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.
Office Address | The Cricket Barn |
Office Address2 | Nomansland |
Town | Tiverton |
Post code | EX16 8NP |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 2 542 833 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 681 426 | 439 995 | 14 577 | 106 740 | 61 749 | 68 | 44 527 |
Current Assets | 893 503 | 1 056 001 | 162 169 | ||||
Debtors | 157 077 | 407 306 | 57 873 | 100 | 1 075 | 73 422 | 123 259 |
Net Assets Liabilities | 2 571 717 | 2 438 694 | 2 229 665 | 246 515 | 193 303 | 165 077 | 101 442 |
Other Debtors | 154 817 | 68 161 | 2 629 | 73 422 | 88 924 | ||
Property Plant Equipment | 1 777 301 | 2 108 697 | 2 134 412 | 150 000 | 150 000 | 153 500 | 171 532 |
Total Inventories | 55 000 | 208 700 | 89 719 | ||||
Cash Bank In Hand | 681 426 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 2 542 833 | ||||||
Stocks Inventory | 55 000 | ||||||
Tangible Fixed Assets | 1 777 301 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 55 802 | ||||||
Profit Loss Account Reserve | -163 469 | ||||||
Shareholder Funds | 2 542 833 | ||||||
Other | |||||||
Accumulated Depreciation Impairment Property Plant Equipment | 1 808 702 | 1 808 702 | 1 808 702 | 1 823 541 | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 331 396 | 25 715 | |||||
Amounts Owed By Group Undertakings Participating Interests | 34 335 | ||||||
Amounts Owed To Group Undertakings Participating Interests | 70 849 | ||||||
Amounts Owed To Parent Entities | 4 788 | 61 188 | |||||
Amount Specific Bank Loan | 427 350 | 27 347 | |||||
Average Number Employees During Period | 4 | 4 | 1 | 2 | 2 | 2 | |
Cash On Hand | 106 740 | 61 749 | 68 | 44 527 | |||
Creditors | 127 971 | 427 350 | 27 347 | 10 325 | 19 521 | 61 913 | 237 876 |
Financial Commitments Other Than Capital Commitments | 315 000 | 300 000 | 305 444 | ||||
Fixed Assets | 1 777 301 | 2 312 843 | 2 414 614 | ||||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 315 000 | 300 000 | 305 444 | 220 821 | 17 110 | 17 110 | 18 504 |
Increase From Depreciation Charge For Year Property Plant Equipment | 14 839 | ||||||
Net Current Assets Liabilities | 765 532 | 703 453 | 25 893 | ||||
Nominal Value Allotted Share Capital | 55 802 | 55 802 | 55 802 | 27 901 | 27 901 | 27 901 | 27 901 |
Number Shares Issued Fully Paid | 5 580 200 | 5 580 200 | 5 580 200 | 2 790 100 | 2 790 100 | 2 790 100 | |
Other Creditors | 32 677 | 28 436 | 886 | 5 326 | 3 992 | 21 991 | 11 986 |
Other Inventories | 55 000 | 208 700 | 89 719 | ||||
Other Payables Accrued Expenses | 45 750 | 29 182 | 74 407 | ||||
Other Remaining Borrowings | 427 350 | 27 347 | |||||
Par Value Share | 0 | 0 | 0 | 0 | 0 | 0 | |
Prepayments | 2 260 | 2 360 | 4 019 | ||||
Property Plant Equipment Gross Cost | 1 777 301 | 2 108 697 | 2 134 412 | 1 958 702 | 1 958 702 | 1 962 202 | 1 995 073 |
Provisions For Liabilities Balance Sheet Subtotal | -28 884 | -53 894 | 183 495 | ||||
Taxation Social Security Payable | 5 634 | ||||||
Total Additions Including From Business Combinations Property Plant Equipment | 3 500 | 32 871 | |||||
Total Assets Less Current Liabilities | 2 542 833 | 2 812 150 | 2 440 507 | ||||
Total Borrowings | 427 350 | 27 347 | |||||
Trade Creditors Trade Payables | 49 544 | 294 930 | 55 349 | 4 999 | 15 529 | 35 134 | 93 853 |
Trade Debtors Trade Receivables | 336 785 | 51 225 | |||||
Useful Life Property Plant Equipment Years | 20 | 50 | 50 | ||||
Creditors Due Within One Year | 127 971 | ||||||
Number Shares Allotted | 5 580 200 | ||||||
Share Premium Account | 2 650 500 | ||||||
Value Shares Allotted | 55 802 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2023/11/15 filed on: 3rd, April 2024 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy