Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORONA ENERGY RETAIL 2 LIMITED
Company Information for

CORONA ENERGY RETAIL 2 LIMITED

50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
Company Registration Number
SC138299
Private Limited Company
Active

Company Overview

About Corona Energy Retail 2 Ltd
CORONA ENERGY RETAIL 2 LIMITED was founded on 1992-05-13 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Corona Energy Retail 2 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
CORONA ENERGY RETAIL 2 LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
FESTIVAL SQUARE
EDINBURGH
EH3 9WJ
Other companies in EH3
 
Filing Information
Company Number SC138299
Company ID Number SC138299
Date formed 1992-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:08:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORONA ENERGY RETAIL 2 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 CORONA ENERGY RETAIL 2 LIMITED

Current Directors
Officer Role Date Appointed
NEIL TREVOR MITCHELL
Director 2016-10-06
PHILIP MORTON
Director 2017-12-08
PAUL CHRISTIAN PLEWMAN
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BASIL D LONG
Company Secretary 2017-03-28 2018-06-01
MATTHEW RICHARD GRAY
Director 2008-02-22 2018-04-23
JUSTIN BARNES PRICE
Director 2016-10-06 2017-12-08
PETER GRAHAM OLSEN
Company Secretary 2008-11-20 2017-02-08
GARY DAVID RUSSELL
Director 2001-03-15 2016-10-06
CHRISTIAN JAMES COLES
Director 2007-07-10 2013-04-18
KIERON PATRICK FARRY
Director 2006-09-15 2009-02-16
NICHOLAS ANSBRO
Company Secretary 2004-02-11 2008-11-20
GEOFFREY MICHAEL CARROLL
Director 2006-09-15 2008-07-07
SEBASTIAN BARRACK
Director 2006-09-15 2007-07-10
SIMON JAMES GRENFELL
Director 2006-09-15 2007-07-09
BENJAMIN PRESTON
Director 2006-09-15 2007-05-18
GARY DAVID RUSSELL
Company Secretary 2002-06-25 2004-02-11
JAMES ALEXANDER MCINTOSH
Director 1997-05-23 2002-12-13
JONATHAN MICHAEL ELSTEIN
Company Secretary 2000-05-02 2002-06-25
CHARLES JOHN BRETTON
Director 2001-03-15 2002-02-28
NICHOLAS ANTHONY CLARKE
Director 1997-05-23 2001-02-02
DUNCAN NEALE
Company Secretary 1997-05-23 2000-05-02
MARK EDWARD PETTERSON
Director 1997-05-23 1998-08-01
JOHN DAVID SOUTHWORTH
Company Secretary 1993-08-13 1997-05-23
DAVID WALTER NIGEL BIBBY
Director 1996-11-15 1997-05-23
KENNETH EDWARD CLUNIE
Director 1993-08-13 1997-05-23
JOHN STEPHEN DONAHOE
Director 1995-08-02 1997-05-23
JOHN BULLARD GRAY
Director 1993-03-09 1997-05-23
JOHN CHRISTOPHER ANDREW
Director 1995-05-31 1996-09-20
ROBERT MCGREGOR
Director 1995-05-15 1996-07-26
BOBBY GENE BROWN
Director 1993-08-13 1995-08-01
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 1993-03-09 1993-08-13
ARNOLD WADKIN READ
Director 1993-03-09 1993-08-13
D.W. COMPANY SERVICES LIMITED
Company Secretary 1992-05-13 1993-03-09
MAUREEN SHEILA COUTTS
Nominated Director 1992-05-13 1993-03-09
DAVID HARDIE
Nominated Director 1992-05-13 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL TREVOR MITCHELL MACQUARIE CORONA ENERGY HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-05-02 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 5 LIMITED Director 2016-10-06 CURRENT 2011-02-28 Liquidation
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 3 LIMITED Director 2016-10-06 CURRENT 1992-09-14 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 4 LIMITED Director 2016-10-06 CURRENT 1993-03-11 Active
NEIL TREVOR MITCHELL CORONA GAS MANAGEMENT LIMITED Director 2016-10-06 CURRENT 1993-12-10 Active
NEIL TREVOR MITCHELL CORONA ENERGY LIMITED Director 2016-10-06 CURRENT 1996-08-22 Active
NEIL TREVOR MITCHELL CORONA ENERGY RETAIL 1 LIMITED Director 2016-10-06 CURRENT 1996-08-22 Active
PHILIP MORTON MACQUARIE CORONA ENERGY HOLDINGS LIMITED Director 2017-12-08 CURRENT 2003-05-02 Active
PHILIP MORTON CORONA ENERGY RETAIL 5 LIMITED Director 2017-12-08 CURRENT 2011-02-28 Liquidation
PHILIP MORTON CORONA ENERGY RETAIL 3 LIMITED Director 2017-12-08 CURRENT 1992-09-14 Active
PHILIP MORTON CORONA ENERGY RETAIL 4 LIMITED Director 2017-12-08 CURRENT 1993-03-11 Active
PHILIP MORTON CORONA GAS MANAGEMENT LIMITED Director 2017-12-08 CURRENT 1993-12-10 Active
PHILIP MORTON CORONA ENERGY LIMITED Director 2017-12-08 CURRENT 1996-08-22 Active
PHILIP MORTON CORONA ENERGY RETAIL 1 LIMITED Director 2017-12-08 CURRENT 1996-08-22 Active
PHILIP MORTON PHIL MORTON CONSULTING LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-02-18
PAUL CHRISTIAN PLEWMAN MACQUARIE PHYSICAL COMMODITIES UK LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 5 LIMITED Director 2013-10-24 CURRENT 2011-02-28 Liquidation
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE TRADE & ASSET FINANCE INTERNATIONAL LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE FICC (UK) LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE ROPEMAKER LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE HOLDINGS (UK) NO.1 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE CORONA ENERGY HOLDINGS LIMITED Director 2007-05-18 CURRENT 2003-05-02 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE INVESTMENTS 2 LIMITED Director 2007-05-18 CURRENT 2006-02-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 3 LIMITED Director 2007-05-18 CURRENT 1992-09-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 4 LIMITED Director 2007-05-18 CURRENT 1993-03-11 Active
