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

CRAGGS ENERGY LIMITED

THE CRAGGS COUNTRY BUSINESS PARK NEW ROAD, CRAGG VALE, HEBDEN BRIDGE, WEST YORKSHIRE, HX7 5TT,
Company Registration Number
07621614
Private Limited Company
Active

Company Overview

About Craggs Energy Ltd
CRAGGS ENERGY LIMITED was founded on 2011-05-04 and has its registered office in Hebden Bridge. The organisation's status is listed as "Active". Craggs Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRAGGS ENERGY LIMITED
 
Legal Registered Office
THE CRAGGS COUNTRY BUSINESS PARK NEW ROAD
CRAGG VALE
HEBDEN BRIDGE
WEST YORKSHIRE
HX7 5TT
Other companies in HX7
 
Previous Names
THORNBER ENERGY LIMITED05/12/2011
Filing Information
Company Number 07621614
Company ID Number 07621614
Date formed 2011-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB119494589  
Last Datalog update: 2023-11-06 14:02:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAGGS ENERGY 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 CRAGGS ENERGY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN BINGHAM
Director 2011-05-04
HEIDI LOUISE BINGHAM
Director 2011-05-04
JEREMY COSWAY
Director 2016-05-01
BEN DUCKWORTH
Director 2016-05-01
PHILIP STEPHEN HALL
Director 2014-04-01
DANIEL GUY HOLMES
Director 2013-06-01
ROBERT WILLIAM HUGHES
Director 2018-02-01
ADAM PRITCHARD
Director 2016-05-01
RICHARD ALAN STURDY
Director 2013-06-01
JUNE ADEL THORNBER
Director 2011-05-04
RALPH EDGAR THORNBER
Director 2011-05-04
RICHARD STUART WALLACE
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL ROUSE
Director 2016-05-01 2017-04-28
RACHEL MARY DENISON
Director 2013-06-01 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BINGHAM GREENARC FUEL CARDS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
CHRISTIAN BINGHAM TANK TOPPER LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
CHRISTIAN BINGHAM LCM ENVIRONMENTAL SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
CHRISTIAN BINGHAM THE CRAGGS PERSONAL STORAGE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
CHRISTIAN BINGHAM GREENARC LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
CHRISTIAN BINGHAM CRAGG VALE CONSULTANCY LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
HEIDI LOUISE BINGHAM GREENARC LIMITED Director 2014-11-01 CURRENT 2009-11-12 Active
HEIDI LOUISE BINGHAM GREENARC FUEL CARDS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
HEIDI LOUISE BINGHAM CREATIVE MINDS (YORKSHIRE) LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2013-12-24
HEIDI LOUISE BINGHAM THE CRAGGS PERSONAL STORAGE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
HEIDI LOUISE BINGHAM CRAGG VALE CONSULTANCY LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
PHILIP STEPHEN HALL PORTLAND FUEL LIMITED Director 2018-06-25 CURRENT 2009-09-16 Active
PHILIP STEPHEN HALL THE FUEL TRADING COMPANY LTD Director 2017-04-01 CURRENT 2009-04-20 Active
PHILIP STEPHEN HALL MAPA PR LTD Director 2014-06-16 CURRENT 2014-06-16 Active
PHILIP STEPHEN HALL GREENARC FUEL CARDS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
PHILIP STEPHEN HALL LCM ENVIRONMENTAL SERVICES LIMITED Director 2014-03-31 CURRENT 2013-07-17 Active
DANIEL GUY HOLMES LCM ENVIRONMENTAL SERVICES LIMITED Director 2014-04-14 CURRENT 2013-07-17 Active
DANIEL GUY HOLMES GREENARC FUEL CARDS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
DANIEL GUY HOLMES HOLMES TEC LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active
DANIEL GUY HOLMES GREENARC LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
JUNE ADEL THORNBER THE CRAGGS PERSONAL STORAGE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
JUNE ADEL THORNBER R.E. THORNBER LIMITED Director 1991-02-08 CURRENT 1969-01-09 Active
RALPH EDGAR THORNBER RET NO1 LTD. Director 2016-10-19 CURRENT 2016-10-19 Active
RALPH EDGAR THORNBER THE CRAGGS PERSONAL STORAGE LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
RALPH EDGAR THORNBER R.E. THORNBER LIMITED Director 1991-02-08 CURRENT 1969-01-09 Active
RICHARD STUART WALLACE LCM ENVIRONMENTAL SERVICES HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
RICHARD STUART WALLACE ANTHA HOLDINGS LTD Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off

