UKBizDB.co.uk

WARRENS EMERALD BIOGAS LTD

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

This company is commonly known as Warrens Emerald Biogas Ltd. The company was founded 15 years ago and was given the registration number 06887312. The firm's registered office is in LONDON. You can find them at 3rd Floor South Building, 200 Aldersgate Street, London, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WARRENS EMERALD BIOGAS LTD
Company Number:06887312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 35210 - Manufacture of gas
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
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
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director24 January 2020Active
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

Director07 July 2021Active
The Corn Store, Hyde Hall Farm, Buntingford, United Kingdom, SG9 0RU

Director01 October 2021Active
Emerald Biogas, Preston Road, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AB

Secretary07 October 2010Active
Hill Top Farm, Winston, Winston, Darlington, DL2 3RR

Director24 April 2009Active
North West House, 119 Marylebone Road, London, England, NW1 5PU

Director11 December 2019Active
Precede Building, Hakfar Hayarok, Ramat Hasharon, Israel,

Director11 December 2019Active
Eden Cottage, Hamsterley, Hamsterley, Bishop Auckland, DL13 3QG

Director24 April 2009Active
18, Richardby Crescent, Durham, England, DH1 3TY

Director24 April 2009Active

People with Significant Control

Emerald Holdco Limited
Notified on:25 October 2022
Status:Active
Country of residence:England
Address:Emerald Holdco Limited, The Corn Store, Buntingford, England, SG9 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Webl Holdings Limited
Notified on:01 February 2017
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
Warrens Group Limited
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:Eden Hall, Hamsterley, Bishop Auckland, England, DL13 3QG
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-23Change of constitution

Statement of companys objects.

Download
2024-01-03Resolution

Resolution.

Download
2024-01-03Resolution

Resolution.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Resolution

Resolution.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-03-08Address

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

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-10-08Address

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

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.