ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GH Bio-Power Limited

GH Bio-Power Limited is an active company incorporated on 17 September 2019 with the registered office located in Walsall, West Midlands. GH Bio-Power Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12211914
Private limited company
Age
6 years
Incorporated 17 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 September 2025 (1 month ago)
Next confirmation dated 16 September 2026
Due by 30 September 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Townend House
Park Street
Walsall
West Midlands
WS1 1NS
United Kingdom
Address changed on 27 Nov 2024 (11 months ago)
Previous address was Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Sep 1975
Director • Chairman • British • Lives in England • Born in Oct 1961
Director • British • Lives in UK • Born in Nov 1987
Director • British • Lives in UK • Born in Dec 1968
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Living Power Limited
Simon Mark Peter Adcock, Michael Jason Redford, and 2 more are mutual people.
Active
Lifecycle Management Services Ltd
Simon Mark Peter Adcock, Sundeep Thind, and 2 more are mutual people.
Active
Living Fuels Limited
Simon Mark Peter Adcock, Michael Jason Redford, and 1 more are mutual people.
Active
Living Bio-Power Limited
Simon Mark Peter Adcock, Michael Jason Redford, and 1 more are mutual people.
Active
Bio Newco A Limited
Simon Mark Peter Adcock, Michael Jason Redford, and 1 more are mutual people.
Active
Lifecycle Oils Ltd
Graeme McFaull and Adam Euan Thompson are mutual people.
Active
Welsh Amateur Boxing Association Limited
Adam Euan Thompson is a mutual person.
Active
Delin Property Asset Management UK Ltd
Graeme McFaull is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.7M
Increased by £1.24M (+7%)
Total Liabilities
-£21.33M
Increased by £3.47M (+19%)
Net Assets
-£1.63M
Decreased by £2.23M (-369%)
Debt Ratio (%)
108%
Increased by 11.52% (+12%)
Latest Activity
Graeme Mcfaull Resigned
1 Month Ago on 1 Oct 2025
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Mr Adam Euan Thompson Appointed
6 Months Ago on 10 Apr 2025
Mr Graeme Mcfaull Appointed
6 Months Ago on 10 Apr 2025
Registered Address Changed
11 Months Ago on 27 Nov 2024
Registered Address Changed
11 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Small Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Sundeep Thind Resigned
1 Year 2 Months Ago on 15 Aug 2024
Small Accounts Submitted
2 Years Ago on 30 Oct 2023
Get Credit Report
Discover GH Bio-Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Graeme Mcfaull as a director on 1 October 2025
Submitted on 1 Oct 2025
Confirmation statement made on 16 September 2025 with no updates
Submitted on 24 Sep 2025
Appointment of Mr Adam Euan Thompson as a director on 10 April 2025
Submitted on 10 Apr 2025
Appointment of Mr Graeme Mcfaull as a director on 10 April 2025
Submitted on 10 Apr 2025
Registered office address changed from Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to Townend House Park Street Walsall West Midlands WS1 1NS on 27 November 2024
Submitted on 27 Nov 2024
Registered office address changed from Office 3E Townend House Park Street Walsall West Midlands WS1 1NS England to Townend House Townend House Park Street Walsall West Midlands WS1 1NS on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 16 September 2024 with updates
Submitted on 7 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of Sundeep Thind as a director on 15 August 2024
Submitted on 16 Aug 2024
Memorandum and Articles of Association
Submitted on 16 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year