MANOR FARM GREEN ENERGY LIMITED

Register to unlock more data on OkredoRegister

MANOR FARM GREEN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09819443

Incorporation date

12/10/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire MK44 1YUCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2016)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon27/10/2025
Register inspection address has been changed from Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE England to Hcr Law, Lancaster House Nunn Mills Road Northampton NN1 5GE
dot icon28/07/2025
Termination of appointment of Graeme Kenneth Charles Vincent as a director on 2025-07-22
dot icon04/02/2025
Appointment of Mr Luke William Ford as a director on 2025-02-04
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/10/2024
Register inspection address has been changed from Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
dot icon28/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon02/09/2024
Appointment of Mr Matthew John Hughes as a director on 2024-08-15
dot icon22/07/2024
Termination of appointment of Simon Musther as a director on 2024-07-15
dot icon22/02/2024
Appointment of Mr Adam Feneley as a director on 2024-02-08
dot icon22/02/2024
Termination of appointment of Robert Joseph Parker as a director on 2024-02-08
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of Ravinder Ruby Jones as a director on 2023-11-23
dot icon06/11/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon14/09/2023
Satisfaction of charge 098194430001 in full
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Memorandum and Articles of Association
dot icon25/08/2023
Change of details for Oxon Renewables Limited as a person with significant control on 2023-08-22
dot icon24/08/2023
Second filing of Confirmation Statement dated 2016-10-11
dot icon23/08/2023
Previous accounting period shortened from 2023-04-05 to 2023-03-31
dot icon22/08/2023
Registered office address changed from 250 Wharfedale Road Wokingham Berkshire RG41 5TP England to C/O Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU on 2023-08-22
dot icon22/08/2023
Appointment of Mr Graeme Kenneth Charles Vincent as a director on 2023-08-22
dot icon22/08/2023
Appointment of Mr Simon Musther as a director on 2023-08-22
dot icon22/08/2023
Appointment of Ms Ravinder Ruby Jones as a director on 2023-08-22
dot icon22/08/2023
Appointment of Mr Robert Joseph Parker as a director on 2023-08-22
dot icon22/08/2023
Appointment of Ms Cathryn Lister as a director on 2023-08-22
dot icon22/08/2023
Termination of appointment of Neil Andrew Forster as a director on 2023-08-22
dot icon22/08/2023
Termination of appointment of Duncan Murray Reid as a director on 2023-08-22
dot icon29/06/2023
Termination of appointment of Flb Company Secretarial Services Ltd as a secretary on 2023-03-30
dot icon14/03/2023
Director's details changed for Mr Neil Andrew Forster on 2023-03-01
dot icon14/03/2023
Director's details changed for Mr Duncan Murray Reid on 2023-03-01
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon25/10/2016
Confirmation statement made on 2016-10-11 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+191.34 % *

* during past year

Cash in Bank

£413,376.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.43M
-
0.00
141.89K
-
2022
0
18.97M
-
0.00
413.38K
-
2022
0
18.97M
-
0.00
413.38K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.97M £Ascended8.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

413.38K £Ascended191.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLB COMPANY SECRETARIAL SERVICES LTD
Corporate Secretary
04/06/2020 - 30/03/2023
241
Hughes, Matthew John
Director
15/08/2024 - Present
48
Reid, Duncan Murray
Director
30/09/2020 - 22/08/2023
574
Speight, Sebastian James
Director
23/12/2015 - 30/09/2020
399
Murphy, Jason
Director
23/12/2015 - 30/09/2020
111

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANOR FARM GREEN ENERGY LIMITED

MANOR FARM GREEN ENERGY LIMITED is an(a) Active company incorporated on 12/10/2015 with the registered office located at C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire MK44 1YU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MANOR FARM GREEN ENERGY LIMITED?

toggle

MANOR FARM GREEN ENERGY LIMITED is currently Active. It was registered on 12/10/2015 .

Where is MANOR FARM GREEN ENERGY LIMITED located?

toggle

MANOR FARM GREEN ENERGY LIMITED is registered at C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire MK44 1YU.

What does MANOR FARM GREEN ENERGY LIMITED do?

toggle

MANOR FARM GREEN ENERGY LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for MANOR FARM GREEN ENERGY LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with updates.