UKBizDB.co.uk

ENERGEN BIOGAS LIMITED

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

This company is commonly known as Energen Biogas Limited. The company was founded 16 years ago and was given the registration number SC338426. The firm's registered office is in BELLSHILL. You can find them at Suite1a Kestrel View, Strathclyde Business Park, Bellshill, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ENERGEN BIOGAS LIMITED
Company Number:SC338426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Suite1a Kestrel View, Strathclyde Business Park, Bellshill, Scotland, ML4 3PB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director26 January 2022Active
Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom, G67 3EN

Director17 January 2023Active
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director09 June 2020Active
C/O Helios Energy Investments, Kikar Hamoshava - Business Center, Sokolov 46, Hod Hasharon, Israel, 4528475

Director19 August 2020Active
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director01 October 2021Active
16, Charlotte Square, Edinburgh, EH2 4DF

Secretary27 February 2008Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Secretary01 October 2009Active
Energen Biogas Limited, Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN

Director30 August 2018Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 January 2016Active
Energen Biogas Limited, Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN

Director30 August 2018Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director15 April 2013Active
C/O Energen Biogas Limited, Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom, G67 3EN

Director27 February 2008Active
Energen Biogas Limited, Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN

Director30 August 2018Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, MK1 1BU

Director01 October 2009Active
Dunedin House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director06 July 2016Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, England, MK1 1BU

Director01 April 2014Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, MK1 1BU

Director01 October 2009Active
Dunedin House, Auckland Park, Mount Farm, Milton Keynes, United Kingdom, MK1 1BU

Director01 August 2011Active
Wardpark South Industrial Estate, Dunnswood Road, Cumbernauld, Glasgow, Scotland, G67 3EN

Director01 July 2008Active

People with Significant Control

Energen Biogas Holdco Ltd
Notified on:30 August 2018
Status:Active
Country of residence:United Kingdom
Address:The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Renewi Plc
Notified on:12 July 2018
Status:Active
Country of residence:Scotland
Address:16 Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paragon Efficiencies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dunns Wood Road, Wardpark South Industrial Estate, Cumbernauld, United Kingdom, G67 3EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Renewi Uk Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dunedin House, Auckland Park, Milton Keynes, England, MK1 1BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Etherson
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:16, Charlotte Square, Edinburgh, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Change of constitution

Statement of companys objects.

Download
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Change person secretary company.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.