CompanyTrack
A

AYRSHIRE POWER HOLDINGS LIMITED

Active Manchester

Dormant Company

0 employees
Dormant Company
A

AYRSHIRE POWER HOLDINGS LIMITED

Dormant Company

Founded 27 Feb 2008 Active Manchester, England 0 employees
Dormant Company
Accounts Submitted 25 Nov 2025
Confirmation Statement Submitted 28 Feb 2025
Net assets £6.00 £0.00 2024 year on year
Total assets £11.00 £0.00 2024 year on year
Total Liabilities £5.00 £0.00 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

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England

Credit Report

Discover AYRSHIRE POWER 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 (2022–2024)

Cash in Bank

N/A

Net Assets

£6.00

Total Liabilities

£5.00

Turnover

N/A

Employees

N/A

Debt Ratio

45%

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

1 Allotment 5,152,635 Shares £5.15m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Nov 20175,152,635£5.15m£1

Officers

Officers

2 active 13 resigned
Status
John Peter WhittakerDirectorBritishUnited Kingdom431 Sept 2023Active
Steven Keith UnderwoodDirectorBritishUnited Kingdom5115 Oct 2020Active

Shareholders

Shareholders (2)

Peel L&p Property (no.2) Limited
100.0%
128 Feb 2022
Peel L&p Investments (u.k.) Limited
0.0%
028 Feb 2022

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Sheila Greenwood

British

Active
Notified 6 Apr 2016
Residence Isle Of Man
DOB February 1950
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Peel L&p Property (no.2) Limited

United Kingdom

Active
Notified 29 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Christopher Eves

Ceased 1 Dec 2017

Ceased

Peel L&p Investments (u.k.) Limited

Ceased 29 Mar 2021

Ceased

John Whittaker

Ceased 1 Dec 2017

Ceased

Group Structure

Group Structure

PEEL L&P PROPERTY (NO.2) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P INVESTMENTS (U.K.) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL LAND AND PROPERTY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL HOLDINGS (LAND AND PROPERTY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AYRSHIRE POWER HOLDINGS LIMITED Current Company
AYRSHIRE POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOORLAND WIND HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL ENERGY CCS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P ENVIRONMENTAL MANAGEMENT (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P GAS AND OIL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P HOLDINGS (GLASGOW HARBOUR) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P HOLDINGS (LIVING INVESTMENTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P SCOUT MOOR SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P WIND FARMS (ASFORDBY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P WIND FARMS (PLENMELLER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P WIND FARMS (PROJECTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL L&P WIND FARMS (SEAFORTH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL NRE ENERGY (BARTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEEL NRE WIND FARMS (FIT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOUTH CLYDE ENERGY CENTRE 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
25 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(13 pages)
25 Nov 2025AccountsAnnual accounts filedView(66 pages)
25 Nov 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View(1 page)
25 Nov 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View(3 pages)
28 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-28 with updatesView(3 pages)
25 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

25 Nov 2025 Accounts

Annual accounts filed

25 Nov 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

25 Nov 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

28 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-28 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 25 Nov 2025

Annual accounts filed

2 months ago on 25 Nov 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 25 Nov 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 25 Nov 2025

Confirmation statement made on 2025-02-28 with updates

11 months ago on 28 Feb 2025