CompanyTrack
L

LINCOLNSHIRE BIOMASS LTD

Active London

Post-harvest crop activities

0 employees
Post-harvest crop activities
L

LINCOLNSHIRE BIOMASS LTD

Post-harvest crop activities

Founded 16 Aug 2006 Active London, England 0 employees
Post-harvest crop activities
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 10 Dec 2025
Net assets £485.50K £100.29K 2023 year on year
Total assets £9.58M £1.37M 2023 year on year
Total Liabilities £9.10M £1.27M 2023 year on year
Charges 3
2 outstanding 1 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

1 London Wall Place London Greater London EC2Y 5AU England

Credit Report

Discover LINCOLNSHIRE BIOMASS LTD'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

£69.23k

Decreased by £342.63k (-83%)

Net Assets

£485.50k

Increased by £100.29k (+26%)

Total Liabilities

£9.10M

Increased by £1.27M (+16%)

Turnover

£20.96M

Increased by £1.71M (+9%)

Employees

N/A

Debt Ratio

95%

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 15 resigned
Status
Apostolos SarandidisDirectorGreekUnited Kingdom5127 Feb 2024Active
Hugh Alexander UnwinDirectorBritishUnited Kingdom5328 May 2020Active

Shareholders

Shareholders (2)

Grep1 Limited
50.0%
130 Sept 2015
Grep1 Limited
50.0%
130 Sept 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Grep1 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

GREP1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CEP BIOMASS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREENCOAT CERES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GREENCOAT WILTON GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GREENCOAT WILTON INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS GREENCOAT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
LINCOLNSHIRE BIOMASS LTD Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-16 with updatesView(4 pages)
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(24 pages)
18 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Dec 2024OfficersChange to director Mr Apostolos Sarandidis on 2024-12-16View(2 pages)
18 Dec 2024OfficersChange to director Mr Hugh Alexander Unwin on 2024-12-16View(2 pages)
10 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-16 with updates

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

18 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

18 Dec 2024 Officers

Change to director Mr Apostolos Sarandidis on 2024-12-16

18 Dec 2024 Officers

Change to director Mr Hugh Alexander Unwin on 2024-12-16

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-16 with updates

2 months ago on 10 Dec 2025

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 18 Dec 2024

Change to director Mr Apostolos Sarandidis on 2024-12-16

1 years ago on 18 Dec 2024

Change to director Mr Hugh Alexander Unwin on 2024-12-16

1 years ago on 18 Dec 2024