CompanyTrack
C

CHURCH FARM ENERGY CENTRE LIMITED

Active Essex

Production of electricity

0 employees
Production of electricity
C

CHURCH FARM ENERGY CENTRE LIMITED

Production of electricity

Founded 21 May 2019 Active Essex, United Kingdom 0 employees
Production of electricity
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 4 Jun 2025
Net assets £-24.32K £5.51K 2024 year on year
Total assets £501.82K £42.34K 2024 year on year
Total Liabilities £526.14K £66.65K 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

Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom

Credit Report

Discover CHURCH FARM ENERGY CENTRE 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 (2020–2024)

Cash in Bank

£41.40k

Decreased by £6.88k (-14%)

Net Assets

-£24.32k

Decreased by £5.51k (-29%)

Total Liabilities

£526.14k

Increased by £66.65k (+15%)

Turnover

N/A

Employees

N/A

Debt Ratio

105%

Increased by 5 (+5%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 10 Shares £10 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Sept 202110£10£1

Officers

Officers

2 active 3 resigned
Status
Andrew Jonathan Charles NewmanDirectorBritishEngland5526 May 2021Active
Thorvald SpanggaardDirectorDanishDenmark517 Oct 2021Active

Shareholders

Shareholders (2)

Rvington Solar Limited
50.0%
1021 May 2024
European Energy Uk Ltd
50.0%
1021 May 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Rivington Solar Limited

United Kingdom

Active
Notified 22 Sept 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

European Energy Uk Limited

United Kingdom

Active
Notified 22 Sept 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 50 To 75 Percent

Stephen William Mahon

Ceased 22 May 2019

Ceased

Armstrong Capital Management Limited

Ceased 30 Nov 2020

Ceased

Rivington Energy Limited

Ceased 22 Sept 2021

Ceased

Group Structure

Group Structure

RIVINGTON SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RIVINGTON ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RIVINGTON ENERGY (MANAGEMENT) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
FEDERATED HERMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHURCH FARM ENERGY CENTRE LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
4 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-20 with updatesView(4 pages)
26 Nov 2024OfficersChange to director Mr Andrew Jonathan Charles Newman on 2024-11-01View(2 pages)
18 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(9 pages)
21 May 2024Confirmation StatementConfirmation statement made on 2024-05-20 with updatesView(4 pages)
25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

4 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-20 with updates

26 Nov 2024 Officers

Change to director Mr Andrew Jonathan Charles Newman on 2024-11-01

18 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

21 May 2024 Confirmation Statement

Confirmation statement made on 2024-05-20 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 25 Sept 2025

Confirmation statement made on 2025-05-20 with updates

8 months ago on 4 Jun 2025

Change to director Mr Andrew Jonathan Charles Newman on 2024-11-01

1 years ago on 26 Nov 2024

Annual accounts made up to 2023-12-31

1 years ago on 18 Sept 2024

Confirmation statement made on 2024-05-20 with updates

1 years ago on 21 May 2024