Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOGAS GENERATION LIMITED
Company Information for

BIOGAS GENERATION LIMITED

SEVERN TRENT CENTRE, 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ,
Company Registration Number
02595644
Private Limited Company
Active

Company Overview

About Biogas Generation Ltd
BIOGAS GENERATION LIMITED was founded on 1991-03-26 and has its registered office in Coventry. The organisation's status is listed as "Active". Biogas Generation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BIOGAS GENERATION LIMITED
 
Legal Registered Office
SEVERN TRENT CENTRE
2 ST JOHN’S STREET
COVENTRY
CV1 2LZ
Other companies in CV1
 
Filing Information
Company Number 02595644
Company ID Number 02595644
Date formed 1991-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-05 05:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOGAS GENERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIOGAS GENERATION LIMITED

Current Directors
Officer Role Date Appointed
ALINE ANNE CAMPBELL
Company Secretary 2014-09-04
RICHARD EADIE
Director 2018-03-29
ROBERT CRAIG MCPHEELY
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES DOVEY
Director 2014-03-10 2017-12-14
MATTHEW ARMITAGE
Company Secretary 2011-02-18 2014-09-03
GERARD PETER TYLER
Director 2011-12-31 2014-03-10
KERRY ANNE ABIGAIL PORRITT
Director 2007-04-01 2011-12-31
PAUL MICHAEL SENIOR
Director 2007-04-01 2011-11-01
RICHARD PAUL BRIERLEY
Company Secretary 2009-10-01 2011-02-18
KERRY ANNE ABIGAIL PORRITT
Company Secretary 2007-04-01 2009-10-01
CLIVE JONATHAN MOTTRAM
Company Secretary 2005-02-04 2007-03-31
RICHARD STEPHEN STUART MARTIN
Director 2001-03-31 2007-03-31
DAVID CHETTLE
Company Secretary 2001-05-04 2005-02-04
MICHAEL LESLIE YATES
Director 1993-01-28 2004-12-27
WILLIAM ALEXANDER FRANK CLARK
Company Secretary 1998-04-28 2001-05-04
STEPHEN EDMUND FOSTER
Director 2000-05-31 2001-03-31
MARTIN ANDREW READ
Director 1991-07-09 2000-05-31
ANTHONY SEDDON
Director 1998-07-06 2000-02-16
JULIE PATRICIA POMEROY
Director 1998-07-22 1999-04-30
GRAHAM RICHARD THOMAS
Director 1992-03-26 1998-07-06
STEPHEN VINCENT GOALBY
Director 1991-02-09 1998-05-29
JULIE VIVIENE DAWES
Company Secretary 1992-03-26 1998-04-28
JEREMY MICHAEL STURMAN
Director 1997-01-09 1997-04-28
IAN DAVID PARKER
Director 1994-03-24 1996-12-23
ANTHONY SEDDON
Director 1991-08-09 1995-03-14
ANTHONY DAVID HYNES
Director 1992-04-29 1994-03-24
JULIE VIVIENE DAWEN
Company Secretary 1991-08-09 1993-03-26
PINSENT MASONS DIRECTOR LIMITED
Nominated Secretary 1991-03-26 1991-08-09
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1991-03-26 1991-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EADIE CITY ANALYTICAL SERVICES LTD Director 2018-04-25 CURRENT 1986-08-28 Active - Proposal to Strike off
RICHARD EADIE DEBEO DEBT RECOVERY LIMITED Director 2018-03-29 CURRENT 2007-11-20 Active - Proposal to Strike off
RICHARD EADIE PROCIS SOFTWARE LIMITED Director 2018-03-29 CURRENT 1987-11-02 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT ENTERPRISES LIMITED Director 2018-03-29 CURRENT 1988-05-09 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT HOME SERVICES LIMITED Director 2018-03-29 CURRENT 1991-07-05 Active - Proposal to Strike off
RICHARD EADIE UKTALKS LIMITED Director 2018-03-29 CURRENT 2000-02-17 Active - Proposal to Strike off
RICHARD EADIE ST DELTA LIMITED Director 2018-03-29 CURRENT 1989-07-31 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT SERVICES FINANCE LIMITED Director 2018-03-29 CURRENT 2005-03-15 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2005-03-15 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED Director 2017-10-11 CURRENT 1990-11-26 Active
RICHARD EADIE SEVERN TRENT DATA PORTAL LIMITED Director 2017-10-11 CURRENT 2012-08-15 Active
RICHARD EADIE SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2016-05-27 CURRENT 2000-08-09 Active
RICHARD EADIE SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2016-05-26 CURRENT 2004-04-26 Active
RICHARD EADIE SEVERN TRENT SERVICES DEFENCE LIMITED Director 2016-05-26 CURRENT 2004-04-26 Active
RICHARD EADIE SEVERN TRENT SERVICES UK LIMITED Director 2016-05-26 CURRENT 2012-06-26 Active - Proposal to Strike off
RICHARD EADIE SEVERN TRENT SERVICES (WATER AND SEWERAGE) LIMITED Director 2016-05-26 CURRENT 2014-02-06 Active
ROBERT CRAIG MCPHEELY DEE VALLEY GROUP LIMITED Director 2017-11-17 CURRENT 2001-11-05 Active
