Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Origin Energy Cic
Origin Energy Cic is an active company incorporated on 12 June 2007 with the registered office located in Richmond, North Yorkshire. Origin Energy Cic was registered 18 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06276671
Private limited company
Community Interest Company (CIC)
Age
18 years
Incorporated
12 June 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 June 2025
(2 months ago)
Next confirmation dated
12 June 2026
Due by
26 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Origin Energy Cic
Contact
Address
1 Dundas Street
Richmond
DL10 7AB
England
Address changed on
11 Mar 2025
(6 months ago)
Previous address was
1-3 Rosemary Lane Richmond DL10 4DP England
Companies in DL10 7AB
Telephone
01904 659642
Email
Available in Endole App
Website
Originenergy.org
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Stephen Thomas Carney
Director • Civil Engineering • British • Lives in England • Born in Feb 1960
Terence Butler Whewell
Director • Timber Manufacturing • British • Lives in England • Born in Jul 1956
Theresa Harding
Secretary • British
Mr Stephen Thomas Carney
PSC • British • Lives in England • Born in Feb 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Origin Structures Limited
Theresa Harding and Stephen Thomas Carney are mutual people.
Active
Cranford Hall District Heating Ltd
Terence Butler Whewell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£113
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£163
Same as previous period
Total Liabilities
-£204.42K
Same as previous period
Net Assets
-£204.26K
Same as previous period
Debt Ratio (%)
125410%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Mr Stephen Thomas Carney (PSC) Details Changed
6 Months Ago on 11 Mar 2025
Mr Stephen Thomas Carney Details Changed
6 Months Ago on 11 Mar 2025
Registered Address Changed
6 Months Ago on 11 Mar 2025
Full Accounts Submitted
10 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Mr Stephen Thomas Carney (PSC) Details Changed
1 Year 11 Months Ago on 22 Sep 2023
Mr Stephen Thomas Carney Details Changed
1 Year 11 Months Ago on 22 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Jun 2023
Get Alerts
Get Credit Report
Discover Origin Energy Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 June 2025 with no updates
Submitted on 27 Jun 2025
Director's details changed for Mr Stephen Thomas Carney on 11 March 2025
Submitted on 12 Mar 2025
Change of details for Mr Stephen Thomas Carney as a person with significant control on 11 March 2025
Submitted on 12 Mar 2025
Registered office address changed from 1-3 Rosemary Lane Richmond DL10 4DP England to 1 Dundas Street Richmond DL10 7AB on 11 March 2025
Submitted on 11 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 8 Nov 2024
Confirmation statement made on 12 June 2024 with no updates
Submitted on 25 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 19 Mar 2024
Director's details changed for Mr Stephen Thomas Carney on 22 September 2023
Submitted on 5 Oct 2023
Change of details for Mr Stephen Thomas Carney as a person with significant control on 22 September 2023
Submitted on 5 Oct 2023
Confirmation statement made on 12 June 2023 with no updates
Submitted on 29 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs