CompanyTrack
G

GVEP HEPWORTH LIMITED

Active Exeter

Development of building projects

0 employees
Development of building projects
G

GVEP HEPWORTH LIMITED

Development of building projects

Founded 1 Feb 2019 Active Exeter, England 0 employees
Development of building projects
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 3 Feb 2025
Net assets £-14.02K £5.10K 2024 year on year
Total assets £28.90K £0.00 2024 year on year
Total Liabilities £42.92K £5.10K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England

Credit Report

Discover GVEP HEPWORTH 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 (2022–2024)

Cash in Bank

N/A

Net Assets

-£14.02k

Decreased by £5.10k (-57%)

Total Liabilities

£42.92k

Increased by £5.10k (+13%)

Turnover

N/A

Employees

N/A

Debt Ratio

149%

Increased by 18 (+14%)

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

2 active
Status
Stuart William WhitefordDirectorBritishEngland441 Feb 2019Active
Udo EisenmengerDirectorGermanGermany621 Feb 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Gvep Land Limited

United Kingdom

Active
Notified 1 Feb 2019
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

GVEP LAND LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ETHICAL POWER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ETHICAL POWER GROUP HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUSTAINABLE ETHICAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
EP REORGCO LIMITED united kingdom
HIVE ENERGY LIMITED united kingdom
GVEP HEPWORTH LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Feb 2025Persons With Significant ControlChange to Gvep Land Limited as a person with significant control on 2025-02-03View(2 pages)
3 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Feb 2025Confirmation StatementConfirmation statement made on 2025-01-31 with no updatesView(3 pages)
3 Feb 2025OfficersChange to director Mr Stuart William Whiteford on 2025-02-03View(2 pages)
30 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(11 pages)
3 Feb 2025 Persons With Significant Control

Change to Gvep Land Limited as a person with significant control on 2025-02-03

3 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-01-31 with no updates

3 Feb 2025 Officers

Change to director Mr Stuart William Whiteford on 2025-02-03

30 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Change to Gvep Land Limited as a person with significant control on 2025-02-03

1 years ago on 3 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 3 Feb 2025

Confirmation statement made on 2025-01-31 with no updates

1 years ago on 3 Feb 2025

Change to director Mr Stuart William Whiteford on 2025-02-03

1 years ago on 3 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 30 Dec 2024