ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stragglethorpe Energy Limited

Stragglethorpe Energy Limited is an active company incorporated on 5 June 2015 with the registered office located in Bedford, Bedfordshire. Stragglethorpe Energy Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09625839
Private limited company
Age
10 years
Incorporated 5 June 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (9 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Biogen Milton Parc
Milton Ernest
Bedford
Bedfordshire
MK44 1YU
England
Address changed on 31 Dec 2024 (1 year ago)
Previous address was 15 Golden Square London W1F 9JG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Vertigo Energy Limited
PSC • PSC
Director • British • Lives in England • Born in Dec 1987
Director • Chief Executive Officer • British • Lives in UK • Born in Mar 1980
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in England • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tamar Energy Development Company Limited
Luke William Ford, Matthew John Hughes, and 2 more are mutual people.
Active
Biogen (UK) Limited
Luke William Ford, Matthew John Hughes, and 2 more are mutual people.
Active
Tamar Composting (East Anglia) Limited
Luke William Ford, Matthew John Hughes, and 2 more are mutual people.
Active
Biogen Ltd
Luke William Ford, Matthew John Hughes, and 2 more are mutual people.
Active
Tamar Renewable Power (Essex) Limited
Luke William Ford, Matthew John Hughes, and 2 more are mutual people.
Active
Alauna Renewable Energy Limited
Luke William Ford, Matthew John Hughes, and 2 more are mutual people.
Active
Tamar Energy Limited
Luke William Ford, Matthew John Hughes, and 2 more are mutual people.
Active
Biogen Holdings Limited
Adam Feneley, Luke William Ford, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£518.24K
Increased by £518.24K (%)
Turnover
£1.99M
Increased by £1.99M (%)
Employees
Unreported
Same as previous period
Total Assets
£4.93M
Increased by £323.63K (+7%)
Total Liabilities
-£8.58M
Decreased by £511.07K (-6%)
Net Assets
-£3.66M
Increased by £834.7K (-19%)
Debt Ratio (%)
174%
Decreased by 23.36% (-12%)
Latest Activity
Subsidiary Accounts Submitted
24 Days Ago on 28 Dec 2025
Graeme Kenneth Charles Vincent Resigned
6 Months Ago on 22 Jul 2025
Confirmation Submitted
8 Months Ago on 29 Apr 2025
Mr Luke William Ford Appointed
11 Months Ago on 4 Feb 2025
Inspection Address Changed
1 Year Ago on 31 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 30 Dec 2024
Mr Matthew John Hughes Appointed
1 Year 5 Months Ago on 15 Aug 2024
Simon Musther Resigned
1 Year 6 Months Ago on 15 Jul 2024
Registers Moved To Registered Address
1 Year 9 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Apr 2024
Get Credit Report
Discover Stragglethorpe Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 28 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 28 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 28 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 28 Dec 2025
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 22 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 29 Apr 2025
Appointment of Mr Luke William Ford as a director on 4 February 2025
Submitted on 4 Feb 2025
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
Submitted on 31 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 30 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 30 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year