Warrens Emerald Biogas Ltd BUNTINGFORD


Founded in 2009, Warrens Emerald Biogas, classified under reg no. 06887312 is an active company. Currently registered at The Corn Store SG9 0RU, Buntingford the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 8th November 2018 Warrens Emerald Biogas Ltd is no longer carrying the name Emerald Biogas.

The company has 5 directors, namely Mary C., Anthony S. and Itai R. and others. Of them, Michael F. has been with the company the longest, being appointed on 24 January 2020 and Mary C. has been with the company for the least time - from 26 January 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian B. who worked with the the company until 11 December 2019.

Warrens Emerald Biogas Ltd Address / Contact

Office Address The Corn Store
Office Address2 Hyde Hall Farm
Town Buntingford
Post code SG9 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06887312
Date of Incorporation Fri, 24th Apr 2009
Industry Recovery of sorted materials
Industry Manufacture of gas
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Mary C.

Position: Director

Appointed: 26 January 2022

Anthony S.

Position: Director

Appointed: 01 October 2021

Itai R.

Position: Director

Appointed: 07 July 2021

Paul G.

Position: Director

Appointed: 09 June 2020

Michael F.

Position: Director

Appointed: 24 January 2020

Ross C.

Position: Director

Appointed: 11 December 2019

Resigned: 09 June 2020

Erez G.

Position: Director

Appointed: 11 December 2019

Resigned: 07 July 2021

Ian B.

Position: Secretary

Appointed: 07 October 2010

Resigned: 11 December 2019

Adam W.

Position: Director

Appointed: 24 April 2009

Resigned: 11 December 2019

Ian B.

Position: Director

Appointed: 24 April 2009

Resigned: 11 December 2019

Antony W.

Position: Director

Appointed: 24 April 2009

Resigned: 11 December 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Emerald Holdco Limited from Buntingford, England. This PSC is classified as "a private company limited by shares", 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. The second entity in the persons with significant control register is Webl Holdings Limited that entered Buntingford, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Warrens Group Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Emerald Holdco Limited

Emerald Holdco Limited The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12253606
Notified on 25 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Webl Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 07668736
Notified on 1 February 2017
Ceased on 25 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Warrens Group Limited

Eden Hall Hamsterley, Bishop Auckland, DL13 3QG, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 02042901
Notified on 1 February 2017
Ceased on 31 March 2021
Nature of control: 50,01-75% shares

Company previous names

Emerald Biogas November 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 857 841979 020
Current Assets5 844 7446 615 136
Debtors3 730 8664 970 294
Net Assets Liabilities6 805 0576 611 163
Other Debtors224 38227 984
Property Plant Equipment16 222 98715 341 236
Total Inventories256 037665 822
Other
Audit Fees Expenses7 28012 500
Accrued Liabilities Deferred Income360 433345 289
Accumulated Depreciation Impairment Property Plant Equipment6 893 1068 339 650
Additions Other Than Through Business Combinations Property Plant Equipment 564 793
Administrative Expenses4 410 9774 121 979
Amounts Owed By Group Undertakings308 9341 071 610
Amounts Owed To Group Undertakings11 141 55311 141 553
Average Number Employees During Period1819
Cash Cash Equivalents Cash Flow Value1 857 841979 020
Corporation Tax Payable298 882 
Corporation Tax Recoverable 348 562
Cost Sales3 301 8715 815 738
Creditors11 965 36211 923 390
Current Tax For Period382 000409 058
Deferred Income823 809781 837
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -191 523
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences523 846-81 347
Depreciation Expense Property Plant Equipment1 428 6111 446 544
Depreciation Impairment Expense Property Plant Equipment 1 446 544
Dividends Paid971 6274 535 374
Dividends Paid Classified As Financing Activities-971 627-4 535 374
Dividends Paid On Shares Interim971 6274 535 374
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 500 1101 436 546
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 086 
Gain Loss In Cash Flows From Change In Inventories56 275409 785
Gain Loss On Disposals Property Plant Equipment 29 000
Government Grant Income77 35674 859
Gross Profit Loss7 627 4259 983 279
Increase Decrease In Current Tax From Adjustment For Prior Periods-43 11852 566
Increase From Depreciation Charge For Year Property Plant Equipment 1 446 544
Interest Payable Similar Charges Finance Costs1 169 5001 219 186
Net Cash Flows From Used In Operating Activities-540 123-6 432 578
Net Current Assets Liabilities4 426 9834 991 521
Net Finance Income Costs 4 784
Operating Profit Loss3 293 8045 936 159
Other Creditors77 35741 972
Other Operating Income Format177 35674 859
Other Taxation Social Security Payable143 62224 355
Pension Other Post-employment Benefit Costs Other Pension Costs13 48521 094
Prepayments Accrued Income3 130 7763 464 829
Profit Loss1 261 5764 341 480
Profit Loss On Ordinary Activities Before Tax2 124 3044 721 757
Property Plant Equipment Gross Cost23 116 09323 680 886
Purchase Property Plant Equipment-286 136-564 793
Raw Materials Consumables256 037665 822
Social Security Costs64 18385 142
Staff Costs Employee Benefits Expense 1 043 645
Taxation Including Deferred Taxation Balance Sheet Subtotal1 879 5511 798 204
Tax Expense Credit Applicable Tax Rate403 618897 134
Tax Tax Credit On Profit Or Loss On Ordinary Activities862 728380 277
Total Assets Less Current Liabilities20 649 97020 332 757
Total Current Tax Expense Credit338 882461 624
Trade Creditors Trade Payables280 389320 359
Trade Debtors Trade Receivables66 77457 309
Turnover Revenue10 929 29615 799 017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 3rd, January 2024
Free Download (3 pages)

Company search