Cg Biogas Ltd LYNCH WOOD, PETERBOROUGH


Founded in 1992, Cg Biogas, classified under reg no. 02742195 is an active company. Currently registered at 1 The Forum PE2 6FT, Lynch Wood, Peterborough the company has been in the business for 32 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Fri, 5th Apr 2019 Cg Biogas Ltd is no longer carrying the name Doug Clark Produce.

At present there are 2 directors in the the firm, namely Nicholas C. and David C.. In addition one secretary - David C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cg Biogas Ltd Address / Contact

Office Address 1 The Forum
Office Address2 Minerva Business Park
Town Lynch Wood, Peterborough
Post code PE2 6FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02742195
Date of Incorporation Mon, 24th Aug 1992
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Nicholas C.

Position: Director

Appointed: 26 February 2013

David C.

Position: Director

Appointed: 02 March 2009

David C.

Position: Secretary

Appointed: 30 July 2004

Simon P.

Position: Director

Appointed: 22 January 2002

Resigned: 30 July 2004

Nicholas C.

Position: Director

Appointed: 22 January 2002

Resigned: 28 June 2002

Nicholas C.

Position: Secretary

Appointed: 22 January 2002

Resigned: 28 June 2002

Simon P.

Position: Secretary

Appointed: 30 July 2001

Resigned: 30 July 2004

Marian D.

Position: Secretary

Appointed: 10 November 1996

Resigned: 30 July 2001

Susan C.

Position: Director

Appointed: 24 August 1992

Resigned: 22 January 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 August 1992

Resigned: 24 August 1992

Douglas C.

Position: Director

Appointed: 24 August 1992

Resigned: 09 November 1996

Douglas C.

Position: Secretary

Appointed: 24 August 1992

Resigned: 09 November 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 1992

Resigned: 24 August 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Collmart Growers Limited from Pondersbridge, Ramsey, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Collmart Growers Limited

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 02026598
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Doug Clark Produce April 5, 2019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 31st May 2023
filed on: 26th, February 2024
Free Download (8 pages)

Company search

Advertisements