ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Calenergy North Sea Limited

Calenergy North Sea Limited is an active company incorporated on 13 May 2011 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Calenergy North Sea Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07632999
Private limited company
Age
14 years
Incorporated 13 May 2011
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2025 (15 days ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (12 months remaining)
Last change occurred 15 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
United Kingdom
Address changed on 15 Sep 2025 (1 month ago)
Previous address was
Telephone
02072644444
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Aug 1985
Director • Chief Operating Officer • British • Lives in UK • Born in Jan 1969
Director • Australian • Lives in Australia • Born in Nov 1974
Director • British • Lives in UK • Born in May 1971
Director • Solicitor • British • Lives in England • Born in Jan 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Calenergy Infrastructure Limited
Rupert Julian Newall, Douglas Stewart Scott, and 1 more are mutual people.
Active
Calenergy SNS Limited
Rupert Julian Newall, Douglas Stewart Scott, and 1 more are mutual people.
Active
Northern Transport Finance Limited
Alexander Patrick Jones and Thomas Hugh France are mutual people.
Active
Yorkshire Electricity Group Plc
Alexander Patrick Jones and Thomas Hugh France are mutual people.
Active
Northern Electric Properties Limited
Alexander Patrick Jones and Thomas Hugh France are mutual people.
Active
Calenergy Gas (Holdings) Limited
Alexander Patrick Jones and Thomas Hugh France are mutual people.
Active
Northern Powergrid (Northeast) Plc
Alexander Patrick Jones and Thomas Hugh France are mutual people.
Active
Integrated Utility Services Limited
Alexander Patrick Jones and Thomas Hugh France are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£446K
Decreased by £1.33M (-75%)
Turnover
£9.94M
Decreased by £11.19M (-53%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£20.69M
Decreased by £5.8M (-22%)
Total Liabilities
-£23.61M
Decreased by £38.56M (-62%)
Net Assets
-£2.92M
Increased by £32.76M (-92%)
Debt Ratio (%)
114%
Decreased by 120.58% (-51%)
Latest Activity
Confirmation Submitted
15 Days Ago on 7 Oct 2025
Full Accounts Submitted
16 Days Ago on 6 Oct 2025
Registers Moved To Inspection Address
1 Month Ago on 15 Sep 2025
Inspection Address Changed
1 Month Ago on 15 Sep 2025
Amended Full Accounts Submitted
2 Months Ago on 31 Jul 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Full Accounts Submitted
8 Months Ago on 24 Feb 2025
Charge Satisfied
8 Months Ago on 14 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 9 Sep 2024
Mrs Jennifer Catherine Riley Appointed
1 Year 1 Month Ago on 30 Aug 2024
Get Credit Report
Discover Calenergy North Sea Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 October 2025 with updates
Submitted on 7 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
Submitted on 15 Sep 2025
Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
Submitted on 15 Sep 2025
Amended full accounts made up to 31 December 2023
Submitted on 31 Jul 2025
Confirmation statement made on 13 May 2025 with no updates
Submitted on 13 May 2025
Full accounts made up to 31 December 2023
Submitted on 24 Feb 2025
Satisfaction of charge 076329990014 in full
Submitted on 14 Feb 2025
Certificate of change of name
Submitted on 10 Sep 2024
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Lloyds Court 78 Grey Street Newcastle upon Tyne NE1 6AF on 9 September 2024
Submitted on 9 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year