CRAIGAHULLIAR ENERGY LIMITED

Register to unlock more data on OkredoRegister

CRAIGAHULLIAR ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07716843

Incorporation date

25/07/2011

Size

Audited abridged

Contacts

Registered address

Registered address

New Lands Boulge Road, Hasketon, Woodbridge, Suffolk IP13 6LACopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2011)
dot icon05/11/2025
Audited abridged accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon04/10/2024
Audited abridged accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon10/10/2023
Audited abridged accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon30/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon04/10/2021
Audited abridged accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon25/09/2020
Audited abridged accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon19/08/2020
Director's details changed for Mr Robert Ian Harvey on 2020-07-01
dot icon19/08/2020
Registered office address changed from 5 the Clubhouse St. Audrys Park Road Melton Woodbridge IP12 1SY England to New Lands Boulge Road Hasketon Woodbridge Suffolk IP13 6LA on 2020-08-19
dot icon17/09/2019
Registered office address changed from Holly Lodge the Manor House Estate Bawdsey Woodbridge Suffolk IP12 3AL England to 5 the Clubhouse St. Audrys Park Road Melton Woodbridge IP12 1SY on 2019-09-17
dot icon27/08/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon02/07/2019
Audited abridged accounts made up to 2018-09-30
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon05/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon09/03/2018
Previous accounting period shortened from 2018-09-30 to 2017-09-30
dot icon12/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/02/2018
Current accounting period extended from 2018-06-30 to 2018-09-30
dot icon14/11/2017
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Holly Lodge the Manor House Estate Bawdsey Woodbridge Suffolk IP12 3AL on 2017-11-14
dot icon12/09/2017
Termination of appointment of Triple Point Adminstration Llp as a secretary on 2017-09-08
dot icon12/09/2017
Change of details for B9 Energy Control Limited as a person with significant control on 2017-09-08
dot icon12/09/2017
Cessation of Triple Point Income Vct Plc as a person with significant control on 2017-09-08
dot icon12/09/2017
Termination of appointment of Ian Richard James Mclennan as a director on 2017-09-08
dot icon12/09/2017
Termination of appointment of Ian Charles Jones as a director on 2017-09-08
dot icon12/09/2017
Termination of appointment of Alexandra Gill Tucker as a director on 2017-09-08
dot icon12/09/2017
Satisfaction of charge 1 in full
dot icon07/09/2017
Director's details changed for Mr Ian Charles Jones on 2017-07-24
dot icon07/09/2017
Director's details changed for Mr Ian Charles Jones on 2017-07-24
dot icon04/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon28/07/2017
Notification of B9 Energy Control Limited as a person with significant control on 2016-07-21
dot icon28/07/2017
Cessation of Triple Point Vct 2011 Plc as a person with significant control on 2016-07-21
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/09/2016
Appointment of Mr Robert Ian Harvey as a director on 2016-07-21
dot icon04/08/2016
Registration of charge 077168430002, created on 2016-07-21
dot icon26/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2016
Appointment of Mr Ian Richard James Mclennan as a director on 2016-01-29
dot icon18/01/2016
Statement by Directors
dot icon18/01/2016
Statement of capital on 2016-01-18
dot icon18/01/2016
Solvency Statement dated 17/12/15
dot icon18/01/2016
Resolutions
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-12-14
dot icon17/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon17/08/2015
Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/03/2015
Register(s) moved to registered inspection location 3Rd Floor 18 St Swithin's Lane London EC4N 8AD
dot icon16/03/2015
Register inspection address has been changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD
dot icon02/03/2015
Termination of appointment of Interim Assistance Limited as a secretary on 2015-03-01
dot icon02/03/2015
Appointment of Triple Point Adminstration Llp as a secretary on 2015-03-01
dot icon02/03/2015
Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2015-03-02
dot icon28/08/2014
Appointment of Alexandra Tucker as a director on 2014-08-18
dot icon21/08/2014
Termination of appointment of Alastair Charles Hamilton Irvine as a director on 2014-08-18
dot icon19/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon03/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2013
Director's details changed for Mr Ian Charles Jones on 2013-09-10
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/08/2012
Previous accounting period shortened from 2012-07-31 to 2012-06-30
dot icon31/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon14/06/2012
Appointment of Alastair Charles Hamiilton Irvine as a director
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Resolutions
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2012
Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 2012-02-23
dot icon19/09/2011
Appointment of Interim Assistance Limited as a secretary
dot icon19/09/2011
Appointment of Interim Assistance Limited as a secretary
dot icon25/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian Charles
Director
25/07/2011 - 08/09/2017
12
Mclennan, Ian Richard James
Director
29/01/2016 - 08/09/2017
20
Harvey, Robert Ian
Director
21/07/2016 - Present
74
Tucker, Alexandra Gill
Director
18/08/2014 - 08/09/2017
22
Irvine, Alastair Charles Hamilton
Director
04/04/2012 - 18/08/2014
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIGAHULLIAR ENERGY LIMITED

CRAIGAHULLIAR ENERGY LIMITED is an(a) Active company incorporated on 25/07/2011 with the registered office located at New Lands Boulge Road, Hasketon, Woodbridge, Suffolk IP13 6LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIGAHULLIAR ENERGY LIMITED?

toggle

CRAIGAHULLIAR ENERGY LIMITED is currently Active. It was registered on 25/07/2011 .

Where is CRAIGAHULLIAR ENERGY LIMITED located?

toggle

CRAIGAHULLIAR ENERGY LIMITED is registered at New Lands Boulge Road, Hasketon, Woodbridge, Suffolk IP13 6LA.

What does CRAIGAHULLIAR ENERGY LIMITED do?

toggle

CRAIGAHULLIAR ENERGY LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for CRAIGAHULLIAR ENERGY LIMITED?

toggle

The latest filing was on 05/11/2025: Audited abridged accounts made up to 2024-12-31.