SCOTTISHPOWER (DCL) LIMITED

🌳Matureactive
02675504 · ltd · incorporated 1992-01-07
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
72/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 35110
Sector: Electricity, gas & energy
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 72/100 (strong), bankability 77/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (50/100).

🏦

Refinance opportunity

10 live charges · 7 lenders · oldest 27.6y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 27.6 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 45/100 (high).

Data confidence

Overall: high (83/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
10 charges (10/10 with lender, 10/10 with type)
90
Directors & officers
57 officers (3 active, 57 linked, 43 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
14 connected companies via shared directors
87
Filing history
274 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 101
Metric2024-12-312023-12-31
Average employees0202300

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (149 events)Click to expand
  1. 2025-06-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  2. 2024-09-24
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  3. 2024-09-23
    REID, John appointed
    secretary
  4. 2024-09-23
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  5. 2024-09-22
    ORR, Alistair resigned
    secretary
  6. 2024-06-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  7. 2023-09-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  8. 2023-05-12
    WARD, Andrew Michael appointed
    director
  9. 2023-05-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2022-10-20
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2022-10-04
    FORTIS PITA, Oscar resigned
    director
  12. 2022-09-28
    📄
    accounts-with-accounts-type-full
    accounts · AA
  13. 2022-04-11
    SIM, Valerie Margaret appointed
    director
  14. 2022-04-11
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2022-03-30
    NESS, Douglas Andrew resigned
    director
  16. 2022-03-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2021-09-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2020-09-04
    📄
    accounts-with-accounts-type-small
    accounts · AA
  19. 2019-08-21
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2019-07-30
    NESS, Douglas Andrew appointed
    director
  21. 2019-07-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2019-02-28
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  23. 2019-02-04
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2019-01-31
    CHALMERS WHITE, Heather resigned
    director
  25. 2018-09-14
    📄
    accounts-with-accounts-type-full
    accounts · AA
  26. 2016-09-30
    FINLAY, Hugh Ogg resigned
    director
  27. 2016-05-10
    🔓
    Charge satisfied #10
  28. 2014-12-31
    DAVIES, Michael Howard resigned
    secretary
  29. 2014-12-31
    ORR, Alistair appointed
    secretary
  30. 2012-01-23
    FORTIS PITA, Oscar appointed
    director
  31. 2011-08-31
    CAMPBELL, John Alexander resigned
    director
  32. 2011-01-07
    DAVIES, Michael Howard appointed
    secretary
  33. 2011-01-07
    ROSS, Marie Isobel resigned
    secretary
  34. 2009-10-01
    FINLAY, Hugh Ogg appointed
    director
  35. 2009-10-01
    MITCHELL, Frank resigned
    director
  36. 2008-01-31
    MORRISON, David Neil resigned
    director
  37. 2007-10-26
    GREGG, Rhona resigned
    secretary
  38. 2007-10-26
    ROSS, Marie Isobel appointed
    secretary
  39. 2007-09-30
    CHALMERS WHITE, Heather appointed
    director
  40. 2007-09-30
    REYNARD, Charles William resigned
    director
  41. 2007-04-23
    MITCHELL, Frank appointed
    director
  42. 2007-01-22
    REYNARD, Charles William appointed
    director
  43. 2006-10-16
    BRYCE, Alan Alexander resigned
    director
  44. 2006-06-30
    GREGG, Rhona appointed
    secretary
  45. 2006-06-30
    MCPHERSON, Donald James resigned
    secretary
  46. 2005-09-06
    BERRY, Charles Andrew resigned
    director
  47. 2004-08-16
    BENNS, Robert Arthur resigned
    director
  48. 2004-06-11
    MCPHERSON, Donald James appointed
    secretary
  49. 2004-06-11
    REILLY, Susan Mary resigned
    secretary
  50. 2004-06-11
    BENNS, Robert Arthur appointed
    director
Showing most recent 50 of 149 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

36/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Scottish Power Retail Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Scottish Power Retail Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
SCOTTISHPOWER (DCL) LIMITED
This company · 02675504

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Scottish Power Retail Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Energy & utilities · CH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00559358 LIMITED
00559358 · est 1955 · no financials extracted
70y
3 C'S GROUP LIVERPOOL LIMITED
09339457 · est 2014 · no financials extracted
11y
A & J AQUAJET LIMITED
06970269 · est 2009 · no financials extracted
16y
A 2 B SKIP HIRE (WIRRAL) LIMITED
04778908 · est 2003 · no financials extracted
22y
A SKIP 2U CHESTER LIMITED
16338402 · est 2025 · no financials extracted
1y
A1 CLEARANCES (NORTH WEST) LTD
09541205 · est 2015 · no financials extracted
11y
A2B TIPPER HIRE LTD
09850725 · est 2015 · no financials extracted
10y
A2B WASTE LIMITED
09100719 · est 2014 · no financials extracted
11y
ACCA TECHNOLOGIES LIMITED
15280795 · est 2023 · no financials extracted
2y
ACUMEN TECHNICAL SOLUTIONS LIMITED
05420188 · est 2005 · no financials extracted
21y
AKP INSTALLATIONS LTD
11878571 · est 2019 · no financials extracted
7y
ALCHEM (MERSEYSIDE) LIMITED
01814464 · est 1984 · no financials extracted
41y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1992-01-07
Jurisdictionengland-wales
Primary SIC35110 — SIC 35110

