PHILIPHAUGH HYDRO LIMITED

💤Zombieactive
SC398239 · ltd · incorporated 2011-04-21
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
£938.9k
book net assets
Opportunity
75/100
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 acceptable with review structure.

Opportunity 75/100 (strong), bankability 70/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Broaden director team. Sole director creates succession risk and reduces buyer comfort. Appoint a second director or strong #2. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

4 live charges · oldest 5.4y

45/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 5.4 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (82/100)

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
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
9 officers (1 active, 9 linked, 8 with DOB)
88
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
8 connected companies via shared directors
69
Filing history
64 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
75/100Strong
PassWatchWorth a lookStrongExceptional 

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

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £938,903
Cash YoY
-10%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£64k
↓ 10.0% YoY
Net Worth
£939k
↑ 20% YoY
Current Assets
£609k
↑ 25% YoY
Current Liabilities
£0£188k£376k£563k£751k£939kDec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Total assets£938.9k£782.2k
Current assets£608.6k£488.2k
Cash£64.2k£71.3k
Debtors£544.4k£416.9k
Net assets£938.9k£782.2k

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
2
filings
  • 1 address
  • 1 confirmation-statement
Last 180 days
3
filings
  • 1 address
  • 1 confirmation-statement
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (41 events)Click to expand
  1. 2026-03-05
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  2. 2025-12-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2024-12-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  4. 2023-12-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  5. 2022-12-23
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  6. 2022-02-07
    📄
    change-to-a-person-with-significant-control-without-name-date
    persons-with-significant-control · PSC05
  7. 2021-12-28
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2021-03-24
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  9. 2021-03-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2021-01-01
    STUBLEY, Marek, Mr. resigned
    director
  11. 2020-12-31
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  12. 2020-12-29
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2020-12-23
    🔒
    Charge registered #4
    Lender: Bayerische Landesbank (As Security Agent)
  14. 2020-12-11
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2020-12-11
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  16. 2020-12-10
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  17. 2020-12-03
    🔒
    Charge registered #3
    Lender: Bayerische Landesbank (As Security Agent)
  18. 2020-12-03
    🔒
    Charge registered #2
    Lender: Bayerische Landesbank (As Security Agent)
  19. 2020-12-03
    🔒
    Charge registered #1
    Lender: Bayerische Landesbank (As Security Agent)
  20. 2020-09-25
    STUBLEY, Marek, Mr. appointed
    director
  21. 2020-09-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2020-04-23
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  23. 2020-03-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  24. 2020-03-12
    NOSCAK, Petr resigned
    director
  25. 2020-02-19
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  26. 2020-02-12
    📄
    resolution
    resolution · RESOLUTIONS
  27. 2019-12-30
    TOSNAR, Jan appointed
    director
  28. 2019-12-30
    NOSCAK, Petr appointed
    director
  29. 2019-12-30
    RODGER, Charles Philip resigned
    director
  30. 2019-12-30
    RODGER, William Ward resigned
    director
  31. 2019-12-30
    STRANG STEEL, Fiennes Michael, Sir resigned
    director
  32. 2019-12-30
    WALTL, Hans Gunter resigned
    director
  33. 2017-04-26
    RODGER, Charles Philip appointed
    director
  34. 2017-04-26
    RODGER, William Ward appointed
    director
  35. 2016-05-30
    MORISONS SECRETARIES LIMITED resigned
    corporate-secretary
  36. 2014-05-19
    WALTL, Hans Gunter appointed
    director
  37. 2012-07-19
    HOOD, Ross Farr resigned
    director
  38. 2012-07-19
    STRANG STEEL, Fiennes Michael, Sir appointed
    director
  39. 2011-04-21
    🏢
    Company incorporated
    As PHILIPHAUGH HYDRO LIMITED
  40. 2011-04-21
    MORISONS SECRETARIES LIMITED appointed
    corporate-secretary
  41. 2011-04-21
    HOOD, Ross Farr appointed
    director

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

55/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 15 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Group structure

H2o Power (Purple) Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
H2o Power (Purple) Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
PHILIPHAUGH HYDRO LIMITED
This company · SC398239

