Background WavePink WaveYellow Wave

CCR ENERGY LIMITED (13951868)

CCR ENERGY LIMITED (13951868) is an active UK company. incorporated on 3 March 2022. with registered office in Barry. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 3 other business activities. CCR ENERGY LIMITED has been registered for 4 years. Current directors include DAVIES, Anthony Michael, EVANS, Jonathan James, GOLDSWORTHY, Marcus and 5 others.

Company Number
13951868
Status
active
Type
ltd
Incorporated
3 March 2022
Age
4 years
Address
Aberthaw Power Station The Leys, Barry, CF62 4ZW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DAVIES, Anthony Michael, EVANS, Jonathan James, GOLDSWORTHY, Marcus, JAMES, Derek Lloyd, LLOYD, Marcus Richard, MATTHEWS, Paul Anthony, MEHAFFEY, Colan Immanuel, THOMAS, Hywel Rhys, Professor
SIC Codes
39000, 42220, 43110, 43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCR ENERGY LIMITED

CCR ENERGY LIMITED is an active company incorporated on 3 March 2022 with the registered office located in Barry. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 3 other business activities. CCR ENERGY LIMITED was registered 4 years ago.(SIC: 39000, 42220, 43110, 43120)

Status

active

Active since 4 years ago

Company No

13951868

LTD Company

Age

4 Years

Incorporated 3 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Aberthaw Power Station The Leys Aberthaw Barry, CF62 4ZW,

Previous Addresses

, County Hall Atlantic Wharf, Cardiff, CF10 4UW, United Kingdom
From: 3 March 2022To: 24 March 2023
Timeline

27 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Mar 23
Loan Secured
Apr 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Dec 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

DAVIES, Anthony Michael

Active
Poolhay Close, GloucesterGL19 4NY
Born February 1959
Director
Appointed 21 Sept 2023

EVANS, Jonathan James

Active
The Leys, BarryCF62 4ZW
Born January 1957
Director
Appointed 07 Dec 2023

GOLDSWORTHY, Marcus

Active
Holton Road, BarryCF63 4RU
Born September 1969
Director
Appointed 20 Aug 2025

JAMES, Derek Lloyd

Active
Llys Cadwyn, PontypriddCF37 4TH
Born April 1980
Director
Appointed 21 Sept 2023

LLOYD, Marcus Richard

Active
Tredomen Park, HengoedCF82 7PG
Born May 1967
Director
Appointed 14 Aug 2025

MATTHEWS, Paul Anthony

Active
The Rhadyr, UskNP15 1GA
Born October 1967
Director
Appointed 05 Dec 2025

MEHAFFEY, Colan Immanuel

Active
The Leys, BarryCF62 4ZW
Born December 1972
Director
Appointed 09 Jul 2025

THOMAS, Hywel Rhys, Professor

Active
Chandlers Way, PenarthCF64 1SP
Born April 1951
Director
Appointed 21 Sept 2023

BROOKS, Bronwen Ellen

Resigned
Holton Road, BarryCF63 4RU
Born March 1960
Director
Appointed 21 Sept 2023
Resigned 26 Aug 2025

CALLARD, Benjamin John

Resigned
Rhadyr, UskNP15 1GA
Born July 1987
Director
Appointed 04 Sept 2024
Resigned 22 Jul 2025

MABY, Catrin Myfanwy, Dr

Resigned
The Leys, BarryCF62 4ZW
Born February 1957
Director
Appointed 21 Sept 2023
Resigned 04 Sept 2024

MORGAN, Susan

Resigned
Grove Park, TorfaenNP44 1RN
Born January 1963
Director
Appointed 04 Sept 2024
Resigned 07 Aug 2025

PRITCHARD, James, Cllr

Resigned
The Leys, BarryCF62 4ZW
Born September 1985
Director
Appointed 13 Feb 2025
Resigned 28 Jul 2025

SPANSWICK, John Charles

Resigned
Rushfield Gardens, BridgendCF31 1DE
Born May 1963
Director
Appointed 21 Sept 2023
Resigned 04 Sept 2024

SYMONDS, Michelle Louise

Resigned
The Leys, BarryCF62 4ZW
Born June 1980
Director
Appointed 21 Sept 2023
Resigned 13 Feb 2025

THOMAS, Owain Rhys

Resigned
The Leys, BarryCF62 4ZW
Born June 1980
Director
Appointed 03 Mar 2022
Resigned 13 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

South East Wales Corporate Joint Committee

Active
Maindy Road, CardiffCF24 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024

The County Council Of The City And County Of Cardiff

Ceased
Atlantic Wharf, CardiffCF10 4UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC03Notification of Other Registrable Person PSC
Second Filing Of Director Appointment With Name
15 November 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Incorporation Company
3 March 2022
NEWINCIncorporation