CompanyTrack
R

RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED

Active Norwich

Construction of utility projects for electricity and telecommunications

29 employees Website
Environment, agriculture and waste Construction of utility projects for electricity and telecommunications
R

RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED

Construction of utility projects for electricity and telecommunications

Founded 6 Dec 2019 Active Norwich, England 29 employees renewableconnections.co.uk
Environment, agriculture and waste Construction of utility projects for electricity and telecommunications
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 12 Dec 2024
Net assets £-3.61M £2.76M 2024 year on year
Total assets £1.63M £301.47K 2024 year on year
Total Liabilities £5.24M £2.67M 2024 year on year
Charges 2
2 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

20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England

Office ()

London, England, United Kingdom, Europe

Office (London)

Level 4, LDN:W, 3 Noble Street, EC2V 7EE

Credit Report

Discover RENEWABLE CONNECTIONS DEVELOPMENTS 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 (2020–2024)

Cash in Bank

£123.81k

Decreased by £762.78k (-86%)

Net Assets

-£3.61M

Decreased by £2.76M (-324%)

Total Liabilities

£5.24M

Increased by £2.67M (+104%)

Turnover

N/A

Employees

29

Increased by 6 (+26%)

Debt Ratio

322%

Increased by 128 (+66%)

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 2 resigned
Status
Andrew NewmanDirectorBritishEngland5412 Jan 2024Active
Michael John HughesDirectorBritishEngland516 Dec 2019Active

Shareholders

Shareholders (2)

Rivington Energy Limited
100.0%
15 Dec 2023
Renewable Connections Holdings Limited
0.0%
05 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Rivington Energy Limited

United Kingdom

Active
Notified 26 Jan 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Armstrong Capital Management Limited

Ceased 6 Jan 2020

Ceased

Renewable Connections Holdings Limited

Ceased 26 Jan 2023

Ceased

Group Structure

Group Structure

RIVINGTON ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RIVINGTON ENERGY (MANAGEMENT) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
FEDERATED HERMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED Current Company
BRADLEY ROAD ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BRITTON COURT ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BURDON GRANGE ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BURNBANK ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CARR HOUSE ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
CARR HOUSE FARM ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CODRINGTON ENERGY CENTRE LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CURTAIN ROAD DEVELOPMENTS 27 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEEPMORE ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GREEN FARM ENERGY CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HEATH ROAD ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
LOWERFIELD ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MANSION HOUSE ENERGY CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NAVENBY ENERGY CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OLD ALLEN ROAD ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SHUTTLEWORTH ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SUMMERWAY DROVE ENERGY CENTRE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
YARNTON ENERGY CENTRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(11 pages)
7 Apr 2025OfficersTermination of Jonathan Matthew Plumb as director on 2025-04-07View(1 page)
7 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
14 Mar 2025MortgageMortgage Satisfy Charge FullView(1 page)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-05 with no updatesView(3 pages)
25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

7 Apr 2025 Officers

Termination of Jonathan Matthew Plumb as director on 2025-04-07

7 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

14 Mar 2025 Mortgage

Mortgage Satisfy Charge Full

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-05 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 25 Sept 2025

Termination of Jonathan Matthew Plumb as director on 2025-04-07

10 months ago on 7 Apr 2025

Mortgage Satisfy Charge Full

10 months ago on 7 Apr 2025

Mortgage Satisfy Charge Full

11 months ago on 14 Mar 2025

Confirmation statement made on 2024-12-05 with no updates

1 years ago on 12 Dec 2024