CompanyTrack
R

RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED

Active Kings Langley

Activities of head offices

4,793 employees Website
Environment, agriculture and waste Activities of head offices
R

RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED

Activities of head offices

Founded 26 Sept 2003 Active Kings Langley, United Kingdom 4,793 employees res-group.com
Environment, agriculture and waste Activities of head offices
Accounts Submitted 12 Jun 2025
Confirmation Statement Submitted 29 Sept 2025
Net assets £497.78M £59.66M 2024 year on year
Total assets £1005.10M £55.44M 2024 year on year
Total Liabilities £507.32M £4.22M 2024 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

Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR

Office (Truro)

Telegraph House, Calenick Street, Truro TR1 2SF

Credit Report

Discover RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

£151.40M

Decreased by £172.99M (-53%)

Net Assets

£497.78M

Decreased by £59.66M (-11%)

Total Liabilities

£507.32M

Increased by £4.22M (+1%)

Turnover

£1087.38M

Increased by £65.55M (+6%)

Employees

4793

Increased by 2459 (+105%)

Debt Ratio

50%

Increased by 3 (+6%)

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

Officers

Officers

7 active 20 resigned
Status
Dominic James HearthSecretaryBritishUnknown1 Jul 2008Active
Douglas James McalpineDirectorBritishUnited Kingdom4326 Jul 2017Active
Eduardo Medina SanchezDirectorSpanishEngland561 Nov 2021Active
Gavin Malcolm McalpineDirectorBritishUnited Kingdom496 Apr 2004Active
Henrik Norgaard BrandtDirectorDanishUnited Kingdom4430 Apr 2024Active
Marco PeronaDirectorFrenchItaly581 Nov 2018Active
Maria IrvinDirectorBritishEngland5419 Apr 2023Active

Shareholders

Shareholders (3)

A W Mcalpine, G M Mcalpine, R E T Mcalpine, H G Mcalpine And Other As Trustee Of The Mcalpine Partnership Trust
90.6%
57,891,81128 Sept 2021
T And I Limited (nominee Company)
9.4%
6,000,00028 Sept 2021
R H Mcalpine, A W Mcalpine, G M Mcalpine, R E T Mcalpine And Others As Trustees Of The Mcalpine Partnership Trust
0.0%
028 Sept 2021

Persons with Significant Control

Persons with Significant Control (6)

6 Active 4 Ceased

Douglas James Mcalpine

British

Active
Notified 1 Oct 2016
Residence United Kingdom
DOB February 1983
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Olivia Alice Gemma Mcalpine

British

Active
Notified 31 Jan 2024
Residence United Kingdom
DOB October 1986
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Gavin Malcolm Mcalpine

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1976
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

Andrew William Mcalpine

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

Hector George Mcalpine

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Robert Edward Thomas William Mcalpine

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

Mr Cullum Mcalpine

Ceased 15 Mar 2017

Ceased

Hon David Malcolm Mcalpine

Ceased 17 Mar 2017

Ceased

Mr Richard Hugh Mcalpine

Ceased 31 Dec 2020

Ceased

Mr Hector George Mcalpine

Ceased 17 Mar 2017

Ceased

Group Structure

Group Structure

RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Current Company
RENEWABLE ENERGY SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RES DS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RES GLOBAL SERVICES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RES GROUP VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RES UK & IRELAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-28 with no updatesView(3 pages)
19 Jun 2025OfficersTermination of Paula Murphy as director on 2025-06-18View(1 page)
12 Jun 2025AccountsAnnual accounts made up to 2024-10-31View(84 pages)
22 Oct 2024OfficersChange to director Mr Eduardo Medina Sanchez on 2024-10-21View(2 pages)
16 Oct 2024OfficersChange to director Henrik Norgaard Brandt on 2024-08-07View(2 pages)
29 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-28 with no updates

19 Jun 2025 Officers

Termination of Paula Murphy as director on 2025-06-18

12 Jun 2025 Accounts

Annual accounts made up to 2024-10-31

22 Oct 2024 Officers

Change to director Mr Eduardo Medina Sanchez on 2024-10-21

16 Oct 2024 Officers

Change to director Henrik Norgaard Brandt on 2024-08-07

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-28 with no updates

4 months ago on 29 Sept 2025

Termination of Paula Murphy as director on 2025-06-18

8 months ago on 19 Jun 2025

Annual accounts made up to 2024-10-31

8 months ago on 12 Jun 2025

Change to director Mr Eduardo Medina Sanchez on 2024-10-21

1 years ago on 22 Oct 2024

Change to director Henrik Norgaard Brandt on 2024-08-07

1 years ago on 16 Oct 2024