Get an alert when MERSEY BIOENERGY HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-23 (in 4mo)

Last made up 2025-09-09

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company have adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis in preparing the Annual Financial Statements.”

Group structure

  1. MERSEY BIOENERGY HOLDINGS LIMITED · parent
    1. Mersey Bioenergy Limited 100% · England

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 17 resigned

Name Role Appointed Born Nationality
ROBERTS, Mark Stephen Director 2023-09-25 Mar 1980 British
WARNER, Angus James Director 2025-10-06 Apr 1979 British
Show 17 resigned officers
Name Role Appointed Resigned
MITCHELL, Ailison Louise Secretary 2014-12-10 2019-08-01
JORDAN COMPANY SECRETARIES LIMITED Corporate Secretary 2014-09-09 2015-01-22
ANDERSON, Karsten Riis Director 2014-09-09 2014-11-20
BENNETT, Neil Mather Jackson Director 2020-06-08 2021-01-13
BUTCHER, Richard Edward Charles Director 2014-09-09 2019-02-28
GRUNDTVIG, Christian Andreas Director 2014-09-09 2021-01-13
JENKINS, Richard Neil Director 2020-06-02 2023-08-03
KENT, Philip William Director 2014-11-20 2016-05-06
MATTHEWS, Paige Victoria Director 2024-03-18 2025-10-06
MAYO, Andrew Neil Director 2022-01-12 2024-08-20
MCPHERSON, Robert Hamish Director 2018-09-27 2020-06-08
MONTAGU, Alan Director 2016-05-02 2018-09-27
RICHARDSON, Andrew Director 2021-01-13 2021-12-14
SMITH, Michael Robert Director 2014-09-09 2014-11-20
STREET, Andrew Director 2014-11-20 2019-09-18
VALSTED LARSEN, Karsten Director 2021-01-13 2023-08-03
WHAWELL, Benjamin Mark Director 2019-02-28 2020-06-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ukwrei (Lp) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-01-30 Active
Uk Waste Resources And Energy Investments (Gp) Limited Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-firm 2017-08-18 Ceased 2024-01-30
Bioenergy Infastructure Holdings Limited Corporate entity Shares 25–50%, Voting 25–50% 2017-08-18 Ceased 2017-08-18
Burmeister And Wain Scandanavian Contractor As Corporate entity Shares 25–50%, Voting 25–50%, Significant influence 2016-09-03 Ceased 2023-08-23
Esken Green Energy Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-09-03 Ceased 2023-08-23
Uk Waste Resources And Energy Investments Lp Corporate entity Shares 25–50%, Voting 25–50%, Significant influence 2016-09-03 Ceased 2017-08-18

Filing timeline

Last 20 of 91 total filings

Date Type Category Description
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-10-13 TM01 officers Termination director company with name termination date PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-20 TM01 officers Termination director company with name termination date PDF
2024-03-19 AP01 officers Appoint person director company with name date PDF
2024-02-13 AA accounts Accounts with accounts type group
2024-01-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-01-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-10-26 AD01 address Change registered office address company with date old address new address PDF
2023-10-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-28 AP01 officers Appoint person director company with name date PDF
2023-08-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-08-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-24 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-08-14 TM01 officers Termination director company with name termination date
2023-08-14 TM01 officers Termination director company with name termination date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page