Get an alert when MOLE ENERGY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-06-30 (in 1y)

Last filed for 2025-09-30

Confirmation statement due

2027-04-21 (in 11mo)

Last made up 2026-04-07

Watchouts

None on the register

Cash

£481K

+114.9% vs 2020

Net assets

£394K

+109.6% vs 2020

Employees

18

+28.6% vs 2020

Profit before tax

Period ending 2021-09-30

Accounts

2-year trend · latest reflected 2021-09-30

Latest accounts filed cover 2025-09-30; financial figures currently reflect up to 2021-09-30.

Metric Trend 2020-09-302021-09-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £223,854£480,955
Total assets less current liabilities £196,822£401,416
Net assets £187,896£393,882
Equity £187,896£393,882
Average employees 1418
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
S&W Audit
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having considered the available evidence, the conclusion of the Directors is that there are no material uncertainties relating to going concern and thus, the adoption of the going concern basis in preparing the financial statements is reasonable.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 9 resigned

Name Role Appointed Born Nationality
NABUTOLA, Jubal Lubini Secretary 2026-04-01
BONE, Stephen Colin Director 2024-08-01 May 1969 British
CORDERY, Jack Anthony Director 2020-05-11 Dec 1977 British
Show 9 resigned officers
Name Role Appointed Resigned
KORICAN, Bruce Thomas Secretary 2024-12-01 2026-03-31
CHAPPLE, Andrew George Director 2015-08-06 2016-07-01
COCK, Graeme Maurice Director 2024-04-25 2024-08-01
FOX, Michelle Director 2016-07-01 2018-04-06
HUGHES, Katherine Mary Director 2010-11-11 2015-08-06
HUGHES, Timothy James Director 2010-11-11 2024-07-01
JACKSON, Andrew Director 2015-08-06 2020-05-11
STEVENSON, David Clifford Director 2010-04-07 2024-07-01
STEVENSON, Jeannett Urenholt Director 2010-04-07 2015-08-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr David Clifford Stevenson Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2022-02-25
Timothy Hughes Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2022-02-25
Mole Valley Farmers Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 87 total filings

Date Type Category Description
2026-05-05 AA accounts Accounts with accounts type small
2026-04-07 AP03 officers Appoint person secretary company with name date PDF
2026-04-07 TM02 officers Termination secretary company with name termination date PDF
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-18 AA accounts Accounts with accounts type full
2025-04-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-07 AD04 address Move registers to registered office company with new address PDF
2025-04-07 AD02 address Change sail address company with old address new address PDF
2024-12-11 AP03 officers Appoint person secretary company with name date PDF
2024-08-02 TM01 officers Termination director company with name termination date PDF
2024-08-02 AP01 officers Appoint person director company with name date PDF
2024-08-02 TM01 officers Termination director company with name termination date PDF
2024-08-02 TM01 officers Termination director company with name termination date PDF
2024-07-04 AA accounts Accounts with accounts type small
2024-05-13 SH08 capital Capital name of class of shares
2024-05-07 RP04AP01 officers Second filing of director appointment with name PDF
2024-05-04 MA incorporation Memorandum articles
2024-05-04 RESOLUTIONS resolution Resolution
2024-05-01 AP01 officers Appoint person director company with name date
2024-05-01 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-09-30 vs 2020-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page