UKBizDB.co.uk

ADAPT BIOGAS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adapt Biogas Limited. The company was founded 11 years ago and was given the registration number 08199075. The firm's registered office is in WISBECH. You can find them at Somerset Farm, Cants Drove, Wisbech, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:ADAPT BIOGAS LIMITED
Company Number:08199075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:Somerset Farm, Cants Drove, Wisbech, PE13 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset Farm, Cants Drove, Wisbech, PE13 4HN

Director18 January 2021Active
Somerset Farm, Cants Drove, Wisbech, Cambridgeshire, United Kingdom, PE13 4HN

Director11 June 2021Active
Somerset Farm, Cants Drove, Wisbech, PE13 4HN

Director03 September 2012Active
Somerset Farm, Cants Drove, Wisbech, PE13 4HN

Director01 February 2019Active
Somerset Farm, Cants Drove, Wisbech, England, PE13 4HN

Director11 September 2012Active
69b, Charteris Road, London, England, NW6 7EY

Director16 June 2014Active
Somerset Farm, Cants Drove, Wisbech, PE13 4HN

Director01 February 2019Active

People with Significant Control

Tornado Acquisitions Bidco Limited
Notified on:01 November 2019
Status:Active
Country of residence:England
Address:Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Burgoyne
Notified on:05 July 2019
Status:Active
Date of birth:July 1962
Nationality:British
Address:Somerset Farm, Cants Drove, Wisbech, PE13 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Burgoyne
Notified on:06 April 2019
Status:Active
Date of birth:July 1962
Nationality:British
Address:Somerset Farm, Cants Drove, Wisbech, PE13 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alan Dale
Notified on:16 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Somerset Farm, Cants Drove, Wisbech, PE13 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Garbut Burgoyne
Notified on:16 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Somerset Farm, Cants Drove, Wisbech, PE13 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-13Accounts

Accounts with accounts type small.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Resolution

Resolution.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-27Capital

Capital allotment shares.

Download
2019-11-27Capital

Capital alter shares subdivision.

Download
2019-11-27Resolution

Resolution.

Download
2019-11-26Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.