CompanyTrack
M

M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED

Active Stevenage

Environmental consulting activities

143 employees Website
Environment, agriculture and waste Environmental consulting activities
M

M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED

Environmental consulting activities

Founded 22 Nov 2012 Active Stevenage, England 143 employees agilityeco.co.uk
Environment, agriculture and waste Environmental consulting activities
Accounts Submitted 7 Aug 2025
Confirmation Statement Submitted 4 Aug 2025
Net assets £15.12M £8.75M 2024 year on year
Total assets £31.93M £8.70M 2024 year on year
Total Liabilities £16.82M £47.82K 2024 year on year
Charges 3
2 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

Abel Smith House Gunnels Wood Road Stevenage SG1 2ST England

Office (Sutton)

Suite 5, Mid-Day Court, 20-24 Brighton Rd, Sutton SM2 5BN

Credit Report

Discover M GROUP ENERGY (AGILITY ECO SERVICES) 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 (2015–2024)

Cash in Bank

£2.15M

Decreased by £568.80k (-21%)

Net Assets

£15.12M

Increased by £8.75M (+137%)

Total Liabilities

£16.82M

Decreased by £47.82k (-0%)

Turnover

£97.36M

Increased by £39.69M (+69%)

Employees

143

Increased by 9 (+7%)

Debt Ratio

53%

Decreased by 20 (-27%)

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

9 active 7 resigned
Status
Adam Vincent BaileyDirectorBritishEngland5220 May 2025Active
Alexandra Nelia BadelDirectorBritishEngland4022 Dec 2023Active
Alexandra Nelia BadelSecretaryUnknownUnknown22 Dec 2023Active
Ben Nicholas MorrillSecretaryUnknownUnknown22 Dec 2023Active
Christian KeenDirectorBritishEngland6122 Dec 2023Active
Parminder Singh KhairaDirectorBritishEngland4822 Dec 2023Active
Sharon Louise JohnsonDirectorBritishEngland5423 Nov 2022Active
Shueb AliDirectorBritishEngland3422 Dec 2023Active

Shareholders

Shareholders (5)

Kcc Holdings Ltd
0.0%
012 Aug 2020
Jonathan Andrew Kimber
0.0%
012 Aug 2020
Gearoid Lane
0.0%
012 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Agility Impact Holdings Limited

United Kingdom

Active
Notified 19 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gearoid Martin Lane

Ceased 19 Nov 2019

Ceased

Jonathan Andrew Kimber

Ceased 19 Nov 2019

Ceased

Group Structure

Group Structure

AGILITY IMPACT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ALSACE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP (SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS BIDCO I LIMITED united kingdom shares 75 to 100 percent
M GROUP LIMITED united kingdom
M GROUP ENERGY (AGILITY ECO SERVICES) LIMITED Current Company
AGILITY SOLAR LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILITY SURVEY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARAN GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP ENERGY (BIERCE SURVEYING) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(41 pages)
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-03 with no updatesView(3 pages)
30 May 2025OfficersTermination of Anthony James Dear as director on 2025-05-03View(1 page)
27 May 2025OfficersAppointment of Mr Adam Vincent Bailey as director on 2025-05-20View(2 pages)
10 Apr 2025Persons With Significant ControlChange to Agility Impact Holdings Limited as a person with significant control on 2024-01-03View(2 pages)
7 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-03 with no updates

30 May 2025 Officers

Termination of Anthony James Dear as director on 2025-05-03

27 May 2025 Officers

Appointment of Mr Adam Vincent Bailey as director on 2025-05-20

10 Apr 2025 Persons With Significant Control

Change to Agility Impact Holdings Limited as a person with significant control on 2024-01-03

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

6 months ago on 7 Aug 2025

Confirmation statement made on 2025-08-03 with no updates

6 months ago on 4 Aug 2025

Termination of Anthony James Dear as director on 2025-05-03

8 months ago on 30 May 2025

Appointment of Mr Adam Vincent Bailey as director on 2025-05-20

8 months ago on 27 May 2025

Change to Agility Impact Holdings Limited as a person with significant control on 2024-01-03

10 months ago on 10 Apr 2025