WARRENS EMERALD BIOGAS LTD

WARRENS EMERALD BIOGAS LTD

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

    Company NameWARRENS EMERALD BIOGAS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06887312
    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 WARRENS EMERALD BIOGAS LTD?

    • Growing of cereals (except rice), leguminous crops and oil seeds (01110) / Agriculture, Forestry and Fishing
    • Manufacture of gas (35210) / Electricity, gas, steam and air conditioning supply
    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is WARRENS EMERALD BIOGAS LTD located?

    Registered Office Address
    The Corn Store
    Hyde Hall Farm
    SG9 0RU Buntingford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WARRENS EMERALD BIOGAS LTD?

    Previous Company Names
    Company NameFromUntil
    EMERALD BIOGAS LTDApr 24, 2009Apr 24, 2009

    What are the latest accounts for WARRENS EMERALD BIOGAS LTD?

    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 WARRENS EMERALD BIOGAS LTD?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for WARRENS EMERALD BIOGAS LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dr David Joseph Mckee on May 27, 2025

    2 pagesCH01

    Appointment of Dr David Joseph Mckee as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Anthony Peter Sharpe as a director on May 09, 2025

    1 pagesTM01

    Termination of appointment of Itai Raanan as a director on Apr 23, 2025

    1 pagesTM01

    Appointment of Jake Harrison as a director on Feb 01, 2025

    2 pagesAP01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Fishwick as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Itai Raanan on Jan 30, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business 09/01/2024
    RES13

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 25/01/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: conflict of interest and directors' authorisation/company business 25/01/2021
    RES13

    Director's details changed for Mr Paul Ellis Gill on Oct 05, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Director's details changed for Mr Itai Raanan on Apr 24, 2023

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Michael Fishwick on Jan 09, 2023

    2 pagesCH01

    Cessation of Webl Holdings Limited as a person with significant control on Oct 25, 2022

    1 pagesPSC07

    Notification of Emerald Holdco Limited as a person with significant control on Oct 25, 2022

    2 pagesPSC02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/ change of loan agreement 24/10/2022
    RES13

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Who are the officers of WARRENS EMERALD BIOGAS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CZULOWSKI, Mary Bethan
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    EnglandBritishDirector291835100001
    GILL, Paul Ellis
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector268612060004
    HARRISON, Jake
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector332260860001
    MCKEE, David Joseph, Dr
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector258609950001
    BAINBRIDGE, Ian
    Preston Road
    Aycliffe Business Park
    DL5 6AB Newton Aycliffe
    Emerald Biogas
    County Durham
    England
    Secretary
    Preston Road
    Aycliffe Business Park
    DL5 6AB Newton Aycliffe
    Emerald Biogas
    County Durham
    England
    155057490001
    BAINBRIDGE, Ian
    Winston
    Winston
    DL2 3RR Darlington
    Hill Top Farm
    Director
    Winston
    Winston
    DL2 3RR Darlington
    Hill Top Farm
    United KingdomBritishFarmer137887970001
    COOPER, Ross Ashley
    119 Marylebone Road
    NW1 5PU London
    North West House
    England
    Director
    119 Marylebone Road
    NW1 5PU London
    North West House
    England
    EnglandBritishFinancial Services220674690001
    FISHWICK, Michael
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive107989450005
    GISSIN, Erez
    Hakfar Hayarok
    Ramat Hasharon
    Precede Building
    Israel
    Director
    Hakfar Hayarok
    Ramat Hasharon
    Precede Building
    Israel
    IsraelIsraeliInvestor265530630001
    RAANAN, Itai
    Kikar Hamoshava - Business Center
    Sokolov 46
    4528475 Hod Hasharon
    C/O Helios Energy Investments
    Israel
    Director
    Kikar Hamoshava - Business Center
    Sokolov 46
    4528475 Hod Hasharon
    C/O Helios Energy Investments
    Israel
    IsraelIsraeliDirector273289420003
    SHARPE, Anthony Peter
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Director
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector288004010001
    WARREN, Adam
    Hamsterley
    Hamsterley
    DL13 3QG Bishop Auckland
    Eden Cottage
    Director
    Hamsterley
    Hamsterley
    DL13 3QG Bishop Auckland
    Eden Cottage
    United KingdomBritishGeneral Manager137887990001
    WARREN, Antony Michael
    Richardby Crescent
    DH1 3TY Durham
    18
    County Durham
    England
    Director
    Richardby Crescent
    DH1 3TY Durham
    18
    County Durham
    England
    EnglandBritishTechnical Manager89118880005

    Who are the persons with significant control of WARRENS EMERALD BIOGAS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Corn Store
    Hyde Hall Farm
    SG9 0RU Buntingford
    Emerald Holdco Limited
    Hertfordshire
    England
    Oct 25, 2022
    The Corn Store
    Hyde Hall Farm
    SG9 0RU Buntingford
    Emerald Holdco Limited
    Hertfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12253606
    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.
    Webl Holdings Limited
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Feb 01, 2017
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07668736
    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.
    Warrens Group Limited
    Hamsterley
    DL13 3QG Bishop Auckland
    Eden Hall
    England
    Feb 01, 2017
    Hamsterley
    DL13 3QG Bishop Auckland
    Eden Hall
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number02042901
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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