BIOGAS TECHNOLOGY LIMITED
Overview
| Company Name | BIOGAS TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02323287 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIOGAS TECHNOLOGY LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
- Other specialised construction activities n.e.c. (43999) / Construction
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is BIOGAS TECHNOLOGY LIMITED located?
| Registered Office Address | Edison House Daniel Adamson Road M50 1DT Salford Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIOGAS TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| REALMSIDE ENVIRONMENTAL LIMITED | May 16, 1991 | May 16, 1991 |
| REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED | Nov 30, 1988 | Nov 30, 1988 |
What are the latest accounts for BIOGAS TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BIOGAS TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for BIOGAS TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Anthony Peter Roy Ward on Feb 20, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher John Hull on Jul 14, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Hays Scott on Dec 08, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 08, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart Lee Watson on Dec 08, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Peter Roy Ward on Dec 08, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Noland on Dec 08, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Andrew Gadsby on Dec 08, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Andrew David Brooks on Dec 08, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Director's details changed for Mr Christopher John Hull on Mar 31, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Registration of charge 023232870004, created on Dec 21, 2023 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 023232870003, created on Nov 08, 2023 | 15 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 023232870002, created on Sep 29, 2023 | 64 pages | MR01 | ||||||||||
Termination of appointment of Martyn Sheridan as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on Apr 03, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of BIOGAS TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Neil Andrew David | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 283908460001 | |||||
| GADSBY, Ian Andrew | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 66060040008 | |||||
| HULL, Christopher John | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 165040000002 | |||||
| NOLAND, Paul | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 183573430002 | |||||
| SCOTT, Timothy Hays | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Jersey | British | 45684220010 | |||||
| WARD, Anthony Peter Roy | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Jersey | British | 213963120002 | |||||
| WATSON, Stuart Lee | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 99331730006 | |||||
| ENGLAND, Patricia Anne | Secretary | 12 Claystones NN4 9UY Northampton Northamptonshire | British | 66881020001 | ||||||
| EVANS, Andrew John | Secretary | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | British | 77728860001 | ||||||
| EVANS, Andrew John | Secretary | 36 Highfield Avenue Newbold S41 7AX Chesterfield Derbyshire | British | 77728860001 | ||||||
| EVANS, Andrew John | Director | 36 Highfield Avenue Newbold S41 7AX Chesterfield Derbyshire | United Kingdom | British | 77728860001 | |||||
| FEINGOLD, Jonathan | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 276609700001 | |||||
| JAMES, Ronald Percival | Director | Hope Cottage Burrs Lane Littlington SG8 0QH Royston Herts | British | 26727410001 | ||||||
| LEWICKI, Rafal Andrzej | Director | Unit 6 Brookside Industrial Estate, Sawtry PE28 5SB Cambridgeshire | England | Polish | 105649350001 | |||||
| M'CAW, Philip | Director | Unit 6 Brookside Industrial Estate, Sawtry PE28 5SB Cambridgeshire | United Kingdom | British | 123213370001 | |||||
| MACLELLAN, Andrew Ian | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 29037880001 | |||||
| MACLELLAN, Andrew Ian | Director | Nightingale Avenue CB1 8SG Cambridge 35 Cambridgeshire | United Kingdom | British | 29037880001 | |||||
| NOLAND, Paul | Director | Daniel Adamson Road M50 1DT Salford Ener-G House Manchester United Kingdom | United Kingdom | British | 183573430001 | |||||
| RICHARDS, Kenneth Peter | Director | Ashley House Lutton Road PE8 5LN Polebrook Peterborough | British | 26959370001 | ||||||
| SHERIDAN, Martyn | Director | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | United Kingdom | British | 298022890001 | |||||
| TWEEDALE, Alan Walter | Director | Bradcutts Alleyns Lane Cookham SL6 9AD Maidenhead Berkshire | United Kingdom | English | 2785770003 |
Who are the persons with significant control of BIOGAS TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ylem Group Limited | Jul 18, 2018 | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy Hays Scott | Apr 06, 2016 | Daniel Adamson Road M50 1DT Salford Edison House Manchester United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
| Biogas Technology Group Limited | Apr 06, 2016 | Martello Court Admiral Park GY1 3HB St Peter Port PO BOX 119 Guernsey Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0