ENERGEN BIOGAS LIMITED
Overview
| Company Name | ENERGEN BIOGAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC338426 |
| Jurisdiction | Scotland |
| 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 ENERGEN BIOGAS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ENERGEN BIOGAS LIMITED located?
| Registered Office Address | Dunns Wood Road Wardpark South Industrial Estate G67 3EN Cumbernauld United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENERGEN BIOGAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENERGEN BIOGAS LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for ENERGEN BIOGAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr. Christopher Neil Sharwood as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Ellis Gill as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Bethan Czulowski as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Director's details changed for Dr David Joseph Mckee on May 27, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Dr David Joseph Mckee as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Peter Sharpe as a director on May 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Itai Raanan as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jake Harrison as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Fishwick as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Itai Raanan on Feb 19, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Ellis Gill on Oct 05, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Director's details changed for Mr Itai Raanan on Apr 24, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||
Appointment of Mr. Michael Fishwick as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert James Etherson as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of ENERGEN BIOGAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Jake | Director | Wardpark South Industrial Estate G67 3EN Cumbernauld Dunns Wood Road United Kingdom | United Kingdom | British | 332260860001 | |||||
| MCKEE, David Joseph, Dr | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | Northern Ireland | British | 258609950001 | |||||
| SHARWOOD, Christopher Neil, Mr. | Director | 43 Tooting Bec Gardens SW16 1RE London Flat 5 United Kingdom | United Kingdom | Irish | 339510200001 | |||||
| ETHERSON, Jacqueline | Secretary | Charlotte Square EH2 4DF Edinburgh 16 | Other | 139592440001 | ||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | British | 146078510001 | ||||||
| BLASE, Steven | Director | Dunnswood Road Cumbernauld G67 3EN Glasgow Energen Biogas Limited Scotland | England | Dutch | 250194870001 | |||||
| BROOKES, Alistair Daniel | Director | c/o Philip Griffin-Smith, Shanks Group Plc Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | England | British | 196460830001 | |||||
| COOPER, Ross | Director | Dunnswood Road Cumbernauld G67 3EN Glasgow Energen Biogas Limited Scotland | England | British | 213999830001 | |||||
| CZULOWSKI, Mary Bethan | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | England | British | 291835100001 | |||||
| EGLINTON, Peter Damian | Director | c/o Philip Griffin-Smith, Shanks Group Plc Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House England | United Kingdom | British | 137660810001 | |||||
| ETHERSON, Robert James | Director | Dunns Wood Road Wardpark South Industrial Estate G67 3EN Cumbernauld C/O Energen Biogas Limited United Kingdom | United Kingdom | British | 94956020004 | |||||
| FISHWICK, Michael | Director | Wardpark South Industrial Estate G67 3EN Cumbernauld Dunns Wood Road United Kingdom | England | British | 107989450005 | |||||
| GILL, Paul Ellis | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | United Kingdom | British | 268612060004 | |||||
| GISSIN, Erez | Director | Dunnswood Road Cumbernauld G67 3EN Glasgow Energen Biogas Limited Scotland | Israel | Israeli | 201666850001 | |||||
| GOODFELLOW, Ian Frederick | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 28725450004 | |||||
| MILES, Neil Rowland | Director | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House England | England | British | 294309960001 | |||||
| MULLIGAN, David Kevin | Director | c/o Mr Philip Griffin-Smith, Shanks Group Plc Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire England | England | British | 74215210003 | |||||
| RAANAN, Itai | Director | Kikar Hamoshava - Business Center Sokolov 46 4528475 Hod Hasharon C/O Helios Energy Investments Israel | Israel | Israeli | 273289420005 | |||||
| SAUNDERS, Mark Ian | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire | England | British | 139588670003 | |||||
| SHARPE, Anthony Peter | Director | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | United Kingdom | British | 288004010001 | |||||
| SIMPSON, Jeremy John Cobbett | Director | Auckland Park Mount Farm MK1 1BU Milton Keynes Dunedin House Buckinghamshire United Kingdom | United Kingdom | British | 162166120001 | |||||
| WADDELL, Graeme | Director | Dunnswood Road Cumbernauld G67 3EN Glasgow Wardpark South Industrial Estate Scotland | Scotland | British | 102769740001 |
Who are the persons with significant control of ENERGEN BIOGAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energen Biogas Holdco Ltd | Aug 30, 2018 | Hyde Hall Farm SG9 0RU Buntingford The Corn Store Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renewi Plc | Jul 12, 2018 | EH2 4DF Edinburgh 16 Charlotte Square Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paragon Efficiencies Limited | Apr 06, 2016 | Wardpark South Industrial Estate G67 3EN Cumbernauld Dunns Wood Road United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renewi Uk Services Limited | Apr 06, 2016 | Auckland Park Bletchley MK1 1BU Milton Keynes Dunedin House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert James Etherson | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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