Cranbrook Renewables Limited TIVERTON


Cranbrook Renewables started in year 2014 as Private Limited Company with registration number 09356983. The Cranbrook Renewables company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tiverton at The Cricket Barn. Postal code: EX16 8NP.

The firm has 2 directors, namely Gary B., Stuart C.. Of them, Stuart C. has been with the company the longest, being appointed on 14 October 2020 and Gary B. has been with the company for the least time - from 7 March 2022. As of 29 May 2024, there were 7 ex directors - Darren S., Jonathan B. and others listed below. There were no ex secretaries.

Cranbrook Renewables Limited Address / Contact

Office Address The Cricket Barn
Office Address2 Nomansland
Town Tiverton
Post code EX16 8NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09356983
Date of Incorporation Tue, 16th Dec 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Gary B.

Position: Director

Appointed: 07 March 2022

Stuart C.

Position: Director

Appointed: 14 October 2020

Darren S.

Position: Director

Appointed: 07 November 2019

Resigned: 14 October 2020

Jonathan B.

Position: Director

Appointed: 05 July 2018

Resigned: 14 October 2020

Stuart C.

Position: Director

Appointed: 30 March 2015

Resigned: 01 July 2020

Winston R.

Position: Director

Appointed: 30 March 2015

Resigned: 09 October 2017

David F.

Position: Director

Appointed: 30 March 2015

Resigned: 09 October 2017

Edward S.

Position: Director

Appointed: 30 March 2015

Resigned: 05 July 2018

Geoffrey S.

Position: Director

Appointed: 16 December 2014

Resigned: 31 October 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats found, there is Uk Biogas Limited from Tiverton, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cole Agri-Trading Limited that put Tiverton, England as the address. 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. Moving on, there is Nomansland Biogas Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Uk Biogas Limited

The Cricket Barn Nomansland, Tiverton, EX16 8NP, England

Legal authority England And Wales
Legal form Limited
Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cole Agri-Trading Limited

The Cricket Barn Nomansland, Tiverton, Devon, EX16 8NP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11840195
Notified on 14 October 2020
Ceased on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nomansland Biogas Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08682475
Notified on 1 November 2019
Ceased on 14 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tt Nominees Limited

4th Floor Stanhope House, 47 Park Lane, London, W1K 1PR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07822475
Notified on 16 May 2016
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Cranbrook A Shares Holdings Limited

6 Floor, St. Magnus House 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11033542
Notified on 29 November 2017
Ceased on 1 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Gfle Edgeworthy Limited

Cleave Farm Templeton, Tiverton, Devon, EX16 8BP, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09476232
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 542 833      
Balance Sheet
Cash Bank On Hand681 426439 99514 577106 74061 7496844 527
Current Assets893 5031 056 001162 169    
Debtors157 077407 30657 8731001 07573 422123 259
Net Assets Liabilities2 571 7172 438 6942 229 665246 515193 303165 077101 442
Other Debtors154 81768 1612 629  73 42288 924
Property Plant Equipment1 777 3012 108 6972 134 412150 000150 000153 500171 532
Total Inventories55 000208 70089 719    
Cash Bank In Hand681 426      
Net Assets Liabilities Including Pension Asset Liability2 542 833      
Stocks Inventory55 000      
Tangible Fixed Assets1 777 301      
Reserves/Capital
Called Up Share Capital55 802      
Profit Loss Account Reserve-163 469      
Shareholder Funds2 542 833      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 808 7021 808 7021 808 7021 823 541
Additions Other Than Through Business Combinations Property Plant Equipment 331 39625 715    
Amounts Owed By Group Undertakings Participating Interests      34 335
Amounts Owed To Group Undertakings Participating Interests      70 849
Amounts Owed To Parent Entities     4 78861 188
Amount Specific Bank Loan 427 35027 347    
Average Number Employees During Period44 1222
Cash On Hand   106 74061 7496844 527
Creditors127 971427 35027 34710 32519 52161 913237 876
Financial Commitments Other Than Capital Commitments315 000300 000305 444    
Fixed Assets1 777 3012 312 8432 414 614    
Future Minimum Lease Payments Under Non-cancellable Operating Leases315 000300 000305 444220 82117 11017 11018 504
Increase From Depreciation Charge For Year Property Plant Equipment      14 839
Net Current Assets Liabilities765 532703 45325 893    
Nominal Value Allotted Share Capital55 80255 80255 80227 90127 90127 90127 901
Number Shares Issued Fully Paid5 580 2005 580 2005 580 200 2 790 1002 790 1002 790 100
Other Creditors32 67728 4368865 3263 99221 99111 986
Other Inventories55 000208 70089 719    
Other Payables Accrued Expenses45 75029 18274 407    
Other Remaining Borrowings 427 35027 347    
Par Value Share000 000
Prepayments2 2602 3604 019    
Property Plant Equipment Gross Cost1 777 3012 108 6972 134 4121 958 7021 958 7021 962 2021 995 073
Provisions For Liabilities Balance Sheet Subtotal-28 884-53 894183 495    
Taxation Social Security Payable  5 634    
Total Additions Including From Business Combinations Property Plant Equipment     3 50032 871
Total Assets Less Current Liabilities2 542 8332 812 1502 440 507    
Total Borrowings 427 35027 347    
Trade Creditors Trade Payables49 544294 93055 3494 99915 52935 13493 853
Trade Debtors Trade Receivables 336 78551 225    
Useful Life Property Plant Equipment Years    205050
Creditors Due Within One Year127 971      
Number Shares Allotted5 580 200      
Share Premium Account2 650 500      
Value Shares Allotted55 802      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/15
filed on: 3rd, April 2024
Free Download (5 pages)

Company search