CompanyTrack
F

FAIRFIELDS FARM ENERGY HOLDINGS LIMITED

Active Bedford

Activities of other holding companies n.e.c.

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

FAIRFIELDS FARM ENERGY HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 17 Apr 2023 Active Bedford, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 29 Apr 2025
Net assets £-4.84K
Total assets £12.05M
Total Liabilities £12.05M
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

C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU England

Credit Report

Discover FAIRFIELDS FARM ENERGY HOLDINGS 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 (2024–2024)

Cash in Bank

N/A

Net Assets

-£4.84k

Total Liabilities

£12.05M

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

4 active 6 resigned
Status
Adam FeneleyDirectorBritishUnited Kingdom458 Feb 2024Active
Cathryn ListerDirectorBritishEngland4322 Aug 2023Active
Luke William FordDirectorBritishEngland384 Feb 2025Active
Matthew John HughesDirectorBritishEngland4815 Aug 2023Active

Shareholders

Shareholders (3)

Biogen Bioenergy Limited
100.0%
10023 May 2024
Ingenious Infrastructure Collections Limited
0.0%
023 May 2024
Iep Infrastructure Holdco Limited
0.0%
023 May 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Biogen Bioenergy Limited

United Kingdom

Active
Notified 22 Aug 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Iep Infrastructure Holdco Limited

Ceased 24 Jul 2023

Ceased

Ingenious Infrastructure Collections Limited

Ceased 22 Aug 2023

Ceased

Group Structure

Group Structure

BIOGEN BIOENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 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
ANCALA MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
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
FAIRFIELDS FARM ENERGY HOLDINGS LIMITED Current Company
FAIRFIELDS FARM ENERGY 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
28 Jul 2025OfficersTermination of Graeme Kenneth Charles Vincent as director on 2025-07-22View(1 page)
29 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-16 with no updatesView(3 pages)
4 Feb 2025OfficersAppointment of Mr Luke William Ford as director on 2025-02-04View(2 pages)
31 Dec 2024AddressChange Sail Address Company With New AddressView(1 page)
31 Dec 2024AddressMove Registers To Sail Company With New AddressView(1 page)
28 Jul 2025 Officers

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

29 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-16 with no updates

4 Feb 2025 Officers

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

31 Dec 2024 Address

Change Sail Address Company With New Address

31 Dec 2024 Address

Move Registers To Sail Company With New Address

Recent Activity

Latest Activity

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

6 months ago on 28 Jul 2025

Confirmation statement made on 2025-04-16 with no updates

9 months ago on 29 Apr 2025

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

1 years ago on 4 Feb 2025

Change Sail Address Company With New Address

1 years ago on 31 Dec 2024

Move Registers To Sail Company With New Address

1 years ago on 31 Dec 2024