Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARRON ENERGY HOLDINGS LIMITED
Company Information for

CARRON ENERGY HOLDINGS LIMITED

FOURTH FLOOR, 2 KINGSWAY, CARDIFF, CF10 3FD,
Company Registration Number
05150413
Private Limited Company
Active

Company Overview

About Carron Energy Holdings Ltd
CARRON ENERGY HOLDINGS LIMITED was founded on 2004-06-10 and has its registered office in Cardiff. The organisation's status is listed as "Active". Carron Energy Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CARRON ENERGY HOLDINGS LIMITED
 
Legal Registered Office
FOURTH FLOOR
2 KINGSWAY
CARDIFF
CF10 3FD
Other companies in CF10
 
Filing Information
Company Number 05150413
Company ID Number 05150413
Date formed 2004-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-06 10:14:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRON ENERGY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARRON ENERGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAREN PAGET
Company Secretary 2011-08-04
ALASTAIR DOUGLAS FRASER
Director 2008-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER SCOTT LAMBIE
Director 2004-06-10 2015-11-12
ALEXANDER SCOTT LAMBIE
Company Secretary 2011-03-25 2011-08-04
MELANIE JANE KINCAID
Company Secretary 2008-05-30 2011-03-25
FRANK RICHARD SHED
Director 2008-02-07 2009-03-12
STEPHEN EDMUND FOSTER
Director 2005-05-02 2008-10-02
SHEZAD ABEDI
Director 2004-06-18 2008-07-25
PAUL LLEWELLYN
Company Secretary 2004-11-16 2008-05-30
MIRZA BEG
Director 2004-06-18 2006-04-25
JONATHAN ROBERT BROOKS
Director 2005-12-01 2006-04-25
MICHAEL JAMES ROBERT HARRIS
Director 2004-06-18 2006-04-25
MICHAEL GAINEY REYNOLDS
Director 2004-06-18 2006-04-25
CHRISTOPHER BRUCE DOWLING
Director 2004-06-18 2005-12-01
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2004-06-10 2004-11-16
HUNTSMOOR LIMITED
Director 2004-06-10 2004-06-10
HUNTSMOOR NOMINEES LIMITED
Director 2004-06-10 2004-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR DOUGLAS FRASER CEL TRUSTEE LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
ALASTAIR DOUGLAS FRASER NURSLING POWER LIMITED Director 2017-09-20 CURRENT 2016-05-31 Active
ALASTAIR DOUGLAS FRASER HULL RESERVE POWER LIMITED Director 2017-08-08 CURRENT 2011-12-14 Active
ALASTAIR DOUGLAS FRASER BANBURY POWER LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active
ALASTAIR DOUGLAS FRASER ORWELL POWER LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER WADE POWER LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER IMMINGHAM POWER LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
ALASTAIR DOUGLAS FRASER ST ASAPH POWER LIMITED Director 2016-12-12 CURRENT 2015-06-20 Active
ALASTAIR DOUGLAS FRASER CYNON POWER LIMITED Director 2016-08-09 CURRENT 2013-07-10 Active
ALASTAIR DOUGLAS FRASER CLYNE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-14 Active
ALASTAIR DOUGLAS FRASER WOLVERHAMPTON POWER LTD Director 2016-08-09 CURRENT 2014-07-08 Active
ALASTAIR DOUGLAS FRASER OGMORE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-14 Active
ALASTAIR DOUGLAS FRASER TILLINGHAM POWER LIMITED Director 2016-08-09 CURRENT 2014-07-15 Active
ALASTAIR DOUGLAS FRASER REDLAKE POWER LIMITED Director 2016-08-09 CURRENT 2015-01-30 Active
ALASTAIR DOUGLAS FRASER SELBY POWER LIMITED Director 2016-08-09 CURRENT 2015-01-30 Active
ALASTAIR DOUGLAS FRASER NEVERN POWER LIMITED Director 2016-08-09 CURRENT 2015-06-20 Active
ALASTAIR DOUGLAS FRASER WHARF POWER LIMITED Director 2016-08-09 CURRENT 2015-08-27 Active
ALASTAIR DOUGLAS FRASER DAFEN RESERVE POWER LIMITED Director 2016-08-09 CURRENT 2014-01-08 Active
ALASTAIR DOUGLAS FRASER LARIGAN POWER LIMITED Director 2016-08-09 CURRENT 2014-07-15 Active
ALASTAIR DOUGLAS FRASER CULVERY POWER LIMITED Director 2016-08-09 CURRENT 2014-07-15 Active
ALASTAIR DOUGLAS FRASER BURY POWER LIMITED Director 2016-08-09 CURRENT 2015-03-30 Active
ALASTAIR DOUGLAS FRASER CADOXTON RESERVE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-11 Active
ALASTAIR DOUGLAS FRASER HARBOURNE POWER LIMITED Director 2016-08-09 CURRENT 2014-07-14 Active
ALASTAIR DOUGLAS FRASER CROSS GREEN POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER LODDON POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active
ALASTAIR DOUGLAS FRASER NACTON POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER NORTHWICH POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active
ALASTAIR DOUGLAS FRASER WARRINGTON POWER LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
ALASTAIR DOUGLAS FRASER KILN POWER LIMITED Director 2016-08-03 CURRENT 2016-01-25 Active
ALASTAIR DOUGLAS FRASER CODY POWER LIMITED Director 2016-08-03 CURRENT 2016-03-08 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER IRWELL POWER LIMITED Director 2016-08-03 CURRENT 2016-04-11 Active
ALASTAIR DOUGLAS FRASER DEE POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER LOW MOOR POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER FLINT POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER MARDEN POWER LIMITED Director 2015-08-12 CURRENT 2015-02-02 Active
ALASTAIR DOUGLAS FRASER TAY POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER NORMANTON POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER RIBBLE POWER LIMITED Director 2015-08-12 CURRENT 2015-06-20 Active - Proposal to Strike off
ALASTAIR DOUGLAS FRASER FARNBOROUGH POWER LIMITED Director 2015-08-12 CURRENT 2015-05-14 Active
ALASTAIR DOUGLAS FRASER DAFEN POWER LIMITED Director 2012-08-08 CURRENT 2012-05-18 Active
