YLEM GROUP LIMITED

Active Salford

Activities of head offices

121 employees website.com
Environment, agriculture and waste Activities of head offices
Y

YLEM GROUP LIMITED

Activities of head offices

Founded 20 Feb 1998 Active Salford, United Kingdom 121 employees website.com
Environment, agriculture and waste Activities of head offices

Previous Company Names

YLEM GROUP PLC 17 Nov 2016 — 17 Nov 2016
ENER-G HOLDINGS PLC 30 Mar 2007 — 17 Nov 2016
ENER-G PLC 2 Dec 1998 — 30 Mar 2007
NATURAL POWER AND ENERGY PLC 20 Feb 1998 — 2 Dec 1998
Accounts Submitted 10 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 27 Mar 2026 Next due 30 Mar 2027 11 months remaining
Net assets £28M £7M 2024 year on year
Total assets £91M £4M 2024 year on year
Total Liabilities £63M £11M 2024 year on year
Charges 4
3 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Edison House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for YLEM GROUP LIMITED (03516925), an active environment, agriculture and waste company based in Salford, United Kingdom. Incorporated 20 Feb 1998. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£7.94M

Decreased by £8.06M (-50%)

Net Assets

£27.63M

Decreased by £6.77M (-20%)

Total Liabilities

£63.37M

Increased by £11.14M (+21%)

Turnover

£32.67M

Decreased by £3.86M (-11%)

Employees

121

Increased by 9 (+8%)

Debt Ratio

70%

Increased by 10 (+17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

10 Allotments 1,219,631 Shares £81k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Sept 202346,942£23k£0.48
17 Sept 2021140,826£7k£0.05
17 Sept 2021140,826£7k£0.05
17 Sept 202193,884£5k£0.05
17 Sept 2021187,768£9k£0.05

Officers

Officers

1 active 2 resigned
Status
Gadsby, Ian AndrewDirectorBritishUnited Kingdom6110 Sept 2020Active

Shareholders

Shareholders (9)

Nikolaus Wilhelm Alexandra Oberhuber-wilhelm
91.1%
8,449,559
Mr Ian Andrew Gadsby
2.0%
187,768

Persons with Significant Control

Persons with Significant Control (3)

3 Active 5 Ceased

Thomas Haas

Liechtenstein Citizen

Active
Notified 23 Feb 2026
Residence Liechtenstein
DOB October 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Timothy Hays Scott

British

Active
Notified 20 Jun 2018
Residence Jersey
DOB March 1950
Nature of Control
  • Significant Influence Or Control

Nikolaus Wilhelm

Liechtenstein Citizen

Active
Notified 28 Dec 2018
Residence Liechtenstein
DOB September 1975
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Thomas Martin Joseph Wilhelm

Ceased 15 Jun 2024

Ceased

Ylem Udh Limited

Ceased 20 Jun 2018

Ceased

Alexandra Maria Oberhuber-wilhelm

Ceased 23 Feb 2026

Ceased

Adamson Del 1 Limited

Ceased 22 Dec 2016

Ceased

Martin Lothar Ernst Hornig

Ceased 28 Dec 2018

Ceased

Group Structure

Group Structure

YLEM GROUP LIMITED Current Company
ROOT-POWER LIMITED united kingdom
ADAMSON DEL 3 LIMITED united kingdom
YLEM POWER LIMITED united kingdom
POWER-ZERO LIMITED united kingdom
SUTTON POWER LIMITED united kingdom
ADAMSON DEL 6 LIMITED united kingdom
ADAMSON DEL 2 LIMITED united kingdom
ADAMSON DEL 27 LIMITED united kingdom
ADAMSON DEL 4 LIMITED united kingdom
04821916 LIMITED united kingdom
YLEM ENERGY LIMITED united kingdom
LAND FILL GAS LIMITED united kingdom

Charges

Charges

3 outstanding 1 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Edison House, Daniel Adamson Road, Salford (M50 1DT) SALFORD
Freehold-28 Apr 1999
Edison House, Daniel Adamson Road, Salford (M50 1DT)
Freehold
Added 28 Apr 1999
District SALFORD

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2026Confirmation StatementConfirmation statement made on 16 Mar 2026 with updates
6 Mar 2026Persons With Significant ControlCessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 23 Feb 2026
6 Mar 2026Persons With Significant ControlThomas Haas notified as a person with significant control
2 Mar 2026OfficersChange to director Mr Anthony Peter Roy Ward on 20 Feb 2026
19 Feb 2026Persons With Significant ControlChange to Mr Timothy Hays Scott as a person with significant control on 19 Feb 2026
27 Mar 2026 Confirmation Statement

Confirmation statement made on 16 Mar 2026 with updates

6 Mar 2026 Persons With Significant Control

Cessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 23 Feb 2026

6 Mar 2026 Persons With Significant Control

Thomas Haas notified as a person with significant control

2 Mar 2026 Officers

Change to director Mr Anthony Peter Roy Ward on 20 Feb 2026

19 Feb 2026 Persons With Significant Control

Change to Mr Timothy Hays Scott as a person with significant control on 19 Feb 2026

Recent Activity

Latest Activity

Confirmation statement made on 16 Mar 2026 with updates

1 months ago on 27 Mar 2026

Cessation of Alexandra Maria Oberhuber-Wilhelm as a person with significant control on 23 Feb 2026

1 months ago on 6 Mar 2026

Thomas Haas notified as a person with significant control

1 months ago on 6 Mar 2026

Change to director Mr Anthony Peter Roy Ward on 20 Feb 2026

1 months ago on 2 Mar 2026

Change to Mr Timothy Hays Scott as a person with significant control on 19 Feb 2026

2 months ago on 19 Feb 2026