Cleat Hill Energy Limited SWADLINCOTE


Cleat Hill Energy started in year 2014 as Private Limited Company with registration number 09275613. The Cleat Hill Energy company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Swadlincote at Westbrook Farm. Postal code: DE12 8EE.

The firm has one director. John D., appointed on 7 October 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cleat Hill Energy Limited Address / Contact

Office Address Westbrook Farm
Office Address2 Lullington
Town Swadlincote
Post code DE12 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09275613
Date of Incorporation Wed, 22nd Oct 2014
Industry Production of electricity
End of financial Year 5th April
Company age 10 years old
Account next due date Sun, 5th Jan 2025 (253 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

John D.

Position: Director

Appointed: 07 October 2022

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 04 June 2020

Duncan R.

Position: Director

Appointed: 30 September 2020

Resigned: 07 October 2022

Neil F.

Position: Director

Appointed: 09 July 2020

Resigned: 07 October 2022

Baiju D.

Position: Director

Appointed: 02 October 2017

Resigned: 13 December 2019

Jennifer W.

Position: Secretary

Appointed: 09 August 2016

Resigned: 11 April 2019

Sarah C.

Position: Secretary

Appointed: 27 October 2015

Resigned: 04 June 2020

Roberto C.

Position: Director

Appointed: 27 October 2015

Resigned: 29 March 2019

Jonathan D.

Position: Director

Appointed: 27 October 2015

Resigned: 31 August 2016

Sebastian S.

Position: Director

Appointed: 27 October 2015

Resigned: 30 September 2020

Imran S.

Position: Director

Appointed: 27 October 2015

Resigned: 26 September 2017

Ravinder J.

Position: Director

Appointed: 22 October 2014

Resigned: 27 October 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Cleat Hill Feedstock Limited from Swadlincote, England. 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 Bellevue Renewable Limited that put Edinburgh, United Kingdom as the address. This PSC has a legal form of "a 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.

Cleat Hill Feedstock Limited

Westbrook Farm Lullington, Swadlincote, DE12 8EE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 09623751
Notified on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bellevue Renewable Limited

3a Dublin Meuse, Edinburgh, Edinburgh, EH3 6NW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc465742
Notified on 26 August 2016
Ceased on 7 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand64 246139 344124 02584 35161 075
Current Assets597 498828 115823 0191 126 0281 074 034
Debtors470 402592 763680 2231 018 937992 959
Other Debtors470 402152 270241 169208 665252 526
Property Plant Equipment2 999 8232 847 2062 676 4632 506 1882 320 397
Total Inventories62 85096 00818 77122 74020 000
Other
Audit Fees Expenses  3 0002 750 
Accumulated Depreciation Impairment Property Plant Equipment392 713560 178730 921901 1961 086 987
Amounts Owed By Related Parties  30 208  
Amounts Owed To Group Undertakings4 615 9105 175 7685 397 3425 845 7022 107 389
Creditors4 751 7075 406 7935 679 1616 222 1442 299 346
Deferred Tax Asset Debtors  408 846724 227740 433
Increase From Depreciation Charge For Year Property Plant Equipment 167 465170 743170 275185 791
Net Current Assets Liabilities-4 154 209-4 578 678-4 856 142-5 096 116-1 225 312
Other Creditors119 460208 784270 892344 07873 764
Profit Loss -577 086-448 207-410 249 
Property Plant Equipment Gross Cost3 392 5363 407 3843 407 3843 407 384 
Total Assets Less Current Liabilities-1 154 386-1 731 472-2 179 679-2 589 9281 095 085
Trade Creditors Trade Payables16 33722 24110 92732 364118 193
Trade Debtors Trade Receivables   86 045 
Amounts Owed By Group Undertakings 70 00530 208  
Number Shares Issued Fully Paid 100100  
Par Value Share 00  
Total Additions Including From Business Combinations Property Plant Equipment 14 848   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS. Previous address: Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
filed on: 9th, November 2023
Free Download (1 page)

Company search