CompanyTrack
S

STEEL RIVER POWER LIMITED

Active Middlesbrough

Distribution of electricity

0 employees
Distribution of electricity
S

STEEL RIVER POWER LIMITED

Distribution of electricity

Founded 23 Mar 2023 Active Middlesbrough, England 0 employees
Distribution of electricity
Accounts Submitted
Confirmation Statement Submitted 27 Feb 2025
Net assets £100.00
Total assets £100.00
Total Liabilities £0.00
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

S R P House Franklin Way Middlesbrough TS6 7RP England

Credit Report

Discover STEEL RIVER POWER 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 (2024–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

1 Allotment 10,000 Shares £10.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Oct 202410,000£10.00m£1k

Officers

Officers

3 active 4 resigned
Status
Andrew LaundonDirectorBritishEngland5228 Jul 2025Active
Ian KirkDirectorBritishEngland3926 Sept 2024Active
Steven BakerDirectorBritishScotland4925 Mar 2025Active

Shareholders

Shareholders (2)

Steel River Energy Ltd
50.0%
10,00027 Feb 2025
North West Electricity Networks (uk) Limited
50.0%
10,00027 Feb 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Steel River Energy Limited

United Kingdom

Active
Notified 2 Feb 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

North West Electricity Networks (uk) Limited

United Kingdom

Active
Notified 10 Oct 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Jc Musgrave Capital Limited

Ceased 2 Feb 2024

Ceased

Mt Corney Captial Limited

Ceased 2 Feb 2024

Ceased

Group Structure

Group Structure

NORTH WEST ELECTRICITY NETWORKS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as firm
STEEL RIVER ENERGY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCOTTISH POWER UK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCOTTISH POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPW INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IBERDROLA SA spain
STEEL RIVER POWER LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025OfficersAppointment of Mr Andrew Michael Ward as director on 2025-12-10View(2 pages)
27 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Nov 2025OfficersChange to director Mr Andrew Laundon on 2025-11-16View(2 pages)
8 Oct 2025OfficersTermination of Benjamin James Ellis Grunfeld as director on 2025-09-30View(1 page)
30 Jul 2025OfficersTermination of Martin Trevor Corney as director on 2025-07-28View(1 page)
10 Dec 2025 Officers

Appointment of Mr Andrew Michael Ward as director on 2025-12-10

27 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Nov 2025 Officers

Change to director Mr Andrew Laundon on 2025-11-16

8 Oct 2025 Officers

Termination of Benjamin James Ellis Grunfeld as director on 2025-09-30

30 Jul 2025 Officers

Termination of Martin Trevor Corney as director on 2025-07-28

Recent Activity

Latest Activity

Appointment of Mr Andrew Michael Ward as director on 2025-12-10

2 months ago on 10 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 27 Nov 2025

Change to director Mr Andrew Laundon on 2025-11-16

2 months ago on 20 Nov 2025

Termination of Benjamin James Ellis Grunfeld as director on 2025-09-30

4 months ago on 8 Oct 2025

Termination of Martin Trevor Corney as director on 2025-07-28

6 months ago on 30 Jul 2025