PAUL CHRISTIAN PLEWMAN CORONA GAS MANAGEMENT LIMITED Director 2007-05-18 CURRENT 1993-12-10 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY LIMITED Director 2007-05-18 CURRENT 1996-08-22 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 1 LIMITED Director 2007-05-18 CURRENT 1996-08-22 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
2024-02-29REGISTRATION OF A CHARGE / CHARGE CODE SC1382990008
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE SC1382990007
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-01-14PSC05Change of details for Corona Energy Retail 1 Limited as a person with significant control on 2018-11-28
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-29AP03Appointment of Mrs Shaheda Begum Thomas as company secretary on 2018-11-23
2018-06-01TM02Termination of appointment of Matthew Basil D Long on 2018-06-01
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD GRAY
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-08AP01DIRECTOR APPOINTED MR PHILIP PHILIP MORTON
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARNES PRICE
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 13200000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-20AP03Appointment of Mr Matthew Basil D Long as company secretary on 2017-03-28
2017-02-14TM02Termination of appointment of Peter Graham Olsen on 2017-02-08
2017-01-24CH01Director's details changed for Mr Paul Christian Plewman on 2016-12-08
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17AP01DIRECTOR APPOINTED MR JUSTIN BARNES PRICE
2016-10-17AP01DIRECTOR APPOINTED MR NEIL TREVOR MITCHELL
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID RUSSELL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 13200000
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 13200000
2016-06-01AR0113/05/16 FULL LIST
2016-06-01AR0113/05/16 FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 13200000
2015-05-26AR0113/05/15 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30CH01Director's details changed for Mr Paul Christian Plewman on 2013-09-28
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 13200000
2014-05-30AR0113/05/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-07AR0113/05/13 ANNUAL RETURN FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COLES
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 26 BULLIONSLAW DRIVE RUTHERGLEN GLASGOW G73 3NE
2012-07-22AR0113/05/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-07AR0113/05/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GRAY / 28/04/2011
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAHAM OLSEN / 06/05/2010
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-11AR0113/05/10 FULL LIST
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-29363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR KIERON FARRY
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-01288aSECRETARY APPOINTED MR PETER GRAHAM OLSEN
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS ANSBRO
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY CARROLL
2008-07-09363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-09123NC INC ALREADY ADJUSTED 29/02/08
2008-04-09MEM/ARTSARTICLES OF ASSOCIATION
2008-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-09RES01ALTER ARTICLES 29/02/2008
2008-04-0988(2)AD 29/02/08 GBP SI 10500000@1=10500000 GBP IC 2700000/13200000
2008-03-25288aDIRECTOR APPOINTED MATTHEW RICHARD GRAY
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-07-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-11363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-06-15288bDIRECTOR RESIGNED
2007-06-15288aNEW DIRECTOR APPOINTED
2006-10-31419a(Scot)DEC MORT/CHARGE *****
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-18225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14419a(Scot)DEC MORT/CHARGE *****
2006-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-19363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-06-22363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-22MISCSECTION 394
2004-09-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-26419a(Scot)DEC MORT/CHARGE *****
2004-08-26419a(Scot)DEC MORT/CHARGE *****
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-06-09363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-02-27288aNEW SECRETARY APPOINTED
2004-02-27288bSECRETARY RESIGNED
2003-10-03CERTNMCOMPANY NAME CHANGED AURORA ENERGY RETAIL 2 LIMITED CERTIFICATE ISSUED ON 03/10/03
2003-09-23CERTNMCOMPANY NAME CHANGED VECTOR GAS LIMITED CERTIFICATE ISSUED ON 23/09/03
2003-07-24225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-13419a(Scot)DEC MORT/CHARGE *****
2003-06-08363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
1993-08-18ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains




