STRAGGLETHORPE ENERGY LIMITED

Register to unlock more data on OkredoRegister

STRAGGLETHORPE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09625839

Incorporation date

05/06/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire MK44 1YUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2017)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/07/2025
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 2025-07-22
dot icon29/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon04/02/2025
Appointment of Mr Luke William Ford as a director on 2025-02-04
dot icon31/12/2024
Register inspection address has been changed from 15 Golden Square London W1F 9JG England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/09/2024
Appointment of Mr Matthew John Hughes as a director on 2024-08-15
dot icon22/07/2024
Termination of appointment of Simon Musther as a director on 2024-07-15
dot icon24/04/2024
Register(s) moved to registered office address C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU
dot icon24/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon22/02/2024
Termination of appointment of Robert Joseph Parker as a director on 2024-02-13
dot icon13/02/2024
Appointment of Mr Adam Feneley as a director on 2024-02-13
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Ravinder Ruby Jones as a director on 2023-11-23
dot icon14/09/2023
Satisfaction of charge 096258390001 in full
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Memorandum and Articles of Association
dot icon25/08/2023
Change of details for Vertigo Energy Limited as a person with significant control on 2023-08-22
dot icon24/08/2023
Second filing of Confirmation Statement dated 2017-04-16
dot icon23/08/2023
Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU on 2023-08-23
dot icon23/08/2023
Appointment of Mr Graeme Kenneth Charles Vincent as a director on 2023-08-22
dot icon23/08/2023
Appointment of Mr Simon Musther as a director on 2023-08-22
dot icon23/08/2023
Termination of appointment of Neil Andrew Forster as a director on 2023-08-22
dot icon23/08/2023
Termination of appointment of Duncan Murray Reid as a director on 2023-08-22
dot icon23/08/2023
Appointment of Ms Ravinder Ruby Jones as a director on 2023-08-22
dot icon23/08/2023
Appointment of Ms Cathryn Lister as a director on 2023-08-22
dot icon23/08/2023
Appointment of Mr Robert Joseph Parker as a director on 2023-08-22
dot icon23/08/2023
Previous accounting period shortened from 2023-04-05 to 2023-03-31
dot icon29/06/2023
Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2023-03-30
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon14/03/2023
Director's details changed for Mr Neil Andrew Forster on 2023-03-01
dot icon14/03/2023
Director's details changed for Mr Duncan Murray Reid on 2023-03-01
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-96.25 % *

* during past year

Cash in Bank

£6,145.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.23M
-
0.00
163.98K
-
2022
0
7.73M
-
0.00
6.15K
-
2022
0
7.73M
-
0.00
6.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.73M £Ascended7.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.15K £Descended-96.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLB COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
04/06/2020 - 30/03/2023
241
Hughes, Matthew John
Director
15/08/2024 - Present
48
Reid, Duncan Murray
Director
30/09/2020 - 22/08/2023
574
Speight, Sebastian James
Director
12/10/2015 - 30/09/2020
399
Sheikh, Imran
Director
12/10/2015 - 26/09/2017
25

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRAGGLETHORPE ENERGY LIMITED

STRAGGLETHORPE ENERGY LIMITED is an(a) Active company incorporated on 05/06/2015 with the registered office located at C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire MK44 1YU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of STRAGGLETHORPE ENERGY LIMITED?

toggle

STRAGGLETHORPE ENERGY LIMITED is currently Active. It was registered on 05/06/2015 .

Where is STRAGGLETHORPE ENERGY LIMITED located?

toggle

STRAGGLETHORPE ENERGY LIMITED is registered at C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire MK44 1YU.

What does STRAGGLETHORPE ENERGY LIMITED do?

toggle

STRAGGLETHORPE ENERGY LIMITED operates in the Manufacture of fertilizers and nitrogen compounds (20.15 - SIC 2007) sector.

What is the latest filing for STRAGGLETHORPE ENERGY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with updates.