UKBizDB.co.uk

FRADDON BIOGAS LIMITED

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

This company is commonly known as Fraddon Biogas Limited. The company was founded 10 years ago and was given the registration number 08803919. The firm's registered office is in ST COLUMB. You can find them at Penare Farm, Higher Fraddon, St Columb, Cornwall. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:FRADDON BIOGAS LIMITED
Company Number:08803919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Penare Farm, Higher Fraddon, St Columb, Cornwall, United Kingdom, TR9 6NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA

Director23 December 2022Active
Dairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA

Director23 December 2022Active
Dairy Farm Office, Dairy Road, Semer, Ipswich, England, IP7 6RA

Director23 December 2022Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Secretary13 January 2022Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director13 January 2022Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director13 January 2022Active
Cleave Farm, Templeton, Tiverton, United Kingdom, EX16 8BP

Director13 January 2014Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director13 January 2022Active
Penare Farm, Higher Fraddon, St Columb, United Kingdom, TR9 6NL

Director10 March 2014Active
Penare Farm, Higher Fraddon, St Columb, United Kingdom, TR9 6NL

Director25 August 2017Active
Suite 2 First Floor, 10 Temple Back, Bristol, England, BS1 6FL

Director13 January 2022Active
Cleave Farm, Templeton, Tiverton, United Kingdom, EX16 8BP

Director05 December 2013Active

People with Significant Control

Material Change Renewable Energy Limited
Notified on:13 January 2022
Status:Active
Country of residence:England
Address:Dairy Farm Office, Dairy Road, Ipswich, England, IP7 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Eternity Capital Management - Ad Ltd
Notified on:25 August 2017
Status:Active
Country of residence:United Kingdom
Address:Infinity, 4 Clippers Quay, Manchester, United Kingdom, M50 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gfle Fraddon (Holding) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cleave Farm, Templeton, Tiverton, United Kingdom, EX16 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eternity Capital Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, North Row, London, England, W1K 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Change account reference date company current extended.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-01-12Address

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

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2023-01-03Address

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

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2022-01-21Incorporation

Memorandum articles.

Download
2022-01-21Resolution

Resolution.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-14Address

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

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.