CompanyTrack
L

LIVING BIO-POWER LIMITED

Active Walsall

Production of electricity

13 employees Website
Environment, agriculture and waste Production of electricity
L

LIVING BIO-POWER LIMITED

Production of electricity

Founded 4 Sept 2007 Active Walsall, United Kingdom 13 employees livingpower.co.uk
Environment, agriculture and waste Production of electricity
Accounts Submitted 30 Sept 2024
Confirmation Statement Submitted 10 Apr 2025
Net assets £2.31M £583.68K 2023 year on year
Total assets £21.67M £3.10M 2023 year on year
Total Liabilities £19.37M £3.68M 2023 year on year
Charges 1
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

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

Credit Report

Discover LIVING BIO-POWER 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

£908.11k

Increased by £311.80k (+52%)

Net Assets

£2.31M

Decreased by £583.68k (-20%)

Total Liabilities

£19.37M

Increased by £3.68M (+23%)

Turnover

N/A

Employees

13

Increased by 12 (+1200%)

Debt Ratio

89%

Increased by 5 (+6%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 15,039,114 Shares £15.04m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Mar 201915,039,114£15.04m£1

Officers

Officers

2 active 18 resigned
Status
Michael Jason RedfordDirectorBritishUnited Kingdom5724 Jul 2023Active
Simon Mark Peter AdcockDirectorBritishUnited Kingdom5015 May 2023Active

Shareholders

Shareholders (2)

Bio Newco A Limited
100.0%
23,039,1145 Apr 2019
Reg Holdings Limited
0.0%
05 Apr 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bio Newco A Limited

United Kingdom

Active
Notified 27 Mar 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Reg Holdings Limited

Ceased 27 Mar 2019

Ceased

Group Structure

Group Structure

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 BIO-POWER LIMITED Current Company
LIVING FUELS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVING POWER BATTERY (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVING POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 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