Licences & Regulatory approval
We could not find any licences issued to CORONA ENERGY RETAIL 2 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 CORONA ENERGY RETAIL 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-08-18 Satisfied GLENCORE ENERGY UK LIMITED
FLOATING CHARGE 2003-06-30 Satisfied SEMPRA ENERGY EUROPE LIMITED
FLOATING CHARGE 2001-06-28 Satisfied SEMPRA ENERGY EUROPE LIMITED
BOND & FLOATING CHARGE 2000-12-21 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 1997-09-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CORONA ENERGY RETAIL 2 LIMITED

Intangible Assets
Patents
We have not found any records of CORONA ENERGY RETAIL 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORONA ENERGY RETAIL 2 LIMITED
Trademarks
We have not found any records of CORONA ENERGY RETAIL 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORONA ENERGY RETAIL 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-3 GBP £224,106 ENERGY COSTS
Thurrock Council 2017-3 GBP £58,059 Gas
Durham County Council 2017-3 GBP £278,135 Energy Costs
Chorley Borough Council 2017-3 GBP £548 ADDRESS REDACTED
Durham County Council 2017-2 GBP £362,170 Debtor-gas contract holding account
Thurrock Council 2017-2 GBP £1,341 Gas
Chorley Borough Council 2017-2 GBP £269 ADDRESS REDACTED
SUNDERLAND CITY COUNCIL 2017-2 GBP £179,970 ENERGY COSTS
Chorley Borough Council 2017-1 GBP £260 ADDRESS REDACTED
SUNDERLAND CITY COUNCIL 2017-1 GBP £18,455 ENERGY COSTS
London Borough of Barking and Dagenham Council 2017-1 GBP £15,134 GAS
Durham County Council 2017-1 GBP £607,670 Debtor-gas contract holding account
Thurrock Council 2017-1 GBP £1,076 Gas
Thurrock Council 2016-12 GBP £1,057 Gas
Durham County Council 2016-12 GBP £4,625 Energy Costs
Thurrock Council 2016-11 GBP £14,869 Gas
Durham County Council 2016-11 GBP £232,005 Energy Costs
Thurrock Council 2016-10 GBP £239 Gas
Durham County Council 2016-10 GBP £121,504 Energy Costs
Thurrock Council 2016-9 GBP £23,400 Gas
Durham County Council 2016-9 GBP £217,730 Debtor-gas contract holding account
Thurrock Council 2016-7 GBP £13,900 Gas
Thurrock Council 2016-6 GBP £519 Gas
SUNDERLAND CITY COUNCIL 2016-6 GBP £102,709 ENERGY COSTS
Chorley Borough Council 2016-6 GBP £256 April
Durham County Council 2016-6 GBP £369,493 Energy Costs
Thurrock Council 2016-5 GBP £18,146 Gas
SUNDERLAND CITY COUNCIL 2016-5 GBP £134,053 ENERGY COSTS
Durham County Council 2016-5 GBP £8,068 Energy Costs
Chorley Borough Council 2016-4 GBP £312 Reactive blanket for 2016 in relation to 23 Gillibrand Street.
SUNDERLAND CITY COUNCIL 2016-4 GBP £224,735 ENERGY COSTS
Thurrock Council 2016-4 GBP £2,041 Gas
Durham County Council 2016-4 GBP £354,309 Energy Costs
Chorley Borough Council 2016-3 GBP £329 Reactive blanket for 2016 in relation to ADDRESS REDACTED
Devon County Council 2016-3 GBP £528 Gas
South Tyneside Council 2016-3 GBP £366,427 Gas Charges
Thurrock Council 2016-3 GBP £25,200 Gas
SUNDERLAND CITY COUNCIL 2016-3 GBP £1,019,934 ENERGY COSTS
Devon County Council 2016-2 GBP £567 Gas
Chorley Borough Council 2016-2 GBP £357 Reactive blanket for 2016 in relation to ADDRESS REDCATED
Thurrock Council 2016-2 GBP £46,040 Gas
SUNDERLAND CITY COUNCIL 2016-2 GBP £141,176 ENERGY COSTS
Chorley Borough Council 2016-1 GBP £292 Reactive blanket order until September 2015.
