BIO ENERGY (UK) LIMITED

Register to unlock more data on OkredoRegister

BIO ENERGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03340045

Incorporation date

25/03/1997

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, Northamptonshire NN12 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1997)
dot icon06/02/2026
Satisfaction of charge 6 in full
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon21/02/2025
Satisfaction of charge 3 in full
dot icon21/02/2025
Satisfaction of charge 4 in full
dot icon21/02/2025
Satisfaction of charge 5 in full
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Termination of appointment of David Truelove as a director on 2024-08-30
dot icon13/09/2024
Appointment of Mr Aron Richard Gunn as a director on 2024-09-10
dot icon13/09/2024
Appointment of Mr Aron Richard Gunn as a secretary on 2024-09-10
dot icon13/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon02/11/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon20/03/2020
Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL England to 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 2020-03-20
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon06/10/2017
Termination of appointment of David James Bartholomew as a director on 2017-05-15
dot icon06/10/2017
Appointment of Mr James Christopher Harman as a director on 2017-05-15
dot icon23/06/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon01/06/2017
Termination of appointment of Peter Sutton as a director on 2017-05-17
dot icon12/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon22/03/2017
Appointment of Mr Peter Sutton as a director on 2017-03-20
dot icon15/02/2017
Termination of appointment of Paul James Andrews as a director on 2017-02-10
dot icon14/10/2016
Termination of appointment of Gregory James Pritchard as a director on 2016-10-07
dot icon19/05/2016
Termination of appointment of Sarah Elizabeth Merriott as a director on 2016-05-18
dot icon19/05/2016
Termination of appointment of Sarah Elizabeth Merriott as a secretary on 2016-05-18
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon05/05/2016
Secretary's details changed for Mrs Sarah Elizabeth Merriott on 2015-06-08
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon24/11/2015
Appointment of David Truelove as a director
dot icon17/11/2015
Appointment of David Truelove as a director on 2015-10-22
dot icon04/11/2015
Appointment of Sarah Elizabeth Merriott as a director on 2015-10-22
dot icon04/11/2015
Appointment of David James Bartholomew as a director on 2015-10-22
dot icon09/06/2015
Registered office address changed from C/O Energy Developments(Uk) Limited 206-216 Marylebone Road London NW1 6JQ to Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 2015-06-09
dot icon02/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon29/10/2014
Secretary's details changed for Miss Sarah Elizabeth Merriott on 2014-10-27
dot icon29/10/2014
Secretary's details changed for Miss Sarah Elizabeth Coates on 2014-10-27
dot icon08/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon12/03/2014
Full accounts made up to 2013-06-30
dot icon28/02/2014
Appointment of Mr Paul James Andrews as a director
dot icon24/02/2014
Termination of appointment of Steve Cowman as a director
dot icon22/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon20/11/2012
Full accounts made up to 2012-06-30
dot icon06/11/2012
Termination of appointment of Stephen Cake as a director
dot icon06/11/2012
Termination of appointment of David Kent as a director
dot icon27/09/2012
Appointment of Mr Steve Cowman as a director
dot icon30/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon30/05/2012
Director's details changed for David Kent on 2012-05-29
dot icon30/05/2012
Director's details changed for Gregory James Pritchard on 2012-05-29
dot icon16/05/2012
Appointment of Mr Stephen Cake as a director
dot icon24/04/2012
Appointment of Miss Sarah Elizabeth Coates as a secretary
dot icon24/04/2012
Termination of appointment of Mark Jones as a secretary
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon26/08/2011
Resolutions
dot icon27/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon27/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon27/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon27/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon25/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon28/09/2010
Group of companies' accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon01/02/2010
Registered office address changed from Sheridan House 17 St Ann's Road Harrow Middlesex HA1 1JU on 2010-02-01
