Edenmore Biogas Limited CRAIGAVON


Founded in 2014, Edenmore Biogas, classified under reg no. NI624622 is an active company. Currently registered at Quaker Buildings High Street BT66 8BB, Craigavon the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 12th Aug 2014 Edenmore Biogas Limited is no longer carrying the name Chj (113).

The firm has one director. Dryw L., appointed on 28 October 2015. There are currently no secretaries appointed. 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.

Edenmore Biogas Limited Address / Contact

Office Address Quaker Buildings High Street
Office Address2 Lurgan
Town Craigavon
Post code BT66 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI624622
Date of Incorporation Thu, 15th May 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Dryw L.

Position: Director

Appointed: 28 October 2015

Charles S.

Position: Director

Appointed: 20 July 2016

Resigned: 04 October 2017

Hugh U.

Position: Director

Appointed: 28 October 2015

Resigned: 20 July 2016

Helen D.

Position: Director

Appointed: 28 October 2015

Resigned: 04 October 2017

Charles S.

Position: Director

Appointed: 12 August 2014

Resigned: 28 October 2015

Charles S.

Position: Secretary

Appointed: 12 August 2014

Resigned: 28 October 2015

Mark T.

Position: Secretary

Appointed: 15 May 2014

Resigned: 12 August 2014

Mark T.

Position: Director

Appointed: 15 May 2014

Resigned: 12 August 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we found, there is Edenmore Farm Produce Ltd from Craigavon, Northern Ireland. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the PSC register is Dryw L. This PSC has significiant influence or control over the company,. The third one is Charles S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Edenmore Farm Produce Ltd

Quaker Buildings High Street, Lurgan, Craigavon, BT66 8BB, Northern Ireland

Legal authority Companies Act
Legal form Limited Company
Country registered Northern Ireland
Place registered United Kingdom
Registration number Ni631355
Notified on 6 April 2016
Nature of control: 25-50% shares

Dryw L.

Notified on 10 August 2018
Nature of control: significiant influence or control

Charles S.

Notified on 20 July 2016
Ceased on 10 August 2018
Nature of control: 25-50% voting rights

Helen D.

Notified on 25 May 2016
Ceased on 10 August 2018
Nature of control: 25-50% voting rights

The Recycling And Waste General Partner Llp

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered United Kingdom
Registration number So305211
Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: 25-50% shares

Company previous names

Chj (113) August 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1       
Balance Sheet
Cash Bank In Hand1       
Cash Bank On Hand 149 910136 49092 18153 780142 751176 254528 073
Current Assets 825 801724 264432 221387 534367 800437 058781 893
Debtors 675 891587 774340 040333 754225 049260 804253 820
Net Assets Liabilities -43 545-605 074-769 853-1 078 051-1 391 979-1 296 225-1 124 626
Other Debtors 663 737574 452322 939324 527207 106209 219219 995
Property Plant Equipment 2 984 4862 880 2052 737 3662 625 6462 468 7942 368 7422 219 025
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 585202 648356 165511 385668 237825 089985 260
Creditors 3 403 0033 780 7263 773 9693 872 2054 001 6213 921 7533 928 290
Disposals Decrease In Depreciation Impairment Property Plant Equipment   90    
Disposals Property Plant Equipment   21 500    
Finance Lease Liabilities Present Value Total 1 782 914      
Finance Lease Payments Owing Minimum Gross 2 584 549      
Future Finance Charges On Finance Leases 1 008 468      
Increase From Depreciation Charge For Year Property Plant Equipment  152 062153 607155 220156 852156 852160 171
Net Current Assets Liabilities 374 972295 447266 750168 508140 848256 786584 639
Number Shares Allotted1       
Other Creditors 1 620 0893 780 7263 773 9693 872 2054 001 6213 921 7533 928 290
Other Taxation Social Security Payable 2 202 2 378 11 44312 38311 046
Par Value Share1       
Property Plant Equipment Gross Cost 3 035 0723 082 8523 093 5313 137 0313 137 0313 193 8313 204 285
Share Capital Allotted Called Up Paid1       
Total Additions Including From Business Combinations Property Plant Equipment  47 78032 17943 500 56 80010 454
Total Assets Less Current Liabilities13 359 4583 175 6523 004 1162 794 1542 609 6422 625 5282 803 664
Trade Creditors Trade Payables 30 70426 14993 54389 05653 67949 45894 681
Trade Debtors Trade Receivables 12 15413 32217 1019 22717 94351 58533 825

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements