Corner Renewable Energy Limited IPSWICH


Founded in 2015, Corner Renewable Energy, classified under reg no. 09624543 is an active company. Currently registered at Dairy Farm Office Dairy Road IP7 6RA, Ipswich the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Monday 31st October 2022.

The company has 3 directors, namely Charles S., Stuart B. and Daniel M.. Of them, Charles S., Stuart B., Daniel M. have been with the company the longest, being appointed on 23 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Hannah M. who worked with the the company until 23 December 2022.

Corner Renewable Energy Limited Address / Contact

Office Address Dairy Farm Office Dairy Road
Office Address2 Semer
Town Ipswich
Post code IP7 6RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09624543
Date of Incorporation Thu, 4th Jun 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Charles S.

Position: Director

Appointed: 23 December 2022

Stuart B.

Position: Director

Appointed: 23 December 2022

Daniel M.

Position: Director

Appointed: 23 December 2022

George K.

Position: Director

Appointed: 02 October 2019

Resigned: 02 October 2019

Hannah M.

Position: Secretary

Appointed: 02 October 2019

Resigned: 23 December 2022

Edward B.

Position: Director

Appointed: 02 October 2019

Resigned: 23 December 2022

Charles C.

Position: Director

Appointed: 02 October 2019

Resigned: 23 December 2022

Hannah M.

Position: Director

Appointed: 02 October 2019

Resigned: 23 December 2022

Uk Officer Ltd

Position: Corporate Director

Appointed: 11 February 2019

Resigned: 02 October 2019

Stephen B.

Position: Director

Appointed: 05 June 2015

Resigned: 19 August 2019

External Officer Limited

Position: Corporate Secretary

Appointed: 04 June 2015

Resigned: 02 October 2019

Oliver H.

Position: Director

Appointed: 04 June 2015

Resigned: 01 February 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we established, there is Material Change Norfolk Limited from Ipswich, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Corner Energy Limited that entered Ipswich, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Corner Energy Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", 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.

Material Change Norfolk Limited

Dairy Farm Office Dairy Road, Semer, Ipswich, IP7 6RA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12131429
Notified on 22 October 2021
Nature of control: 75,01-100% shares

Corner Energy Limited

Dairy Farm Office Dairy Road, Semer, Ipswich, IP7 6RA, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 8850192
Notified on 2 October 2019
Ceased on 22 October 2021
Nature of control: 75,01-100% shares

Corner Energy Limited

Beeston Lodge Beeston Lane, Spixworth, Norwich, NR10 3TN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 08850192
Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Material Change Norfolk Limited

Dairy Farm Office Dairy Road, Semer, Ipswich, IP7 6RA, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 12131429
Notified on 2 October 2019
Ceased on 2 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-09-302020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand457 463365 21022 00025 07226 000
Current Assets1 284 970642 7151 552 1141 987 2241 966 233
Debtors797 507208 005609 893906 3141 273 643
Other Debtors53 448    
Property Plant Equipment2 666 931630 000849 661762 789815 495
Total Inventories30 00069 500920 2211 055 838666 590
Other
Accrued Liabilities28 395152 340   
Accumulated Depreciation Impairment Property Plant Equipment718 3492 785 4762 883 8302 976 0913 110 075
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 328 313   
Amounts Owed To Group Undertakings4 886 9734 912 1581 970 0722 141 747708 756
Average Number Employees During Period2233 
Capital Commitments 267 827   
Creditors5 351 5515 735 8012 074 2592 214 808982 234
Deferred Tax Asset Debtors328 313    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 876   
Disposals Property Plant Equipment 1 876   
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 0807 0007 0007 0007 000
Increase From Depreciation Charge For Year Property Plant Equipment 417 41398 35492 261133 984
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 1 651 590   
Merchandise30 00069 500920 2211 055 838666 590
Net Current Assets Liabilities-4 066 581-5 093 086-522 145-227 584983 999
Number Shares Issued Fully Paid 100100100100
Other Remaining Borrowings250 000350 000   
Par Value Share 1011
Prepayments Accrued Income306 685198 150209 994636 895304 823
Property Plant Equipment Gross Cost3 385 2803 415 4763 733 4913 738 8803 925 570
Provisions-328 313    
Recoverable Value-added Tax46 924 275 908269 41998 633
Total Additions Including From Business Combinations Property Plant Equipment 32 072318 0155 389186 690
Total Assets Less Current Liabilities-1 399 650-4 463 086327 516535 2051 799 494
Trade Creditors Trade Payables186 183320 47763 69739 82035 816
Trade Debtors Trade Receivables62 1379 855123 991 1 136
Accrued Liabilities Deferred Income 152 34040 49033 24137 672
Bank Borrowings Overdrafts    199 990
Bank Overdrafts    199 990
Profit Loss  4 790 602207 6891 264 289

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period extended to Sunday 31st December 2023. Originally it was Tuesday 31st October 2023
filed on: 12th, September 2023
Free Download (1 page)

Company search