ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ludlow Bio Energy Holdings Ltd

Ludlow Bio Energy Holdings Ltd is an active company incorporated on 12 August 2020 with the registered office located in Liverpool, Merseyside. Ludlow Bio Energy Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12807227
Private limited company
Age
5 years
Incorporated 12 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (4 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (8 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Sep31 Dec 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
110-114 Duke Street
Liverpool
L1 5AG
England
Address changed on 30 Jan 2025 (10 months ago)
Previous address was 50 Pall Mall 6th Floor London SW1Y 5JH England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Norwegian • Lives in England • Born in Sep 1980
Director • British • Lives in Northern Ireland • Born in Jun 1962
Director • Lives in England • Born in Jul 1987
Director • British • Lives in Northern Ireland • Born in Dec 1969
Energy Acquisitions Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
North Link Bioenergy Ltd
Khashayarsha Ali Mohajerani, Neil Robert Adair, and 2 more are mutual people.
Active
Ludlow Bio Energy Ltd
Khashayarsha Ali Mohajerani, Neil Robert Adair, and 2 more are mutual people.
Active
UK Artemis Holdco Limited
Khashayarsha Ali Mohajerani, Neil Robert Adair, and 2 more are mutual people.
Active
GTG Biogas (Toomebridge) Limited
Khashayarsha Ali Mohajerani, Neil Robert Adair, and 2 more are mutual people.
Active
Energy Acquisitions Group Limited
Khashayarsha Ali Mohajerani, Neil Robert Adair, and 2 more are mutual people.
Active
Eag Bioenergy Ltd
Khashayarsha Ali Mohajerani and Peder Bratt are mutual people.
Active
Eag Bioenergy No.2 Limited
Neil Robert Adair and Christopher James Kerr are mutual people.
Active
Eag No.2 Limited
Neil Robert Adair and Christopher James Kerr are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Aug31 Dec 2024
Traded for 16 months
Cash in Bank
£10
Increased by £1 (+11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£6.03M
Increased by £1 (0%)
Total Liabilities
-£6.02M
Decreased by £163.61K (-3%)
Net Assets
£7.25K
Increased by £163.61K (-105%)
Debt Ratio (%)
100%
Decreased by 2.71% (-3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 29 Oct 2025
Confirmation Submitted
3 Months Ago on 1 Sep 2025
Registered Address Changed
10 Months Ago on 30 Jan 2025
Mr Peder Bratt Details Changed
1 Year 1 Month Ago on 22 Oct 2024
Accounting Period Extended
1 Year 3 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 Aug 2024
Mr Peder Bratt Details Changed
1 Year 9 Months Ago on 1 Mar 2024
Mr Khashayarsha Ali Mohajerani Details Changed
1 Year 9 Months Ago on 1 Mar 2024
Mr Christopher James Kerr Details Changed
1 Year 9 Months Ago on 1 Mar 2024
Mr Neil Robert Adair Details Changed
1 Year 9 Months Ago on 1 Mar 2024
Get Credit Report
Discover Ludlow Bio Energy Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Oct 2025
Confirmation statement made on 11 August 2025 with no updates
Submitted on 1 Sep 2025
Registered office address changed from 50 Pall Mall 6th Floor London SW1Y 5JH England to 110-114 Duke Street Liverpool L1 5AG on 30 January 2025
Submitted on 30 Jan 2025
Director's details changed for Mr Peder Bratt on 22 October 2024
Submitted on 11 Nov 2024
Current accounting period extended from 31 August 2024 to 31 December 2024
Submitted on 28 Aug 2024
Confirmation statement made on 11 August 2024 with updates
Submitted on 14 Aug 2024
Resolutions
Submitted on 15 Mar 2024
Memorandum and Articles of Association
Submitted on 14 Mar 2024
Registered office address changed from Riverdale the Sheet Ludlow SY8 4JT United Kingdom to 50 Pall Mall 6th Floor London SW1Y 5JH on 8 March 2024
Submitted on 8 Mar 2024
Director's details changed for Mr Neil Robert Adair on 1 March 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year