PEBBLEHALL BIO POWER LIMITED
Overview
| Company Name | PEBBLEHALL BIO POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09181142 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PEBBLEHALL BIO POWER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEBBLEHALL BIO POWER LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2026 |
| Overdue | No |
What are the latest filings for PEBBLEHALL BIO POWER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Jan 20, 2026 with updates | 4 pages | CS01 | ||
Notification of Equitix Capital Eurobond 7 Limited as a person with significant control on Dec 23, 2025 | 2 pages | PSC02 | ||
Cessation of Balfour Beatty Infrastructure Projects Investments Limited as a person with significant control on Dec 23, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Amir Mohammed Mughal as a director on Dec 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nigel David Blackbee as a director on Dec 23, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Brian Roland Walker as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nigel David Blackbee as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Abhimanyu Verma as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Change of details for Noy Nexterra Holdings Gp Ltd as a person with significant control on Jun 26, 2024 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Notification of Noy Nexterra Holdings Gp Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Change of details for Equitix Mh Infrastructure Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Nicholas Searle Gamble as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of PEBBLEHALL BIO POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARCHER, Egan Douglas, Dr | Director | Exchange Street SK3 0ET Stockport C/O Cobalt Energy 4th Floor, Applicon House England | England | British | 155112330002 | |||||
| COHEN, Pinchas Pini | Director | Exchange Street SK3 0ET Stockport C/O Cobalt Energy 4th Floor, Applicon House England | Israel | Israeli | 196281060001 | |||||
| DOR, Noy | Director | Exchange Street SK3 0ET Stockport C/O Cobalt Energy 4th Floor, Applicon House England | Israel | Israeli | 255004620001 | |||||
| VERMA, Abhimanyu | Director | Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead 9 Amberside House Hertfordshire England | England | British | 326804860001 | |||||
| ASHBY, Mark Nicholas | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House Staffordshire United Kingdom | England | British | 196344910001 | |||||
| BESWICK, Nigel Lloyd | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House Staffordshire | England | British | 252673120001 | |||||
| BLACKBEE, Nigel David | Director | Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead 9 Amberside House Hertfordshire England | England | British | 243531350001 | |||||
| BROOKING, Ian Charles | Director | Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead 9 Amberside House Hertfordshire England | England | British | 170505190011 | |||||
| BROOKING, Ian Charles | Director | Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead 9 Amberside House Hertfordshire England | England | British | 170505190011 | |||||
| BROOKING, Ian Charles | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House Staffordshire United Kingdom | England | British | 170505190011 | |||||
| GAMBLE, Nicholas Searle | Director | Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead 9 Amberside House Hertfordshire England | England | British | 9121410002 | |||||
| JACKSON, Geoffrey Allan | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House Staffordshire United Kingdom | United Kingdom | British | 79174450001 | |||||
| MUGHAL, Amir Mohammed | Director | Exchange Street SK3 0ET Stockport C/O Cobalt Energy 4th Floor, Applicon House England | United Kingdom | British | 241049770001 | |||||
| O'BRIEN, Kirsty | Director | Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead 9 Amberside House Hertfordshire England | Scotland | British | 191923490001 | |||||
| PIKE, David | Director | Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead 9 Amberside House Hertfordshire England | England | British | 106763630001 | |||||
| SHELACH, Ran | Director | Blythe Park Cresswell ST11 9RD Stoke-On-Trent Blythe House Staffordshire United Kingdom | Israel | Israeli | 196371040001 | |||||
| WALKER, Adam Paul | Director | Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead 9 Amberside House Hertfordshire England | United Kingdom | British | 211566730001 | |||||
| WALKER, Brian Roland | Director | Wood Lane Paradise Industrial Estate HP2 4TP Hemel Hempstead 9 Amberside House Hertfordshire England | England | British | 121425910001 |
Who are the persons with significant control of PEBBLEHALL BIO POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Capital Eurobond 7 Limited | Dec 23, 2025 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Balfour Beatty Infrastructure Projects Investments Limited | Apr 06, 2016 | Euston Road NW1 3AX London 350 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Noy Nexterra Holdings Gp Limited | Apr 06, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Ma Infrastructure Limited | Apr 06, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Noy Nexterra Holdings Gp Ltd | Apr 06, 2016 | Grenville Street JE4 8PX St. Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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