UK POWER RESERVE LIMITED
Production of electricity
UK POWER RESERVE LIMITED
Production of electricity
Contact & Details
Contact
Registered Address
6th Floor Radcliffe House Blenheim Court Solihull B91 2AA England
Full company profile for UK POWER RESERVE LIMITED (07385282), an active environment, agriculture and waste company based in Solihull, England. Incorporated 23 Sept 2010. Production of electricity. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£55.20M
Net Assets
£68.26M
Total Liabilities
£231.17M
Turnover
£23.68M
Employees
N/A
Debt Ratio
77%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Dec 2015 | Management Buyout |
| Investor 2 | Dec 2015 | Management Buyout |
| Investor 3 | May 2018 | Acquisition |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 23 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Repono Holdco 1 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Repono Bidco Limited
Ceased 1 Jan 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 2, Block B, Waleswood Road, Wales Bar, Sheffield (S26 5PY) ROTHERHAM | Leasehold | - | 2 Aug 2022 |
Land lying to the north of Heol Y Splot, South Cornelly, Bridgend BRIDGEND | Leasehold | - | 1 Sept 2020 |
land on the north west side of Marsh Lane, Huntworth, Bridgwater SOMERSET | Freehold | - | 13 Jan 2020 |
Land lying to the west of Styal Road, Moss Nook, Manchester CHESHIRE EAST | Leasehold | - | 5 Dec 2019 |
Land at Aberaman Park Industrial Estate, Aberaman, Aberdare RHONDDA CYNON TAFF | Freehold | - | 5 Dec 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Nov 2025 | Officers | Termination of Gareth Brewerton as director on 3 Nov 2025 | |
| 5 Nov 2025 | Officers | Termination of Gareth Brewerton as director on 3 Nov 2025 | |
| 17 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 2 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 8 Jul 2025 | Confirmation Statement | Confirmation statement made on 8 Jul 2025 with no updates |
Termination of Gareth Brewerton as director on 3 Nov 2025
Termination of Gareth Brewerton as director on 3 Nov 2025
Annual accounts made up to 31 Dec 2024
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 8 Jul 2025 with no updates
Recent Activity
Latest Activity
Termination of Gareth Brewerton as director on 3 Nov 2025
6 months ago on 5 Nov 2025
Termination of Gareth Brewerton as director on 3 Nov 2025
6 months ago on 5 Nov 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 17 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 2 Sept 2025
Confirmation statement made on 8 Jul 2025 with no updates
10 months ago on 8 Jul 2025
