Craggs Energy Limited

General information

Name:

Craggs Energy Ltd

Office Address:

The Craggs Country Business Park New Road Cragg Vale HX7 5TT Hebden Bridge

Number: 07621614

Incorporation date: 2011-05-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01422888425

Emails:

  • info@craggsenergy.co.uk
  • mailtoinfo@craggsenergy.co.uk
  • sales@craggsenergy.co.uk

Websites

craggsenergy.co.uk
www.craggsenergy.co.uk

Description

Data updated on:

07621614 - registration number for Craggs Energy Limited. The company was registered as a Private Limited Company on May 4, 2011. The company has been active on the British market for the last 13 years. The company can be found at The Craggs Country Business Park New Road Cragg Vale in Hebden Bridge. It's area code assigned is HX7 5TT. The firm listed name transformation from Thornber Energy to Craggs Energy Limited occurred on December 5, 2011. The company's classified under the NACE and SIC code 62090 and has the NACE code: Other information technology service activities. 2022-12-31 is the last time account status updates were filed.

Craggs Energy Ltd is a medium-sized vehicle operator with the licence number OC1115588. The firm has two transport operating centres in the country. In their subsidiary in Burnley on Wyre Street, 10 machines and 5 trailers are available. The centre in Carnforth on Middleton has 2 machines.

The corporation has registered four trademarks, all are still protected by law. The first trademark was obtained in 2014 and the most recent one in 2016. The one that will become invalid sooner, i.e. in November, 2023 is TANK TOPPER.

Within this particular business, all of director's responsibilities up till now have been done by David D., Abigail T., Jason S. and 4 other members of the Management Board who might be found within the Company Staff section of our website. Amongst these seven people, Christian B. has supervised business for the longest time, having become a vital part of company's Management Board on 2011.

  • Previous company's names
  • Craggs Energy Limited 2011-12-05
  • Thornber Energy Limited 2011-05-04

Trade marks

Trademark UK00003029675
Trademark image:-
Trademark name:CRAGGS
Status:Registered
Filing date:2013-11-07
Date of entry in register:2014-02-07
Renewal date:2023-11-07
Owner name:Craggs Energy Limited
Owner address:The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5TT
Trademark UK00003029345
Trademark image:-
Trademark name:CRAGGS
Status:Application Published
Filing date:2013-11-05
Owner name:Craggs Energy Limited
Owner address:The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5TT
Trademark UK00003029313
Trademark image:-
Trademark name:TANK TOPPER
Status:Registered
Filing date:2013-11-05
Date of entry in register:2014-02-07
Renewal date:2023-11-05
Owner name:Craggs Energy Limited
Owner address:The Craggs Country Business Park, New Road, Cragg Vale, Hebden Bridge, United Kingdom, HX7 5TT
Trademark UK00003133999
Trademark image:-
Status:Registered
Filing date:2015-10-30
Date of entry in register:2016-01-22
Renewal date:2025-10-30
Owner name:Craggs Energy Limited
Owner address:Craggs Energy, Craggs Country Business Park, New Road, Cragg Vale, HEBDEN BRIDGE, United Kingdom, HX7 5TT

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 04 October 2023

Latest update: 28 January 2024

Abigail T.

Role: Director

Appointed: 04 October 2023

Latest update: 28 January 2024

Jason S.

Role: Director

Appointed: 02 December 2020

Latest update: 28 January 2024

Matthew C.

Role: Director

Appointed: 07 May 2020

Latest update: 28 January 2024

Dawn N.

Role: Director

Appointed: 07 May 2020

Latest update: 28 January 2024

Benjamin D.

Role: Director

Appointed: 01 May 2016

Latest update: 28 January 2024

Christian B.

Role: Director

Appointed: 04 May 2011

Latest update: 28 January 2024

People with significant control

The companies with significant control over this firm include: Craggs Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hebden Bridge at New Road, Cragg Vale, HX7 5TT, West Yorkshire and was registered as a PSC under the reg no 13024063.

Craggs Holdings Limited
Address: The Craggs Country Business Park New Road, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13024063
Notified on 9 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christian B.
Notified on 1 May 2017
Ceased on 9 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 March 2013

Company Vehicle Operator Data

The Oil Terminal

Address

Wyre Street , Padiham

City

Burnley

Postal code

BB12 8DF

No. of Vehicles

10

No. of Trailers

5

Old Railway Goods Yard

Address

Middleton

City

Carnforth

Postal code

LA6 2NE

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 4th October 2023 (TM01)
filed on: 19th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 47300 : Retail sale of automotive fuel in specialised stores
12
Company Age

Similar companies nearby

Closest companies