CompanyTrack
T

TAMAR ENERGY LIMITED

Active Bedford

Construction of utility projects for electricity and telecommunications

0 employees
Construction of utility projects for electricity and telecommunications
T

TAMAR ENERGY LIMITED

Construction of utility projects for electricity and telecommunications

Founded 13 Jul 2011 Active Bedford, England 0 employees
Construction of utility projects for electricity and telecommunications
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 21 Jul 2025
Net assets £60.53M £10.01M 2024 year on year
Total assets £76.07M £8.23M 2024 year on year
Total Liabilities £14.52M £2.81M 2024 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Biogen Milton Parc Milton Ernest Bedford MK44 1YU England

Credit Report

Discover TAMAR ENERGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

N/A

Net Assets

£60.53M

Increased by £10.01M (+20%)

Total Liabilities

£14.52M

Decreased by £2.81M (-16%)

Turnover

N/A

Employees

N/A

Debt Ratio

19%

Decreased by 7 (-27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£166.9m raised
Show:

Investors (9)

Investor NameInvestor SinceParticipating Rounds
RIT Capital plcFeb 2012Seed
Fajr CapitalFeb 2012Seed
Duchy of CornwallFeb 2012Seed

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 69,857,500 Shares £69.86m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Feb 201810,000,000£10.00m£10.00m
29 Apr 201418,717,371£18.72m£1
13 Dec 201311,208,011£11.21m£1
23 Oct 201310,311,370£10.31m£1
5 Sept 20133,138,248£3.14m£1

Officers

Officers

4 active 31 resigned
Status
Adam FeneleyDirectorBritishUnited Kingdom458 Feb 2024Active
Cathryn ListerDirectorBritishEngland431 Dec 2018Active
Luke William FordDirectorBritishEngland384 Feb 2025Active
Matthew John HughesDirectorBritishEngland4815 Aug 2024Active

Shareholders

Shareholders (48)

William Jacob Heller
0.0%
027 Jul 2018
William Heller
0.0%
027 Jul 2018
Virginia Lovell
0.0%
027 Jul 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ancala Bioenergy Limited

United Kingdom

Active
Notified 6 Feb 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ANCALA BIOENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA BIOENERGY INVESTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA ESSENTIAL GROWTH INFRASTRUCTURE GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
ANCALA MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
VONTOBEL ASSET MANAGEMENT UK 2 HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LACANN LIMITED united kingdom
VONTOBEL HOLDING AG switzerland
TAMAR ENERGY LIMITED Current Company
TAMAR COMPOSTING (EAST ANGLIA) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAMAR ENERGY (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jul 2025OfficersTermination of Graeme Kenneth Charles Vincent as director on 2025-07-22View(1 page)
21 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-13 with no updatesView(3 pages)
4 Feb 2025OfficersAppointment of Mr Luke William Ford as director on 2025-02-04View(2 pages)
30 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(16 pages)
30 Dec 2024AccountsAnnual accounts filedView(46 pages)
28 Jul 2025 Officers

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

21 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-13 with no updates

4 Feb 2025 Officers

Appointment of Mr Luke William Ford as director on 2025-02-04

30 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

30 Dec 2024 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

6 months ago on 28 Jul 2025

Confirmation statement made on 2025-07-13 with no updates

7 months ago on 21 Jul 2025

Appointment of Mr Luke William Ford as director on 2025-02-04

1 years ago on 4 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 30 Dec 2024

Annual accounts filed

1 years ago on 30 Dec 2024