CRAGGS ENERGY LIMITED

Register to unlock more data on OkredoRegister

CRAGGS ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07621614

Incorporation date

04/05/2011

Size

Medium

Contacts

Registered address

Registered address

The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire HX7 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2011)
dot icon18/02/2026
Termination of appointment of Matthew Crockett as a director on 2026-02-17
dot icon16/12/2025
Appointment of Julie Stephens as a director on 2025-12-16
dot icon16/12/2025
Appointment of Lisa Bennett as a director on 2025-12-16
dot icon28/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon27/10/2025
Termination of appointment of Dawn Susan Newman as a director on 2025-10-27
dot icon26/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Termination of appointment of David Damary-Thompson as a director on 2024-06-14
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon19/10/2023
Appointment of Mr David Damary-Thompson as a director on 2023-10-04
dot icon19/10/2023
Appointment of Mrs Abigail Turner as a director on 2023-10-04
dot icon19/10/2023
Termination of appointment of Richard Stuart Wallace as a director on 2023-10-04
dot icon19/10/2023
Termination of appointment of Heidi Louise Bingham as a director on 2023-10-04
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon13/07/2022
Director's details changed for Mr Christian Bingham on 2022-04-01
dot icon10/06/2022
Confirmation statement made on 2022-05-04 with updates
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon04/03/2022
Change of share class name or designation
dot icon04/03/2022
Change of share class name or designation
dot icon03/03/2022
Termination of appointment of June Adel Thornber as a director on 2022-02-28
dot icon03/03/2022
Termination of appointment of Jeremy Cosway as a director on 2022-02-28
dot icon22/02/2022
Statement of capital on 2022-01-31
dot icon12/11/2021
Director's details changed for Mr Christian Bingham on 2021-07-05
dot icon13/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon10/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/12/2020
Notification of Craggs Holdings Limited as a person with significant control on 2020-12-09
dot icon10/12/2020
Cessation of Christian Bingham as a person with significant control on 2020-12-09
dot icon10/12/2020
Termination of appointment of Ralph Edgar Thornber as a director on 2020-12-09
dot icon10/12/2020
Termination of appointment of Richard Alan Sturdy as a director on 2020-12-09
dot icon10/12/2020
Termination of appointment of Daniel Guy Holmes as a director on 2020-12-09
dot icon07/12/2020
Appointment of Mr Jason Philip Sharp as a director on 2020-12-02
dot icon10/11/2020
Cancellation of shares. Statement of capital on 2020-08-24
dot icon10/11/2020
Purchase of own shares.
dot icon29/06/2020
Termination of appointment of Adam Mark Pritchard as a director on 2020-06-29
dot icon08/06/2020
Appointment of Ms Dawn Susan Newman as a director on 2020-05-07
dot icon08/06/2020
Appointment of Mr Matthew Crockett as a director on 2020-05-07
dot icon18/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon06/05/2020
Registration of charge 076216140007, created on 2020-05-04
dot icon05/05/2020
Full accounts made up to 2019-12-31
dot icon28/04/2020
Satisfaction of charge 1 in full
dot icon28/04/2020
Satisfaction of charge 076216140006 in full
dot icon28/04/2020
Satisfaction of charge 2 in full
dot icon23/01/2020
Director's details changed for Mr Ben Duckworth on 2020-01-14
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Termination of appointment of Philip Stephen Hall as a director on 2019-07-15
dot icon20/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon15/11/2018
Termination of appointment of Robert William Hughes as a director on 2018-10-31
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Resolutions
dot icon05/06/2018
Appointment of Mr Robert William Hughes as a director on 2018-02-01
dot icon04/06/2018
Appointment of Mr Richard Stuart Wallace as a director on 2018-02-01
dot icon18/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon18/05/2018
Resolutions
dot icon03/05/2018
Resolutions
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-05-04 with updates
dot icon28/04/2017
Termination of appointment of Robert Michael Rouse as a director on 2017-04-28
dot icon31/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon31/05/2016
Appointment of Mr Adam Pritchard as a director on 2016-05-01
dot icon31/05/2016
Appointment of Mr Robert Michael Rouse as a director on 2016-05-01
dot icon31/05/2016
Appointment of Mr Ben Duckworth as a director on 2016-05-01
dot icon31/05/2016
Appointment of Mr Jeremy Cosway as a director on 2016-05-01
dot icon31/05/2016
Register(s) moved to registered office address The Craggs Country Business Park New Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TT
dot icon17/05/2016
Accounts for a medium company made up to 2015-12-31
dot icon25/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon23/04/2015
Resolutions
dot icon19/08/2014
Accounts for a small company made up to 2013-12-31
dot icon15/08/2014
Registration of charge 076216140006, created on 2014-08-12
dot icon17/07/2014
Appointment of Mr Philip Stephen Hall as a director on 2014-04-01
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon05/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Rachel Denison as a director
dot icon14/05/2014
Cancellation of shares. Statement of capital on 2014-05-14
dot icon14/05/2014
Purchase of own shares.
dot icon25/04/2014
Termination of appointment of Rachel Denison as a director
dot icon14/12/2013
Registration of charge 076216140005
dot icon13/08/2013
Satisfaction of charge 3 in full
dot icon05/08/2013
Registration of charge 076216140004
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-05-02
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon22/07/2013
Change of share class name or designation
dot icon18/07/2013
Appointment of Mrs Rachel Mary Denison as a director
dot icon17/07/2013
Appointment of Mr Richard Alan Sturdy as a director
dot icon17/07/2013
Appointment of Mr Daniel Guy Holmes as a director
dot icon17/07/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/09/2012
Registered office address changed from Cob Castle Coppy Nook Lane Cragg Vale, Mytholmroyd Hebden Bridge West Yorkshire HX7 5TU United Kingdom on 2012-09-17
dot icon31/05/2012
Register(s) moved to registered inspection location
dot icon31/05/2012
Register inspection address has been changed
dot icon31/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon04/01/2012
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon05/12/2011
Certificate of change of name
dot icon05/12/2011
Change of name notice
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/05/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

42
2022
change arrow icon-66.45 % *

* during past year

Cash in Bank

£113,145.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
3.69M
-
0.00
337.23K
-
2022
42
3.84M
-
45.51M
113.15K
-
2022
42
3.84M
-
45.51M
113.15K
-

Employees

2022

Employees

42 Ascended2 % *

Net Assets(GBP)

3.84M £Ascended4.16 % *

Total Assets(GBP)

-

Turnover(GBP)

45.51M £Ascended- *

Cash in Bank(GBP)

113.15K £Descended-66.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

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

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About CRAGGS ENERGY LIMITED

CRAGGS ENERGY LIMITED is an(a) Active company incorporated on 04/05/2011 with the registered office located at The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire HX7 5TT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAGGS ENERGY LIMITED?

toggle

CRAGGS ENERGY LIMITED is currently Active. It was registered on 04/05/2011 .

Where is CRAGGS ENERGY LIMITED located?

toggle

CRAGGS ENERGY LIMITED is registered at The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire HX7 5TT.

What does CRAGGS ENERGY LIMITED do?

toggle

CRAGGS ENERGY LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

How many employees does CRAGGS ENERGY LIMITED have?

toggle

CRAGGS ENERGY LIMITED had 42 employees in 2022.

What is the latest filing for CRAGGS ENERGY LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Matthew Crockett as a director on 2026-02-17.