ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pebblehall Bio Power Limited

Pebblehall Bio Power Limited is an active company incorporated on 19 August 2014 with the registered office located in Stockport, Greater Manchester. Pebblehall Bio Power Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09181142
Private limited company
Age
11 years
Incorporated 19 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 January 2025 (1 year ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (12 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (21 days ago)
Contact
Address
C/O Cobalt Energy 4th Floor, Applicon House
Exchange Street
Stockport
SK3 0ET
England
Address changed on 8 Dec 2025 (1 month ago)
Previous address was West Road House C/O Cobalt Energy Ltd 26a West Road Buxton Derbyshire SK17 6HF England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
3
Director • Israeli • Lives in Israel • Born in Mar 1984
Director • Israeli • Lives in Israel • Born in May 1951
Director • British • Lives in England • Born in Nov 1967
Director • Associate Director • British • Lives in England • Born in Jul 1993
Equitix Ma Infrastructure Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Welland Bio Power Limited
Dr Egan Douglas Archer, Pinchas Pini Cohen, and 2 more are mutual people.
Active
Gaia Heat Limited
Dr Egan Douglas Archer is a mutual person.
Active
Gaia Heat (Coeus) Limited
Dr Egan Douglas Archer is a mutual person.
Active
Equitix Eeef Biomass 2 Limited
Dr Egan Douglas Archer is a mutual person.
Active
Equitix Esi CHP (Wrexham) Limited
Dr Egan Douglas Archer is a mutual person.
Active
Bio Capital Ltd
Dr Egan Douglas Archer is a mutual person.
Active
Norfolk Ad Holding Limited
Dr Egan Douglas Archer is a mutual person.
Active
Viridor Energy (Investments) Limited
Dr Egan Douglas Archer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £28 (-100%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£38
Same as previous period
Total Liabilities
-£4.48K
Increased by £2K (+80%)
Net Assets
-£4.44K
Decreased by £2K (+82%)
Debt Ratio (%)
11795%
Increased by 5255.26% (+80%)
Latest Activity
Equitix Capital Eurobond 7 Limited (PSC) Appointed
29 Days Ago on 23 Dec 2025
Balfour Beatty Infrastructure Projects Investments Limited (PSC) Resigned
29 Days Ago on 23 Dec 2025
Amir Mohammed Mughal Resigned
29 Days Ago on 23 Dec 2025
Nigel David Blackbee Resigned
29 Days Ago on 23 Dec 2025
Registered Address Changed
1 Month Ago on 8 Dec 2025
Registered Address Changed
8 Months Ago on 19 May 2025
Registered Address Changed
8 Months Ago on 6 May 2025
Confirmation Submitted
11 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 19 Dec 2024
Brian Roland Walker Resigned
1 Year 6 Months Ago on 1 Jul 2024
Get Credit Report
Discover Pebblehall Bio Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Equitix Capital Eurobond 7 Limited as a person with significant control on 23 December 2025
Submitted on 6 Jan 2026
Cessation of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on 23 December 2025
Submitted on 6 Jan 2026
Termination of appointment of Amir Mohammed Mughal as a director on 23 December 2025
Submitted on 6 Jan 2026
Termination of appointment of Nigel David Blackbee as a director on 23 December 2025
Submitted on 6 Jan 2026
Registered office address changed from West Road House C/O Cobalt Energy Ltd 26a West Road Buxton Derbyshire SK17 6HF England to C/O Cobalt Energy 4th Floor, Applicon House Exchange Street Stockport SK3 0ET on 8 December 2025
Submitted on 8 Dec 2025
Registered office address changed from West Road House 26a West Road Buxton Derbyshire SK17 6HF England to West Road House C/O Cobalt Energy Ltd 26a West Road Buxton Derbyshire SK17 6HF on 19 May 2025
Submitted on 19 May 2025
Registered office address changed from 9 Amberside House Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP England to West Road House 26a West Road Buxton Derbyshire SK17 6HF on 6 May 2025
Submitted on 6 May 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 28 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Termination of appointment of Brian Roland Walker as a director on 1 July 2024
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year