CompanyTrack
E

EARLS GATE ENERGY CENTRE LIMITED

Active Edinburgh

Other business support service activities n.e.c.

0 employees Website
Environment, agriculture and waste Other business support service activities n.e.c.
E

EARLS GATE ENERGY CENTRE LIMITED

Other business support service activities n.e.c.

Founded 21 Aug 2014 Active Edinburgh, United Kingdom 0 employees egecl.com
Environment, agriculture and waste Other business support service activities n.e.c.
Accounts Submitted 2 Dec 2025
Confirmation Statement Submitted 21 Aug 2025
Net assets £31.59M £2.51M 2023 year on year
Total assets £319.36M £66.87M 2023 year on year
Total Liabilities £287.77M £64.36M 2023 year on year
Charges 12
11 outstanding 1 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

C/O Brockwell Energy Limited The Eagle Building - Third Floor 19 Rose Street Edinburgh Lothian EH2 2PR United Kingdom

Office (Grangemouth)

Earls Rd, Grangemouth FK3 8XG

Website

egecl.com

Credit Report

Discover EARLS GATE ENERGY CENTRE 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 (2015–2023)

Cash in Bank

£2.98M

Decreased by £12.17M (-80%)

Net Assets

£31.59M

Increased by £2.51M (+9%)

Total Liabilities

£287.77M

Increased by £64.36M (+29%)

Turnover

£16.44M

Increased by £9.88M (+151%)

Employees

N/A

Decreased by 7 (-100%)

Debt Ratio

90%

Increased by 2 (+2%)

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

1 Allotment 15,891,656 Shares £15.89m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Dec 201815,891,656£15.89m£15.89m

Officers

Officers

8 active 15 resigned
Status
Ahad ShafqatDirectorBritishEngland3927 Feb 2024Active
Andrew Oliver LeonardDirectorBritishUnited Kingdom5021 Jun 2024Active
Anthony Thomas McshaneDirectorBritishScotland5628 Jun 2022Active
Bel1 LimitedCorporate-secretaryUnited KingdomUnknown18 Dec 2018Active
Daniel Johannes Michael BoehmDirectorGermanUnited Kingdom4522 May 2024Active
Grzegorz WaszkiewiczDirectorPolishScotland3827 Feb 2025Active
Neil YoungDirectorBritishUnited Kingdom4728 Jul 2021Active
Rupert Henry Gildroy ShawDirectorBritishEngland5119 Oct 2018Active

Shareholders

Shareholders (1)

Egec Holdings Limited
100.0%
15,891,65721 Aug 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active

National Westminster Bank Public Limited Company

United Kingdom

Active
Notified 19 Dec 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Egec Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

EGEC HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ENCYCLIS EARLS GATE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEL1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATWEST HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEL1 HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENCYCLIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NATWEST GROUP PLC united kingdom
BROCKWELL ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENCYCLIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROCKWELL ENERGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENCYCLIS HOLDCO LIMITED united kingdom shares 75 to 100 percent
BROCKWELL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COVERT UK TOPCO LIMITED united kingdom voting rights 25 to 50 percent
LANTERN HOLDCO LIMITED united kingdom
EQT INFRASTRUCTURE V CO-INVESTMENT (B) SCSP luxembourg
COVERT LUXCO II S.À R.L. luxembourg
EARLS GATE ENERGY CENTRE LIMITED Current Company
EARLS GATE GRIDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
OLD EGRIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

11 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(40 pages)
21 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-21 with no updatesView(3 pages)
21 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
28 Feb 2025OfficersAppointment of Grzegorz Waszkiewicz as director on 2025-02-27View(2 pages)
28 Feb 2025OfficersTermination of Alexander Scott Lambie as director on 2025-02-27View(1 page)
2 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

21 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-21 with no updates

21 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Feb 2025 Officers

Appointment of Grzegorz Waszkiewicz as director on 2025-02-27

28 Feb 2025 Officers

Termination of Alexander Scott Lambie as director on 2025-02-27

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 2 Dec 2025

Confirmation statement made on 2025-08-21 with no updates

5 months ago on 21 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 21 Aug 2025

Appointment of Grzegorz Waszkiewicz as director on 2025-02-27

11 months ago on 28 Feb 2025

Termination of Alexander Scott Lambie as director on 2025-02-27

11 months ago on 28 Feb 2025