ALASTAIR DOUGLAS FRASER DRAGON FOREST PRODUCTS LIMITED Director 2011-03-24 CURRENT 2010-02-09 Dissolved 2017-07-11
ALASTAIR DOUGLAS FRASER CARRON ENERGY LIMITED Director 2011-03-24 CURRENT 2009-06-18 Active
ALASTAIR DOUGLAS FRASER NEVIS POWER LIMITED Director 2009-02-11 CURRENT 2005-10-20 Active
ALASTAIR DOUGLAS FRASER DRAGON GENERATION LIMITED Director 2009-02-11 CURRENT 2007-12-21 Active
ALASTAIR DOUGLAS FRASER CALE POWER LIMITED Director 2009-02-11 CURRENT 2008-05-30 Active
ALASTAIR DOUGLAS FRASER WELSH POWER GROUP LIMITED Director 2008-10-22 CURRENT 2006-04-03 Active
ALASTAIR DOUGLAS FRASER USKMOUTH HOLDING COMPANY LIMITED Director 2008-10-02 CURRENT 2006-06-28 Active
ALASTAIR DOUGLAS FRASER WPG ENERGY LIMITED Director 2008-09-17 CURRENT 2004-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Unaudited abridged accounts made up to 2023-03-31
2023-06-10CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-06-27CH01Director's details changed for Mr Alastair Douglas Fraser on 2019-06-27
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-07-23PSC05Change of details for Welsh Power Group Limited as a person with significant control on 2018-02-26
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM First Floor 18 Park Place Cardiff CF10 3DQ
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 16629004
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 16629004
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT LAMBIE
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 16629004
2015-06-10AR0110/06/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25CH01Director's details changed for Mr Alexander Scott Lambie on 2014-11-25
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 16629004
2014-06-20AR0110/06/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25AR0110/06/13 ANNUAL RETURN FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SCOTT LAMBIE / 25/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS FRASER / 25/06/2013
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/13 FROM Ground Floor Tuscan House 5 Beck Court Cardiff Gate Business Park Cardiff CF23 8RP
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0110/06/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-19AP03Appointment of Karen Paget as company secretary
2011-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER LAMBIE
2011-06-15AR0110/06/11 ANNUAL RETURN FULL LIST
2011-04-01AP03SECRETARY APPOINTED ALEXANDER SCOTT LAMBIE
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY MELANIE KINCAID
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 08/09/2010
2010-06-15AR0110/06/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE JANE KINCAID MANUEL / 01/10/2009
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM GROUND FLOOR TUSCAN HOUSE 5 BECK COURT, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM USKMOUTH POWER STATION WEST NASH ROAD, NASH NEWPORT NP18 2BZ
2009-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-14RES04GBP NC 2001000/17001000 13/08/2009
2009-08-1488(2)AD 13/08/09 GBP SI 14629003@1=14629003 GBP IC 2000001/16629004
2009-06-16363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR FRANK SHED
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-13RES13CONFLICT OF INTEREST 30/09/2008
2008-10-10288aDIRECTOR APPOINTED ALASTAIR DOUGLAS FRASER
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FOSTER
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR SHEZAD ABEDI
2008-08-05363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 9 QUEEN STREET MAYFAIR LONDON W1J 5PE
2008-06-03288aSECRETARY APPOINTED MELANIE JANE KINCAID MANUEL
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY PAUL LLEWELLYN
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12MEM/ARTSARTICLES OF ASSOCIATION
2006-10-10RES04NC INC ALREADY ADJUSTED 24/08/06
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-10123£ NC 1000000/2001000 24/07/06
2006-10-10RES13SH IS VALIDITY,SECT 35 24/08/06
2006-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-10RES13SHARE ISSUE 24/07/06
2006-10-10RES04NC INC ALREADY ADJUSTED 24/07/06
2006-10-1088(2)RAD 24/07/06-01/08/06 £ SI 2000000@1=2000000 £ IC 1/2000001
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: USKMOUTH POWER STATION WEST NASH ROAD NEWPORT GWENT NP18 2BZ
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-26363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288bDIRECTOR RESIGNED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CARRON ENERGY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARRON ENERGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2006-08-02 Satisfied KBC FINANCE IRELAND AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
CEHL DEBENTURE 2005-10-18 Satisfied KBC FINANCE IRELAND
DEBENTURE 2004-09-30 Satisfied RUTLAND PARTNERS LIMITED LIABILITY PARTNERSHIP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (THESECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARRON ENERGY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CARRON ENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRON ENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of CARRON ENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRON ENERGY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CARRON ENERGY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CARRON ENERGY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRON ENERGY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARRON ENERGY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.