Cash

£2M

-61.8% vs 2023

Net assets

£3M

-43.5% vs 2023

Employees

23

+15% vs 2023

Profit before tax

£4M

-33.5% vs 2023

Profile

Company number
SC338426
Status
Active
Incorporation
2008-02-27
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Net assets

6-year trend · vs UK Energy & Climate median

£0£2.5m£5m201920202021202220232024
ENERGEN BIOGAS LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £5,604,797£3,727,068
Net profit £4,736,477£4,351,206
Cash £2,775,883£2,393,683£1,178,172£3,966,082£1,516,373
Total assets less current liabilities £12,268,738£10,177,470£440,155£4,790,074£2,731,810
Net assets £4,094,856£2,337,361£235,281£4,512,885£2,549,917
Equity £4,094,856£2,337,361£235,281£4,512,885£2,549,917
Average employees 1818232023
Wages £733,003£792,737

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

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

“The directors have a reasonable expectation that the company will have adequate resources to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis in the financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 19 resigned

Name Role Appointed Born Nationality
HARRISON, Jake Director 2025-02-01 Jul 1989 British
MCKEE, David Joseph, Dr Director 2025-05-12 Oct 1980 British
MCQUAID, James Director 2026-02-10 Oct 1985 Irish
SHARWOOD, Christopher Neil Director 2025-12-19 Dec 1993 Irish
Show 19 resigned officers
Name Role Appointed Resigned
ETHERSON, Jacqueline Secretary 2008-02-27 2009-10-01
GRIFFIN-SMITH, Philip Bernard Secretary 2009-10-01 2018-08-30
BLASE, Steven Director 2018-08-30 2019-10-01
BROOKES, Alistair Daniel Director 2016-01-01 2018-08-30
COOPER, Ross Director 2018-08-30 2020-06-09
CZULOWSKI, Mary Bethan Director 2022-01-26 2025-09-23
EGLINTON, Peter Damian Director 2013-04-15 2016-07-06
ETHERSON, Robert James Director 2008-02-27 2022-12-22
FISHWICK, Michael Director 2023-01-17 2025-01-31
GILL, Paul Ellis Director 2020-06-09 2025-12-19
GISSIN, Erez Director 2018-08-30 2020-08-19
GOODFELLOW, Ian Frederick Director 2009-10-01 2013-03-31
MILES, Neil Rowland Director 2016-07-06 2018-08-30
MULLIGAN, David Kevin Director 2014-04-01 2015-12-31
RAANAN, Itai Director 2020-08-19 2025-04-23
SAUNDERS, Mark Ian Director 2009-10-01 2011-07-31
SHARPE, Anthony Peter Director 2021-10-01 2025-05-09
SIMPSON, Jeremy John Cobbett Director 2011-08-01 2014-03-31
WADDELL, Graeme Director 2008-07-01 2018-08-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Energen Biogas Holdco Ltd Corporate entity Shares 75–100%, Voting 75–100% 2018-08-30 Active
Renewi Plc Corporate entity Shares 25–50%, Voting 25–50% 2018-07-12 Ceased 2018-08-30
Paragon Efficiencies Limited Corporate entity Shares 50–75%, Voting 50–75% 2016-04-06 Ceased 2022-10-24
Renewi Uk Services Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-07-12
Mr Robert James Etherson Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2018-01-30

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2026-02-24 CS01 confirmation-statement confirmation statement with no updates
2026-02-16 AP01 officers appoint person director company with name date
2026-01-27 CH01 officers change person director company with change date
2025-12-30 AP01 officers appoint person director company with name date
2025-12-30 TM01 officers termination director company with name termination date
2025-10-10 TM01 officers termination director company with name termination date
2025-09-25 AA accounts accounts with accounts type full
2025-05-27 CH01 officers change person director company with change date
2025-05-20 AP01 officers appoint person director company with name date
2025-05-13 TM01 officers termination director company with name termination date
2025-04-29 TM01 officers termination director company with name termination date
2025-02-25 CS01 confirmation-statement confirmation statement with no updates
2025-02-12 AP01 officers appoint person director company with name date
2025-02-04 TM01 officers termination director company with name termination date
2024-08-21 AA accounts accounts with accounts type small
2024-02-20 CS01 confirmation-statement confirmation statement with no updates
2024-02-20 CH01 officers change person director company with change date
2024-01-23 RESOLUTIONS resolution resolution
2024-01-23 CC04 change-of-constitution statement of companys objects
2024-01-23 MA incorporation memorandum articles

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

1.23

GREY ZONE

Altman Z″

  • Working capital / Total assets -0.199 × 6.56 = -1.31
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.342 × 6.72 = +2.30
  • Book equity / Total liabilities 0.228 × 1.05 = +0.24

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page