CompanyTrack
C

CHADS FARM ENERGY CENTRE LIMITED

Active Essex

Production of electricity

0 employees
Production of electricity
C

CHADS FARM ENERGY CENTRE LIMITED

Production of electricity

Founded 14 Jul 2020 Active Essex, United Kingdom 0 employees
Production of electricity
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £-26.52K
Total assets £431.83K
Total Liabilities £458.35K
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 CHADS 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 (2024–2024)

Cash in Bank

£6.45k

Net Assets

-£26.52k

Total Liabilities

£458.35k

Turnover

N/A

Employees

N/A

Debt Ratio

106%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

2 active
Status
Andrew Jonathan Charles NewmanDirectorBritishEngland5514 Jul 2020Active
Thorvald SpanggaardDirectorDanishDenmark5115 Jul 2020Active

Shareholders

Shareholders (2)

Rivington Solar Limited
50.0%
120 Jul 2023
European Energy Development Limited
50.0%
120 Jul 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Rivington Solar Limited

United Kingdom

Active
Notified 14 Jul 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

European Energy Uk Limited

United Kingdom

Active
Notified 6 Aug 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 50 To 75 Percent

Stephen Mahon

Ceased 14 Jul 2020

Ceased

Robin Chamberlayne

Ceased 14 Jul 2020

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
CHADS FARM ENERGY CENTRE LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
28 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-13 with no updatesView(3 pages)
27 Nov 2024OfficersChange to director Mr Andrew Jonathan Charles Newman on 2024-11-01View(2 pages)
13 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(9 pages)
19 Jul 2024Confirmation StatementConfirmation statement made on 2024-07-13 with no updatesView(3 pages)
26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

28 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-13 with no updates

27 Nov 2024 Officers

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

13 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

19 Jul 2024 Confirmation Statement

Confirmation statement made on 2024-07-13 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 26 Sept 2025

Confirmation statement made on 2025-07-13 with no updates

6 months ago on 28 Jul 2025

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

1 years ago on 27 Nov 2024

Annual accounts made up to 2023-12-31

1 years ago on 13 Sept 2024

Confirmation statement made on 2024-07-13 with no updates

1 years ago on 19 Jul 2024