CompanyTrack
C

CHEESECAKE ENERGY LIMITED

Active Nottingham

Engineering design activities for industrial process and production

27 employees Website
Environment, agriculture and waste Engineering design activities for industrial process and productionEngineering related scientific and technical consulting activities
C

CHEESECAKE ENERGY LIMITED

Engineering design activities for industrial process and production

Founded 8 Aug 2016 Active Nottingham, England 27 employees cheesecakeenergy.com
Environment, agriculture and waste Engineering design activities for industrial process and productionEngineering related scientific and technical consulting activities
Accounts Submitted 13 Feb 2025
Confirmation Statement Submitted 20 Aug 2025
Net assets £-510.65K £1.29M 2024 year on year
Total assets £2.04M £783.33K 2024 year on year
Total Liabilities £2.49M £2.02M 2024 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

Medicity D6 Thane Road Nottingham NG90 6BH England

Office ()

Nottingham, Nottingham, United Kingdom, Europe

Office (Nottingham)

Ingenuity Centre, Triumph Road, Nottingham, Nottinghamshire, NG7 2TU

Credit Report

Discover CHEESECAKE 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 (2017–2024)

Cash in Bank

£1.15M

Increased by £232.45k (+25%)

Net Assets

-£510.65k

Decreased by £1.29M (-165%)

Total Liabilities

£2.49M

Increased by £2.02M (+425%)

Turnover

N/A

Employees

27

Increased by 5 (+23%)

Debt Ratio

122%

Increased by 84 (+221%)

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

£881k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 700,585 Shares £4.40m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Nov 202348,000£48£0.001
17 May 2023110,775£730k£6.59
17 May 202310,622£70k£6.59
25 Jul 2022485,584£3.20m£6.59
25 Jul 202245,526£300k£6.59

Officers

Officers

7 active 6 resigned
Status
Dennis AtkinsonDirectorBritishEngland545 Sept 2022Active
Guenter Karl ButschekDirectorGermanGermany651 Feb 2023Active
Michael SimpsonDirectorBritishEngland358 Aug 2016Active
Paul Julian HarrisDirectorBritishEngland5628 Feb 2022Active
Peter John ChamleyDirectorBritishEngland705 Sept 2022Active
Seamus Dominic GarveyDirectorIrishEngland6213 Sept 2021Active
Stephen Gareth BrettDirectorBritishEngland6713 Sept 2021Active

Shareholders

Shareholders (31)

Seamus Garvey
8.6%
148,00020 Aug 2024
University Of Nottingham
5.0%
85,75020 Aug 2024
Ross Hyett
0.8%
13,43120 Aug 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bgf Investment Management Limited

United Kingdom

Active
Notified 25 Jul 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CHEESECAKE ENERGY LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
20 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-07 with no updatesView(3 pages)
2 Jul 2025OfficersChange to director Mr Michael Simpson on 2025-07-02View(2 pages)
19 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Feb 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
5 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

20 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-07 with no updates

2 Jul 2025 Officers

Change to director Mr Michael Simpson on 2025-07-02

19 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Feb 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 5 Dec 2025

Confirmation statement made on 2025-08-07 with no updates

6 months ago on 20 Aug 2025

Change to director Mr Michael Simpson on 2025-07-02

7 months ago on 2 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 19 Jun 2025

Annual accounts made up to 2024-12-31

1 years ago on 13 Feb 2025