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
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-19DIRECTOR APPOINTED MR DAVID DAMARY-THOMPSON
2023-10-19DIRECTOR APPOINTED MRS ABIGAIL TURNER
2023-10-19APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART WALLACE
2023-10-19APPOINTMENT TERMINATED, DIRECTOR HEIDI LOUISE BINGHAM
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-15CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-07-13CH01Director's details changed for Mr Christian Bingham on 2022-04-01
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES12Resolution of varying share rights or name
2022-03-04SH08Change of share class name or designation
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COSWAY
2022-02-22SH02Statement of capital on 2022-01-31 GBP10,763
2021-11-12CH01Director's details changed for Mr Christian Bingham on 2021-07-05
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-10PSC02Notification of Craggs Holdings Limited as a person with significant control on 2020-12-09
2020-12-10PSC07CESSATION OF CHRISTIAN BINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GUY HOLMES
2020-12-07AP01DIRECTOR APPOINTED MR JASON PHILIP SHARP
2020-11-10SH06Cancellation of shares. Statement of capital on 2020-08-24 GBP 602,172
2020-11-10SH03Purchase of own shares
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK PRITCHARD
2020-06-08AP01DIRECTOR APPOINTED MR MATTHEW CROCKETT
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076216140007
2020-05-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-23CH01Director's details changed for Mr Ben Duckworth on 2020-01-14
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN HALL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HUGHES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10RES12Resolution of varying share rights or name
2018-06-05AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HUGHES
2018-06-04AP01DIRECTOR APPOINTED MR RICHARD STUART WALLACE
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 602281
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-18RES01ADOPT ARTICLES 01/02/2018
2018-05-03RES16REDEMPTION OF SHARES 31/12/2016
2018-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 601409
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROUSE
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-31AR0104/05/16 FULL LIST
2016-05-31AR0104/05/16 FULL LIST
2016-05-31AP01DIRECTOR APPOINTED MR ADAM PRITCHARD
2016-05-31AP01DIRECTOR APPOINTED MR ADAM PRITCHARD
2016-05-31AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ROUSE
2016-05-31AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ROUSE
2016-05-31AP01DIRECTOR APPOINTED MR JEREMY COSWAY
2016-05-31AP01DIRECTOR APPOINTED MR JEREMY COSWAY
2016-05-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2016-05-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2016-05-31AP01DIRECTOR APPOINTED MR BEN DUCKWORTH
2016-05-31AP01DIRECTOR APPOINTED MR BEN DUCKWORTH
2016-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2015-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-07AR0104/05/15 FULL LIST
2015-04-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-04-23RES13CONFLICT OF INTEREST 31/03/2014
2014-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076216140006
2014-07-17AP01DIRECTOR APPOINTED MR PHILIP STEPHEN HALL
2014-06-12SH0110/04/14 STATEMENT OF CAPITAL GBP 10000
2014-06-12SH0110/04/14 STATEMENT OF CAPITAL GBP 10000
2014-06-12SH0101/04/14 STATEMENT OF CAPITAL GBP 9800
2014-06-12SH0101/04/14 STATEMENT OF CAPITAL GBP 9800
2014-06-12SH0101/04/14 STATEMENT OF CAPITAL GBP 9800
2014-06-12SH0101/04/14 STATEMENT OF CAPITAL GBP 9800
2014-06-05AR0104/05/14 FULL LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DENISON
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 9500
2014-05-14SH0614/05/14 STATEMENT OF CAPITAL GBP 9500
2014-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DENISON
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076216140005
2013-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076216140004
2013-07-31SH0122/03/13 STATEMENT OF CAPITAL GBP 9323
2013-07-31SH0102/05/13 STATEMENT OF CAPITAL GBP 10000
2013-07-31SH0102/05/13 STATEMENT OF CAPITAL GBP 10000
2013-07-24SH0122/03/13 STATEMENT OF CAPITAL GBP 9323
2013-07-24SH0122/03/13 STATEMENT OF CAPITAL GBP 9323
2013-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-18AP01DIRECTOR APPOINTED MRS RACHEL MARY DENISON
2013-07-17AP01DIRECTOR APPOINTED MR RICHARD ALAN STURDY
2013-07-17AP01DIRECTOR APPOINTED MR DANIEL GUY HOLMES
2013-07-17AR0104/05/13 FULL LIST
2013-03-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM COB CASTLE COPPY NOOK LANE CRAGG VALE, MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5TU UNITED KINGDOM
2012-05-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-05-31AD02SAIL ADDRESS CREATED
2012-05-31AR0104/05/12 FULL LIST
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-01AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-04AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-12-05RES15CHANGE OF NAME 28/11/2011
2011-12-05CERTNMCOMPANY NAME CHANGED THORNBER ENERGY LIMITED CERTIFICATE ISSUED ON 05/12/11
2011-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1115588 Active Licenced property: WYRE STREET THE OIL TERMINAL PADIHAM BURNLEY PADIHAM GB BB12 8DF;MIDDLETON OLD RAILWAY GOODS YARD CARNFORTH GB LA6 2NE. Correspondance address: NEW ROAD THE CRAGGS COUNTRY BUSINESS PARK CRAGG VALE HEBDEN BRIDGE CRAGG VALE GB HX7 5TT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1115588 Active Licenced property: WYRE STREET THE OIL TERMINAL PADIHAM BURNLEY PADIHAM GB BB12 8DF;MIDDLETON OLD RAILWAY GOODS YARD CARNFORTH GB LA6 2NE. Correspondance address: NEW ROAD THE CRAGGS COUNTRY BUSINESS PARK CRAGG VALE HEBDEN BRIDGE CRAGG VALE GB HX7 5TT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CRAGGS ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-15 Outstanding BWOC LIMITED
2013-12-14 Outstanding BARCLAYS BANK PLC
2013-08-05 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2012-10-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
CHATTEL MORTGAGE 2012-05-24 Outstanding ALDERMORE BANK PLC
DEBENTURE 2011-10-06 Outstanding BWOC LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 1,352,213
Creditors Due Within One Year 2012-12-31 £ 1,531,566
Creditors Due Within One Year 2011-12-31 £ 858,320

