HERCULES PLC

Active Cirencester
758 employees website.com
Property, infrastructure and construction Construction contractors
H

HERCULES PLC

Founded 30 May 2008 Active Cirencester, United Kingdom 758 employees website.com
Property, infrastructure and construction Construction contractors

Previous Company Names

HERCULES SITE SERVICES PLC 10 May 2021 — 19 May 2025
HERCULES SITE SERVICES LIMITED 30 May 2008 — 10 May 2021
Accounts Submitted 14 Feb 2025 Next due 31 Mar 2026 27 days overdue
Confirmation Submitted 6 May 2025 Next due 17 May 2026 20 days remaining
Net assets £12M £3M 2024 year on year
Total assets £48M £164K 2024 year on year
Total Liabilities £36M £3M 2024 year on year
Charges 7
2 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

Hercules Court Lakeside Business Park Broadway Lane, South Cerney Cirencester GL7 5XZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HERCULES PLC (06607001), an active property, infrastructure and construction company based in Cirencester, United Kingdom. Incorporated 30 May 2008. 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 (2018–2024)

Cash in Bank

£6.69M

Increased by £2.54M (+61%)

Net Assets

£11.71M

Increased by £3.05M (+35%)

Total Liabilities

£35.81M

Decreased by £3.21M (-8%)

Turnover

£106.99M

Increased by £22.32M (+26%)

Employees

758

Increased by 198 (+35%)

Debt Ratio

75%

Decreased by 7 (-9%)

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

6 Allotments 29,669,626 Shares £14.39m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Sept 20244,467,215£2.21m£0.495
5 Sept 202411,729,998£5.81m£0.495
30 Nov 2023994,431£250k£0.251
24 Feb 20233,777,778£1.70m£0.45
4 Feb 20228,650,206£4.37m£0.505

Officers

Officers

2 active 1 resigned
Status
Martin John TedhamDirectorBritishEngland6510 Sept 2024Active
Paul David WheatcroftDirectorBritishUnited Kingdom662 Mar 2020Active

Shareholders

Shareholders (7)

Hercules Real Estate Limited
45.0%
Wasdell Packaging Limited
12.7%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 10 Feb 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Brusk Kivilcim Korkmaz

Ceased 10 Feb 2017

Ceased

Group Structure

Group Structure

HERCULES PLC Current Company
ADVANTAGE NRG LTD united kingdom

Charges

Charges

2 outstanding 5 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Part Ground and First Floor, Gibbs Building, Avenue Road, Nuneaton (CV11 4LY) NUNEATON AND BEDWORTH
Leasehold-4 Nov 2024
Unit 3 And 4, Hercules Court, Lakeside Business Park, Broadway Lane, South Cerney, Cirencester (GL7 5XZ) COTSWOLD
Leasehold-24 Aug 2020
Part Ground and First Floor, Gibbs Building, Avenue Road, Nuneaton (CV11 4LY)
Leasehold
Added 4 Nov 2024
District NUNEATON AND BEDWORTH
Unit 3 And 4, Hercules Court, Lakeside Business Park, Broadway Lane, South Cerney, Cirencester (GL7 5XZ)
Leasehold
Added 24 Aug 2020
District COTSWOLD

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025ResolutionResolutions
30 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025Change Of NameCertificate Change Of Name Company
6 May 2025Confirmation StatementConfirmation statement made on 2025-05-03 with updates
14 Feb 2025AccountsAnnual accounts made up to 2024-09-30
14 Oct 2025 Resolution

Resolutions

30 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 May 2025 Change Of Name

Certificate Change Of Name Company

6 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-03 with updates

14 Feb 2025 Accounts

Annual accounts made up to 2024-09-30

Recent Activity

Latest Activity

Resolutions

6 months ago on 14 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 30 Jun 2025

Certificate Change Of Name Company

11 months ago on 19 May 2025

Confirmation statement made on 2025-05-03 with updates

11 months ago on 6 May 2025

Annual accounts made up to 2024-09-30

1 years ago on 14 Feb 2025