CONRAD ENERGY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CONRAD ENERGY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10968901

Incorporation date

18/09/2017

Size

Full

Contacts

Registered address

Registered address

Suites D&E Windrush Court, Blacklands Way, Abingdon OX14 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2017)
dot icon11/04/2026
Full accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon04/06/2025
Full accounts made up to 2024-03-31
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Appointment of Mr Anthony James O'carroll as a director on 2024-12-30
dot icon31/10/2024
Termination of appointment of Steven Neville Hardman as a director on 2024-10-22
dot icon20/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon12/04/2024
Full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon20/04/2023
Full accounts made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31
dot icon27/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-30
dot icon14/12/2021
Second filing for the appointment of Mr David Philip Geoffrey Bates as a director
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon10/09/2021
Registration of charge 109689010003, created on 2021-09-01
dot icon02/09/2021
Registration of charge 109689010002, created on 2021-09-01
dot icon07/05/2021
Appointment of Mr David Philip Geoffrey Bates as a director on 2021-05-06
dot icon29/04/2021
Termination of appointment of Sarah Helen Appleby as a director on 2021-04-28
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon31/07/2020
Appointment of Ms Sarah Helen Appleby as a director on 2020-07-27
dot icon31/07/2020
Termination of appointment of Christopher John Stewart Dunley as a director on 2020-07-24
dot icon27/07/2020
Director's details changed for Mr Christopher Noel Barry Shears on 2020-07-27
dot icon29/06/2020
Memorandum and Articles of Association
dot icon29/06/2020
Resolutions
dot icon20/04/2020
Director's details changed for Mr Steven Neville Hardman on 2020-04-15
dot icon07/01/2020
Registration of charge 109689010001, created on 2019-12-20
dot icon03/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon16/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon12/12/2018
Director's details changed for Mr Steven Neville Hardman on 2018-11-27
dot icon18/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon30/08/2018
Director's details changed for Mr Christopher Noel Barry Shears on 2018-05-30
dot icon29/08/2018
Notification of Conrad Energy (Finance) Limited as a person with significant control on 2017-09-18
dot icon29/08/2018
Withdrawal of a person with significant control statement on 2018-08-29
dot icon12/02/2018
Appointment of Mr Mark David New as a secretary on 2018-02-07
dot icon04/01/2018
Registered office address changed from Suites D & E, Windrush Court Blacklands Way Abingdon OX14 1SY England to Suites D&E Windrush Court Blacklands Way Abingdon OX14 1SY on 2018-01-04
dot icon04/01/2018
Director's details changed for Mr Christopher Noel Barry Shears on 2017-12-19
dot icon03/01/2018
Director's details changed for Mr Steven Neville Hardman on 2017-12-19
dot icon03/01/2018
Director's details changed for Mr Christopher Noel Barry Shears on 2017-12-19
dot icon21/12/2017
Appointment of Mr Christopher John Stewart Dunley as a director on 2017-12-19
dot icon21/12/2017
Current accounting period shortened from 2018-09-30 to 2018-03-31
dot icon21/12/2017
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suites D & E, Windrush Court Blacklands Way Abingdon OX14 1SY on 2017-12-21
dot icon20/11/2017
Resolutions
dot icon26/10/2017
Director's details changed for Mr Steven Neville Hardman on 2017-09-28
dot icon26/10/2017
Director's details changed for Mr Christopher Noel Barry Shears on 2017-09-28
dot icon26/10/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 2017-10-26
dot icon18/09/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£200,554.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.64M
-
0.00
200.55K
-
2021
4
6.64M
-
0.00
200.55K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

6.64M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardman, Steven Neville
Director
18/09/2017 - 22/10/2024
305
O'carroll, Anthony James
Director
30/12/2024 - Present
139
Shears, Christopher Noel Barry
Director
18/09/2017 - 31/10/2022
120
Bates, David Philip Geoffrey
Director
06/05/2021 - Present
161

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONRAD ENERGY (HOLDINGS) LIMITED

CONRAD ENERGY (HOLDINGS) LIMITED is an(a) Active company incorporated on 18/09/2017 with the registered office located at Suites D&E Windrush Court, Blacklands Way, Abingdon OX14 1SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONRAD ENERGY (HOLDINGS) LIMITED?

toggle

CONRAD ENERGY (HOLDINGS) LIMITED is currently Active. It was registered on 18/09/2017 .

Where is CONRAD ENERGY (HOLDINGS) LIMITED located?

toggle

CONRAD ENERGY (HOLDINGS) LIMITED is registered at Suites D&E Windrush Court, Blacklands Way, Abingdon OX14 1SY.

What does CONRAD ENERGY (HOLDINGS) LIMITED do?

toggle

CONRAD ENERGY (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CONRAD ENERGY (HOLDINGS) LIMITED have?

toggle

CONRAD ENERGY (HOLDINGS) LIMITED had 4 employees in 2021.

What is the latest filing for CONRAD ENERGY (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-03-31.