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CRAGGS ENERGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 268,209
Cash Bank In Hand 2011-12-31 £ 109,497
Current Assets 2012-12-31 £ 1,766,534
Current Assets 2011-12-31 £ 432,380
Debtors 2012-12-31 £ 1,127,237
Debtors 2011-12-31 £ 254,534
Secured Debts 2012-12-31 £ 319,653
Stocks Inventory 2012-12-31 £ 371,088
Stocks Inventory 2011-12-31 £ 68,349
Tangible Fixed Assets 2012-12-31 £ 1,052,461
Tangible Fixed Assets 2011-12-31 £ 246,632

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRAGGS ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAGGS ENERGY LIMITED
Trademarks
We have not found any records of CRAGGS ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRAGGS ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2014-08-06 GBP £8,751 FUEL OIL CHARGES
Cumbria County Council 2014-06-26 GBP £923
Burnley Council 2014-02-28 GBP £650
Pendle Borough Council 2013-07-04 GBP £1,675 Diesel Oil
The Borough of Calderdale 2013-07-01 GBP £1,000 Miscellaneous Expenses
Pendle Borough Council 2013-04-11 GBP £2,415 Diesel Oil
Preston City Council 2013-04-03 GBP £2,060 FUEL OIL CHARGES
Pendle Borough Council 2013-02-28 GBP £2,044 Diesel Oil
Preston City Council 2013-02-20 GBP £2,114 FUEL OIL CHARGES
Preston City Council 2013-01-09 GBP £2,164 FUEL OIL CHARGES
Pendle Borough Council 2012-12-20 GBP £2,939 Diesel Oil

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRAGGS ENERGY 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 CRAGGS ENERGY 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 CRAGGS ENERGY 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.