CompanyTrack
A

AMENTUM CLEAN ENERGY LIMITED

Active Warrington

Construction of utility projects for electricity and telecommunications

1,412 employees
Construction of utility projects for electricity and telecommunicationsEngineering design activities for industrial process and production +2
A

AMENTUM CLEAN ENERGY LIMITED

Construction of utility projects for electricity and telecommunications

Founded 28 Jun 1973 Active Warrington, United Kingdom 1,412 employees
Construction of utility projects for electricity and telecommunicationsEngineering design activities for industrial process and productionEngineering related scientific and technical consulting activitiesTechnical testing and analysis
Accounts Submitted
Confirmation Statement Submitted 10 Apr 2025
Net assets £24.79M £11.23M 2023 year on year
Total assets £118.46M £16.46M 2023 year on year
Total Liabilities £93.67M £5.23M 2023 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

305 Bridgewater Place Birchwood Park Warrington WA3 6XF United Kingdom

Credit Report

Discover AMENTUM CLEAN ENERGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£25.19M

Decreased by £16.63M (-40%)

Net Assets

£24.79M

Decreased by £11.23M (-31%)

Total Liabilities

£93.67M

Decreased by £5.23M (-5%)

Turnover

£303.68M

Increased by £5.15M (+2%)

Employees

1412

Decreased by 253 (-15%)

Debt Ratio

79%

Increased by 6 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

£2.1m awarded
Show:

Investors (0)

No investor information available

Officers

Officers

4 active 39 resigned
Status
Joshua David PrenticeSecretaryUnknownUnknown1 Jun 2024Active
Loren Michael JonesDirectorBritishEngland411 Oct 2025Active
Martin Warwick ShawDirectorBritishEngland586 Dec 2024Active
Michael John HughesDirectorBritishEngland6331 Mar 2014Active

Shareholders

Shareholders (3)

Energy, Security And Technology Uk Limited
100.0%
1,00110 Apr 2025
Wood Nuclear Holdings Limited
0.0%
010 Apr 2025
Jacobs Uk Limited
0.0%
010 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Energy, Security And Technology Uk Limited

United Kingdom

Active
Notified 12 Jun 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Jacobs U.k. Limited

Ceased 12 Jun 2024

Ceased

Wood Nuclear Holdings Limited

Ceased 6 Mar 2020

Ceased

Group Structure

Group Structure

ENERGY, SECURITY AND TECHNOLOGY UK LIMITED united kingdom shares 75 to 100 percent
AMENTUM HOLDINGS LLC united states of america
AMENTUM CLEAN ENERGY LIMITED Current Company
ALKALI METAL PROCESSING LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FAST REACTOR TECHNOLOGY LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
PWR POWER PROJECTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025GazetteGazette Filings Brought Up To DateView(1 page)
2 Dec 2025GazetteGazette Notice CompulsoryView(1 page)
7 Oct 2025OfficersAppointment of Mr Loren Michael Jones as director on 2025-10-01View(2 pages)
30 Sept 2025OfficersTermination of Andrew John White as director on 2025-09-30View(1 page)
10 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-10 with updatesView(4 pages)
3 Dec 2025 Gazette

Gazette Filings Brought Up To Date

2 Dec 2025 Gazette

Gazette Notice Compulsory

7 Oct 2025 Officers

Appointment of Mr Loren Michael Jones as director on 2025-10-01

30 Sept 2025 Officers

Termination of Andrew John White as director on 2025-09-30

10 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-10 with updates

Recent Activity

Latest Activity

Gazette Filings Brought Up To Date

2 months ago on 3 Dec 2025

Gazette Notice Compulsory

2 months ago on 2 Dec 2025

Appointment of Mr Loren Michael Jones as director on 2025-10-01

4 months ago on 7 Oct 2025

Termination of Andrew John White as director on 2025-09-30

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-04-10 with updates

10 months ago on 10 Apr 2025