CompanyTrack
H

HEPWORTH PLACE ESCO LIMITED

Active Blackburn

Steam and air conditioning supply

0 employees
Steam and air conditioning supply
H

HEPWORTH PLACE ESCO LIMITED

Steam and air conditioning supply

Founded 2 Oct 2017 Active Blackburn, United Kingdom 0 employees
Steam and air conditioning supply
Accounts Submitted 12 Feb 2025
Confirmation Statement Submitted 30 Oct 2025
Net assets £-1.00K £1.24K 2024 year on year
Total assets £10.00K £2.69K 2024 year on year
Total Liabilities £11.00K £3.93K 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

Century House Roman Road Blackburn Lancashire BB1 2LD United Kingdom

Credit Report

Discover HEPWORTH PLACE ESCO 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

£2.00k

Net Assets

-£1.00k

Decreased by £1.24k (-520%)

Total Liabilities

£11.00k

Increased by £3.93k (+56%)

Turnover

N/A

Employees

N/A

Debt Ratio

110%

Increased by 13 (+13%)

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

4 active 4 resigned
Status
Cecile ParkerDirectorFrenchUnited Kingdom484 Mar 2022Active
Gary John FieldingDirectorBritishEngland702 Oct 2017Active
Ian Michael WhitelockDirectorBritishUnited Kingdom662 Oct 2017Active
Stewart MckechnieSecretaryUnknownUnknown4 Mar 2022Active

Shareholders

Shareholders (1)

Vital Community Energi Limited
100.0%
116 Oct 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Vital Community Energi Limited

United Kingdom

Active
Notified 2 Oct 2017
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

VITAL COMMUNITY ENERGI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VITAL ENERGI MIDCO PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CORRAN ENVIRONMENTAL II LP united kingdom significant influence or control
CORRAN ENVIRONMENTAL II GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CORRAN ENVIRONMENTAL GP II B LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN ENVIRONMENTAL GP II A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN CAPITAL LLP united kingdom
HEPWORTH PLACE ESCO LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-30 with updatesView(4 pages)
26 Mar 2025OfficersTermination of Paul Francis Mciver as director on 2025-03-26View(1 page)
12 Feb 2025AccountsAnnual accounts made up to 2024-06-30View(6 pages)
12 Feb 2025AccountsAnnual accounts filedView(69 pages)
12 Feb 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/06/24View(1 page)
30 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with updates

26 Mar 2025 Officers

Termination of Paul Francis Mciver as director on 2025-03-26

12 Feb 2025 Accounts

Annual accounts made up to 2024-06-30

12 Feb 2025 Accounts

Annual accounts filed

12 Feb 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/06/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-30 with updates

3 months ago on 30 Oct 2025

Termination of Paul Francis Mciver as director on 2025-03-26

10 months ago on 26 Mar 2025

Annual accounts made up to 2024-06-30

1 years ago on 12 Feb 2025

Annual accounts filed

1 years ago on 12 Feb 2025

Notice of agreement to exemption from audit of accounts for period ending 30/06/24

1 years ago on 12 Feb 2025