CompanyTrack
S

SUMMERSTON ENERGY LIMITED

Active Edinburgh

Production of electricity

0 employees
Production of electricity
S

SUMMERSTON ENERGY LIMITED

Production of electricity

Founded 24 Nov 1997 Active Edinburgh, United Kingdom 0 employees
Production of electricity
Accounts Submitted 13 Mar 2025
Confirmation Statement Submitted 9 Dec 2025
Net assets £183.11K £3.13K 2024 year on year
Total assets £184.18K £4.18K 2024 year on year
Total Liabilities £1.07K £1.04K 2024 year on year
Charges 18
18 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

Pinsent Masons Llp Capital Square 58 Morrison Street Edinburgh Scoland EH3 8BP United Kingdom

Credit Report

Discover SUMMERSTON ENERGY 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 (2013–2024)

Cash in Bank

N/A

Net Assets

£183.11k

Increased by £3.13k (+2%)

Total Liabilities

£1.07k

Increased by £1.04k (+4172%)

Turnover

£4.18k

Employees

N/A

Debt Ratio

1%

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

Officers

Officers

4 active 24 resigned
Status
Edward William FellowsDirectorBritishEngland4812 Dec 2022Active
Edwin John WilkinsonDirectorBritishEngland6022 Feb 2007Active
Michael John BullardDirectorBritishEngland5924 Jan 2023Active
Octopus Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown15 Nov 2018Active

Shareholders

Shareholders (2)

National Westminster Bank Plc
100.0%
10,0004 Dec 2018
Clpe Projects 1 Limited
0.0%
04 Dec 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

National Westminster Bank Public Limited Company

United Kingdom

Active
Notified 16 Jul 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Clpe Projects 1 Limited

Ceased 16 Jul 2018

Ceased

Group Structure

Group Structure

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NATWEST GROUP PLC united kingdom
SUMMERSTON ENERGY LIMITED Current Company

Charges

Charges

18 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-21 with no updatesView(3 pages)
8 Apr 2025OfficersChange to director Dr Michael John Bullard on 2025-02-27View(2 pages)
13 Mar 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/06/24View(1 page)
13 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(12 pages)
13 Mar 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/06/24View(3 pages)
9 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-21 with no updates

8 Apr 2025 Officers

Change to director Dr Michael John Bullard on 2025-02-27

13 Mar 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/06/24

13 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

13 Mar 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/06/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-21 with no updates

2 weeks ago on 9 Dec 2025

Change to director Dr Michael John Bullard on 2025-02-27

8 months ago on 8 Apr 2025

Notice of agreement to exemption from audit of accounts for period ending 30/06/24

9 months ago on 13 Mar 2025

Annual accounts made up to 2024-06-30

9 months ago on 13 Mar 2025

Audit exemption statement of guarantee by parent company for period ending 30/06/24

9 months ago on 13 Mar 2025