SWIRE ENERGY SERVICES LIMITED

Active London

Other business support service activities n.e.c.

142 employees website.com
Environment, agriculture and waste Other business support service activities n.e.c.
S

SWIRE ENERGY SERVICES LIMITED

Other business support service activities n.e.c.

Founded 22 Apr 2003 Active London, United Kingdom 142 employees website.com
Environment, agriculture and waste Other business support service activities n.e.c.

Previous Company Names

SWIRE ENERGY SERVICES LIMITED 12 Oct 2020 — 27 Nov 2025
SWIRE OILFIELD SERVICES LIMITED 26 Nov 2003 — 12 Oct 2020
HOLDERANSWER LIMITED 22 Apr 2003 — 26 Nov 2003
Accounts Submitted 8 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation
Net assets £6M £1M 2024 year on year
Total assets £37M £1M 2024 year on year
Total Liabilities £31M £3M 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

5 Churchill Place 10th Floor, Canary Wharf London E14 5HU United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SWIRE ENERGY SERVICES LIMITED (04740627), an active environment, agriculture and waste company based in London, United Kingdom. Incorporated 22 Apr 2003. Other business support service activities n.e.c.. 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

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.22M

Increased by £73.00k (+6%)

Net Assets

£5.96M

Decreased by £1.42M (-19%)

Total Liabilities

£31.36M

Increased by £2.61M (+9%)

Turnover

£20.79M

Increased by £2.25M (+12%)

Employees

142

Decreased by 9 (-6%)

Debt Ratio

84%

Increased by 4 (+5%)

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 46,000,000 Shares £46.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Dec 202115,000,000£15.00m£1
17 Dec 20207,000,000£7.00m£1
18 Dec 20192,000,000£2.00m£1
3 Dec 20182,000,000£2.00m£1
1 Dec 201610,000,000£10.00m£1

Officers

Officers

1 active 2 resigned
Status
Gary Meldrum LindsayDirectorBritishScotland4915 Jul 2021Active

Shareholders

Shareholders (1)

Swire Energy Services (holdings) Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

SWIRE ENERGY SERVICES LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Land on the east side of South Denes Road, Great Yarmouth GREAT YARMOUTH
Leasehold-28 Oct 2019
Land on the east side of South Denes Road, Great Yarmouth
Leasehold
Added 28 Oct 2019
District GREAT YARMOUTH

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025OfficersAppointment of Mr Neil Derek Gilliver as director on 2025-11-27
27 Nov 2025OfficersTermination of David Charles Morris as director on 2025-11-27
27 Nov 2025OfficersTermination of Alan Robert Robson as director on 2025-11-27
27 Nov 2025Change Of NameCertificate Change Of Name Company
19 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
28 Nov 2025 Officers

Appointment of Mr Neil Derek Gilliver as director on 2025-11-27

27 Nov 2025 Officers

Termination of David Charles Morris as director on 2025-11-27

27 Nov 2025 Officers

Termination of Alan Robert Robson as director on 2025-11-27

27 Nov 2025 Change Of Name

Certificate Change Of Name Company

19 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Mr Neil Derek Gilliver as director on 2025-11-27

4 months ago on 28 Nov 2025

Termination of David Charles Morris as director on 2025-11-27

4 months ago on 27 Nov 2025

Termination of Alan Robert Robson as director on 2025-11-27

4 months ago on 27 Nov 2025

Certificate Change Of Name Company

4 months ago on 27 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 19 Nov 2025