CompanyTrack
B

BIOGEN SOUTHERN LIMITED

Active Milton Ernest

Treatment and disposal of non-hazardous waste

6 employees Website
Environment, agriculture and waste Treatment and disposal of non-hazardous waste
B

BIOGEN SOUTHERN LIMITED

Treatment and disposal of non-hazardous waste

Founded 13 Aug 2019 Active Milton Ernest, England 6 employees biogen.co.uk
Environment, agriculture and waste Treatment and disposal of non-hazardous waste
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 26 Aug 2025
Net assets £-1.19M £812.00K 2023 year on year
Total assets £2.62M £156.00K 2023 year on year
Total Liabilities £3.80M £656.00K 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

Milton Parc Milton Ernest Bedfordshire MK44 1YU England

Office (Retford)

Sutton Grange, Lound Low Rd, Sutton cum Lound DN22 8SB

Website

biogen.co.uk

Credit Report

Discover BIOGEN SOUTHERN 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

N/A

Decreased by £22.00k (-100%)

Net Assets

-£1.19M

Decreased by £812.00k (-218%)

Total Liabilities

£3.80M

Increased by £656.00k (+21%)

Turnover

£1.95M

Decreased by £58.00k (-3%)

Employees

6

Debt Ratio

145%

Increased by 32 (+28%)

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 136,100 Shares £136k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Dec 2019136,100£136k£1

Officers

Officers

5 active 5 resigned
Status
Adam FeneleyDirectorBritishUnited Kingdom458 Feb 2024Active
Cathryn ListerDirectorBritishEngland4313 Aug 2019Active
Hs Secretarial LimitedCorporate-secretaryUnited KingdomUnknown13 Aug 2019Active
Luke William FordDirectorBritishEngland384 Feb 2025Active
Matthew John HughesDirectorBritishEngland4815 Aug 2024Active

Shareholders

Shareholders (1)

Ancala Bioenergy Limited
100.0%
136,10114 Aug 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ancala Bioenergy Limited

United Kingdom

Active
Notified 13 Aug 2019
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

ANCALA BIOENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA BIOENERGY INVESTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA BIOENERGY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANCALA ESSENTIAL GROWTH INFRASTRUCTURE 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
ANCALA MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ANCALA PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
LACANN LIMITED united kingdom
VONTOBEL ASSET MANAGEMENT UK 2 HOLDINGS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VONTOBEL HOLDING AG switzerland
BIOGEN SOUTHERN LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
26 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-12 with no updatesView(3 pages)
28 Jul 2025OfficersTermination of Graeme Kenneth Charles Vincent as director on 2025-07-22View(1 page)
4 Feb 2025OfficersAppointment of Mr Luke William Ford as director on 2025-02-04View(2 pages)
30 Dec 2024OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/24View(2 pages)
30 Dec 2024OtherAudit exemption statement of guarantee by parent company for period ending 31/03/24View(3 pages)
26 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-12 with no updates

28 Jul 2025 Officers

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

4 Feb 2025 Officers

Appointment of Mr Luke William Ford as director on 2025-02-04

30 Dec 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

30 Dec 2024 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-12 with no updates

5 months ago on 26 Aug 2025

Termination of Graeme Kenneth Charles Vincent as director on 2025-07-22

6 months ago on 28 Jul 2025

Appointment of Mr Luke William Ford as director on 2025-02-04

1 years ago on 4 Feb 2025

Notice of agreement to exemption from audit of accounts for period ending 31/03/24

1 years ago on 30 Dec 2024

Audit exemption statement of guarantee by parent company for period ending 31/03/24

1 years ago on 30 Dec 2024