CompanyTrack
W

WHITCHURCH AD LIMITED

Active Buntingford

Production of electricity

0 employees
Production of electricity
W

WHITCHURCH AD LIMITED

Production of electricity

Founded 21 Jan 2015 Active Buntingford, United Kingdom 0 employees
Production of electricity
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 11 Feb 2025
Net assets £4.94M £1.02M 2024 year on year
Total assets £12.41M £1.51M 2024 year on year
Total Liabilities £7.47M £495.72K 2024 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

The Corn Store Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom

Credit Report

Discover WHITCHURCH AD LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£632.00

Decreased by £180.00 (-22%)

Net Assets

£4.94M

Increased by £1.02M (+26%)

Total Liabilities

£7.47M

Increased by £495.72k (+7%)

Turnover

N/A

Employees

N/A

Debt Ratio

60%

Decreased by 4 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

7 Allotments 4,925,067 Shares £4.93m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jul 201514,320£14k£14k
2 Apr 20155,100£5k£1
2 Apr 20151,354,771£1.35m£1
1 Apr 2015206,372£206k£1
31 Mar 2015163,558£164k£1

Officers

Officers

2 active 14 resigned
Status
David Joseph MckeeDirectorBritishUnited Kingdom4512 May 2025Active
Paul Ellis GillDirectorBritishUnited Kingdom509 Jun 2020Active

Shareholders

Shareholders (2)

Bio Capital Finance Limited
100.0%
4,925,06714 Feb 2022
Bio Capital Ltd
0.0%
014 Feb 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bio Capital Finance Limited

United Kingdom

Active
Notified 31 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Bio Capital Ltd

Ceased 31 Mar 2021

Ceased

Group Structure

Group Structure

BIO CAPITAL FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIO CAPITAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIO CAPITAL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX AD CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX INFRASTRUCTURE 5A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 5A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
WHITCHURCH AD LIMITED Current Company
EAST LONDON BIOGAS LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Oct 2025OfficersTermination of Mary Bethan Czulowski as director on 2025-09-23View(1 page)
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(11 pages)
27 May 2025OfficersChange to director Dr David Joseph Mckee on 2025-05-27View(2 pages)
20 May 2025OfficersAppointment of Dr David Joseph Mckee as director on 2025-05-12View(2 pages)
13 May 2025OfficersTermination of Anthony Peter Sharpe as director on 2025-05-09View(1 page)
10 Oct 2025 Officers

Termination of Mary Bethan Czulowski as director on 2025-09-23

25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

27 May 2025 Officers

Change to director Dr David Joseph Mckee on 2025-05-27

20 May 2025 Officers

Appointment of Dr David Joseph Mckee as director on 2025-05-12

13 May 2025 Officers

Termination of Anthony Peter Sharpe as director on 2025-05-09

Recent Activity

Latest Activity

Termination of Mary Bethan Czulowski as director on 2025-09-23

4 months ago on 10 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 25 Sept 2025

Change to director Dr David Joseph Mckee on 2025-05-27

8 months ago on 27 May 2025

Appointment of Dr David Joseph Mckee as director on 2025-05-12

9 months ago on 20 May 2025

Termination of Anthony Peter Sharpe as director on 2025-05-09

9 months ago on 13 May 2025