CompanyTrack
I

INFINITE RENEWABLES LTD

Active Bridgend

Trade of electricity

14 employees Website
Environment, agriculture and waste Trade of electricity
I

INFINITE RENEWABLES LTD

Trade of electricity

Founded 8 Jun 2010 Active Bridgend, Wales 14 employees infiniterenewables.com
Environment, agriculture and waste Trade of electricity
Accounts Submitted 13 Mar 2025
Confirmation Statement Submitted 16 Sept 2025
Net assets £4.42M £2.17M 2024 year on year
Total assets £4.61M £2.03M 2024 year on year
Total Liabilities £189.70K £133.94K 2024 year on year
Charges 6
4 outstanding 2 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

1000b Central Park Western Avenue Bridgend CF31 3RT Wales

Office (Bridgend)

Number One, Waterton Rd, Bridgend CF31 3PH

Credit Report

Discover INFINITE RENEWABLES LTD'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

£718.68k

Decreased by £377.55k (-34%)

Net Assets

£4.42M

Increased by £2.17M (+96%)

Total Liabilities

£189.70k

Decreased by £133.94k (-41%)

Turnover

N/A

Employees

14

Increased by 8 (+133%)

Debt Ratio

4%

Decreased by 9 (-69%)

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 50 Shares £50 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 May 201150£50£1

Officers

Officers

2 active 3 resigned
Status
Andrew Rhys CrossmanDirectorBritishWales6224 May 2011Active
Iestyn Rhys MorganDirectorBritishUnited Kingdom5724 May 2011Active

Shareholders

Shareholders (3)

Iestyn Morgan
50.0%
5015 Nov 2019
Andrew Crossman
50.0%
5015 Nov 2019
William John Evan David
0.0%
015 Nov 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Andrew Rhys Crossman

British

Active
Notified 8 Jun 2017
Residence United Kingdom
DOB May 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Iestyn Rhys Morgan

British

Active
Notified 8 Jun 2017
Residence United Kingdom
DOB May 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

William John Evan David

Ceased 10 Sept 2019

Ceased

Group Structure

Group Structure

INFINITE RENEWABLES LTD Current Company
BODRACH GENERATION LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as firm
GREENENERCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
HOLYWELL WIND DIRECT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFINITE BIOMASS LTD united kingdom shares 75 to 100 percent
INFINITE RENEWABLES WALES LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
INFINITE SOLAR LTD united kingdom shares 75 to 100 percent
INFINITE TECHBOARD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
INFINITE VENTURES (BARRETT'S HILL) LTD united kingdom shares 75 to 100 percent
INFINITE VENTURES (BEDWORTH) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as firm, significant influence or control, significant influence or control as firm
INFINITE VENTURES (HAREGROVE) LIMITED united kingdom shares 75 to 100 percent
INFINITE VENTURES (KENFIG) LTD united kingdom shares 75 to 100 percent
INFINITE VENTURES (LLETHR DDU) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as firm
INFINITE VENTURES (PEN Y FAN) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as firm, significant influence or control, significant influence or control as firm
INFINITE VENTURES (SHAWELL) LTD united kingdom shares 75 to 100 percent, shares 75 to 100 percent as firm, voting rights 75 to 100 percent, appoint/remove directors, appoint/remove directors as firm, significant influence or control, significant influence or control as firm
INFINITE VENTURES (WALDRONS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm, significant influence or control, significant influence or control as firm
KINGSBURY WIND DIRECT LIMITED united kingdom voting rights 75 to 100 percent
MICA RENEWABLES LIMITED united kingdom shares 75 to 100 percent, significant influence or control as firm
MIDDLETON WIND DIRECT LIMITED united kingdom shares 75 to 100 percent
WIND DIRECT LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-15 with no updatesView(3 pages)
16 Jul 2025OfficersChange to director Mr Andrew Rhys Crossman on 2025-07-16View(2 pages)
16 Jul 2025OfficersChange to director Mr Iestyn Rhys Morgan on 2025-07-16View(2 pages)
20 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(9 pages)
16 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-15 with no updates

16 Jul 2025 Officers

Change to director Mr Andrew Rhys Crossman on 2025-07-16

16 Jul 2025 Officers

Change to director Mr Iestyn Rhys Morgan on 2025-07-16

20 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-15 with no updates

5 months ago on 16 Sept 2025

Change to director Mr Andrew Rhys Crossman on 2025-07-16

7 months ago on 16 Jul 2025

Change to director Mr Iestyn Rhys Morgan on 2025-07-16

7 months ago on 16 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 20 May 2025

Annual accounts made up to 2024-06-30

11 months ago on 13 Mar 2025