Profile

Company number
SC149100
Status
Active
Incorporation
1994-02-17
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
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
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The directors have prepared cash flow forecasts for a period of 12 months from the date of approval of these financial statements, which indicate that, taking account of severe but plausible downsides, which include a reduction in electricity prices, the Company will have sufficient funds to meet its liabilities as they fall due for that period. Consequently, the directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

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 · 33 resigned

Name Role Appointed Born Nationality
SIDHU, Simran Kaur Secretary 2018-08-09
BOMSTAD, Fredrik Director 2022-08-24 Feb 1985 Norwegian
FIELD, Andrew James Darragh Director 2025-02-05 Jul 1980 British
HUNTER, Andrew John Director 2024-10-29 Oct 1958 British
SLAMINKA, Kim Pierre Director 2024-10-29 May 1977 Australian
Show 33 resigned officers
Name Role Appointed Resigned
ACQUOKOH, Hannah Louisa Secretary 2016-02-24 2018-08-09
DOWLER, Jeremy Secretary 1995-09-04 2013-07-01
HAMILTON, Dawn Secretary 1994-02-17 1994-02-17
LEGGET, Robert Simon Secretary 1994-02-17 1995-09-04
MINDELL, Belinda Rosemary Secretary 2013-11-12 2016-02-24
SWALES, Gareth Mark Secretary 2013-07-01 2013-11-12
WALLACE, John Cameron Secretary 1994-02-17 1994-02-17
ACQUOKOH, Hannah Louisa Director 2016-02-24 2018-04-30
BERRY, Ian Graham Director 2018-04-30 2019-12-30
BRANDVOLD, Ivar Director 2019-09-27 2025-02-05
BRUNT, David Charles Director 2013-07-01 2019-09-27
COUGHLAN, Kieran Joseph Director 2024-10-29 2026-05-07
COWLING, Paul Leslie Director 2008-12-12 2010-04-30
DAVIDSON, Euan Ferguson Director 1994-02-17 1994-02-17
DOWLER, Jeremy Director 1995-09-04 2013-07-01
EMERY, Nicholas Andrew Director 2003-02-07 2013-07-01
FALKFJELL, Anders Knut Director 2016-02-24 2018-04-30
HAYES, Derek Director 1994-09-08 2001-01-18
LEGGET, Robert Simon Director 1994-02-17 1995-09-04
LYNCH-WILLIAMS, Julia Director 2010-05-01 2013-11-01
MADGWICK, Jonathan Guy Director 2005-05-20 2006-07-18
MCCULLOCH, Kevin Director 2004-04-30 2008-12-12
MCLACHLAN, Sean Kent Director 2018-04-30 2023-03-06
MINDELL, Belinda Rosemary Director 2013-11-12 2016-02-24
MOORE, Alan Geoffrey Director 2003-03-20 2004-04-30
MOSELEY, Keith Director 2008-12-12 2013-11-01
MURRAY, Frederick Henry Director 2019-12-30 2020-09-08
RIGBY, Nicholas Director 2006-07-18 2008-12-12
RUTH, Christian Director 2018-04-30 2022-08-31
SHERVELL, Ian, Mr. Director 2020-09-08 2024-10-29
SWALES, Gareth Mark Director 2013-07-01 2018-04-30
TINDALL, Alexander Thomas Richard, Dr Director 2003-03-20 2005-05-20
WALLACE, John Cameron Director 1994-02-17 2003-02-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Fred. Olsen Cbh Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-11-13 Active
Fred. Olsen Renewables Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-11-13

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-05-07 TM01 officers termination director company with name termination date
2026-02-12 CS01 confirmation-statement confirmation statement with updates
2025-06-27 AA accounts accounts with accounts type full
2025-02-10 CS01 confirmation-statement confirmation statement with updates
2025-02-05 AP01 officers appoint person director company with name date
2025-02-05 TM01 officers termination director company with name termination date
2025-01-30 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-11-13 AP01 officers appoint person director company with name date
2024-11-13 AP01 officers appoint person director company with name date
2024-11-13 TM01 officers termination director company with name termination date
2024-11-13 AP01 officers appoint person director company with name date
2024-06-03 AA accounts accounts with accounts type full
2024-02-12 CS01 confirmation-statement confirmation statement with updates
2023-11-07 CH01 officers change person director company with change date
2023-08-23 AA accounts accounts with accounts type full
2023-03-08 TM01 officers termination director company with name termination date
2023-02-13 CS01 confirmation-statement confirmation statement with updates
2022-09-07 AP01 officers appoint person director company with name date
2022-09-07 TM01 officers termination director company with name termination date
2022-08-17 AA accounts accounts with accounts type full

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

26.2

COLD

/ 100

  • Filings velocity 25
  • Capital events 0
  • Officer churn 25
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 3 filing(s) in last 12 months
  • 0 appointed, 1 resigned (12mo)

Official Companies House page