CompanyTrack
F

FRP MERCIA HOLDCO LIMITED

Active Nottingham

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
F

FRP MERCIA HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 27 Mar 2017 Active Nottingham, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 1 Sept 2025
Confirmation Statement Submitted 3 Apr 2025
Net assets £28.72M £12.85M 2023 year on year
Total assets £79.53M £45.45M 2023 year on year
Total Liabilities £50.81M £58.30M 2023 year on year
Charges 4
3 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

Strelley Hall Main Street Strelley Nottingham NG8 6PE United Kingdom

Credit Report

Discover FRP MERCIA HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

£3.55M

Decreased by £21.25M (-86%)

Net Assets

£28.72M

Increased by £12.85M (+81%)

Total Liabilities

£50.81M

Decreased by £58.30M (-53%)

Turnover

£93.44M

Decreased by £78.02M (-46%)

Employees

N/A

Debt Ratio

64%

Decreased by 23 (-26%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 12 Shares £12 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Jul 20175£5£1
23 Jun 20177£7£1

Officers

Officers

5 active 7 resigned
Status
Edward Arthur WilsonDirectorBritishUnited Kingdom6021 Feb 2024Active
Graham Edward WhiteDirectorBritishEngland565 Jul 2017Active
Graham Ernest ShawDirectorBritishEngland7624 Aug 2018Active
Paul TittleyDirectorBritishUnited Kingdom439 Sept 2019Active
William John AikenSecretaryUnknownUnknown26 Jan 2018Active

Shareholders

Shareholders (1)

Mercia Power Limited
100.0%
1123 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mercia Power Response (holdings) Limited

United Kingdom

Active
Notified 17 May 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Blackmead Infrastructure Limited

Ceased 17 May 2019

Ceased

Mercia Power Response Limited

Ceased 17 May 2019

Ceased

Group Structure

Group Structure

MERCIA POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLACKMEAD INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control as firm
AVERON PARK LIMITED united kingdom
FRP MERCIA HOLDCO LIMITED Current Company
AMALGAMATED SMART METERING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DURHAM RP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EXETER RP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ILKESTON POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED united kingdom shares 75 to 100 percent
MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED united kingdom shares 75 to 100 percent
MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED united kingdom shares 75 to 100 percent
MERCIA POWER RESPONSE (COMMON LANE) LIMITED united kingdom shares 75 to 100 percent
MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED united kingdom shares 75 to 100 percent
MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA POWER RESPONSE (HALLAM WAY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED united kingdom shares 75 to 100 percent
MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED united kingdom shares 75 to 100 percent
MERCIA POWER RESPONSE (OUTGANG LANE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED united kingdom shares 50 to 75 percent
MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED united kingdom shares 75 to 100 percent
MERCIA POWER RESPONSE (SANDY LANE) LIMITED united kingdom shares 50 to 75 percent
MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED united kingdom shares 75 to 100 percent
MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED united kingdom shares 75 to 100 percent
RESERVE POWER TRADING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESTFIELD SM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(27 pages)
3 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-01 with updatesView(5 pages)
28 May 2024AccountsAnnual accounts made up to 2023-12-31View(27 pages)
15 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-01 with updatesView(5 pages)
1 Mar 2024OfficersAppointment of Mr Edward Arthur Wilson as director on 2024-02-21View(2 pages)
1 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

3 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-01 with updates

28 May 2024 Accounts

Annual accounts made up to 2023-12-31

15 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-01 with updates

1 Mar 2024 Officers

Appointment of Mr Edward Arthur Wilson as director on 2024-02-21

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 1 Sept 2025

Confirmation statement made on 2025-04-01 with updates

10 months ago on 3 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 28 May 2024

Confirmation statement made on 2024-04-01 with updates

1 years ago on 15 Apr 2024

Appointment of Mr Edward Arthur Wilson as director on 2024-02-21

1 years ago on 1 Mar 2024