CompanyTrack
C

CEP TEESSIDE BIOMASS LIMITED

Active Blackburn

Activities of production holding companies

2 employees
Activities of production holding companies
C

CEP TEESSIDE BIOMASS LIMITED

Activities of production holding companies

Founded 13 Aug 2015 Active Blackburn, United Kingdom 2 employees
Activities of production holding companies
Accounts Submitted 30 Jul 2025
Confirmation Statement Submitted 17 Nov 2025
Net assets £-41.63M £39.60M 2023 year on year
Total assets £487.47K £30.36M 2023 year on year
Total Liabilities £42.11M £9.25M 2023 year on year
Charges 4
2 outstanding 2 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

Century House Roman Road Blackburn Lancashire BB1 2LD United Kingdom

Credit Report

Discover CEP TEESSIDE BIOMASS 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 (2016–2023)

Cash in Bank

£487.47k

Decreased by £1.12M (-70%)

Net Assets

-£41.63M

Decreased by £39.60M (-1958%)

Total Liabilities

£42.11M

Increased by £9.25M (+28%)

Turnover

N/A

Employees

2

Debt Ratio

8639%

Increased by 8532 (+7974%)

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 40,000 Shares £22.49m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Dec 201540,000£22.49m£562.25

Officers

Officers

4 active 7 resigned
Status
Cécile ParkerDirectorFrenchUnited Kingdom4828 Jan 2025Active
Gary John FieldingDirectorBritishEngland7028 Jan 2025Active
Ian Michael WhitelockDirectorBritishEngland6628 Jan 2025Active
Stewart MckechnieSecretaryUnknownUnknown28 Jan 2025Active

Shareholders

Shareholders (3)

Vital Energi Midco Limited
100.0%
55,04417 Nov 2025
Vital Holdings Limited
0.0%
017 Nov 2025
Glennmont Clean Energy Fund Europe Ii Cooperatief U.a
0.0%
017 Nov 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Vital Energi Midco Limited

United Kingdom

Active
Notified 1 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Vital Holdings Limited

Ceased 1 Aug 2025

Ceased

Group Structure

Group Structure

VITAL ENERGI MIDCO PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CORRAN ENVIRONMENTAL II LP united kingdom significant influence or control
CORRAN ENVIRONMENTAL II GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CORRAN ENVIRONMENTAL GP II A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN ENVIRONMENTAL GP II B LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN CAPITAL LLP united kingdom
CEP TEESSIDE BIOMASS LIMITED Current Company
VITAL ENERGI (PORT CLARENCE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-16 with updatesView(4 pages)
3 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
26 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(40 pages)
19 Aug 2025Persons With Significant ControlVital Energi Midco Limited notified as a person with significant controlView(2 pages)
19 Aug 2025Persons With Significant ControlCessation of Vital Holdings Limited as a person with significant control on 2025-08-01View(1 page)
17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-16 with updates

3 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

26 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

19 Aug 2025 Persons With Significant Control

Vital Energi Midco Limited notified as a person with significant control

19 Aug 2025 Persons With Significant Control

Cessation of Vital Holdings Limited as a person with significant control on 2025-08-01

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-16 with updates

3 months ago on 17 Nov 2025

Mortgage Satisfy Charge Full

4 months ago on 3 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 26 Sept 2025

Vital Energi Midco Limited notified as a person with significant control

6 months ago on 19 Aug 2025

Cessation of Vital Holdings Limited as a person with significant control on 2025-08-01

6 months ago on 19 Aug 2025