Cloffrickford Renewable Energy Company Limited ELLON


Cloffrickford Renewable Energy Company started in year 2012 as Private Limited Company with registration number SC419022. The Cloffrickford Renewable Energy Company company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Ellon at Cloffrickford. Postal code: AB41 8YD.

Currently there are 9 directors in the the firm, namely Jennifer K., David D. and Andrew S. and others. In addition one secretary - Valerie S. - is with the company. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Cloffrickford Renewable Energy Company Limited Address / Contact

Office Address Cloffrickford
Office Address2 Auchnagatt
Town Ellon
Post code AB41 8YD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC419022
Date of Incorporation Fri, 9th Mar 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Jennifer K.

Position: Director

Appointed: 14 September 2022

David D.

Position: Director

Appointed: 14 September 2022

Andrew S.

Position: Director

Appointed: 19 December 2013

Allan S.

Position: Director

Appointed: 09 March 2012

Valerie S.

Position: Director

Appointed: 09 March 2012

Mandy S.

Position: Director

Appointed: 09 March 2012

Valerie S.

Position: Secretary

Appointed: 09 March 2012

David S.

Position: Director

Appointed: 09 March 2012

Hector I.

Position: Director

Appointed: 09 March 2012

Lisa I.

Position: Director

Appointed: 09 March 2012

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is Mandy S. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Hector I. This PSC has significiant influence or control over the company,. The third one is David S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Mandy S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hector I.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Triodos Investments Ltd

Triodos Bank Nv Deanery Road, Bristol, BS1 5AS

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02822816
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-156 209335 500       
Balance Sheet
Cash Bank On Hand 866 395690 806406 155535 581701 015864 235587 183795 912
Current Assets444 9881 169 067922 789823 921946 9141 463 7061 300 742  
Debtors389 200302 672231 983417 766411 333762 691436 507716 395448 943
Net Assets Liabilities 320 496598 903874 1601 204 7721 652 9711 486 4591 424 2571 612 980
Other Debtors 199 022231 983342 474406 833502 424339 834716 395 
Property Plant Equipment 5 870 0165 561 3465 264 6294 959 5384 628 9374 322 2534 016 3103 700 580
Cash Bank In Hand55 788866 395       
Tangible Fixed Assets6 158 5855 870 016       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-157 209334 500       
Shareholder Funds-156 209335 500       
Other
Accrued Liabilities Deferred Income 59 33659 964      
Accumulated Depreciation Impairment Property Plant Equipment 416 740729 7601 044 2991 358 0401 672 9271 987 6112 304 1792 619 909
Average Number Employees During Period     7779
Bank Borrowings Overdrafts 4 494 0694 191 0933 746 6373 327 6212 859 8842 417 2781 954 0631 419 713
Corporation Tax Payable 7531 37227436343325878 284 
Creditors 5 559 4145 223 675463 0763 935 9283 390 6103 051 4762 444 7211 771 767
Depreciation Rate Used For Property Plant Equipment       2525
Future Minimum Lease Payments Under Non-cancellable Operating Leases    2 602 1112 677 1112 542 1112 407 1112 272 111
Increase From Depreciation Charge For Year Property Plant Equipment  313 020314 539313 741314 887314 684316 568315 730
Net Current Assets Liabilities-241 623296 350446 109360 845540 199962 162775 129  
Nominal Value Allotted Share Capital      1 0001 0001 000
Number Shares Issued Fully Paid    1 000  1 0001 000
Other Creditors 1 065 3451 032 582727 120608 307530 726634 198333 470243 429
Other Disposals Property Plant Equipment     24 714   
Other Provisions Balance Sheet Subtotal  55 00055 00055 00055 000559 447730 000702 038
Other Taxation Payable      80 15457 496235 639
Other Taxation Social Security Payable 125 288112 11295 21585 312109 87180 154  
Par Value Share 1  1  11
Property Plant Equipment Gross Cost 6 286 7566 291 1066 308 9286 317 5786 301 8646 309 8646 320 4896 320 489
Provisions For Liabilities Balance Sheet Subtotal 133 535184 877      
Taxation Including Deferred Taxation Balance Sheet Subtotal  129 877222 557304 037492 518504 447  
Total Additions Including From Business Combinations Property Plant Equipment  4 35017 8228 6509 0008 00010 625 
Total Assets Less Current Liabilities5 916 9626 166 3666 007 4555 625 4745 499 7375 591 0995 097 382  
Trade Creditors Trade Payables 74 450257  2 703193 465157 188108 625
Trade Debtors Trade Receivables 103 650 75 2924 500260 26796 673  
Useful Life Property Plant Equipment Years       2020
Creditors Due After One Year6 018 1715 697 331       
Creditors Due Within One Year686 611872 717       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges55 000133 535       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements