CompanyTrack
M

MELKSHAM ENERGY CENTRE ONE LTD

Active Rochford

Production of electricity

0 employees
Production of electricity
M

MELKSHAM ENERGY CENTRE ONE LTD

Production of electricity

Founded 19 May 2014 Active Rochford, United Kingdom 0 employees
Production of electricity
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 17 Oct 2025
Net assets £-64.25K £8.68K 2024 year on year
Total assets £2.24K £6.03K 2024 year on year
Total Liabilities £66.49K £2.65K 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

Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom

Credit Report

Discover MELKSHAM ENERGY CENTRE ONE 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 (2022–2024)

Cash in Bank

£2.16k

Decreased by £5.68k (-72%)

Net Assets

-£64.25k

Decreased by £8.68k (-16%)

Total Liabilities

£66.49k

Increased by £2.65k (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

2963%

Increased by 2191 (+284%)

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

2 Allotments 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Mar 202299£99£1
8 Jan 20201£1£1

Officers

Officers

2 active 3 resigned
Status
Andrew Jonathan Charles NewmanDirectorBritishEngland5515 Jan 2020Active
Thorvald SpanggaardDirectorDanishDenmark518 Jan 2020Active

Shareholders

Shareholders (2)

Rivington Storage Limited
50.0%
10030 Oct 2023
European Energy Uk Limited
50.0%
10030 Oct 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

European Energy Uk Limited

United Kingdom

Active
Notified 21 Mar 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 50 To 75 Percent

Rivington Storage Limited

United Kingdom

Active
Notified 8 Jan 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Simon Wragg

Ceased 8 Jan 2020

Ceased

European Energy Photovoltaics Limited

Ceased 21 Mar 2022

Ceased

Group Structure

Group Structure

EUROPEAN ENERGY UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIVINGTON STORAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EUROPEAN ENERGY A/S denmark
RIVINGTON ENERGY (MANAGEMENT) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
FEDERATED HERMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MELKSHAM ENERGY CENTRE ONE LTD Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-15 with updatesView(4 pages)
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
26 Nov 2024OfficersChange to director Mr Andrew Jonathan Charles Newman on 2024-11-01View(2 pages)
24 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-15 with no updatesView(3 pages)
5 Jun 2024MortgageMortgage Satisfy Charge FullView(1 page)
17 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-15 with updates

26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

26 Nov 2024 Officers

Change to director Mr Andrew Jonathan Charles Newman on 2024-11-01

24 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-15 with no updates

5 Jun 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-15 with updates

4 months ago on 17 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 26 Sept 2025

Change to director Mr Andrew Jonathan Charles Newman on 2024-11-01

1 years ago on 26 Nov 2024

Confirmation statement made on 2024-10-15 with no updates

1 years ago on 24 Oct 2024

Mortgage Satisfy Charge Full

1 years ago on 5 Jun 2024