Stragglethorpe Energy Limited BEDFORD


Founded in 2015, Stragglethorpe Energy, classified under reg no. 09625839 is an active company. Currently registered at C/o Biogen Milton Parc MK44 1YU, Bedford the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Adam F., Graeme V. and Simon M. and others. Of them, Graeme V., Simon M., Cathryn L. have been with the company the longest, being appointed on 22 August 2023 and Adam F. has been with the company for the least time - from 13 February 2024. 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.

Stragglethorpe Energy Limited Address / Contact

Office Address C/o Biogen Milton Parc
Office Address2 Milton Ernest
Town Bedford
Post code MK44 1YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09625839
Date of Incorporation Fri, 5th Jun 2015
Industry Production of electricity
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Adam F.

Position: Director

Appointed: 13 February 2024

Graeme V.

Position: Director

Appointed: 22 August 2023

Simon M.

Position: Director

Appointed: 22 August 2023

Cathryn L.

Position: Director

Appointed: 22 August 2023

Ravinder J.

Position: Director

Appointed: 22 August 2023

Resigned: 23 November 2023

Robert P.

Position: Director

Appointed: 22 August 2023

Resigned: 13 February 2024

Duncan R.

Position: Director

Appointed: 30 September 2020

Resigned: 22 August 2023

Neil F.

Position: Director

Appointed: 09 July 2020

Resigned: 22 August 2023

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 04 June 2020

Resigned: 30 March 2023

Baiju D.

Position: Director

Appointed: 27 September 2017

Resigned: 13 December 2019

Jennifer W.

Position: Secretary

Appointed: 09 August 2016

Resigned: 11 April 2019

Jonathan D.

Position: Director

Appointed: 12 October 2015

Resigned: 31 August 2016

Sebastian S.

Position: Director

Appointed: 12 October 2015

Resigned: 30 September 2020

Imran S.

Position: Director

Appointed: 12 October 2015

Resigned: 26 September 2017

Sarah C.

Position: Secretary

Appointed: 12 October 2015

Resigned: 04 June 2020

Ravinder J.

Position: Director

Appointed: 05 June 2015

Resigned: 12 October 2015

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Vertigo Energy Limited from Bedford, England. This PSC is classified as "a private limited company", 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.

Vertigo Energy Limited

C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, MK44 1YU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Cardiff Wales
Registration number 08365632
Notified on 6 April 2016
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 2019-04-052020-04-052021-03-312022-03-31
Balance Sheet
Cash Bank On Hand187 25311 226163 9806 145
Current Assets1 219 9161 117 3011 460 8561 922 908
Debtors869 724705 5441 089 7541 516 084
Other Debtors615 425191 454448 204641 716
Property Plant Equipment4 498 1954 242 5913 983 4383 774 945
Total Inventories162 939400 531207 122400 679
Other
Audit Fees Expenses  3 0002 750
Accumulated Depreciation Impairment Property Plant Equipment687 714943 3181 202 4711 461 964
Amounts Owed By Related Parties  95 474 
Amounts Owed To Group Undertakings4 920 6265 312 5075 620 1168 279 365
Creditors7 288 6997 921 5348 685 9499 655 484
Deferred Tax Asset Debtors  546 076633 401
Increase From Depreciation Charge For Year Property Plant Equipment 255 604259 153259 493
Net Current Assets Liabilities-6 068 783-6 804 233-7 225 093-7 732 576
Other Creditors2 225 4142 468 7202 950 1851 176 702
Profit Loss -991 054-680 013-715 976
Property Plant Equipment Gross Cost5 185 9095 185 9095 185 9095 236 909
Total Additions Including From Business Combinations Property Plant Equipment   51 000
Total Assets Less Current Liabilities-1 570 588-2 561 642-3 241 655-3 957 631
Trade Creditors Trade Payables142 659140 307115 648199 417
Trade Debtors Trade Receivables   240 967
Amounts Owed By Group Undertakings 61 49095 474 
Number Shares Issued Fully Paid 100100 
Par Value Share 00 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Tue, 13th Feb 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
Free Download (1 page)

Company search