Clixby Biogas Limited MARKET RASEN


Clixby Biogas started in year 2012 as Private Limited Company with registration number 08285247. The Clixby Biogas company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Market Rasen at Manor Farm. Postal code: LN7 6RT. Since 12th December 2012 Clixby Biogas Limited is no longer carrying the name Wilchap (lincoln) 66.

The firm has one director. James W., appointed on 12 December 2012. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex director - Russell E.. There were no ex secretaries.

Clixby Biogas Limited Address / Contact

Office Address Manor Farm
Office Address2 Clixby
Town Market Rasen
Post code LN7 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08285247
Date of Incorporation Wed, 7th Nov 2012
Industry Production of electricity
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

James W.

Position: Director

Appointed: 12 December 2012

Russell E.

Position: Director

Appointed: 07 November 2012

Resigned: 12 December 2012

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 November 2012

Resigned: 12 December 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is James W. The abovementioned PSC and has 75,01-100% shares.

James W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wilchap (lincoln) 66 December 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth12 20152 02459 364    
Balance Sheet
Cash Bank In Hand3 74218 37312 160    
Current Assets16 41627 07069 403213 086218 862323 511654 972
Net Assets Liabilities Including Pension Asset Liability12 20152 02459 364    
Tangible Fixed Assets 39 51137 985    
Cash Bank On Hand   52 15114 10222 04771 975
Debtors 8 69740 88319 97340 695121 996426 477
Net Assets Liabilities   115 36774 711135 653258 631
Other Debtors   5 50230 451121 996426 477
Property Plant Equipment   53 83753 65233 58828 757
Total Inventories   140 962164 065179 468156 520
Stocks Inventory  16 360    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve12 10151 92459 264    
Shareholder Funds12 20152 02459 364    
Other
Amount Specific Advance Or Credit Directors   2 5402 78068 098150
Amount Specific Advance Or Credit Made In Period Directors    62 29093 69019 064
Amount Specific Advance Or Credit Repaid In Period Directors    62 53022 81287 312
Creditors Due Within One Year4 2156 65540 427    
Debtors Due Within One Year12 6748 698     
Net Current Assets Liabilities12 20120 41528 97665 53021 059143 866267 138
Number Shares Allotted 100100    
Par Value Share 1    1
Provisions For Liabilities Charges 7 9027 597    
Tangible Fixed Assets Additions 40 709     
Tangible Fixed Assets Cost Or Valuation 40 70945 909    
Tangible Fixed Assets Depreciation 1 1987 924    
Tangible Fixed Assets Depreciation Charged In Period 1 198     
Total Assets Less Current Liabilities12 20159 92666 961119 36774 711177 454295 895
Value Shares Allotted1001001    
Accumulated Depreciation Impairment Property Plant Equipment   34 89143 51730 40835 638
Average Number Employees During Period   1111
Bank Borrowings Overdrafts     41 80131 800
Creditors   4 000197 80341 80131 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 282 
Disposals Property Plant Equipment     43 005 
Increase From Depreciation Charge For Year Property Plant Equipment    8 6267 1735 230
Number Shares Issued Fully Paid      100
Other Creditors   4 000156 041132 157310 511
Other Taxation Social Security Payable   22 72334 32739 28967 456
Property Plant Equipment Gross Cost   88 72897 16963 99664 395
Provisions For Liabilities Balance Sheet Subtotal      5 464
Total Additions Including From Business Combinations Property Plant Equipment    8 4419 832399
Trade Creditors Trade Payables   113 0437 435  
Trade Debtors Trade Receivables   14 47110 244  
Share Capital Allotted Called Up Paid 100100    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with updates 12th November 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements