CompanyTrack
V

VITAL ENERGI GENERATION LIMITED

Active Blackburn

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.Non-trading company
V

VITAL ENERGI GENERATION LIMITED

Activities of other holding companies n.e.c.

Founded 21 Dec 2009 Active Blackburn, United Kingdom 0 employees
Activities of other holding companies n.e.c.Non-trading company
Accounts Submitted 12 Feb 2025
Confirmation Statement Submitted 18 Dec 2024
Net assets £-1.29M £390.00K 2024 year on year
Total assets £45.48M £4.70M 2024 year on year
Total Liabilities £46.77M £5.08M 2024 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

Century House Roman Road Blackburn Lancashire BB1 2LD

Credit Report

Discover VITAL ENERGI GENERATION 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 (2021–2024)

Cash in Bank

N/A

Net Assets

-£1.29M

Decreased by £390.00k (-43%)

Total Liabilities

£46.77M

Increased by £5.08M (+12%)

Turnover

N/A

Employees

N/A

Debt Ratio

103%

Increased by 1 (+1%)

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

4 active 3 resigned
Status
Cecile ParkerDirectorFrenchUnited Kingdom484 Mar 2022Active
Gary John FieldingDirectorBritishEngland7021 Dec 2009Active
Ian Michael WhitelockDirectorBritishUnited Kingdom6621 Dec 2009Active
Stewart MckechnieSecretaryUnknownUnknown4 Mar 2022Active

Shareholders

Shareholders (7)

Vital Holdings Limited
75.0%
1504 Jan 2021
Yao Bin Yang
3.5%
74 Jan 2021
Mike Cooke
1.5%
34 Jan 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Vital Energi Midco Limited

United Kingdom

Active
Notified 1 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Vital Holdings Limited

Ceased 1 Aug 2025

Ceased

Group Structure

Group Structure

VITAL ENERGI MIDCO PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CORRAN ENVIRONMENTAL II LP united kingdom significant influence or control
CORRAN ENVIRONMENTAL II GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CORRAN ENVIRONMENTAL GP II B LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN ENVIRONMENTAL GP II A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN CAPITAL LLP united kingdom
VITAL ENERGI GENERATION LIMITED Current Company
VITAL ENERGI (DRAKELOW) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL ENERGI (DRAKELOW PROPERTY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025OfficersTermination of Martin Riley as director on 2025-10-07View(1 page)
3 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
26 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(40 pages)
14 Aug 2025Persons With Significant ControlCessation of Vital Holdings Limited as a person with significant control on 2025-08-01View(1 page)
14 Aug 2025Persons With Significant ControlVital Energi Midco Limited notified as a person with significant controlView(2 pages)
7 Oct 2025 Officers

Termination of Martin Riley as director on 2025-10-07

3 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

26 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Aug 2025 Persons With Significant Control

Cessation of Vital Holdings Limited as a person with significant control on 2025-08-01

14 Aug 2025 Persons With Significant Control

Vital Energi Midco Limited notified as a person with significant control

Recent Activity

Latest Activity

Termination of Martin Riley as director on 2025-10-07

4 months ago on 7 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 3 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 26 Sept 2025

Cessation of Vital Holdings Limited as a person with significant control on 2025-08-01

6 months ago on 14 Aug 2025

Vital Energi Midco Limited notified as a person with significant control

6 months ago on 14 Aug 2025