CompanyTrack
S

SUTTON GRANGE AD LIMITED

Active Bedford

Production of electricity

0 employees Website
Environment, agriculture and waste Production of electricity
S

SUTTON GRANGE AD LIMITED

Production of electricity

Founded 14 Feb 2012 Active Bedford, England 0 employees biofertiliser.org.uk
Environment, agriculture and waste Production of electricity
Accounts Submitted 31 Dec 2024
Confirmation Statement Submitted 28 Feb 2025
Net assets £-36.33M £4.23M 2023 year on year
Total assets £7.08M £422.00K 2023 year on year
Total Liabilities £43.41M £3.81M 2023 year on year
Charges 1
1 outstanding

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

Office (London)

Spring House, Vauxhall Walk, London SE11 5EE

Office (England and Wales)

York House, 23 Kingsway, London WC2B 6UJ

Credit Report

Discover SUTTON GRANGE AD LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£1.00k

Decreased by £2.00k (-67%)

Net Assets

-£36.33M

Decreased by £4.23M (-13%)

Total Liabilities

£43.41M

Increased by £3.81M (+10%)

Turnover

£5.20M

Decreased by £1.47M (-22%)

Employees

N/A

Decreased by 5 (-100%)

Debt Ratio

614%

Increased by 86 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 150 Shares £940k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Mar 2017150£940k£6k

Officers

Officers

4 active 15 resigned
Status
Cathryn ListerDirectorBritishEngland4319 Jun 2025Active
Charles Frederick WalterDirectorBritishEngland6114 Feb 2012Active
Mark Ian PaulsonDirectorBritishUnited Kingdom5414 Feb 2012Active
Matthew John HughesDirectorBritishEngland4815 Aug 2024Active

Shareholders

Shareholders (3)

Tamar Energy Operating Company (one) Limited
80.0%
44028 Feb 2018
M&g Paulson Limited
10.0%
5528 Feb 2018
Cf & Am Walter Limited
10.0%
5528 Feb 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Tamar Energy Operating Company (one) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAMAR ENERGY (HERMES HOLDINGS) 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
TAMAR ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
SUTTON GRANGE AD LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jun 2025OfficersTermination of Stuart David Bruce as director on 2025-06-10View(1 page)
23 Jun 2025OfficersAppointment of Miss Cathryn Lister as director on 2025-06-19View(2 pages)
28 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-14 with no updatesView(3 pages)
31 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(22 pages)
2 Sept 2024OfficersAppointment of Mr Matthew John Hughes as director on 2024-08-15View(2 pages)
23 Jun 2025 Officers

Termination of Stuart David Bruce as director on 2025-06-10

23 Jun 2025 Officers

Appointment of Miss Cathryn Lister as director on 2025-06-19

28 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-14 with no updates

31 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

2 Sept 2024 Officers

Appointment of Mr Matthew John Hughes as director on 2024-08-15

Recent Activity

Latest Activity

Termination of Stuart David Bruce as director on 2025-06-10

7 months ago on 23 Jun 2025

Appointment of Miss Cathryn Lister as director on 2025-06-19

7 months ago on 23 Jun 2025

Confirmation statement made on 2025-02-14 with no updates

11 months ago on 28 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 31 Dec 2024

Appointment of Mr Matthew John Hughes as director on 2024-08-15

1 years ago on 2 Sept 2024