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

HOLBEACH BIOGAS LIMITED

C/O BIOGEN MILTON PARC, MILTON ERNEST, BEDFORD, MK44 1YU,
Company Registration Number
07739876
Private Limited Company
Active

Company Overview

About Holbeach Biogas Ltd
HOLBEACH BIOGAS LIMITED was founded on 2011-08-15 and has its registered office in Bedford. The organisation's status is listed as "Active". Holbeach Biogas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOLBEACH BIOGAS LIMITED
 
Legal Registered Office
C/O BIOGEN MILTON PARC
MILTON ERNEST
BEDFORD
MK44 1YU
Other companies in SE1
 
Filing Information
Company Number 07739876
Company ID Number 07739876
Date formed 2011-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 12:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLBEACH BIOGAS 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 HOLBEACH BIOGAS LIMITED

Current Directors
Officer Role Date Appointed
ADAM FENELEY
Director 2018-02-06
SIMON MUSTHER
Director 2018-02-06
ANDREW MARK SIBLEY
Director 2016-06-07
GRAEME KENNETH CHARLES VINCENT
Director 2018-02-06
DUNCAN RICHARD WORTH
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN EVAN HISLOP
Director 2014-05-16 2018-02-06
RICHARD KINDELL
Director 2015-11-09 2016-06-07
MATHEW ALEXANDER STEWART
Director 2014-05-16 2015-11-09
DANIEL HAYDN WITHERS POULSON
Director 2012-07-12 2014-07-23
SUSANNAH CLARE HILTON KNOX
Director 2012-05-17 2014-05-16
ANTONY JOHN WILSON
Director 2013-10-17 2014-05-16
FREDRIK NINIAN JOHN ADAMS
Director 2011-08-15 2012-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM FENELEY ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
ADAM FENELEY ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
ADAM FENELEY TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
ADAM FENELEY ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
ADAM FENELEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
ADAM FENELEY ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
ADAM FENELEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
ADAM FENELEY TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
ADAM FENELEY ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
ADAM FENELEY TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
ADAM FENELEY SUTTON GRANGE AD LIMITED Director 2018-02-06 CURRENT 2012-02-14 Active
ADAM FENELEY TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
ADAM FENELEY TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
ADAM FENELEY BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
ADAM FENELEY BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN LTD Director 2017-02-20 CURRENT 2007-03-12 Active
ADAM FENELEY GREENFINCH LIMITED Director 2017-02-20 CURRENT 1993-06-23 Active
ADAM FENELEY BIOGEN HOLDINGS LIMITED Director 2015-06-01 CURRENT 2012-06-22 Active
ADAM FENELEY BIOGEN BRYN PICA LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN GWYRIAD LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN WAEN LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN (UK) LIMITED Director 2015-01-01 CURRENT 2005-11-08 Active
SIMON MUSTHER ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
SIMON MUSTHER TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
SIMON MUSTHER ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
SIMON MUSTHER THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
SIMON MUSTHER ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
SIMON MUSTHER TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
SIMON MUSTHER ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
SIMON MUSTHER TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
SIMON MUSTHER TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
SIMON MUSTHER TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
SIMON MUSTHER ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
SIMON MUSTHER BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
SIMON MUSTHER BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN (UK) LIMITED Director 2017-07-27 CURRENT 2005-11-08 Active
SIMON MUSTHER BIOGEN LTD Director 2017-07-27 CURRENT 2007-03-12 Active
SIMON MUSTHER BIOGEN HOLDINGS LIMITED Director 2017-07-27 CURRENT 2012-06-22 Active
ANDREW MARK SIBLEY SUTTON GRANGE AD LIMITED Director 2016-06-01 CURRENT 2012-02-14 Active
ANDREW MARK SIBLEY ENVAR ORGANICS LIMITED Director 2015-11-09 CURRENT 1994-03-21 Active
ANDREW MARK SIBLEY ENVAR COMPOSTING SERVICES LIMITED Director 2015-11-09 CURRENT 2000-11-27 Active
ANDREW MARK SIBLEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2015-11-09 CURRENT 2003-05-20 Active
ANDREW MARK SIBLEY ENVAR COMPOSTING GROUP LIMITED Director 2015-11-09 CURRENT 2003-10-06 Active
ANDREW MARK SIBLEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2015-11-09 CURRENT 2006-01-13 Active
ANDREW MARK SIBLEY ENVAR RECYCLING (SUFFOLK) LIMITED Director 2015-11-09 CURRENT 2011-03-21 Active
GRAEME KENNETH CHARLES VINCENT ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
GRAEME KENNETH CHARLES VINCENT ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
GRAEME KENNETH CHARLES VINCENT THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
GRAEME KENNETH CHARLES VINCENT TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
GRAEME KENNETH CHARLES VINCENT ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
GRAEME KENNETH CHARLES VINCENT ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN (UK) LIMITED Director 2017-04-13 CURRENT 2005-11-08 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN LTD Director 2017-04-13 CURRENT 2007-03-12 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN HOLDINGS LIMITED Director 2017-04-13 CURRENT 2012-06-22 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN BRYN PICA LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN GWYRIAD LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN WAEN LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
DUNCAN RICHARD WORTH STRUTT AND PARKER (FARMS) LIMITED Director 2018-03-21 CURRENT 1918-10-08 Active
DUNCAN RICHARD WORTH EUROPA PRODUCE LIMITED Director 2017-06-23 CURRENT 2006-06-27 Active
DUNCAN RICHARD WORTH FRESH APPROACH PRODUCE LIMITED Director 2017-06-23 CURRENT 2007-12-27 Active
DUNCAN RICHARD WORTH GREYFRIARS (UK) LIMITED Director 2017-06-23 CURRENT 1987-01-21 Active
DUNCAN RICHARD WORTH PSEEDCO LIMITED Director 2017-06-23 CURRENT 1995-02-28 Active
DUNCAN RICHARD WORTH FRESH APPEAL LIMITED Director 2017-06-23 CURRENT 2009-06-23 Active
DUNCAN RICHARD WORTH QV FOODS LIMITED Director 2016-05-24 CURRENT 1994-01-31 Active
DUNCAN RICHARD WORTH ASSOCIATION OF DRAINAGE AUTHORITIES Director 2016-02-18 CURRENT 2014-03-19 Active
DUNCAN RICHARD WORTH AHW (OPERATING) CO LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
DUNCAN RICHARD WORTH BQV PRODUCE LIMITED Director 2011-07-28 CURRENT 1999-06-24 Active
DUNCAN RICHARD WORTH MANOR FRESH LIMITED Director 2011-07-28 CURRENT 2005-11-18 Active
DUNCAN RICHARD WORTH TUBERGEN LIMITED Director 2011-05-26 CURRENT 2011-04-07 Active
DUNCAN RICHARD WORTH A.H. WORTH (FLEET) Director 2010-09-13 CURRENT 1954-03-19 Active
DUNCAN RICHARD WORTH HOLBEACH MARSH CO-OPERATIVE LIMITED Director 2005-11-23 CURRENT 1993-12-14 Active
DUNCAN RICHARD WORTH WORTH FARMS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active
DUNCAN RICHARD WORTH A H WORTH LIMITED Director 2001-12-18 CURRENT 1988-06-14 Active
DUNCAN RICHARD WORTH A H WORTH AND COMPANY LIMITED Director 1998-01-20 CURRENT 1948-03-17 Active
DUNCAN RICHARD WORTH A.H. WORTH (FARMS) Director 1991-10-07 CURRENT 1954-03-19 Active