Devon County Council 2016-1 GBP £423 Gas
Thurrock Council 2016-1 GBP £629 Gas
SUNDERLAND CITY COUNCIL 2016-1 GBP £422,341 ENERGY COSTS
Durham County Council 2016-1 GBP £331,649 Energy Costs
SUNDERLAND CITY COUNCIL 2015-12 GBP £351,554 ENERGY COSTS
Durham County Council 2015-12 GBP £319,498 Debtor-gas contract holding account
Chorley Borough Council 2015-12 GBP £264 gillibrand
Devon County Council 2015-11 GBP £519 Gas
Thurrock Council 2015-11 GBP £1,224 Gas
SUNDERLAND CITY COUNCIL 2015-11 GBP £548,191 ENERGY COSTS
Thurrock Council 2015-10 GBP £913 Gas
Durham County Council 2015-10 GBP £149,441 Energy Costs
Durham County Council 2015-9 GBP £125,709 Energy Costs
Thurrock Council 2015-9 GBP £1,610 Gas
Durham County Council 2015-8 GBP £143,084 Energy Costs
Thurrock Council 2015-7 GBP £334 Gas
Durham County Council 2015-7 GBP £160,429 Energy Costs
SUNDERLAND CITY COUNCIL 2015-6 GBP £161,078 ENERGY COSTS
Durham County Council 2015-6 GBP £230,812 Capital - Public Utilities - Gas Services
Thurrock Council 2015-6 GBP £3,272 Gas
SUNDERLAND CITY COUNCIL 2015-5 GBP £178,368 ENERGY COSTS
Durham County Council 2015-5 GBP £270,631 Debtor-gas contract holding account
Thurrock Council 2015-5 GBP £2,072 Gas
Somerset County Council 2015-5 GBP £435 Energy Costs
Thurrock Council 2015-4 GBP £4,708 Gas
Chorley Borough Council 2015-4 GBP £302 Reactive blanket order until September 2015.
SUNDERLAND CITY COUNCIL 2015-4 GBP £294,601 ENERGY COSTS
Somerset County Council 2015-4 GBP £521 Energy Costs
Durham County Council 2015-4 GBP £877,157 Energy Costs
Devon County Council 2015-3 GBP £418 Gas
Thurrock Council 2015-3 GBP £83,844 Gas
Sandwell Metroplitan Borough Council 2015-3 GBP £9,331
North Tyneside Council 2015-3 GBP £599,571 27.GAS
Durham County Council 2015-3 GBP £549,324 Debtor-gas contract holding account
Thurrock Council 2015-2 GBP £2,716 Gas
Durham County Council 2015-2 GBP £6,121 Energy Costs
Devon County Council 2015-2 GBP £438 Gas
Nottingham City Council 2015-2 GBP £68 211-Gas
Chorley Borough Council 2015-2 GBP £483 Blanket order for gas supply to 17-23 Gillibrand Street offices until 31/3/15.
North Tyneside Council 2015-2 GBP £286,339
Devon County Council 2015-1 GBP £423 Gas
Durham County Council 2015-1 GBP £347,631 Debtor-gas contract holding account
Thurrock Council 2015-1 GBP £2,238 Gas
Sandwell Metroplitan Borough Council 2015-1 GBP £4,093
North Tyneside Council 2014-12 GBP £229,419
Sandwell Metroplitan Borough Council 2014-12 GBP £3,171
Durham County Council 2014-12 GBP £1,248,541 Energy Costs
Thurrock Council 2014-12 GBP £22,934 Gas
North Tyneside Council 2014-11 GBP £166,971 27.GAS
Dudley Borough Council 2014-11 GBP £493
Devon County Council 2014-11 GBP £742 Gas
Thurrock Council 2014-11 GBP £14,459 Gas
Sandwell Metroplitan Borough Council 2014-11 GBP £1,933
Durham County Council 2014-11 GBP £441,096 Energy Costs
Thurrock Council 2014-10 GBP £8,900 Gas
Sandwell Metroplitan Borough Council 2014-10 GBP £1,246
Dudley Borough Council 2014-10 GBP £869
Durham County Council 2014-10 GBP £1,226 Energy Costs
Plymouth City Council 2014-9 GBP £939 Gas
Sandwell Metroplitan Borough Council 2014-9 GBP £1,145
Durham County Council 2014-9 GBP £258,467 Debtor-gas contract holding account
Thurrock Council 2014-9 GBP £11,414 Gas
Trafford Council 2014-8 GBP £12,141 MAINS GAS
Durham County Council 2014-8 GBP £142,388