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
H2o Power (Purple) Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control30/12/2019
1 historic (ceased) PSC
  • Renfin Philiphaugh Ltdceased 30/12/2019· 75-100% shares · 75-100% voting · board control

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 · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ENVIROCLEAN (SCOTLAND) LIMITED
SC176022 · est 1997
£9.58M
£6.90M£12.26M
24628y8459y
BARR + WRAY LIMITED
SC040952 · est 1964
£4.90M
£3.53M£6.28M
590061y8459y
BARR + WRAY HOLDINGS 2 LIMITED
SC276252 · est 2004
£1.34M
£963.0k£1.71M
021y8459y
BAILLIE WINDFARM LIMITED
SC256692 · est 2003 · no financials extracted
22y8371y
HIGHLANDER INTERNATIONAL RECYCLING LIMITED
SC265586 · est 2004
£1.59M22y8361y
PROACTIVE ENERGY LIMITED
SC351381 · est 2008 · no financials extracted
17y
PURE ALCHEMI LTD
SC814162 · est 2024 · no financials extracted
1y
RELIANCE CONTRACTS GROUP LIMITED
SC805685 · est 2024 · no financials extracted
2y
SCOTTISH WATER LIMITED
SC207004 · est 2000 · no financials extracted
25y
SF ELECTRICAL CONTRACTORS LTD.
SC519219 · est 2015 · no financials extracted
10y
STRONELAIRG WIND ESTATE LIMITED
SC432643 · est 2012 · no financials extracted
13y
THE JUNK MAN LTD
SC844145 · est 2025 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 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
Incorporated2011-04-21
Jurisdictionscotland
Primary SIC35110 — SIC 35110

Registered office

2nd Floor 48 West George Street
Glasgow
G2 1BP
Scotland

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-02-21
Last: 2026-02-07

Officers (1 active · 8 resigned)

TOSNAR, Jan
director · ~53y · appointed 2019-12-30
View their other companies + combined net worth →
Active
MORISONS SECRETARIES LIMITED
corporate-secretary · appointed 2011-04-21 · resigned 2016-05-30
Resigned
HOOD, Ross Farr
director · ~67y · appointed 2011-04-21 · resigned 2012-07-19
Resigned
NOSCAK, Petr
director · ~45y · appointed 2019-12-30 · resigned 2020-03-12
Resigned
RODGER, Charles Philip
director · ~68y · appointed 2017-04-26 · resigned 2019-12-30
Resigned
RODGER, William Ward
director · ~70y · appointed 2017-04-26 · resigned 2019-12-30
Resigned
STRANG STEEL, Fiennes Michael, Sir
director · ~83y · appointed 2012-07-19 · resigned 2019-12-30
Resigned
STUBLEY, Marek, Mr.
director · ~48y · appointed 2020-09-25 · resigned 2021-01-01
Resigned
WALTL, Hans Gunter
director · ~68y · appointed 2014-05-19 · resigned 2019-12-30
Resigned

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

Mortgages & charges

4
Total charges
4
Outstanding
1
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Bayerische Landesbank (As Security Agent)
A registered charge1 property23/12/2020
outstanding
Bayerische Landesbank (As Security Agent)
A registered charge1 property03/12/2020
outstanding
Bayerische Landesbank (As Security Agent)
A registered charge1 property03/12/2020
outstanding
Bayerische Landesbank (As Security Agent)
A registered charge03/12/2020
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (64 total)

change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-03-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-12-30
confirmation-statement-with-updates
confirmation-statement · CS01
2025-02-10
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-12-31
confirmation-statement-with-updates
confirmation-statement · CS01
2024-02-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-12-29
confirmation-statement-with-updates
confirmation-statement · CS01
2023-02-21
accounts-with-accounts-type-total-exemption-full
accounts · AA
2022-12-23
change-to-a-person-with-significant-control-without-name-date
persons-with-significant-control · PSC05
2022-02-07
confirmation-statement-with-updates
confirmation-statement · CS01
2022-02-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2021-12-28
confirmation-statement-with-updates
confirmation-statement · CS01
2021-04-07
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2021-03-24
termination-director-company-with-name-termination-date
officers · TM01
2021-03-24