CompanyTrack
G

GH BIO-POWER LIMITED

Active Walsall

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
G

GH BIO-POWER LIMITED

Activities of other holding companies n.e.c.

Founded 17 Sept 2019 Active Walsall, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Sept 2024
Confirmation Statement Submitted 24 Sept 2025
Net assets £-1.63M £2.23M 2023 year on year
Total assets £19.70M £1.24M 2023 year on year
Total Liabilities £21.33M £3.47M 2023 year on year
Charges 2
2 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

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

Credit Report

Discover GH 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 (2020–2023)

Cash in Bank

N/A

Net Assets

-£1.63M

Decreased by £2.23M (-370%)

Total Liabilities

£21.33M

Increased by £3.47M (+19%)

Turnover

N/A

Employees

N/A

Debt Ratio

108%

Increased by 11 (+11%)

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

6 Allotments 4,000,001 Shares £2.92m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jan 20241,200,001£11k£0.009
31 Jan 2024400,000£3k£0.008
31 Jan 2024400,000£3k£0.008
2 Aug 20211£900k£900k
26 Sept 2019100,000£100k£1

Officers

Officers

3 active 6 resigned
Status
Adam Euan ThompsonDirectorBritishEngland5110 Apr 2025Active
Michael Jason RedfordDirectorBritishUnited Kingdom577 Jul 2023Active
Simon Mark Peter AdcockDirectorBritishUnited Kingdom5015 May 2023Active

Shareholders

Shareholders (4)

Sian Sanghera
30.0%
1,200,0017 Oct 2024
Sundeep Thind
10.0%
400,0007 Oct 2024
Michael Redford
10.0%
400,0007 Oct 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Gresham House (nominees) Limited

United Kingdom

Active
Notified 17 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

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
GH BIO-POWER LIMITED Current Company
BIO NEWCO A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIFECYCLE MANAGEMENT SERVICES LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025OfficersTermination of Graeme Mcfaull as director on 2025-10-01View(1 page)
24 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-16 with no updatesView(3 pages)
10 Apr 2025OfficersAppointment of Mr Graeme Mcfaull as director on 2025-04-10View(2 pages)
10 Apr 2025OfficersAppointment of Mr Adam Euan Thompson as director on 2025-04-10View(2 pages)
27 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Oct 2025 Officers

Termination of Graeme Mcfaull as director on 2025-10-01

24 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-16 with no updates

10 Apr 2025 Officers

Appointment of Mr Graeme Mcfaull as director on 2025-04-10

10 Apr 2025 Officers

Appointment of Mr Adam Euan Thompson as director on 2025-04-10

27 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Graeme Mcfaull as director on 2025-10-01

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-09-16 with no updates

4 months ago on 24 Sept 2025

Appointment of Mr Graeme Mcfaull as director on 2025-04-10

10 months ago on 10 Apr 2025

Appointment of Mr Adam Euan Thompson as director on 2025-04-10

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