CompanyTrack
A

AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED

Active Warrington

Engineering related scientific and technical consulting activities

0 employees
Engineering related scientific and technical consulting activitiesTechnical testing and analysis
A

AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED

Engineering related scientific and technical consulting activities

Founded 8 Oct 1996 Active Warrington, United Kingdom 0 employees
Engineering related scientific and technical consulting activitiesTechnical testing and analysis
Accounts Submitted 19 Aug 2024
Confirmation Statement Submitted 22 Oct 2025
Net assets £15.08M £12.00K 2023 year on year
Total assets £16.13M £77.00K 2023 year on year
Total Liabilities £1.05M £89.00K 2023 year on year
Charges None No charges registered

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 INTERNATIONAL 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

£892.00k

Increased by £267.00k (+43%)

Net Assets

£15.08M

Decreased by £12.00k (-0%)

Total Liabilities

£1.05M

Increased by £89.00k (+9%)

Turnover

£337.00k

Increased by £18.00k (+6%)

Employees

N/A

Debt Ratio

7%

Increased by 1 (+17%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 27 resigned
Status
Ellen LyonsDirectorBritishEngland5321 Jan 2016Active
Joshua David PrenticeSecretaryUnknownUnknown1 Jun 2024Active
Loren Michael JonesDirectorBritishEngland411 Oct 2025Active
Roy Barrie CarterDirectorBritishUnited Kingdom5730 Nov 2020Active

Shareholders

Shareholders (1)

Amentum Clean Energy Limited
100.0%
28 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Amentum Clean Energy Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

AMENTUM CLEAN ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENERGY, SECURITY AND TECHNOLOGY UK LIMITED united kingdom shares 75 to 100 percent
AMENTUM HOLDINGS LLC united states of america
AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-08 with no updatesView(3 pages)
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)
11 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-08 with no updates

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

11 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

11 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-08 with no updates

3 months ago on 22 Oct 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

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 11 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 11 Nov 2024