CompanyTrack
B

BIO NEWCO A LIMITED

Active Walsall

Activities of other holding companies n.e.c.

3 employees
Activities of other holding companies n.e.c.
B

BIO NEWCO A LIMITED

Activities of other holding companies n.e.c.

Founded 31 Jan 2019 Active Walsall, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Sept 2024
Confirmation Statement Submitted 7 Mar 2025
Net assets £-933.36K £7.77K 2023 year on year
Total assets £1.72M £1.06M 2023 year on year
Total Liabilities £2.66M £1.06M 2023 year on year
Charges None No charges registered

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 BIO NEWCO A 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 (2019–2023)

Cash in Bank

£93.41k

Increased by £93.37k (+274626%)

Net Assets

-£933.36k

Decreased by £7.77k (-1%)

Total Liabilities

£2.66M

Increased by £1.06M (+67%)

Turnover

N/A

Employees

3

Debt Ratio

154%

Decreased by 85 (-36%)

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 199,800 Shares £20k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Mar 2019199,800£20k£0.1

Officers

Officers

2 active 11 resigned
Status
Michael Jason RedfordDirectorBritishUnited Kingdom5724 Jul 2023Active
Simon Mark Peter AdcockDirectorBritishUnited Kingdom5015 May 2023Active

Shareholders

Shareholders (7)

Stephen Booth
0.0%
04 Mar 2020
Simon Thomas Wannop
0.0%
04 Mar 2020
Matthew Richard Partridge
0.0%
04 Mar 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Gh Bio-power Limited

United Kingdom

Active
Notified 26 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew Nicholas Whalley

Ceased 26 Sept 2019

Ceased

Group Structure

Group Structure

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
BIO NEWCO A LIMITED Current Company
LIVING BIO-POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Mar 2025Confirmation StatementConfirmation statement made on 2025-01-30 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(7 pages)
16 Aug 2024OfficersTermination of Sundeep Thind as director on 2024-08-15View(1 page)
7 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-01-30 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 2025-01-30 with no updates

11 months ago on 7 Mar 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