Get an alert when ANCALA BIOENERGY 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-11 (in 11mo)

Last made up 2026-03-28

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future The Group therefore continues to adopt the going concern basis in preparing its financial statements”

Group structure

  1. ANCALA BIOENERGY LIMITED · parent
    1. Biogen Holdings Limited 100% · England and Wales · Holding Company
    2. Biogen (UK) Limited 100% · England and Wales · Anaerobic Digestion
    3. Biogen Bryn Pica Limited 100% · England and Wales · Anaerobic Digestion
    4. Biogen EM TopCo Limited 100% · England and Wales · Holding Company
    5. Biogen EM MidCo Limited 100% · England and Wales · Holding Company
    6. Biogen EM HoldCo Limited 100% · England and Wales · Holding Company
    7. Biogen EM Limited 100% · England and Wales · Holding Company
    8. Biogen Southern Limited 100% · England and Wales · Anaerobic Digestion
    9. Alauna Renewable Energy Limited 100% · England and Wales · Anaerobic Digestion
    10. Biogen EM OPCO Limited 100% · England and Wales · Anaerobic Digestion
    11. Tamar Energy Limited 100% · England and Wales · Holding Company
    12. Tamar Energy Development Company Limited 100% · England and Wales · Non-trading
    13. Tamar Energy (Holdings) Limited 100% · England and Wales · Management Services
    14. Tamar Renewable Power (Hoddesdon) Limited 100% · England and Wales · Anaerobic Digestion
    15. Tamar Energy (Hermes Holdings) Limited 100% · England and Wales · Holding Company
    16. Tamar Energy Operating Company (one) Limited 100% · England and Wales · Holding Company
    17. Holbeach Biogas Limited 95% · England and Wales · Anaerobic Digestion
    18. Sutton Grange AD Limited 80% · England and Wales · Anaerobic Digestion
    19. Tamar Renewable Power (Essex) Limited 100% · England and Wales · Anaerobic Digestion
    20. Tamar Renewable Power (Basingstoke) Limited 100% · England and Wales · Anaerobic Digestion
    21. Tamar Composting (East Anglia) Limited 100% · England and Wales · Waste recycling & disposal
    22. Tamar Organic Waste Limited 100% · England and Wales · Waste recycling & disposal
    23. Biogen Bioenergy Limited 100% · England and Wales · Holding Company
    24. Potestas Power Limited 100% · England and Wales · Holding Company
    25. Wester Kerrowgair Farm Energy Limited 100% · England and Wales · Anaerobic Digestion
    26. Garston Power Limited 100% · England and Wales · Holding Company
    27. Tornagrain Gas Mill Limited 100% · England and Wales · Anaerobic Digestion
    28. Oxon Renewables Limited 100% · England and Wales · Holding Company
    29. Manor Farm Green Energy Limited 100% · England and Wales · Anaerobic Digestion
    30. Vertigo Energy Limited 100% · England and Wales · Holding Company
    31. Stragglethorpe Energy Limited 100% · England and Wales · Anaerobic Digestion
    32. Fairfields Farm Energy Holdings Limited 100% · England and Wales · Holding Company
    33. Fairfields Farm Energy Limited 100% · England and Wales · Anaerobic Digestion
    34. Biogen Ltd 100% · England and Wales · Dormant
    35. Biogen Gwryiad Limited 52% · England and Wales · Anaerobic Digestion
    36. Biogen Waen Limited 55% · England and Wales · Anaerobic Digestion

Significant events

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

People

4 active · 11 resigned

Name Role Appointed Born Nationality
FENELEY, Adam Director 2023-11-24 Mar 1980 British
FORD, Luke William Director 2025-02-03 Dec 1987 British
HUGHES, Matthew John Director 2024-08-15 May 1977 British
LISTER, Cathryn Director 2018-12-01 Aug 1982 British
Show 11 resigned officers
Name Role Appointed Resigned
AJMERA, Ankur Director 2017-03-29 2021-11-04
CLUNIE, Spence Matthew Director 2017-03-29 2022-01-11
FENELEY, Adam Director 2018-06-25 2019-12-31
HERRIOTT, Charles William Grant Director 2018-02-06 2018-11-02
JOHNSON, Martin Paul Director 2020-10-01 2022-10-31
JONES, Ravinder Ruby Director 2022-12-19 2023-11-23
MUSTHER, Simon Director 2018-06-25 2024-08-02
OWENS, David William Director 2017-04-13 2021-11-05
PARKER, Robert Joseph Director 2019-12-04 2024-02-08
POLITIS, Tasso Lykurgos Director 2020-10-01 2021-11-04
VINCENT, Graeme Kenneth Charles Director 2018-06-25 2025-07-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ancala Bioenergy Investco Limited Corporate entity Shares 75–100%, Voting 75–100% 2020-03-06 Active
Ancala Bioenergy Midco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-03-29 Ceased 2020-03-06

Filing timeline

Last 20 of 69 total filings

Date Type Category Description
2026-04-29 AD02 address Change sail address company with old address new address PDF
2026-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-28 AA accounts Accounts with accounts type group
2025-07-28 TM01 officers Termination director company with name termination date PDF
2025-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-03 AP01 officers Appoint person director company with name date PDF
2024-12-30 AA accounts Accounts with accounts type group
2024-09-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-09 AD01 address Change registered office address company with date old address new address PDF
2024-09-02 AP01 officers Appoint person director company with name date PDF
2024-08-04 TM01 officers Termination director company with name termination date PDF
2024-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-16 TM01 officers Termination director company with name termination date PDF
2023-12-20 AA accounts Accounts with accounts type group
2023-11-24 AP01 officers Appoint person director company with name date PDF
2023-11-24 TM01 officers Termination director company with name termination date PDF
2023-11-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-06 AD02 address Change sail address company with old address new address 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
0

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