PEBBLEHALL BIO POWER LIMITED

PEBBLEHALL BIO POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEBBLEHALL BIO POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09181142
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEBBLEHALL BIO POWER LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PEBBLEHALL BIO POWER LIMITED located?

    Registered Office Address
    C/O Cobalt Energy 4th Floor, Applicon House
    Exchange Street
    SK3 0ET Stockport
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEBBLEHALL BIO POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEBBLEHALL BIO POWER LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for PEBBLEHALL BIO POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Jan 20, 2026 with updates

    4 pagesCS01

    Notification of Equitix Capital Eurobond 7 Limited as a person with significant control on Dec 23, 2025

    2 pagesPSC02

    Cessation of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on Dec 23, 2025

    1 pagesPSC07

    Termination of appointment of Amir Mohammed Mughal as a director on Dec 23, 2025

    1 pagesTM01

    Termination of appointment of Nigel David Blackbee as a director on Dec 23, 2025

    1 pagesTM01

    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 Dec 08, 2025

    1 pagesAD01

    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 May 19, 2025

    1 pagesAD01

    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 May 06, 2025

    1 pagesAD01

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Brian Roland Walker as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Nigel David Blackbee as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Abhimanyu Verma as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Kirsty O'brien as a director on Jun 28, 2024

    1 pagesTM01

    Change of details for Noy Nexterra Holdings Gp Ltd as a person with significant control on Jun 26, 2024

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Notification of Noy Nexterra Holdings Gp Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for Equitix Mh Infrastructure Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Nicholas Searle Gamble as a director on Apr 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jan 20, 2022 with updates

    4 pagesCS01

    Who are the officers of PEBBLEHALL BIO POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHER, Egan Douglas, Dr
    Exchange Street
    SK3 0ET Stockport
    C/O Cobalt Energy 4th Floor, Applicon House
    England
    Director
    Exchange Street
    SK3 0ET Stockport
    C/O Cobalt Energy 4th Floor, Applicon House
    England
    EnglandBritish155112330002
    COHEN, Pinchas Pini
    Exchange Street
    SK3 0ET Stockport
    C/O Cobalt Energy 4th Floor, Applicon House
    England
    Director
    Exchange Street
    SK3 0ET Stockport
    C/O Cobalt Energy 4th Floor, Applicon House
    England
    IsraelIsraeli196281060001
    DOR, Noy
    Exchange Street
    SK3 0ET Stockport
    C/O Cobalt Energy 4th Floor, Applicon House
    England
    Director
    Exchange Street
    SK3 0ET Stockport
    C/O Cobalt Energy 4th Floor, Applicon House
    England
    IsraelIsraeli255004620001
    VERMA, Abhimanyu
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    Director
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    EnglandBritish326804860001
    ASHBY, Mark Nicholas
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish196344910001
    BESWICK, Nigel Lloyd
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    EnglandBritish252673120001
    BLACKBEE, Nigel David
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    Director
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    EnglandBritish243531350001
    BROOKING, Ian Charles
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    Director
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    EnglandBritish170505190011
    BROOKING, Ian Charles
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    Director
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    EnglandBritish170505190011
    BROOKING, Ian Charles
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    EnglandBritish170505190011
    GAMBLE, Nicholas Searle
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    Director
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    EnglandBritish9121410002
    JACKSON, Geoffrey Allan
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    United KingdomBritish79174450001
    MUGHAL, Amir Mohammed
    Exchange Street
    SK3 0ET Stockport
    C/O Cobalt Energy 4th Floor, Applicon House
    England
    Director
    Exchange Street
    SK3 0ET Stockport
    C/O Cobalt Energy 4th Floor, Applicon House
    England
    United KingdomBritish241049770001
    O'BRIEN, Kirsty
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    Director
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    ScotlandBritish191923490001
    PIKE, David
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    Director
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    EnglandBritish106763630001
    SHELACH, Ran
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    Director
    Blythe Park
    Cresswell
    ST11 9RD Stoke-On-Trent
    Blythe House
    Staffordshire
    United Kingdom
    IsraelIsraeli196371040001
    WALKER, Adam Paul
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    Director
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    United KingdomBritish211566730001
    WALKER, Brian Roland
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    Director
    Wood Lane
    Paradise Industrial Estate
    HP2 4TP Hemel Hempstead
    9 Amberside House
    Hertfordshire
    England
    EnglandBritish121425910001

    Who are the persons with significant control of PEBBLEHALL BIO POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Capital Eurobond 7 Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Dec 23, 2025
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number14476583
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Balfour Beatty Infrastructure Projects Investments Limited
    Euston Road
    NW1 3AX London
    350
    England
    Apr 06, 2016
    Euston Road
    NW1 3AX London
    350
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number07444045
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Noy Nexterra Holdings Gp Limited
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Apr 06, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number117965
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Equitix Ma Infrastructure Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Apr 06, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number09432073
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Noy Nexterra Holdings Gp Ltd
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    Apr 06, 2016
    Grenville Street
    JE4 8PX St. Helier
    22
    Jersey
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies Law (Jersey) 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number117965
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0