CERES ENERGY LIMITED - HEXHAM
Company Profile | Company Filings |
Overview
CERES ENERGY LIMITED is a Private Limited Company from HEXHAM ENGLAND and has the status: Active.
CERES ENERGY LIMITED was incorporated 16 years ago on 01/02/2008 and has the registered number: 06490828. The accounts status is FULL and accounts are next due on 30/09/2024.
CERES ENERGY LIMITED was incorporated 16 years ago on 01/02/2008 and has the registered number: 06490828. The accounts status is FULL and accounts are next due on 30/09/2024.
CERES ENERGY LIMITED - HEXHAM
This company is listed in the following categories:
35230 - Trade of gas through mains
35230 - Trade of gas through mains
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OLD GRAMMAR SCHOOL
HEXHAM
NE46 1XD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TETHRA ENERGY LIMITED (until 28/06/2013)
TETHRA ENERGY LIMITED (until 28/06/2013)
CROSSCO (1088) LIMITED (until 19/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR MICHAEL JOHN WHITAKER | Mar 1953 | British | Director | 2008-04-03 | CURRENT |
GRAEME JOHN HUNTER | May 1973 | British | Director | 2020-07-10 | CURRENT |
MS HELEN MARY EDWARDS | Apr 1956 | Canadian | Director | 2008-04-03 | CURRENT |
MS MARY AGNES BALLINGAL CRAIG | Feb 1956 | British | Director | 2020-08-13 | CURRENT |
MISS ROSANNA BUTTERS | Nov 1991 | British | Director | 2022-10-04 | CURRENT |
MS HELEN MARY EDWARDS | Apr 1956 | Canadian | Secretary | 2008-04-03 | CURRENT |
PRIMA DIRECTOR LIMITED | Corporate Director | 2008-02-01 UNTIL 2008-04-03 | RESIGNED | ||
PRIMA SECRETARY LIMITED | Corporate Secretary | 2008-02-01 UNTIL 2008-04-03 | RESIGNED | ||
MR RICHARD HARPER | May 1961 | British | Director | 2008-04-03 UNTIL 2023-04-30 | RESIGNED |
JEAN ALISON HARPER | Jan 1960 | British | Director | 2008-04-03 UNTIL 2023-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Harper | 2016-04-06 - 2020-07-10 | 5/1961 | Hexham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Helen Mary Edwards | 2016-04-06 | 4/1956 | Hexham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ceres Energy Limited - Filleted accounts | 2022-09-21 | 31-12-2021 | £1,996,123 Cash £4,435,451 equity |
Ceres Energy Limited - Filleted accounts | 2021-08-04 | 31-12-2020 | £2,975,107 Cash £2,597,607 equity |
Ceres Energy Limited - Filleted accounts | 2020-09-22 | 31-12-2019 | £1,012,270 Cash £1,214,993 equity |
Ceres Energy Limited - Filleted accounts | 2019-09-14 | 31-12-2018 | £848,836 Cash £484,693 equity |
Ceres Energy Limited - Filleted accounts | 2018-09-25 | 31-12-2017 | £462,266 Cash £395,567 equity |
Ceres Energy Limited - Filleted accounts | 2017-09-28 | 31-12-2016 | £426,349 Cash £300,737 equity |
Ceres Energy Limited - Abbreviated accounts | 2016-09-28 | 31-12-2015 | £233,400 Cash |
Ceres Energy Limited - Abbreviated accounts | 2015-05-19 | 31-12-2014 | £162,749 Cash |
Ceres Energy Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £111,606 Cash £-5,864 equity |