ROBERT CRAIG MCPHEELY DEE VALLEY SERVICES LIMITED Director 2017-04-06 CURRENT 1995-02-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEE VALLEY WATER (HOLDINGS) LIMITED Director 2017-02-20 CURRENT 2002-04-22 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY AQUA DEVA LIMITED Director 2017-02-17 CURRENT 1986-07-16 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY NORTHERN GAS SUPPLIES LIMITED Director 2017-02-17 CURRENT 1992-03-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY WREXHAM WATER LIMITED Director 2017-02-17 CURRENT 1994-09-22 Active
ROBERT CRAIG MCPHEELY NORTH WALES GAS LIMITED Director 2017-02-17 CURRENT 1995-06-12 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHESTER WATER LIMITED Director 2017-02-17 CURRENT 1994-01-13 Active
ROBERT CRAIG MCPHEELY DEE VALLEY LIMITED Director 2017-02-17 CURRENT 1994-02-25 Active
ROBERT CRAIG MCPHEELY ENERGY SUPPLIES UK LIMITED Director 2017-02-17 CURRENT 1996-09-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES DEFENCE LIMITED Director 2014-12-18 CURRENT 2004-04-26 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES UK LIMITED Director 2014-12-18 CURRENT 2012-06-26 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES OPERATIONS UK LIMITED Director 2014-06-11 CURRENT 2000-08-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DATA PORTAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LCP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT GENERAL PARTNERSHIP LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT WIND POWER LIMITED Director 2011-08-16 CURRENT 2011-08-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT DRAYCOTE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CARSINGTON LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT PIF TRUSTEES LIMITED Director 2010-08-12 CURRENT 1996-11-14 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SSPS TRUSTEES LIMITED Director 2010-07-26 CURRENT 1996-11-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT LEASING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FUNDING LIMITED Director 2009-02-04 CURRENT 2009-02-04 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY DEBEO DEBT RECOVERY LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCING AND INVESTMENTS LIMITED Director 2007-10-26 CURRENT 2007-07-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE LIMITED Director 2007-08-17 CURRENT 2007-06-27 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL LIMITED Director 2007-04-25 CURRENT 1989-05-22 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2007-04-25 CURRENT 1995-11-13 Active
ROBERT CRAIG MCPHEELY AZTEC ENVIRONMENTAL CONTROL LIMITED Director 2007-04-01 CURRENT 1978-04-04 Dissolved 2015-09-01
ROBERT CRAIG MCPHEELY TETRA EUROPE LIMITED Director 2007-04-01 CURRENT 1991-09-24 Dissolved 2016-03-29
ROBERT CRAIG MCPHEELY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2007-04-01 CURRENT 1989-12-27 Active
ROBERT CRAIG MCPHEELY GUNTHORPE FIELDS LIMITED Director 2007-04-01 CURRENT 2001-06-25 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY PROCIS SOFTWARE LIMITED Director 2007-04-01 CURRENT 1987-11-02 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT ENTERPRISES LIMITED Director 2007-04-01 CURRENT 1988-05-09 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SYSTEMS LIMITED Director 2007-04-01 CURRENT 1989-06-13 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2007-04-01 CURRENT 1989-08-01 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT METERING SERVICES LIMITED Director 2007-04-01 CURRENT 1990-12-19 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT HOME SERVICES LIMITED Director 2007-04-01 CURRENT 1991-07-05 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT POWER GENERATION LIMITED Director 2007-04-01 CURRENT 1991-10-03 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITIES FINANCE PLC. Director 2007-04-01 CURRENT 1994-03-25 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT RESERVOIRS LIMITED Director 2007-04-01 CURRENT 1995-10-18 Active
ROBERT CRAIG MCPHEELY UKTALKS LIMITED Director 2007-04-01 CURRENT 2000-02-17 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT (W&S) LIMITED Director 2007-04-01 CURRENT 2000-05-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT UTILITY SERVICES LIMITED Director 2007-04-01 CURRENT 2000-12-14 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2002-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT GREEN POWER LIMITED Director 2007-04-01 CURRENT 2002-08-01 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2007-04-01 CURRENT 2007-01-08 Active