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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER
2024-02-16DIRECTOR APPOINTED MR ADAM FENELEY
2023-08-17CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-01-06Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2023-01-06AD02Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL JOHNSON
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13CH01Director's details changed for Mr Simon Musther on 2021-10-01
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Robert Joseph Parker on 2021-02-26
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13AP01DIRECTOR APPOINTED MR MARTIN PAUL JOHNSON
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2019-12-20AP01DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14CH01Director's details changed for Miss Cathryn Lister on 2019-10-11
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MISS CATHRYN LISTER
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-17AD03Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU
2018-08-17AD02Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU
2018-08-17CH01Director's details changed for Mr Duncan Richard Worth on 2018-08-17
2018-08-17PSC05Change of details for Tamar Energy Operating Company (One) Limited as a person with significant control on 2018-02-14
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077398760002
2018-02-14AP01DIRECTOR APPOINTED MR SIMON MUSTHER
2018-02-14AP01DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2018-02-14AP01DIRECTOR APPOINTED MR ADAM FENELEY
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN EVAN HISLOP
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom
2017-12-20RES13Resolutions passed:
  • Accounts approved 11/12/2017
2017-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-05AD04Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-09-26CH01Director's details changed for Mr Dean Evan Hislop on 2016-09-26
2016-08-08AUDAUDITOR'S RESIGNATION
2016-08-03AUDAUDITOR'S RESIGNATION
2016-07-20AP01DIRECTOR APPOINTED MR. ANDREW MARK SIBLEY
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KINDELL
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN EVAN HISLOP / 14/01/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD WORTH / 14/01/2016
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM TWO LONDON BRIDGE LONDON SE1 9RA
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12AP01DIRECTOR APPOINTED MR RICHARD KINDELL
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW STEWART
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0115/08/15 FULL LIST
2015-06-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-06-12AD02SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM
2015-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077398760002
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-12AR0115/08/14 FULL LIST
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL POULSON
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WILSON
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HILTON KNOX
2014-05-29AP01DIRECTOR APPOINTED MR DEAN EVAN HISLOP
2014-05-28AP01DIRECTOR APPOINTED MR MATHEW STEWART
2014-05-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2014-05-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-05-01AD02SAIL ADDRESS CREATED
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR ENGLAND
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-01AP01DIRECTOR APPOINTED MR ANTONY JOHN WILSON
2013-08-15AR0115/08/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RICHARD WORTH / 28/04/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAYDN WITHERS POULSON / 28/04/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNAH CLARE HILTON KNOX / 28/04/2013
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0115/08/12 FULL LIST
2012-08-09AP01DIRECTOR APPOINTED DANIEL HAYDN WITHERS POULSON
2012-07-12AA01PREVSHO FROM 31/08/2012 TO 31/03/2012
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK ADAMS
2012-06-06AP01DIRECTOR APPOINTED MR DUNCAN RICHARD WORTH
2012-05-25RES01ADOPT ARTICLES 17/05/2012
2012-05-25SH0117/05/12 STATEMENT OF CAPITAL GBP 1000
2012-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-17AP01DIRECTOR APPOINTED MRS SUSANNAH CLARE HILTON KNOX
2011-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity



Licences & Regulatory approval
We could not find any licences issued to HOLBEACH BIOGAS 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 HOLBEACH BIOGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-05-19 Outstanding TAMAR ENERGY LIMITED
Intangible Assets
Patents
We have not found any records of HOLBEACH BIOGAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLBEACH BIOGAS LIMITED
Trademarks
We have not found any records of HOLBEACH BIOGAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLBEACH BIOGAS 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 (35110 - Production of electricity) as HOLBEACH BIOGAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLBEACH BIOGAS 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 HOLBEACH BIOGAS 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 HOLBEACH BIOGAS 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.