Thurrock Council 2014-8 GBP £10,008
Sandwell Metroplitan Borough Council 2014-8 GBP £1,160
Durham County Council 2014-7 GBP £3,579
Trafford Council 2014-7 GBP £19,503
Thurrock Council 2014-7 GBP £10,920
Dudley Borough Council 2014-7 GBP £31,397
Sandwell Metroplitan Borough Council 2014-7 GBP £1,200
Durham County Council 2014-6 GBP £252,175
Thurrock Council 2014-6 GBP £15,928
Dudley Borough Council 2014-6 GBP £8,833
Trafford Council 2014-5 GBP £72,785
Thurrock Council 2014-5 GBP £15,839
Croydon Council 2014-5 GBP £4,022
Dudley Borough Council 2014-5 GBP £23,618
Plymouth City Council 2014-5 GBP £30,712
Durham County Council 2014-5 GBP £304,481
Nottingham City Council 2014-4 GBP £104 211-Gas
Croydon Council 2014-4 GBP £6,339
Thurrock Council 2014-4 GBP £23,776
Trafford Council 2014-4 GBP £130,213
Durham County Council 2014-4 GBP £894,451
Shropshire Council 2014-3 GBP £116 Premises Related-Energy Costs
Trafford Council 2014-3 GBP £78,347
Nottingham City Council 2014-3 GBP £351
Croydon Council 2014-3 GBP £6,805
Somerset County Council 2014-3 GBP £461 Energy Costs
Thurrock Council 2014-3 GBP £28,830
Durham County Council 2014-3 GBP £21,090
Croydon Council 2014-2 GBP £7,339
Thurrock Council 2014-2 GBP £22,911
Trafford Council 2014-2 GBP £16,657
Durham County Council 2014-2 GBP £963,968
Shropshire Council 2014-2 GBP £432 Premises Related-Energy Costs
Croydon Council 2014-1 GBP £6,966
Shropshire Council 2014-1 GBP £935 Premises Related-Energy Costs
Trafford Council 2014-1 GBP £61,799
Thurrock Council 2014-1 GBP £47,761
Durham County Council 2014-1 GBP £8,629
Thurrock Council 2013-12 GBP £27,877
Nottingham City Council 2013-12 GBP £448
Croydon Council 2013-12 GBP £6,862
Trafford Council 2013-12 GBP £75,030
Durham County Council 2013-12 GBP £664,065
Devon County Council 2013-11 GBP £668
Thurrock Council 2013-11 GBP £27,325
Croydon Council 2013-11 GBP £4,744
Nottingham City Council 2013-11 GBP £120
Trafford Council 2013-11 GBP £83,298
Durham County Council 2013-11 GBP £1,699
Shropshire Council 2013-10 GBP £343 Premises Related-Energy Costs
Croydon Council 2013-10 GBP £7,796
Trafford Council 2013-10 GBP £15,170
Durham County Council 2013-10 GBP £288,342
Thurrock Council 2013-10 GBP £13,843
Croydon Council 2013-9 GBP £1,584
Durham County Council 2013-9 GBP £135,580
Thurrock Council 2013-9 GBP £7,339
Nottingham City Council 2013-9 GBP £176
Trafford Council 2013-9 GBP £28,815
Shropshire Council 2013-8 GBP £76 Premises Related-Energy Costs
Thurrock Council 2013-8 GBP £12,383
Durham County Council 2013-8 GBP £325,002
Trafford Council 2013-8 GBP £40,866
Nottingham City Council 2013-8 GBP £1,450
Trafford Council 2013-7 GBP £266,553
Thurrock Council 2013-7 GBP £12,813
Croydon Council 2013-7 GBP £1,400
Nottingham City Council 2013-7 GBP £2,674
Durham County Council 2013-7 GBP £2,935
Durham County Council 2013-6 GBP £292,612
Trafford Council 2013-6 GBP £81,894
Shropshire Council 2013-6 GBP £472 Premises Related-Energy Costs
Thurrock Council 2013-6 GBP £18,223
Nottingham City Council 2013-6 GBP £162
Croydon Council 2013-6 GBP £2,414
Durham County Council 2013-5 GBP £455,019
Thurrock Council 2013-5 GBP £25,784
Trafford Council 2013-5 GBP £132,487
Shropshire Council 2013-4 GBP £29 Premises Related-Energy Costs
Thurrock Council 2013-4 GBP £34,958
Trafford Council 2013-4 GBP £86,672
