CompanyTrack
C

CLEARWELL ENERGY HOLDINGS LIMITED

Active Aberdeen

Other service activities n.e.c.

17 employees Website
Environment, agriculture and waste Other service activities n.e.c.
C

CLEARWELL ENERGY HOLDINGS LIMITED

Other service activities n.e.c.

Founded 7 Apr 2017 Active Aberdeen, Scotland 17 employees clearwellenergy.com
Environment, agriculture and waste Other service activities n.e.c.
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 14 Apr 2025
Net assets £-4.91M £1.06M 2024 year on year
Total assets £2.40M £308.96K 2024 year on year
Total Liabilities £7.31M £750.44K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland

Office (Aberdeen)

Wellheads Industrial Centre, Wellheads Industrial Estate, Unit 6, South, Wellheads Cres, Dyce, Aberdeen AB21 7GA

Credit Report

Discover CLEARWELL ENERGY HOLDINGS 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

£344.93k

Decreased by £1.52k (-0%)

Net Assets

-£4.91M

Decreased by £1.06M (-27%)

Total Liabilities

£7.31M

Increased by £750.44k (+11%)

Turnover

£2.55M

Decreased by £556.99k (-18%)

Employees

17

Increased by 1 (+6%)

Debt Ratio

305%

Increased by 63 (+26%)

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 100 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Oct 2017100£100k£1k

Officers

Officers

6 active 1 resigned
Status
Burness Paull LlpCorporate-secretaryUnited KingdomUnknown7 Apr 2017Active
Eric James MackayDirectorBritishUnited Kingdom5914 May 2024Active
Keith Graeme CouttsDirectorBritishUnited Kingdom3931 Oct 2019Active
Martin ClarkDirectorBritishEngland749 May 2017Active
Neil Stephen McguinnessDirectorBritishUnited Kingdom589 May 2017Active
Stuart Edward FergusonDirectorBritishScotland597 Apr 2017Active

Shareholders

Shareholders (5)

Msl Oilfield Services Ltd
45.0%
4509 Apr 2020
Keith Graeme Coutts
5.0%
509 Apr 2020
Msl Oilfield Services Ltd
2.5%
259 Apr 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Msl Oilfield Services Ltd

United Kingdom

Active
Notified 9 May 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Frontrow Energy Technology Group Limited

United Kingdom

Active
Notified 7 Apr 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

MSL OILFIELD SERVICES LTD united kingdom shares 25 to 50 percent, voting rights 50 to 75 percent, appoint/remove directors
FRONTROW ENERGY TECHNOLOGY GROUP LIMITED united kingdom voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MSL GROUP HOLDINGS LTD united kingdom
CITRAN GREYSAC SA belgium
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) 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
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR 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
CLEARWELL ENERGY HOLDINGS LIMITED Current Company
CLEARWELL ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(31 pages)
22 Jul 2025OfficersChange to director Mr Neil Stephen Mcguinness on 2025-07-22View(2 pages)
14 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-06 with no updatesView(3 pages)
27 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(30 pages)
13 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

22 Jul 2025 Officers

Change to director Mr Neil Stephen Mcguinness on 2025-07-22

14 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-06 with no updates

27 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

4 months ago on 13 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 26 Sept 2025

Change to director Mr Neil Stephen Mcguinness on 2025-07-22

6 months ago on 22 Jul 2025

Confirmation statement made on 2025-04-06 with no updates

10 months ago on 14 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 27 Sept 2024