CompanyTrack
S

STRACATHRO RENEWABLE ENERGY LIMITED

Active London

Manufacture of gas

0 employees
Manufacture of gas
S

STRACATHRO RENEWABLE ENERGY LIMITED

Manufacture of gas

Founded 5 Apr 2016 Active London, England 0 employees
Manufacture of gas
Accounts Submitted 9 Jul 2025
Confirmation Statement Submitted 14 Apr 2025
Net assets £-6.74K £4.13M 2024 year on year
Total assets £0.00 £11.11M 2024 year on year
Total Liabilities £16.22K £15.23M 2024 year on year
Charges 3
3 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

24 Savile Row London W1S 2ES England

Credit Report

Discover STRACATHRO RENEWABLE 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 (2016–2024)

Cash in Bank

£885.00

Decreased by £623.12k (-100%)

Net Assets

-£6.74k

Increased by £4.13M (+100%)

Total Liabilities

£16.22k

Decreased by £15.23M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 137 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

Officers

Officers

4 active 12 resigned
Status
Anna Louise BathDirectorBritish,australianAustralia458 Dec 2023Active
Chloe MarlowDirectorBritishUnited Kingdom448 Dec 2023Active
Nicholas Simon ParkerDirectorBritishUnited Kingdom5611 Feb 2020Active
Philip William KentDirectorBritishUnited Kingdom4111 Feb 2020Active

Shareholders

Shareholders (4)

Ravinder Ruby Jones
0.0%
013 Apr 2017
Qila Biogas Limited
0.0%
013 Apr 2017
Iqb Development Midco Limited
0.0%
013 Apr 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Iqb Debt Midco Limited

United Kingdom

Active
Notified 17 Jan 2017
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

IQB DEBT MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GCP BIOGAS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GCP INTERMEDIARY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STRACATHRO RENEWABLE ENERGY LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jul 2025AccountsAnnual accounts made up to 2024-03-31View(13 pages)
14 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-04 with no updatesView(3 pages)
14 Apr 2025OfficersChange to director Mr Nicholas Simon Parker on 2025-04-04View(2 pages)
14 Apr 2025OfficersChange to director Ms Anna Louise Bath on 2025-04-04View(2 pages)
16 Apr 2024Confirmation StatementConfirmation statement made on 2024-04-04 with no updatesView(3 pages)
9 Jul 2025 Accounts

Annual accounts made up to 2024-03-31

14 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-04 with no updates

14 Apr 2025 Officers

Change to director Mr Nicholas Simon Parker on 2025-04-04

14 Apr 2025 Officers

Change to director Ms Anna Louise Bath on 2025-04-04

16 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-04-04 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-03-31

7 months ago on 9 Jul 2025

Confirmation statement made on 2025-04-04 with no updates

10 months ago on 14 Apr 2025

Change to director Mr Nicholas Simon Parker on 2025-04-04

10 months ago on 14 Apr 2025

Change to director Ms Anna Louise Bath on 2025-04-04

10 months ago on 14 Apr 2025

Confirmation statement made on 2024-04-04 with no updates

1 years ago on 16 Apr 2024