CompanyTrack
M

MERCIA POWER LIMITED

Active Nottingham

Activities of other holding companies n.e.c.

26 employees Website
Environment, agriculture and waste Activities of other holding companies n.e.c.
M

MERCIA POWER LIMITED

Activities of other holding companies n.e.c.

Founded 3 Apr 2019 Active Nottingham, United Kingdom 26 employees merciapr.co.uk
Environment, agriculture and waste Activities of other holding companies n.e.c.
Accounts Submitted 1 Sept 2025
Confirmation Statement Submitted 4 Mar 2025
Net assets £42.12M £10.36M 2023 year on year
Total assets £130.68M £47.72M 2023 year on year
Total Liabilities £88.56M £58.08M 2023 year on year
Charges 3
3 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

Strelley Hall Main Street Strelley Nottingham NG8 6PE United Kingdom

Telephone

0(0)1159061289

Credit Report

Discover MERCIA POWER 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 (2019–2023)

Cash in Bank

£8.19M

Decreased by £30.35M (-79%)

Net Assets

£42.12M

Increased by £10.36M (+33%)

Total Liabilities

£88.56M

Decreased by £58.08M (-40%)

Turnover

£110.18M

Decreased by £85.46M (-44%)

Employees

26

Increased by 5 (+24%)

Debt Ratio

68%

Decreased by 14 (-17%)

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

7 Allotments 2,839 Shares £28.39 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Jul 202550£0.5£0.01
24 Jul 202515£0.15£0.01
24 Jul 202515£0.15£0.01
29 Feb 202415£0.15£0.01
30 Aug 20232,089£20.89£0.01

Officers

Officers

6 active 6 resigned
Status
Edward Arthur WilsonDirectorBritishUnited Kingdom6021 Feb 2024Active
Graham Edward WhiteDirectorBritishEngland5617 May 2019Active
Graham Ernest ShawDirectorBritishEngland7617 May 2019Active
Nathan John WakefieldDirectorEnglishEngland5122 Jul 2024Active
Paul TittleyDirectorBritishUnited Kingdom4317 May 2019Active
William John AikenSecretaryUnknownUnknown24 Oct 2019Active

Shareholders

Shareholders (26)

William John Aiken
0.0%
304 Mar 2025
Tony Mcdermott
0.0%
304 Mar 2025
Thomas Pownall
0.0%
304 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Blackmead Infrastructure Limited

United Kingdom

Active
Notified 3 Apr 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

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
MERCIA POWER LIMITED Current Company
FRP MERCIA HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRP MERCIA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA POWER RESPONSE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERCIA POWER RESPONSE (TRADING) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(33 pages)
24 Jul 2025CapitalAllotment of shares (GBP 1,228.4) on 2025-07-24View(4 pages)
4 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-09 with updatesView(7 pages)
23 Jul 2024OfficersTermination of Joseph Davis as director on 2024-07-22View(1 page)
23 Jul 2024OfficersAppointment of Mr Nathan John Wakefield as director on 2024-07-22View(2 pages)
1 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

24 Jul 2025 Capital

Allotment of shares (GBP 1,228.4) on 2025-07-24

4 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-09 with updates

23 Jul 2024 Officers

Termination of Joseph Davis as director on 2024-07-22

23 Jul 2024 Officers

Appointment of Mr Nathan John Wakefield as director on 2024-07-22

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 1 Sept 2025

Allotment of shares (GBP 1,228.4) on 2025-07-24

6 months ago on 24 Jul 2025

Confirmation statement made on 2025-02-09 with updates

11 months ago on 4 Mar 2025

Termination of Joseph Davis as director on 2024-07-22

1 years ago on 23 Jul 2024

Appointment of Mr Nathan John Wakefield as director on 2024-07-22

1 years ago on 23 Jul 2024