Registered office

3 Prenton Way
Prenton
CH43 3ET

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-03-22
Last: 2026-03-08

Officers (3 active · 54 resigned)

REID, John
secretary · appointed 2024-09-23
View their other companies + combined net worth →
Active
SIM, Valerie Margaret
director · ~57y · appointed 2022-04-11
View their other companies + combined net worth →
Active
WARD, Andrew Michael
director · ~52y · appointed 2023-05-12
View their other companies + combined net worth →
Active
ARON, Marc
secretary · appointed 1998-12-12 · resigned 1998-12-20
Resigned
CRISP, Stephen James Palmer
secretary · appointed 2002-12-19 · resigned 2004-06-01
Resigned
DAVIES, Michael Howard
secretary · appointed 2011-01-07 · resigned 2014-12-31
Resigned
GREGG, Rhona
secretary · appointed 2006-06-30 · resigned 2007-10-26
Resigned
MCNEILL, Ian Kerr
secretary · appointed 1997-12-14 · resigned 1998-12-12
Resigned
MCPHERSON, Donald James
secretary · appointed 2004-06-11 · resigned 2006-06-30
Resigned
MOULT, Annabel Lucy
secretary · appointed 2002-02-15 · resigned 2002-12-19
Resigned
ORR, Alistair
secretary · appointed 2014-12-31 · resigned 2024-09-22
Resigned
REILLY, Susan Mary
secretary · appointed 2004-06-01 · resigned 2004-06-11
Resigned
ROSS, Marie Isobel
secretary · appointed 2007-10-26 · resigned 2011-01-07
Resigned
THOMPSON, Michael Greenwood
secretary · appointed 1997-09-01 · resigned 1997-12-14
Resigned
LAWGRAM SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1991-12-31 · resigned 1992-03-06
Resigned
VOLAW TRUST & CORPORATE SERVICES LIMITED
corporate-secretary · appointed 1992-03-06 · resigned 1997-09-01
Resigned
BENNS, Robert Arthur
director · ~58y · appointed 2004-06-11 · resigned 2004-08-16
Resigned
BERRY, Charles Andrew
director · ~74y · appointed 2004-06-11 · resigned 2005-09-06
Resigned
BRETT, Stephen Gareth
director · ~68y · appointed 2001-12-04 · resigned 2002-12-19
Resigned
BROWN 111, Charles
director · ~79y · appointed 1998-01-26 · resigned 1999-04-12
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

10
Total charges
0
Outstanding
0
Active lenders
Status:Lender:10 of 10 shown
TypeProperties
satisfied
Scottishpower UK Holdings
Scottishpower UK Holdings Limited
Deed of charge2 properties01/06/200410/05/2016
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
The consolidated debenture originally dated 15TH december 1998 as amended from time to time and as further amended and restated1 property30/06/200309/06/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
The dcfl share mortgage originally dated 15TH december 1998 as amended from time to time and as further amended and restated1 property30/06/200309/06/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Supplemental debenture (the supplemental debenture) date 5 january 2001 between the company and the security trustee supplemental to the guarantor debenture (as such terms are defined herein)1 property05/01/200109/06/2004
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC, as Agent and Trustee
Supplemental guarantee and debenture (the "supplementol guarantor debenture") between the chargor,the parent,dcfl,the security trustee and epdc,supplemental to the guarantor debenture (as defined)1 property22/12/200009/06/2004
satisfied
Ubs Ag,London Branch,as Security Trustee for the Secured Creditors
Debenture (originally dated 15TH december 1998) as amended by a deed of amendment dated 20TH april 19991 property20/04/199909/06/2004
satisfied
Ubs Ag,London Branch,as Security Trustee for the Secured Creditors
Share mortgage (originally dated 15TH december 1998) and as amended by a deed of amendment (the "supplemental share mortgage") dated 20TH april 19991 property20/04/199909/06/2004
satisfied
Ubs Ag(As Security Trustee for the Secured Creditors)
Share mortgage1 property15/12/199809/06/2004
satisfied
Ubs Ag(As Security Agent and Trustee for the Secured Creditors)
Debenture2 properties15/12/199809/06/2004
satisfied
Ubs Ag
Debenture created by kingsnorth power limited and entergy power damhead creek holding iii, LTD. (Also a "chargor", and together with the borrower the "chargors") in favour of ubs ag (the "security trustee")1 property23/09/199822/06/1999

Recent filings (274 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-03-09
accounts-with-accounts-type-full
accounts · AA
2025-06-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-03-10
appoint-person-secretary-company-with-name-date
officers · AP03
2024-09-24
termination-secretary-company-with-name-termination-date
officers · TM02
2024-09-23
accounts-with-accounts-type-full
accounts · AA
2024-06-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-03-11
accounts-with-accounts-type-full
accounts · AA
2023-09-21
appoint-person-director-company-with-name-date
officers · AP01
2023-05-12
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-08
termination-director-company-with-name-termination-date
officers · TM01
2022-10-20
accounts-with-accounts-type-full
accounts · AA
2022-09-28
appoint-person-director-company-with-name-date
officers · AP01
2022-04-11
termination-director-company-with-name-termination-date
officers · TM01
2022-03-30
confirmation-statement-with-no-updates
confirmation-statement · CS01
2022-03-08