UKBizDB.co.uk

GWE BIOGAS LTD

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

This company is commonly known as Gwe Biogas Ltd. The company was founded 16 years ago and was given the registration number 06600650. The firm's registered office is in DRIFFIELD. You can find them at Sandhill Garton Road, Kirkburn, Driffield, East Yorkshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GWE BIOGAS LTD
Company Number:06600650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Sandhill Garton Road, Kirkburn, Driffield, East Yorkshire, YO25 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandhill, Garton Road, Kirkburn, Driffield, YO25 9DR

Secretary22 May 2008Active
Bell Mills Farm, Skerne Road, Driffield, YO25 6XN

Director22 May 2008Active
Sandhill, Garton Road, Kirkburn, Driffield, YO25 9DR

Director22 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary22 May 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director22 May 2008Active
Eastburn House, Eastburn, Driffield, YO25 9DP

Director01 December 2008Active

People with Significant Control

Gwe Biogas Holdings Limited
Notified on:20 November 2018
Status:Active
Country of residence:England
Address:Sandhill, Garton Road, Driffield, England, YO25 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Birch Valley Holdings Limited
Notified on:02 February 2018
Status:Active
Country of residence:England
Address:Estate Office, Eastburn Road, Driffield, England, YO25 9DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
Mr Mathew James Girking
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Sandhill, Garton Road, Driffield, YO25 9DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Alan Taylor Megginson
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Sandhill, Garton Road, Driffield, YO25 9DR
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
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type small.

Download
2020-10-05Officers

Change person secretary company with change date.

Download
2020-10-05Officers

Change person secretary company with change date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person secretary company with change date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type small.

Download
2020-02-14Miscellaneous

Court order.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type small.

Download
2019-03-07Miscellaneous

Legacy.

Download
2019-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Accounts

Change account reference date company current shortened.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.