CompanyTrack
P

PROJECT IRES BIDCO LIMITED

Active Cheshire

Activities of head offices

0 employees
Activities of head offices
P

PROJECT IRES BIDCO LIMITED

Activities of head offices

Founded 3 Jul 2014 Active Cheshire, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 3 Nov 2025
Confirmation Statement Submitted
Net assets £23.69M £104.56M 2024 year on year
Total assets £73.86M £1.23M 2024 year on year
Total Liabilities £50.17M £103.33M 2024 year on year
Charges 6
2 outstanding 4 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

Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR United Kingdom

Credit Report

Discover PROJECT IRES BIDCO 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

£23.69M

Increased by £104.56M (+129%)

Total Liabilities

£50.17M

Decreased by £103.33M (-67%)

Turnover

N/A

Employees

N/A

Debt Ratio

68%

Decreased by 143 (-68%)

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 41,385 Shares £41k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Jul 20144,694£5k£1
11 Jul 201436,691£37k£1

Officers

Officers

6 active 8 resigned
Status
Alasdair Alan RyderDirectorBritishEngland6414 Jul 2023Active
Francis HerlihyDirectorBritishEngland603 Jul 2014Active
Gary Donald YoungDirectorBritishEngland6414 Jul 2023Active
Sally EvansSecretaryUnknownUnknown14 Jul 2023Active
Simon RioDirectorBritishScotland493 Jul 2014Active
Thomas James Wharton RoweDirectorBritishEngland5814 Jul 2023Active

Shareholders

Shareholders (1)

Project Ires Topco Limited
100.0%
72,5583 Jul 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Ires Topco Limited

United Kingdom

Active
Notified 14 Jul 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROJECT IRES TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RSK ENVIRONMENT LIMITED united kingdom shares 75 to 100 percent
ARES MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RSK GROUP LIMITED united kingdom
ARES MANAGEMENT CORPORATION united states of america
PROJECT IRES BIDCO LIMITED Current Company
PD&MS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025InsolvencySolvency Statement dated 12/12/25View(1 page)
15 Dec 2025CapitalCapital Statement Capital Company With Date Currency FigureView(5 pages)
15 Dec 2025CapitalStatement by DirectorsView(1 page)
15 Dec 2025ResolutionResolutionsView(3 pages)
11 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
15 Dec 2025 Insolvency

Solvency Statement dated 12/12/25

15 Dec 2025 Capital

Capital Statement Capital Company With Date Currency Figure

15 Dec 2025 Capital

Statement by Directors

15 Dec 2025 Resolution

Resolutions

11 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Solvency Statement dated 12/12/25

2 months ago on 15 Dec 2025

Capital Statement Capital Company With Date Currency Figure

2 months ago on 15 Dec 2025

Statement by Directors

2 months ago on 15 Dec 2025

Resolutions

2 months ago on 15 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 11 Dec 2025