ROBERT CRAIG MCPHEELY EAST WORCESTER WATER LIMITED Director 2007-04-01 CURRENT 1992-11-03 Active
ROBERT CRAIG MCPHEELY CITY ANALYTICAL SERVICES LTD Director 2007-04-01 CURRENT 1986-08-28 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY CHARLES HASWELL AND PARTNERS LIMITED Director 2007-04-01 CURRENT 1989-08-24 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY ST DELTA LIMITED Director 2007-04-01 CURRENT 1989-07-31 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT HOLDINGS LIMITED Director 2006-03-30 CURRENT 2005-12-16 Active
ROBERT CRAIG MCPHEELY SEVERN TRENT SERVICES FINANCE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
ROBERT CRAIG MCPHEELY SEVERN TRENT US FUNDING MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-05AP01DIRECTOR APPOINTED MR RICHARD EADIE
2017-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOVEY
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 40000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 40000
2016-01-06AR0111/12/15 FULL LIST
2015-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-06AR0111/12/14 FULL LIST
2014-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-14AP03SECRETARY APPOINTED ALINE ANNE CAMPBELL
2014-09-19TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE
2014-03-28AP01DIRECTOR APPOINTED MR MARK JAMES DOVEY
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 40000
2014-01-07AR0111/12/13 FULL LIST
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-08AR0111/12/12 FULL LIST
2012-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY PORRITT
2012-01-06AP01DIRECTOR APPOINTED MR GERARD PETER TYLER
2012-01-06AR0111/12/11 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SENIOR
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY
2011-02-21AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2010-12-16AR0111/12/10 FULL LIST
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 2297 COVENTRY ROAD BIRMINGHAM B26 3PU
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-24RES01ADOPT ARTICLES 19/05/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG MCPHEELY / 01/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL BRIERLEY / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SENIOR / 01/02/2010
2010-01-07AR0111/12/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY ANNE ABIGAIL PORRITT / 01/04/2007
2009-10-07AP03SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY KERRY PORRITT
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-18363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14RES13SECTION 175(5) QUOTED' 25/09/2008
2008-01-11363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bSECRETARY RESIGNED
2007-05-01288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24AUDAUDITOR'S RESIGNATION
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05ELRESS386 DISP APP AUDS 21/12/05
2006-01-05ELRESS80A AUTH TO ALLOT SEC 21/12/05
2005-12-15363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-03288cSECRETARY'S PARTICULARS CHANGED
2005-02-16288bSECRETARY RESIGNED
2005-02-16288aNEW SECRETARY APPOINTED
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14288bDIRECTOR RESIGNED
2005-01-05363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-07288cSECRETARY'S PARTICULARS CHANGED
2004-03-29288cSECRETARY'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-01288cSECRETARY'S PARTICULARS CHANGED
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-20AUDAUDITOR'S RESIGNATION
2003-01-07363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-22288cDIRECTOR'S PARTICULARS CHANGED
2002-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/02
2002-03-01363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BIOGAS GENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOGAS GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIOGAS GENERATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOGAS GENERATION LIMITED

Intangible Assets
Patents
We have not found any records of BIOGAS GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOGAS GENERATION LIMITED
Trademarks
We have not found any records of BIOGAS GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOGAS GENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BIOGAS GENERATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BIOGAS GENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOGAS GENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOGAS GENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.