CompanyTrack
E

ENERGY FINANCE AND ACQUISITIONS LIMITED

Active Leeds

Water collection, treatment and supply

1 employees
Water collection, treatment and supply
E

ENERGY FINANCE AND ACQUISITIONS LIMITED

Water collection, treatment and supply

Founded 16 Jun 2014 Active Leeds, United Kingdom 1 employees
Water collection, treatment and supply
Accounts Submitted 22 Jul 2025
Confirmation Statement Submitted 20 Jul 2025
Net assets £143.09K £469.59K 2024 year on year
Total assets £0.00 £154.00 2024 year on year
Total Liabilities £3.35M £3.02M 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

9 First Avenue Sherburn In Elmet Leeds North Yorkshire LS25 6PD United Kingdom

Credit Report

Discover ENERGY FINANCE AND ACQUISITIONS 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

£163.58k

Net Assets

£143.09k

Increased by £469.59k (+144%)

Total Liabilities

£3.35M

Increased by £3.02M (+926%)

Turnover

N/A

Employees

1

Decreased by 2 (-67%)

Debt Ratio

N/A

Decreased by 212109 (-100%)

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

1 active 4 resigned
Status
Andrew John NicholsonDirectorBritishUnited Kingdom6116 Jun 2014Active

Shareholders

Shareholders (4)

Pharaoh Capital Limited
75.0%
752 Aug 2024
Pharaoh Capital Limited
25.0%
252 Aug 2024
Andrew John Nicholson
0.0%
02 Aug 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Pharaoh Capital Limited

United Kingdom

Active
Notified 1 Oct 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Grant Frederick Nicholson

Ceased 1 Oct 2022

Ceased

Andrew John Nicholson

Ceased 1 Jan 2024

Ceased

Andrew John Nicholson

Ceased 9 Nov 2022

Ceased

Group Structure

Group Structure

PHARAOH CAPITAL LIMITED united kingdom
ENERGY FINANCE AND ACQUISITIONS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jul 2025AccountsAnnual accounts made up to 2024-06-30View(8 pages)
20 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-20 with updatesView(4 pages)
25 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
25 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Aug 2024Confirmation StatementConfirmation statement made on 2024-07-20 with updatesView(5 pages)
22 Jul 2025 Accounts

Annual accounts made up to 2024-06-30

20 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-20 with updates

25 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

25 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Aug 2024 Confirmation Statement

Confirmation statement made on 2024-07-20 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-06-30

6 months ago on 22 Jul 2025

Confirmation statement made on 2025-07-20 with updates

7 months ago on 20 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 25 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 25 Jun 2025

Confirmation statement made on 2024-07-20 with updates

1 years ago on 2 Aug 2024