Get an alert when HOOTON BIO POWER 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

2027-02-14 (in 9mo)

Last made up 2026-01-31

Watchouts

None on the register

Accounts

Audit & accounting basis

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

“The directors continue to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

3 active · 8 resigned

Name Role Appointed Born Nationality
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2023-10-24
BIRD, Deborah Jane Director 2026-03-03 Sep 1975 British
SHERVELL, Ian, Mr. Director 2020-01-28 Oct 1978 British
Show 8 resigned officers
Name Role Appointed Resigned
BROOKING, Ian Charles Director 2015-01-13 2018-10-23
HERRIOTT, Charles William Grant Director 2021-03-23 2026-03-06
MURRAY, Frederick Henry Director 2020-01-28 2020-09-08
NAIRN, David Alexander Director 2015-01-13 2017-05-03
PIKE, David Director 2015-01-13 2017-05-03
SHARDLOW, Susan Director 2017-08-03 2017-12-12
TOUZARD, Jolanta Director 2018-10-23 2022-12-01
VLAH, Allan Thomas Director 2018-10-23 2021-01-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Aviva Investors Realm Infrastructure No.3 Limited Corporate entity Shares 50–75% 2018-10-24 Active
Eastham Bio Power Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-10-24

Filing timeline

Last 20 of 66 total filings

Date Type Category Description
2026-03-06 TM01 officers Termination director company with name termination date PDF
2026-03-04 AP01 officers Appoint person director company with name date PDF
2026-02-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-08-08 CH04 officers Change corporate secretary company with change date PDF
2024-05-18 AD02 address Change sail address company with old address new address PDF
2024-04-09 PSC05 persons-with-significant-control Change to a person with significant control without name date PDF
2024-03-27 AD01 address Change registered office address company with date old address new address PDF
2024-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-25 AP04 officers Appoint corporate secretary company with name date PDF
2023-10-04 AA accounts Accounts with accounts type full
2023-03-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-06 TM01 officers Termination director company with name termination date PDF
2022-10-01 AA accounts Accounts with accounts type full
2022-04-19 CH01 officers Change person director company with change date PDF
2022-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-28 AA accounts Accounts with accounts type full
2021-03-24 AP01 officers Appoint person director company with name date PDF

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