ENERGEN BIOGAS LIMITED

ENERGEN BIOGAS LIMITED

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

    Company NameENERGEN BIOGAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC338426
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for ENERGEN BIOGAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENERGEN BIOGAS LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for ENERGEN BIOGAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. Christopher Neil Sharwood as a director on Dec 19, 2025

    2 pagesAP01

    Termination of appointment of Paul Ellis Gill as a director on Dec 19, 2025

    1 pagesTM01

    Termination of appointment of Mary Bethan Czulowski as a director on Sep 23, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    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

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Itai Raanan on Feb 19, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    All company business approved 09/01/2024
    RES13

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Feb 20, 2023 with updates

    4 pagesCS01

    Secretary's details changed

    1 pagesCH03

    Appointment of Mr. Michael Fishwick as a director on Jan 17, 2023

    2 pagesAP01

    Termination of appointment of Robert James Etherson as a director on Dec 22, 2022

    1 pagesTM01

    Who are the officers of ENERGEN BIOGAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Jake
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    Dunns Wood Road
    United Kingdom
    Director
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    Dunns Wood Road
    United Kingdom
    United KingdomBritish332260860001
    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
    Northern IrelandBritish258609950001
    SHARWOOD, Christopher Neil, Mr.
    43 Tooting Bec Gardens
    SW16 1RE London
    Flat 5
    United Kingdom
    Director
    43 Tooting Bec Gardens
    SW16 1RE London
    Flat 5
    United Kingdom
    United KingdomIrish339510200001
    ETHERSON, Jacqueline
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Other139592440001
    GRIFFIN-SMITH, Philip Bernard
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Secretary
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    British146078510001
    BLASE, Steven
    Dunnswood Road
    Cumbernauld
    G67 3EN Glasgow
    Energen Biogas Limited
    Scotland
    Director
    Dunnswood Road
    Cumbernauld
    G67 3EN Glasgow
    Energen Biogas Limited
    Scotland
    EnglandDutch250194870001
    BROOKES, Alistair Daniel
    c/o Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    c/o Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    EnglandBritish196460830001
    COOPER, Ross
    Dunnswood Road
    Cumbernauld
    G67 3EN Glasgow
    Energen Biogas Limited
    Scotland
    Director
    Dunnswood Road
    Cumbernauld
    G67 3EN Glasgow
    Energen Biogas Limited
    Scotland
    EnglandBritish213999830001
    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
    EnglandBritish291835100001
    EGLINTON, Peter Damian
    c/o Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    Director
    c/o Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    United KingdomBritish137660810001
    ETHERSON, Robert James
    Dunns Wood Road
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    C/O Energen Biogas Limited
    United Kingdom
    Director
    Dunns Wood Road
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    C/O Energen Biogas Limited
    United Kingdom
    United KingdomBritish94956020004
    FISHWICK, Michael
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    Dunns Wood Road
    United Kingdom
    Director
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    Dunns Wood Road
    United Kingdom
    EnglandBritish107989450005
    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 KingdomBritish268612060004
    GISSIN, Erez
    Dunnswood Road
    Cumbernauld
    G67 3EN Glasgow
    Energen Biogas Limited
    Scotland
    Director
    Dunnswood Road
    Cumbernauld
    G67 3EN Glasgow
    Energen Biogas Limited
    Scotland
    IsraelIsraeli201666850001
    GOODFELLOW, Ian Frederick
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish28725450004
    MILES, Neil Rowland
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    EnglandBritish294309960001
    MULLIGAN, David Kevin
    c/o Mr Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    c/o Mr Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    EnglandBritish74215210003
    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
    IsraelIsraeli273289420005
    SAUNDERS, Mark Ian
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    EnglandBritish139588670003
    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 KingdomBritish288004010001
    SIMPSON, Jeremy John Cobbett
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritish162166120001
    WADDELL, Graeme
    Dunnswood Road
    Cumbernauld
    G67 3EN Glasgow
    Wardpark South Industrial Estate
    Scotland
    Director
    Dunnswood Road
    Cumbernauld
    G67 3EN Glasgow
    Wardpark South Industrial Estate
    Scotland
    ScotlandBritish102769740001

    Who are the persons with significant control of ENERGEN BIOGAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energen Biogas Holdco Ltd
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    Aug 30, 2018
    Hyde Hall Farm
    SG9 0RU Buntingford
    The Corn Store
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number11491564
    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.
    EH2 4DF Edinburgh
    16 Charlotte Square
    Scotland
    Jul 12, 2018
    EH2 4DF Edinburgh
    16 Charlotte Square
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc077438
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    Dunns Wood Road
    United Kingdom
    Apr 06, 2016
    Wardpark South Industrial Estate
    G67 3EN Cumbernauld
    Dunns Wood Road
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc354580
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    Apr 06, 2016
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02393309
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert James Etherson
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Yes
    Nationality: British
    Country of Residence: Scotland
    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.

    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