Background WavePink WaveYellow Wave

LUDLOW BIO ENERGY LTD (08635305)

LUDLOW BIO ENERGY LTD (08635305) is an active UK company. incorporated on 2 August 2013. with registered office in Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LUDLOW BIO ENERGY LTD has been registered for 12 years. Current directors include ADAIR, Neil Robert, BRATT, Peder, KERR, Christopher James and 1 others.

Company Number
08635305
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
110-114 Duke Street, Liverpool, L1 5AG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADAIR, Neil Robert, BRATT, Peder, KERR, Christopher James, MOHAJERANI, Khashayarsha Ali
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDLOW BIO ENERGY LTD

LUDLOW BIO ENERGY LTD is an active company incorporated on 2 August 2013 with the registered office located in Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LUDLOW BIO ENERGY LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08635305

LTD Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

110-114 Duke Street Liverpool, L1 5AG,

Previous Addresses

50 Pall Mall 6th Floor London SW1Y 5JH England
From: 8 March 2024To: 30 January 2025
Unit 7 Stanley Court Richard Jones Road Witney Oxfordshire OX29 0TB England
From: 2 August 2021To: 8 March 2024
St Marys House Horn Hill Road West Adderbury Banbury Oxfordshire OX17 3EU United Kingdom
From: 9 March 2020To: 2 August 2021
31 Broad Street Ludlow Shropshire SY8 1GR United Kingdom
From: 19 September 2017To: 9 March 2020
Upper House Farm Middleton Little Hereford Ludlow Shropshire SY8 4LQ
From: 2 August 2013To: 19 September 2017
Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Nov 13
Funding Round
Feb 14
Funding Round
Mar 14
Director Left
Mar 18
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ADAIR, Neil Robert

Active
Lodge Road, ColeraineBT52 1NB
Born June 1962
Director
Appointed 01 Mar 2024

BRATT, Peder

Active
Pall Mall, LondonSW1Y 5JH
Born September 1980
Director
Appointed 01 Mar 2024

KERR, Christopher James

Active
Lodge Road, ColeraineBT52 1NB
Born December 1969
Director
Appointed 01 Mar 2024

MOHAJERANI, Khashayarsha Ali

Active
Walton Street, LondonSW3 1RE
Born July 1987
Director
Appointed 01 Mar 2024

DOBSON, Philip David

Resigned
Kensington Gore, LondonSW7 2BL
Secretary
Appointed 02 Mar 2018
Resigned 01 Mar 2024

PRICE, Alun

Resigned
Broad Street, LudlowSY8 1GR
Secretary
Appointed 02 Aug 2013
Resigned 02 Mar 2018

DOBSON, Philip David

Resigned
Kensington Gore, LondonSW7 2BL
Born November 1971
Director
Appointed 30 Nov 2013
Resigned 01 Mar 2024

PRICE, Alun

Resigned
Broad Street, LudlowSY8 1GR
Born March 1974
Director
Appointed 02 Aug 2013
Resigned 02 Mar 2018

Persons with significant control

4

1 Active
3 Ceased
The Sheet, LudlowSY8 4JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2020

Mr Philip David Dobson

Ceased
Horn Hill Road, BanburyOX17 3EU
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2020

Mr David Robert Ffoulkes-Jones

Ceased
Horn Hill Road, BanburyOX17 3EU
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2020

Mr Timothy James Whiting

Ceased
Horn Hill Road, BanburyOX17 3EU
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Memorandum Articles
14 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Capital Allotment Shares
1 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
30 November 2013
AP01Appointment of Director
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Incorporation Company
2 August 2013
NEWINCIncorporation