dot icon21/11/2009
Group of companies' accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 05/05/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from sheridan house 17 saint anns road harrow middlesex HA1 1JU
dot icon16/06/2009
Location of register of members
dot icon16/06/2009
Location of debenture register
dot icon06/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 05/05/08; full list of members
dot icon30/11/2007
Particulars of mortgage/charge
dot icon18/10/2007
Group of companies' accounts made up to 2007-06-30
dot icon06/07/2007
Particulars of mortgage/charge
dot icon11/06/2007
Return made up to 05/05/07; no change of members
dot icon26/10/2006
Full accounts made up to 2006-06-30
dot icon02/10/2006
Ad 08/09/06--------- £ si 4999998@1=4999998 £ ic 2/5000000
dot icon02/10/2006
Nc inc already adjusted 05/09/06
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon21/09/2006
Particulars of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Return made up to 05/05/06; full list of members
dot icon10/11/2005
Group of companies' accounts made up to 2005-06-30
dot icon10/10/2005
Director resigned
dot icon07/06/2005
Return made up to 05/05/05; full list of members
dot icon16/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon25/05/2004
Return made up to 05/05/04; full list of members
dot icon04/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Secretary resigned;director resigned
dot icon08/12/2003
Auditor's resignation
dot icon20/05/2003
Return made up to 05/05/03; full list of members
dot icon12/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon28/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon17/03/2003
Registered office changed on 17/03/03 from: 2ND floor sheridan house 17 st anns road harrow middlesex HA1 1JU
dot icon18/08/2002
Auditor's resignation
dot icon10/06/2002
Return made up to 05/05/02; full list of members
dot icon22/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon15/10/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon04/07/2001
Return made up to 05/05/01; full list of members
dot icon09/03/2001
Full group accounts made up to 2000-06-30
dot icon03/07/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 05/05/00; full list of members
dot icon22/05/2000
Location of register of members address changed
dot icon09/12/1999
Full group accounts made up to 1999-06-30
dot icon23/08/1999
Secretary's particulars changed;director's particulars changed
dot icon08/07/1999
Amended full group accounts made up to 1998-06-30
dot icon12/05/1999
Location of register of members
dot icon12/05/1999
Return made up to 05/05/99; full list of members
dot icon12/04/1999
Director resigned
dot icon07/04/1999
New director appointed
dot icon02/02/1999
Full group accounts made up to 1998-06-30
dot icon11/05/1998
Return made up to 05/05/98; full list of members
dot icon11/05/1998
Location of register of members
dot icon15/04/1998
Director's particulars changed
dot icon08/04/1998
Return made up to 25/03/98; full list of members
dot icon27/03/1998
Particulars of mortgage/charge
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon10/10/1997
Registered office changed on 10/10/97 from: moor house 119 london wall london EC2Y 5ET
dot icon13/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon13/05/1997
New director appointed
dot icon14/04/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon03/04/1997
Secretary resigned
dot icon25/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, David
Director
29/02/2004 - 28/09/2005
14
Sutton, Peter
Director
19/03/2017 - 16/05/2017
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/03/1997 - 24/03/1997
99600
Andrews, Paul James
Director
02/02/2014 - 09/02/2017
25
Merriott, Sarah Elizabeth
Director
21/10/2015 - 17/05/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO ENERGY (UK) LIMITED

BIO ENERGY (UK) LIMITED is an(a) Active company incorporated on 25/03/1997 with the registered office located at 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, Northamptonshire NN12 7LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIO ENERGY (UK) LIMITED?

toggle

BIO ENERGY (UK) LIMITED is currently Active. It was registered on 25/03/1997 .

Where is BIO ENERGY (UK) LIMITED located?

toggle

BIO ENERGY (UK) LIMITED is registered at 2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Paulerspury, Towcester, Northamptonshire NN12 7LS.

What does BIO ENERGY (UK) LIMITED do?

toggle

BIO ENERGY (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIO ENERGY (UK) LIMITED?

toggle

The latest filing was on 06/02/2026: Satisfaction of charge 6 in full.