018-05-17 2018-08-28
YORKE, David Director 1992-03-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aggreko International Projects Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 210 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-05-20 CC04 Statement of companys objects
Date Type Category Description
2025-09-05 AA accounts Accounts with accounts type full
2025-09-04 CH04 officers Change corporate secretary company with change date PDF
2025-07-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-11 AD01 address Change registered office address company with date old address new address PDF
2025-05-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-20 CC04 change-of-constitution Statement of companys objects
2025-02-05 AP01 officers Appoint person director company with name date PDF
2025-02-05 AP01 officers Appoint person director company with name date PDF
2025-02-05 TM01 officers Termination director company with name termination date PDF
2025-02-05 TM01 officers Termination director company with name termination date PDF
2024-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-02-12 AA accounts Accounts with accounts type full
2023-07-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-23 TM01 officers Termination director company with name termination date PDF
2023-03-03 AP01 officers Appoint person director company with name date PDF
2023-02-15 MR01 mortgage Mortgage create with deed with charge number charge creation date 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
0

last 12 months

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

Year-on-year

FY2022 → FY2023 · period ending 2023-12-30 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page