ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henry Energy Limited

Henry Energy Limited is an active company incorporated on 23 June 2021 with the registered office located in . Henry Energy Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13472299
Private limited company
Age
4 years
Incorporated 23 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2024 (11 months ago)
Next confirmation dated 6 October 2025
Due by 20 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Oak Court Willow Road, The Lakes Business Park
Fenstanton
Huntingdon
PE28 9RE
England
Address changed on 18 Jul 2024 (1 year 1 month ago)
Previous address was Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB England
Telephone
01733 200908
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1964
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in England • Born in Mar 1977
Director • British • Lives in UK • Born in May 1950
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West Norfolk Solar Energy Limited
Carl David Sutton, David Clifford Sutton, and 3 more are mutual people.
Active
Alfred Energy Limited
Carl David Sutton, David Clifford Sutton, and 3 more are mutual people.
Active
Crosskirk Energy Limited
Carl David Sutton, David Clifford Sutton, and 3 more are mutual people.
Active
Abbey Properties Cambridgeshire Limited
David Clifford Sutton, Tracey Jayne Salisbury, and 2 more are mutual people.
Active
Rivermill Properties Limited
David Clifford Sutton, Tracey Jayne Salisbury, and 2 more are mutual people.
Active
Chatteris Turbine Limited
David Clifford Sutton, Tracey Jayne Salisbury, and 2 more are mutual people.
Active
Horizon House Cambourne Limited
David Clifford Sutton, Tracey Jayne Salisbury, and 2 more are mutual people.
Active
Abbey Developments Cambridgeshire Limited
Carl David Sutton, Tracey Jayne Salisbury, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£432
Decreased by £4.07K (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£143.95K
Increased by £21.95K (+18%)
Total Liabilities
-£149.37K
Increased by £23.29K (+18%)
Net Assets
-£5.42K
Decreased by £1.33K (+33%)
Debt Ratio (%)
104%
Increased by 0.41% (0%)
Latest Activity
Nicholas Robert Sutton Resigned
2 Months Ago on 23 Jun 2025
Carl David Sutton Resigned
2 Months Ago on 23 Jun 2025
Full Accounts Submitted
3 Months Ago on 3 Jun 2025
Mr Mark Hildred Appointed
3 Months Ago on 19 May 2025
Miss Tracey Jayne Salisbury Appointed
3 Months Ago on 19 May 2025
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Full Accounts Submitted
11 Months Ago on 17 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Abbey Properties Cambridgeshire Limited (PSC) Details Changed
1 Year 1 Month Ago on 16 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Get Credit Report
Discover Henry Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Carl David Sutton as a director on 23 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Nicholas Robert Sutton as a director on 23 June 2025
Submitted on 23 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Appointment of Miss Tracey Jayne Salisbury as a director on 19 May 2025
Submitted on 19 May 2025
Appointment of Mr Mark Hildred as a director on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 9 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 16 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB England to 1 Oak Court Willow Road, the Lakes Business Park Fenstanton Huntingdon PE28 9RE on 18 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 6 October 2023 with no updates
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year