Carron Energy Limited CARDIFF


Carron Energy started in year 2009 as Private Limited Company with registration number 06937966. The Carron Energy company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cardiff at Fourth Floor. Postal code: CF10 3FD.

Currently there are 5 directors in the the company, namely Graeme M., Rhian W. and Alastair F. and others. In addition one secretary - Karen P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carron Energy Limited Address / Contact

Office Address Fourth Floor
Office Address2 2 Kingsway
Town Cardiff
Post code CF10 3FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06937966
Date of Incorporation Thu, 18th Jun 2009
Industry Production of electricity
Industry Transmission of electricity
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Graeme M.

Position: Director

Appointed: 01 July 2023

Rhian W.

Position: Director

Appointed: 04 June 2018

Karen P.

Position: Secretary

Appointed: 04 August 2011

Alastair F.

Position: Director

Appointed: 24 March 2011

Peter T.

Position: Director

Appointed: 26 January 2010

Matthew T.

Position: Director

Appointed: 26 January 2010

Jonathan F.

Position: Director

Appointed: 05 December 2022

Resigned: 19 April 2024

Teresa F.

Position: Director

Appointed: 05 April 2016

Resigned: 15 May 2018

Alexander L.

Position: Secretary

Appointed: 25 March 2011

Resigned: 04 August 2011

Melanie M.

Position: Secretary

Appointed: 18 June 2009

Resigned: 25 March 2011

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2009

Resigned: 18 June 2009

Alexander L.

Position: Director

Appointed: 18 June 2009

Resigned: 12 November 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we researched, there is Cel Trustee Limited from Cardiff, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cel Trustee Limited that entered Cardiff as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Teresa F., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cel Trustee Limited

Fourth Floor 2 Kingsway, Cardiff, CF10 3FD, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 11207256
Notified on 8 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cel Trustee Limited

Fourth Floor 2 Kingsway, Cardiff, CF10 3FD

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 11207256
Notified on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Teresa F.

Notified on 6 July 2016
Ceased on 27 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Alastair F.

Notified on 6 July 2016
Ceased on 27 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand34221766
Current Assets362217882
Debtors2  276
Other Debtors   25
Other
Accrued Liabilities Deferred Income   784484
Accumulated Amortisation Impairment Intangible Assets    10
Accumulated Depreciation Impairment Property Plant Equipment   149149
Additions Other Than Through Business Combinations Intangible Assets    35
Additions Other Than Through Business Combinations Property Plant Equipment    1
Administrative Expenses   5 1206 035
Amounts Owed To Group Undertakings   970
Cash Cash Equivalents  1 1273 2352 206
Comprehensive Income Expense   13 3687 400
Corporation Tax Payable   662 
Corporation Tax Recoverable    10
Cost Sales   1255
Creditors3  983
Current Tax For Period   1 560186
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   3-7
Dividends Paid Classified As Financing Activities   -10 800-4 000
Dividends Paid To Owners Parent Classified As Financing Activities   -10 800-4 000
Income Taxes Paid Refund Classified As Operating Activities   -1 432-807
Increase Decrease In Current Tax From Adjustment For Prior Periods    -51
Increase From Amortisation Charge For Year Intangible Assets    10
Increase From Depreciation Charge For Year Property Plant Equipment    4
Intangible Assets    25
Intangible Assets Gross Cost    35
Interest Income On Bank Deposits   2762
Interest Paid Classified As Operating Activities   58 
Interest Payable Similar Charges Finance Costs   -58 
Interest Received Classified As Investing Activities   -27-62
Investments   15 72315 723
Investments Fixed Assets15 72315 72315 72315 72315 723
Investments In Group Undertakings Participating Interests15 72315 72315 72315 723 
Investments In Joint Ventures   44 
Investments In Subsidiaries   15 72315 723
Loans From Other Related Parties Other Than Directors    100
Net Assets Liabilities Subsidiaries 2 892   
Net Cash Generated From Operations   -7 8673 045
Net Current Assets Liabilities332217-1 
Net Finance Income Costs   2762
Other Creditors   1 21978
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3
Other Disposals Property Plant Equipment    3
Other Interest Receivable Similar Income Finance Income   2762
Other Remaining Borrowings    100
Pension Other Post-employment Benefit Costs Other Pension Costs   134295
Percentage Class Share Held In Subsidiary 100  100
Prepayments Accrued Income   3 903934
Profit Loss   10 7824 000
Profit Loss Subsidiaries 2 927   
Property Plant Equipment Gross Cost   149149
Staff Costs Employee Benefits Expense   3 3364 243
Taxation Including Deferred Taxation Balance Sheet Subtotal   7 
Tax Decrease Increase From Effect Revenue Exempt From Taxation   1 3351 758
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   5955
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1 563128
Total Assets Less Current Liabilities15 75615 74515 74015 722 
Total Borrowings    100
Total Current Tax Expense Credit   1 560135
Trade Creditors Trade Payables3  99513
Trade Debtors Trade Receivables   9141 508
Wages Salaries   2 8333 490

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 31st March 2024
filed on: 19th, December 2024
Free Download (39 pages)

Company search

Advertisements