ARDORVIS TECHNOLOGY LIMITED

ARDORVIS TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARDORVIS TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06649410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARDORVIS TECHNOLOGY LIMITED?

    • Repair of other equipment (33190) / Manufacturing
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is ARDORVIS TECHNOLOGY LIMITED located?

    Registered Office Address
    3 Grey Lane
    OX28 1FN Witney
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDORVIS TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENLANE RENEWABLES UK LIMITEDSep 04, 2023Sep 04, 2023
    GREENLANE BIOGAS UK LIMITEDJun 05, 2015Jun 05, 2015
    CHESTERFIELD BIOGAS LIMITEDJul 17, 2008Jul 17, 2008

    What are the latest accounts for ARDORVIS TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ARDORVIS TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for ARDORVIS TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Amended accounts made up to Dec 31, 2023

    8 pagesAAMD

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 16, 2024

    • Capital: GBP 100
    3 pagesSH01

    Termination of appointment of Monty Balderston as a director on Apr 15, 2024

    1 pagesTM01

    Termination of appointment of Ian Jack Kane as a director on Apr 15, 2024

    1 pagesTM01

    Appointment of Mr Thomas Ballard as a director on Apr 15, 2024

    2 pagesAP01

    Appointment of Mr Stuart Bennett as a director on Apr 15, 2024

    2 pagesAP01

    Cessation of Pt Biogas Holdings Limited as a person with significant control on Apr 15, 2024

    1 pagesPSC07

    Notification of Heat & Power Group Limited as a person with significant control on Apr 15, 2024

    2 pagesPSC02

    Certificate of change of name

    Company name changed greenlane renewables uk LIMITED\certificate issued on 15/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2024

    RES15

    Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to 3 Grey Lane Witney OX28 1FN on Apr 15, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 2
    3 pagesSH01

    Unaudited abridged accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Appointment of Ian Jack Kane as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Brad Donald Douville as a director on Oct 10, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Certificate of change of name

    Company name changed greenlane biogas uk LIMITED\certificate issued on 04/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Brad Donald Douville on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Monty Balderston on Jan 12, 2023

    2 pagesCH01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Second filing for the appointment of Monty Balderston as a director

    3 pagesRP04AP01

    Director's details changed for Mr Brad Donald Douville on Aug 11, 2022

    2 pagesCH01

    Who are the officers of ARDORVIS TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALLARD, Thomas
    Grey Lane
    OX28 1FN Witney
    3
    England
    Director
    Grey Lane
    OX28 1FN Witney
    3
    England
    EnglandBritishCompany Director321850210001
    BENNETT, Stuart
    Grey Lane
    OX28 1FN Witney
    3
    England
    Director
    Grey Lane
    OX28 1FN Witney
    3
    England
    EnglandBritishCompany Director176203420002
    LISTER, Thomas James
    Meadowhall Road
    S9 1BT Sheffield
    South Yorkshire
    Secretary
    Meadowhall Road
    S9 1BT Sheffield
    South Yorkshire
    British128745070001
    TRISTRAM, Alexander William Roger
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    Secretary
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    198953290001
    ALLEN, Joanna Claire
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    Director
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    EnglandBritishFinance Director158123450001
    BALDERSTON, Monty
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    United Kingdom
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    United Kingdom
    CanadaCanadianChief Financial Officer298896180002
    BURNETT, Andrew
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    Director
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    EnglandBritishDirector203348610001
    CALDWELL, John Christopher
    Meadowhall Road
    S9 1BT Sheffield
    South Yorkshire
    Director
    Meadowhall Road
    S9 1BT Sheffield
    South Yorkshire
    EnglandBritishDirector83552520001
    DOUVILLE, Brad Donald
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    United Kingdom
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    United Kingdom
    CanadaCanadianChief Executive Officer243185900002
    FLEMING, Tonya
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    United Kingdom
    Director
    135 High Street
    RH10 1DQ Crawley
    Griffin House
    West Sussex
    United Kingdom
    CanadaCanadianGeneral Counsel281158840001
    FREEMAN, Lynda
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    5 Chambers Way
    England
    Director
    Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    5 Chambers Way
    England
    CanadaBritishTreasurer268550030001
    HAYWARD, John Trevor Saxelby
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    Director
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    United KingdomBritishDirector79302250002
    KANE, Ian Jack
    Suite 110
    Burnaby
    3605 Gilmore Way
    British Columbia V5g 4x5
    Canada
    Director
    Suite 110
    Burnaby
    3605 Gilmore Way
    British Columbia V5g 4x5
    Canada
    CanadaCanadianChief Executive Officer314676220001
    LISTER, Thomas James
    Meadowhall Road
    S9 1BT Sheffield
    South Yorkshire
    Director
    Meadowhall Road
    S9 1BT Sheffield
    South Yorkshire
    EnglandBritishChartered Accountant122930530001
    MCCULLOCH, Stephen James
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    Director
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    EnglandBritishManaging Director184069210001
    MERCER, Glenn
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    Director
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    United KingdomBritishDirector Of Engineering184068480001
    REDFERN, Philip Lee
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    Director
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    England
    EnglandBritishDirector14690450001
    TRISTRAM, Alexander
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    Director
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    United KingdomBritishAccountant203320110001
    WALTERS, Christopher Lee
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    Director
    Newton Business Centre, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Pressure Technologies Plc, Unit 6b
    United KingdomBritishChief Executive198158140001

    Who are the persons with significant control of ARDORVIS TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grey Lane
    OX28 1FN Witney
    3
    England
    Apr 15, 2024
    Grey Lane
    OX28 1FN Witney
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14795311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pt Biogas Holdings Limited
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 6b, Newton Business Centre
    England
    Jul 19, 2016
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Unit 6b, Newton Business Centre
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number08991509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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