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.
Office Address | Dunns Wood Road |
Office Address2 | Wardpark South Industrial Estate |
Town | Cumbernauld |
Post code | G67 3EN |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 1 178 172 | 962 399 |
Current Assets | 3 886 788 | 5 559 486 |
Debtors | 2 708 616 | 4 449 538 |
Net Assets Liabilities | 235 281 | 776 408 |
Other Debtors | 1 608 767 | 1 224 231 |
Property Plant Equipment | 5 420 653 | 4 654 828 |
Total Inventories | 147 549 | |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 12 954 615 | 13 712 065 |
Amounts Owed By Related Parties | 1 512 124 | |
Amounts Owed To Group Undertakings | 7 469 601 | 7 942 813 |
Average Number Employees During Period | 23 | 20 |
Corporation Tax Payable | 195 910 | |
Corporation Tax Recoverable | 651 954 | |
Creditors | 8 867 286 | 9 320 761 |
Increase From Depreciation Charge For Year Property Plant Equipment | 787 374 | |
Net Current Assets Liabilities | -4 980 498 | -3 761 275 |
Other Creditors | 736 291 | 506 406 |
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment | 29 924 | |
Other Disposals Property Plant Equipment | 107 725 | |
Other Taxation Social Security Payable | 248 074 | 403 376 |
Property Plant Equipment Gross Cost | 18 375 268 | 18 366 893 |
Provisions For Liabilities Balance Sheet Subtotal | 204 874 | 117 145 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 204 874 | 117 145 |
Total Additions Including From Business Combinations Property Plant Equipment | 99 350 | |
Total Assets Less Current Liabilities | 440 155 | 893 553 |
Trade Creditors Trade Payables | 217 410 | 468 166 |
Trade Debtors Trade Receivables | 1 099 849 | 1 061 229 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 2024/02/19 director's details were changed filed on: 20th, February 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy