CompanyTrack
L

LOW CARBON GROUP LIMITED

Active Exeter

Production of electricity

0 employees
Production of electricity
L

LOW CARBON GROUP LIMITED

Production of electricity

Founded 18 Nov 2011 Active Exeter, United Kingdom 0 employees
Production of electricity
Accounts Submitted 14 Oct 2025
Confirmation Statement Submitted 9 Dec 2025
Net assets £-5.58M £2.61M 2023 year on year
Total assets £12.56M £2.55M 2023 year on year
Total Liabilities £18.14M £63.40K 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Oxygen House Grenadier Road Exeter Business Park Exeter Devon EX1 3LH United Kingdom

Credit Report

Discover LOW CARBON GROUP 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 (2022–2023)

Cash in Bank

£1.58M

Decreased by £2.75M (-64%)

Net Assets

-£5.58M

Decreased by £2.61M (-88%)

Total Liabilities

£18.14M

Increased by £63.40k (+0%)

Turnover

N/A

Employees

N/A

Debt Ratio

144%

Increased by 24 (+20%)

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

5 active 6 resigned
Status
Amos William James CarringtonSecretaryUnknownUnknown4 Feb 2019Active
David Barclay WilliamsonDirectorBritishUnited Kingdom6025 Aug 2015Active
Glenn WoodcockDirectorBritishEngland5612 Mar 2012Active
Juan Martin AlfonsoDirectorBritishEngland5128 Apr 2017Active
Roy Barry BedlowDirectorBritishJersey5719 Dec 2011Active

Shareholders

Shareholders (4)

Oxygen House Group Limited
50.0%
50,00018 Nov 2024
Roy Bedlow
20.0%
20,00018 Nov 2024
Oxygen House Group Limited
20.0%
20,00018 Nov 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Roy Barry Bedlow

British

Active
Notified 6 Apr 2016
Residence Jersey
DOB May 1968
Nature of Control
  • Significant Influence Or Control

Oxygen House Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LOW CARBON GROUP LIMITED Current Company
CAMBER SOLAR PROJECT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEGEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ENE DEVELOPMENTS LIMITED united kingdom shares 50 to 75 percent
FISHCROSS BATTERY STORAGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LCIP1 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON CHP INVESTMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON FLEXIBLE GENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON FOUNDATION united kingdom voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON INTELLECTUAL PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
LOW CARBON INVESTMENT ADVISER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
LOW CARBON ROOFTOPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON SOLAR INVESTMENT COMPANY 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON SOLAR INVESTMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON STORAGE INVESTMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON TAXI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
LOW CARBON VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON W2E LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOW CARBON WIND INVESTMENT COMPANY 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAPLE TREE ENERGY MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
PARK FARM SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VILO INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-18 with no updatesView(3 pages)
3 Dec 2025MortgageMortgage Charge Part Release With Charge NumberView(2 pages)
14 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(31 pages)
11 Sept 2025Persons With Significant ControlRoy Barry Bedlow notified as a person with significant controlView(2 pages)
18 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-18 with updatesView(4 pages)
9 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-18 with no updates

3 Dec 2025 Mortgage

Mortgage Charge Part Release With Charge Number

14 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

11 Sept 2025 Persons With Significant Control

Roy Barry Bedlow notified as a person with significant control

18 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-18 with updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-18 with no updates

2 months ago on 9 Dec 2025

Mortgage Charge Part Release With Charge Number

2 months ago on 3 Dec 2025

Annual accounts made up to 2024-12-31

4 months ago on 14 Oct 2025

Roy Barry Bedlow notified as a person with significant control

5 months ago on 11 Sept 2025

Confirmation statement made on 2024-11-18 with updates

1 years ago on 18 Nov 2024