Somerset County Council 2013-4 GBP £718 Repairs Alterations & Maint of Buildings
Durham County Council 2013-4 GBP £653,127
Somerset County Council 2013-3 GBP £791 Repairs Alterations & Maint of Buildings
Trafford Council 2013-3 GBP £119,726
Durham County Council 2013-3 GBP £1,152,906 Energy Costs
Trafford Council 2013-2 GBP £40,093
Trafford Council 2013-1 GBP £72,968
Durham County Council 2013-1 GBP £552,310 Debtor-gas contract holding account
Bristol City Council 2013-1 GBP £553
Trafford Council 2012-12 GBP £73,425
Durham County Council 2012-12 GBP £1,183 Energy Costs
Durham County Council 2012-11 GBP £434,031 Energy Costs
Durham County Council 2012-10 GBP £220,723 Debtor-gas contract holding account
Somerset County Council 2012-9 GBP £674 Repairs Alterations & Maint of Buildings
The Borough of Calderdale 2012-8 GBP £935 Energy Costs
Somerset County Council 2012-8 GBP £426 Energy Costs
Nottingham City Council 2012-8 GBP £668
Durham County Council 2012-8 GBP £641 Energy Costs
Nottingham City Council 2012-7 GBP £16,658
Durham County Council 2012-7 GBP £591,219 Debtor-gas contract holding account
Durham County Council 2012-6 GBP £363,416 Energy Costs
West Suffolk Council 2012-6 GBP £19,341 SCC Utilities Holding Account
London Borough of Havering 2012-5 GBP £1,022
Bristol City Council 2012-5 GBP £1,106
Durham County Council 2012-5 GBP £428,147 Energy Costs
West Suffolk Council 2012-4 GBP £12,196 SCC Utilities Holding Account
West Suffolk Councils 2012-4 GBP £12,196
Durham County Council 2012-4 GBP £582,623 Debtor-gas contract holding account
West Suffolk Council 2012-3 GBP £15,314 SCC Utilities Holding Account
Somerset County Council 2012-2 GBP £1,105 Energy Costs
West Suffolk Council 2012-2 GBP £32,293 SCC Utilities Holding Account
West Suffolk Council 2012-1 GBP £10,643 SCC Utilities Holding Account
West Suffolk Council 2011-12 GBP £11,189 SCC Utilities Holding Account
West Suffolk Council 2011-10 GBP £13,469 SCC Utilities Holding Account
West Suffolk Council 2011-7 GBP £16,732 SCC Utilities Holding Account
West Suffolk Council 2011-6 GBP £2,011 SCC Utilities Holding Account
Somerset County Council 2011-6 GBP £-614 Energy Costs
Gedling Borough Council 2011-6 GBP £1,044 Gas
West Suffolk Council 2011-5 GBP £16,484 SCC Utilities Holding Account
Gedling Borough Council 2011-5 GBP £21,396 Gas
West Suffolk Council 2011-4 GBP £3,866 SCC Utilities Holding Account
Gedling Borough Council 2011-4 GBP £4,579 Gas
Gedling Borough Council 2011-3 GBP £39,503
London Borough of Havering 2011-3 GBP £2,348 Gas
Somerset County Council 2011-3 GBP £431 Energy Costs
West Suffolk Council 2011-2 GBP £6,248 SCC Utilities Holding Account
Somerset County Council 2011-2 GBP £614 Energy Costs
Gedling Borough Council 2011-2 GBP £21,773
Somerset County Council 2011-1 GBP £577 Energy Costs
Gedling Borough Council 2011-1 GBP £23,056
Gedling Borough Council 2010-12 GBP £22,544
Gedling Borough Council 2010-11 GBP £7,494
Gedling Borough Council 2010-10 GBP £7,058
Gedling Borough Council 2010-9 GBP £5,971
Gedling Borough Council 2010-8 GBP £1,562
Gedling Borough Council 2010-7 GBP £6,549
Gedling Borough Council 2010-6 GBP £30,635
Gedling Borough Council 2010-4 GBP £15,967
Bristol City Council 0-0 GBP £684
Cheshire East Council 0-0 GBP £62,028
Dudley Metropolitan Council 0-0 GBP £1,243

