Energen Biogas Limited CUMBERNAULD


Founded in 2008, Energen Biogas, classified under reg no. SC338426 is an active company. Currently registered at Dunns Wood Road G67 3EN, Cumbernauld the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Michael F., Mary C. and Anthony S. and others. Of them, Paul G. has been with the company the longest, being appointed on 9 June 2020 and Michael F. has been with the company for the least time - from 17 January 2023. Currently 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.

Energen Biogas Limited Address / Contact

Office Address Dunns Wood Road
Office Address2 Wardpark South Industrial Estate
Town Cumbernauld
Post code G67 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC338426
Date of Incorporation Wed, 27th Feb 2008
Industry Production of electricity
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Michael F.

Position: Director

Appointed: 17 January 2023

Mary C.

Position: Director

Appointed: 26 January 2022

Anthony S.

Position: Director

Appointed: 01 October 2021

Itai R.

Position: Director

Appointed: 19 August 2020

Paul G.

Position: Director

Appointed: 09 June 2020

Ross C.

Position: Director

Appointed: 30 August 2018

Resigned: 09 June 2020

Steven B.

Position: Director

Appointed: 30 August 2018

Resigned: 01 October 2019

Erez G.

Position: Director

Appointed: 30 August 2018

Resigned: 19 August 2020

Neil M.

Position: Director

Appointed: 06 July 2016

Resigned: 30 August 2018

Alistair B.

Position: Director

Appointed: 01 January 2016

Resigned: 30 August 2018

David M.

Position: Director

Appointed: 01 April 2014

Resigned: 31 December 2015

Peter E.

Position: Director

Appointed: 15 April 2013

Resigned: 06 July 2016

Jeremy S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2014

Philip G.

Position: Secretary

Appointed: 01 October 2009

Resigned: 30 August 2018

Mark S.

Position: Director

Appointed: 01 October 2009

Resigned: 31 July 2011

Ian G.

Position: Director

Appointed: 01 October 2009

Resigned: 31 March 2013

Graeme W.

Position: Director

Appointed: 01 July 2008

Resigned: 30 August 2018

Jacqueline E.

Position: Secretary

Appointed: 27 February 2008

Resigned: 01 October 2009

Robert E.

Position: Director

Appointed: 27 February 2008

Resigned: 22 December 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Energen Biogas Holdco Ltd from Buntingford, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paragon Efficiencies Limited that entered Cumbernauld, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Renewi Plc, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Energen Biogas Holdco Ltd

The Corn Store Hyde Hall Farm, 3rd Floor, Buntingford, Hertfordshire, SG9 0RU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (Uk)
Registration number 11491564
Notified on 30 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paragon Efficiencies Limited

Dunns Wood Road Wardpark South Industrial Estate, Cumbernauld, G67 3EN, United Kingdom

Legal authority Scotland
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc354580
Notified on 6 April 2016
Ceased on 24 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Renewi Plc

Legal authority Scottish Law
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number Sc077438
Notified on 12 July 2018
Ceased on 30 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Renewi Uk Services Limited

Dunedin House Auckland Park, Bletchley, Milton Keynes, MK1 1BU, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02393309
Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert E.

Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 178 172962 399
Current Assets3 886 7885 559 486
Debtors2 708 6164 449 538
Net Assets Liabilities235 281776 408
Other Debtors1 608 7671 224 231
Property Plant Equipment5 420 6534 654 828
Total Inventories 147 549
Other
Accumulated Depreciation Impairment Property Plant Equipment12 954 61513 712 065
Amounts Owed By Related Parties 1 512 124
Amounts Owed To Group Undertakings7 469 6017 942 813
Average Number Employees During Period2320
Corporation Tax Payable195 910 
Corporation Tax Recoverable 651 954
Creditors8 867 2869 320 761
Increase From Depreciation Charge For Year Property Plant Equipment 787 374
Net Current Assets Liabilities-4 980 498-3 761 275
Other Creditors736 291506 406
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 924
Other Disposals Property Plant Equipment 107 725
Other Taxation Social Security Payable248 074403 376
Property Plant Equipment Gross Cost18 375 26818 366 893
Provisions For Liabilities Balance Sheet Subtotal204 874117 145
Taxation Including Deferred Taxation Balance Sheet Subtotal204 874117 145
Total Additions Including From Business Combinations Property Plant Equipment 99 350
Total Assets Less Current Liabilities440 155893 553
Trade Creditors Trade Payables217 410468 166
Trade Debtors Trade Receivables1 099 8491 061 229

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/02/19 director's details were changed
filed on: 20th, February 2024
Free Download (2 pages)

Company search