ADAPT BIOGAS LIMITED

Register to unlock more data on OkredoRegister

ADAPT BIOGAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08199075

Incorporation date

03/09/2012

Size

Full

Contacts

Registered address

Registered address

Somerset Farm, Cants Drove, Wisbech PE13 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2012)
dot icon10/06/2025
Full accounts made up to 2024-03-31
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-01-29
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon10/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon13/04/2024
Accounts for a small company made up to 2023-03-31
dot icon30/04/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon31/01/2023
Full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon10/03/2022
Registration of charge 081990750003, created on 2022-03-09
dot icon05/08/2021
Full accounts made up to 2020-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon14/06/2021
Termination of appointment of Derek Garbut Burgoyne as a director on 2021-05-26
dot icon14/06/2021
Termination of appointment of John Alan Dale as a director on 2021-05-26
dot icon14/06/2021
Appointment of James John Thompson as a director on 2021-06-11
dot icon05/02/2021
Termination of appointment of Christopher Michael Waters as a director on 2021-01-19
dot icon05/02/2021
Appointment of Mrs Jennifer Darroch as a director on 2021-01-18
dot icon18/11/2020
Termination of appointment of Simon Burgoyne as a director on 2020-11-05
dot icon01/10/2020
Resolutions
dot icon28/09/2020
Registration of charge 081990750002, created on 2020-09-17
dot icon28/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/12/2019
Resolutions
dot icon28/11/2019
Resolutions
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon27/11/2019
Sub-division of shares on 2019-11-01
dot icon27/11/2019
Resolutions
dot icon26/11/2019
Particulars of variation of rights attached to shares
dot icon26/11/2019
Change of share class name or designation
dot icon25/11/2019
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon19/11/2019
Notification of Tornado Acquisitions Bidco Limited as a person with significant control on 2019-11-01
dot icon19/11/2019
Cessation of John Alan Dale as a person with significant control on 2019-11-01
dot icon19/11/2019
Cessation of Derek Burgoyne as a person with significant control on 2019-11-01
dot icon05/11/2019
Registration of charge 081990750001, created on 2019-11-01
dot icon01/08/2019
Director's details changed for Mr Derek Garbut Burgoyne on 2016-07-21
dot icon01/08/2019
Change of details for Mr John Alan Dale as a person with significant control on 2016-04-16
dot icon26/07/2019
Notification of Derek Burgoyne as a person with significant control on 2019-07-05
dot icon26/07/2019
Cessation of Derek Burgoyne as a person with significant control on 2019-04-06
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon10/07/2019
Notification of Derek Burgoyne as a person with significant control on 2019-04-06
dot icon08/02/2019
Appointment of Mr Chris Waters as a director on 2019-02-01
dot icon08/02/2019
Appointment of Mr Simon Burgoyne as a director on 2019-02-01
dot icon08/02/2019
Confirmation statement made on 2018-09-12 with no updates
dot icon11/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon11/09/2018
Director's details changed for Mr Derek Garbut Burgoyne on 2018-09-01
dot icon07/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/09/2018
Cessation of Derek Garbut Burgoyne as a person with significant control on 2018-08-16
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon15/08/2018
Change of share class name or designation
dot icon10/08/2018
Memorandum and Articles of Association
dot icon10/08/2018
Resolutions
dot icon20/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon26/07/2016
Director's details changed for Mr Derek Garbut Burgoyne on 2016-07-21
dot icon26/07/2016
Director's details changed for Mr Derek Garbut Burgoyne on 2016-07-21
dot icon16/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon19/09/2015
Termination of appointment of Ruby Sayed as a director on 2014-12-01
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon18/06/2014
Appointment of Mr John Alan Dale as a director
dot icon18/06/2014
Appointment of Ms Ruby Sayed as a director
dot icon30/05/2014
Current accounting period shortened from 2014-09-30 to 2014-05-31
dot icon28/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£46,298.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
1.46M
-
487.67K
46.30K
-
2022
9
1.46M
-
487.67K
46.30K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

1.46M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

487.67K £Ascended- *

Cash in Bank(GBP)

46.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darroch, Jennifer
Director
18/01/2021 - Present
10
Thompson, James John
Director
11/06/2021 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

220
SLADD BARN LIVERY STABLES LIMITEDSladd Barn Livery Stables Gypsy Lane, Wolverley, Kidderminster, Worcestershire DY11 5XT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06584159

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

9
EVOLUTION PRINT & DESIGN LTD143 Cavendish Road, Leicester LE2 7PJ
Active

Category:

Printing n.e.c.

Comp. code:

07269945

Reg. date:

01/06/2010

Turnover:

-

No. of employees:

8
JOYCE BREWCO LIMITEDUnit 7 Hookstone Chase, Harrogate, North Yorkshire HG2 7HH
Active

Category:

Manufacture of beer

Comp. code:

12283096

Reg. date:

25/10/2019

Turnover:

-

No. of employees:

10
NORTHERN EDGE COFFEE LIMITED7 Silver Street, Berwick Upon Tweed, Northumberland TD15 1HU
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11849497

Reg. date:

27/02/2019

Turnover:

-

No. of employees:

10
ONLY SHEDS AND SUMMER HOUSES LIMITED60 Park Lane, Bewdley DY12 2EU
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13456854

Reg. date:

15/06/2021

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADAPT BIOGAS LIMITED

ADAPT BIOGAS LIMITED is an(a) Active company incorporated on 03/09/2012 with the registered office located at Somerset Farm, Cants Drove, Wisbech PE13 4HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPT BIOGAS LIMITED?

toggle

ADAPT BIOGAS LIMITED is currently Active. It was registered on 03/09/2012 .

Where is ADAPT BIOGAS LIMITED located?

toggle

ADAPT BIOGAS LIMITED is registered at Somerset Farm, Cants Drove, Wisbech PE13 4HN.

What does ADAPT BIOGAS LIMITED do?

toggle

ADAPT BIOGAS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ADAPT BIOGAS LIMITED have?

toggle

ADAPT BIOGAS LIMITED had 9 employees in 2022.

What is the latest filing for ADAPT BIOGAS LIMITED?

toggle

The latest filing was on 10/06/2025: Full accounts made up to 2024-03-31.