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council natural gas 2012/05/08 GBP 37,000,000

This framework agreement has been created for the supply of fixed term fixed price natural gas supplies.

Outgoings
Business Rates/Property Tax
No properties were found where CORONA ENERGY RETAIL 2 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.
Legal Notices/Action
Initiating party CORONA ENERGY RETAIL 2 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGRAND HOTEL (PORT TALBOT) LIMITEDEvent Date2013-02-06
SolicitorJ E Baring & Co
In the High Court of Justice (Chancery Division) Companies Court case number 853 A Petition to wind up the above-named Company of: 56 Wind Street, Swansea SA1 1EG Presented on the 6 February 2013 by, CORONA ENERGY RETAIL 2 LIMITED , whose registered office is situated at: 50 Lothian Road, Festival Square, Edinburgh. EH3 9WJ Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL on 25 March 2013 at 1030 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 24 March 2013 .
 
Initiating party CORONA ENERGY RETAIL 2 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPEEL HOUSE PUB COMPANY LIMITEDEvent Date2012-06-15
In the High Court of Justice (Chancery Division) Companies Court case number 4965 A Petition to wind up the above-named Company of: Ground Floor, Centre for Enterprise, 114-116 Manningham Lane, Bradford. BD8 7JF Presented on the 15 June 2012 By, CORONA ENERGY RETAIL 2 LIMITED , whose registered office is situate at: 26 Bullionslaw Drive, Rutherglen, Glasgow G73 3NE . Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL , on 30 July 2012 at 1030 hours (Or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 29 July 2012 . J E Baring & Co. Solicitors , First Floor, 63-66 Hatton Garden, London EC1N 8LE , telephone: 020 7242 8966 , email: info@jebaring.co.uk (Ref No. LB/ E48728.) :
 
Initiating party CORONA ENERGY RETAIL 2 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMOTIF LEISURE LIMITEDEvent Date2012-05-29
In the High Court of Justice (Chancery Division) Companies Court case number 4420 A Petition to wind up the above-named Company of: C/O The Old Bank, The Triangle, Paulton, Bristol. BS39 7LE Presented on 29 May 2012 , by CORONA ENERGY RETAIL 2 LIMITED , whose registered office is situated at: 26 Bullionslaw Drive, Rutherglen, Glasgow. G73 3NE Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL . Date: 23 July 2012 . Time: 1030 hours (Or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 July 2012 . The Petitioners Solicitor is J E Baring & Co. Solicitors , First Floor, 63-66 Hatton Garden, London EC1N 8LE . Telephone: 020 7242 8966 , email: info@jebaring.co.uk , ref: LB/ E49025. :
 
Initiating party CORONA ENERGY RETAIL 2 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySAXON HOLME HOTEL U K LTDEvent Date2012-03-28
In the Companies Court case number 2763 A Petition to wind up the above-named Company having its registered office at 230 Wellington Road North, Stockport, Cheshire, SK4 2QN , presented on 28 March 2012 by the CORONA ENERGY RETAIL 2 LIMITED of Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW , claiming to be a Creditor of the Company, will be heard by Companies Court at The Rolls Building Royal Courts of Justice 7 Rolls Buildings, Fetter Lane London EC4A 1NL , on 21 May 2012 , at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 18 May 2012. The Solicitors to the Petitioning Creditor are Clarke Willmott LLP , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG , telephone 0845 209 1761, facsimile 0845 209 2583. (Ref A135530/COR.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORONA ENERGY RETAIL 2 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 CORONA ENERGY RETAIL 2 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.