CompanyTrack
L

LIVING FUELS LIMITED

Active Walsall

Recovery of sorted materials

3 employees Website
Environment, agriculture and waste Recovery of sorted materials
L

LIVING FUELS LIMITED

Recovery of sorted materials

Founded 9 Aug 2005 Active Walsall, United Kingdom 3 employees livingfuels.co.uk
Environment, agriculture and waste Recovery of sorted materials
Accounts Submitted 30 Sept 2024
Confirmation Statement Submitted 10 Apr 2025
Net assets £-1.11M £1.22M 2023 year on year
Total assets £7.98M £822.87K 2023 year on year
Total Liabilities £9.09M £396.86K 2023 year on year
Charges 2
2 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

Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom

Credit Report

Discover LIVING FUELS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£47.08k

Increased by £37.99k (+418%)

Net Assets

-£1.11M

Decreased by £1.22M (-1065%)

Total Liabilities

£9.09M

Increased by £396.86k (+5%)

Turnover

N/A

Employees

3

Increased by 2 (+200%)

Debt Ratio

114%

Increased by 15 (+15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

2 active 16 resigned
Status
Michael Jason RedfordDirectorBritishUnited Kingdom5724 Jul 2023Active
Simon Mark Peter AdcockDirectorBritishUnited Kingdom5015 May 2023Active

Shareholders

Shareholders (1)

Living Bio-power Limited
100.0%
2,000,00026 May 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Living Bio-power Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LIVING BIO-POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIO NEWCO A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GH BIO-POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GRESHAM HOUSE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRESHAM HOUSE LIMITED united kingdom
LIVING FUELS LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-31 with no updatesView(3 pages)
27 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(9 pages)
16 Aug 2024OfficersTermination of Sundeep Thind as director on 2024-08-15View(1 page)
10 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-31 with no updates

27 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

27 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

16 Aug 2024 Officers

Termination of Sundeep Thind as director on 2024-08-15

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-31 with no updates

10 months ago on 10 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 27 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 27 Nov 2024

Annual accounts made up to 2023-12-31

1 years ago on 30 Sept 2024

Termination of Sundeep Thind as director on 2024-08-15

1 years ago on 16 Aug 2024