CompanyTrack
B

BGEN LIMITED

Active Stevenage

Activities of other holding companies n.e.c.

0 employees Website
Property, infrastructure and construction Construction contractors Activities of other holding companies n.e.c.
B

BGEN LIMITED

Activities of other holding companies n.e.c.

Founded 5 Sept 2017 Active Stevenage, England 0 employees b-gen.co.uk
Property, infrastructure and construction Construction contractors Activities of other holding companies n.e.c.
Accounts Submitted 30 Jul 2025
Confirmation Statement Submitted 11 Feb 2025
Net assets £23.14M £13.16M 2025 year on year
Total assets £0.00 £119.10M 2025 year on year
Total Liabilities £60.29M £22.51M 2025 year on year
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Abel Smith House Gunnels Wood Road Stevenage SG1 2ST England

Office (Saint Helens)

2 Navigation Rd, Saint Helens WA9 1NS

Office (Warrington)

Firecrest Court, Centre Park, Warrington WA1 1RG

Credit Report

Discover BGEN LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2018–2025)

Cash in Bank

£7.92M

Decreased by £33.49M (-81%)

Net Assets

£23.14M

Decreased by £13.16M (-36%)

Total Liabilities

£60.29M

Decreased by £22.51M (-27%)

Turnover

£254.29M

Increased by £28.72M (+13%)

Employees

N/A

Decreased by 1191 (-100%)

Debt Ratio

N/A

Decreased by 70 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£3k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

6 active 5 resigned
Status
Alexandra Nelia BadelSecretaryUnknownUnknown29 Oct 2024Active
Ben Nicholas MorrillSecretaryUnknownUnknown29 Oct 2024Active
Christian KeenDirectorBritishEngland6129 Oct 2024Active
Iain James SutherlandDirectorBritishEngland5429 Oct 2024Active
Jahan Zeb AhmedDirectorBritishEngland5428 Nov 2024Active
Stephen John PatersonDirectorBritishEngland3629 Oct 2024Active

Shareholders

Shareholders (1)

Mgs Water Limited
30.3%
1,331,42911 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 9 Ceased

Mgs Water Limited

United Kingdom

Active
Notified 29 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gareth Dominic Groarke

Ceased 29 Oct 2024

Ceased

Margaret Mary Groarke

Ceased 7 Oct 2018

Ceased

Joshua Michael Patrick Groarke

Ceased 30 Jan 2018

Ceased

Nathaniel John Groarke

Ceased 29 Oct 2024

Ceased

Oliver Andrew Groarke

Ceased 29 Oct 2024

Ceased

Matthew Paul Mclean

Ceased 29 Oct 2024

Ceased

Joshua Michael Patrick Groarke

Ceased 29 Oct 2024

Ceased

Alan John Price

Ceased 29 Oct 2024

Ceased

Andrew Peter Mclean

Ceased 29 Oct 2024

Ceased

Group Structure

Group Structure

M GROUP WATER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP (SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS BIDCO I LIMITED united kingdom shares 75 to 100 percent
M GROUP LIMITED united kingdom
BGEN LIMITED Current Company
BFP SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGEN CLEAN ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGEN PROJECT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGEN TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BUILDING ENGINEERING SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SATISFY RECRUITMENT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
25 Nov 2025OfficersAppointment of Mr Peter Alan Tosland as director on 2025-11-24View(2 pages)
30 Jul 2025AccountsAnnual accounts made up to 2025-03-31View(42 pages)
3 Jun 2025OfficersTermination of Philip James Green as director on 2025-05-31View(1 page)
2 May 2025OfficersTermination of Robin James Whitehead as director on 2025-04-30View(1 page)
10 Apr 2025Persons With Significant ControlChange to Mgs Water Limited as a person with significant control on 2025-04-01View(2 pages)
25 Nov 2025 Officers

Appointment of Mr Peter Alan Tosland as director on 2025-11-24

30 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

3 Jun 2025 Officers

Termination of Philip James Green as director on 2025-05-31

2 May 2025 Officers

Termination of Robin James Whitehead as director on 2025-04-30

10 Apr 2025 Persons With Significant Control

Change to Mgs Water Limited as a person with significant control on 2025-04-01

Recent Activity

Latest Activity

Appointment of Mr Peter Alan Tosland as director on 2025-11-24

2 months ago on 25 Nov 2025

Annual accounts made up to 2025-03-31

6 months ago on 30 Jul 2025

Termination of Philip James Green as director on 2025-05-31

8 months ago on 3 Jun 2025

Termination of Robin James Whitehead as director on 2025-04-30

9 months ago on 2 May 2025

Change to Mgs Water Limited as a person with significant control on 2025-04-01

10 months ago on 10 Apr 2025