CompanyTrack
C

CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED

Active Warrington

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
C

CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 27 Apr 2017 Active Warrington, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 9 Oct 2025
Confirmation Statement Submitted 29 Apr 2025
Net assets £-2.38M £79.46K 2023 year on year
Total assets £37.10M £4.20M 2023 year on year
Total Liabilities £39.47M £4.12M 2023 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

Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England

Credit Report

Discover CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS 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 (2018–2023)

Cash in Bank

£3.37M

Decreased by £964.71k (-22%)

Net Assets

-£2.38M

Decreased by £79.46k (-3%)

Total Liabilities

£39.47M

Decreased by £4.12M (-9%)

Turnover

£7.22M

Increased by £246.16k (+4%)

Employees

N/A

Debt Ratio

106%

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

5 Allotments 3,592,366 Shares £3.59m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Nov 2017277,874£278k£1
8 Nov 2017179,021£179k£1
2 Oct 20173,135,469£3.14m£1
27 Apr 20171£1£1
27 Apr 20171£1£1

Officers

Officers

6 active 4 resigned
Status
Barnaby Alistair ColesDirectorBritishUnited Kingdom4127 Apr 2017Active
Dario BertagnaDirectorItalianUnited Kingdom4127 Apr 2017Active
Gintare BriolaDirectorLithuanianEngland409 Feb 2023Active
Helen Ruth DownDirectorBritishEngland4628 Jul 2020Active
Kirsty Louise UsherDirectorScottishScotland5020 Jun 2018Active
Paul Kevin HughesDirectorEnglishEngland5128 Jul 2020Active

Shareholders

Shareholders (2)

Capital Dynamics Cei Vi Jersey Limited
100.0%
3,592,3668 May 2018
Norose Company Secretarial Services Limited
0.0%
08 May 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Capital Dynamics Limited

United Kingdom

Active
Notified 27 Apr 2017
Nature of Control
  • Significant Influence Or Control

Norose Company Secretarial Services Limited

Ceased 27 Apr 2017

Ceased

Group Structure

Group Structure

CAPITAL DYNAMICS LIMITED united kingdom
CLEAN ENERGY AND INFRASTRUCTURE 6 UK HOLDINGS LIMITED Current Company

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(49 pages)
30 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(28 pages)
1 Jul 2025OfficersChange to director Mr Barnaby Alistair Coles on 2025-06-30View(2 pages)
29 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-26 with no updatesView(3 pages)
10 Dec 2024OfficersTermination of Simon Richard Eaves as director on 2024-12-06View(1 page)
9 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

30 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Jul 2025 Officers

Change to director Mr Barnaby Alistair Coles on 2025-06-30

29 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-26 with no updates

10 Dec 2024 Officers

Termination of Simon Richard Eaves as director on 2024-12-06

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 9 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 30 Sept 2025

Change to director Mr Barnaby Alistair Coles on 2025-06-30

7 months ago on 1 Jul 2025

Confirmation statement made on 2025-04-26 with no updates

9 months ago on 29 Apr 2025

Termination of Simon Richard Eaves as director on 2024-12-06

1 years ago on 10 Dec 2024