Nomansland Biogas Limited TIVERTON


Founded in 2013, Nomansland Biogas, classified under reg no. 08682475 is an active company. Currently registered at The Cricket Barn EX16 8NP, Tiverton the company has been in the business for eleven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Gary B., Stuart C.. Of them, Gary B., Stuart C. have been with the company the longest, being appointed on 7 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicholas O. who worked with the the company until 18 August 2016.

Nomansland Biogas Limited Address / Contact

Office Address The Cricket Barn
Office Address2 Nomansland
Town Tiverton
Post code EX16 8NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08682475
Date of Incorporation Mon, 9th Sep 2013
Industry Production of electricity
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Gary B.

Position: Director

Appointed: 07 March 2022

Stuart C.

Position: Director

Appointed: 07 March 2022

Darren S.

Position: Director

Appointed: 07 November 2019

Resigned: 07 March 2022

Jonathan B.

Position: Director

Appointed: 05 July 2018

Resigned: 07 March 2022

Nicholas O.

Position: Secretary

Appointed: 02 March 2016

Resigned: 18 August 2016

David F.

Position: Director

Appointed: 03 September 2014

Resigned: 09 October 2017

Edward S.

Position: Director

Appointed: 04 December 2013

Resigned: 05 July 2018

Winston R.

Position: Director

Appointed: 04 December 2013

Resigned: 09 October 2017

Michael H.

Position: Director

Appointed: 04 December 2013

Resigned: 03 September 2014

Stuart C.

Position: Director

Appointed: 04 December 2013

Resigned: 01 July 2020

Peter L.

Position: Director

Appointed: 09 September 2013

Resigned: 23 March 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As we discovered, there is Uk Biogas Limited from Tiverton, England. The abovementioned PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ixora Energy Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nomansland A Shares Holdings Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Uk Biogas Limited

The Cricket Barn Nomansland, Tiverton, EX16 8NP, England

Legal authority England And Wales
Legal form Limited
Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
25-50% voting rights
25-50% shares

Ixora Energy Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10895324
Notified on 16 September 2020
Ceased on 7 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Nomansland A Shares Holdings Limited

6th Floor, St Magnus House 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 11033593
Notified on 6 March 2019
Ceased on 16 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Winston R.

Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Tt Nominees Limited

C/O Thompson Taraz Llp 47 Park Lane, London, W1K 1PR, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 7822475
Notified on 20 May 2016
Ceased on 20 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Reyker Nominees Limited

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02056221
Notified on 6 April 2016
Ceased on 20 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Winston R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 776 5373 958 976      
Balance Sheet
Cash Bank On Hand 52 23817 98660 395281 77519 92759 69233 211
Current Assets1 505 9951 089 033500 081626 430    
Debtors291 9881 036 795482 095566 035383 651684 479806 734957 985
Net Assets Liabilities 4 088 6083 570 7903 162 5811 391 6201 104 4501 632 298910 360
Other Debtors 369 964312 371504 766190 834652 942800 090898 842
Property Plant Equipment 4 691 0504 709 6814 610 0784 009 5813 672 6413 651 4064 655 275
Total Inventories    203 435295 615366 837202 694
Cash Bank In Hand1 175 20652 238      
Net Assets Liabilities Including Pension Asset Liability4 776 5373 958 976      
Stocks Inventory38 801       
Tangible Fixed Assets3 478 5124 691 050      
Reserves/Capital
Called Up Share Capital97 20097 200      
Profit Loss Account Reserve-83 463-755 224      
Shareholder Funds4 776 5373 958 976      
Other
Accumulated Depreciation Impairment Property Plant Equipment 268 650525 498795 7931 829 4832 145 0812 467 5582 798 473
Additions Other Than Through Business Combinations Property Plant Equipment  275 479170 692    
Amounts Owed By Group Undertakings Participating Interests       57 849
Amounts Owed To Group Undertakings Participating Interests      1 590 7622 875 710
Amount Specific Bank Loan 1 357 7061 498 6971 654 547    
Average Number Employees During Period 44 2222
Cash On Hand    281 77519 92759 69233 211
Corporation Tax Payable    208 673421 049421 049421 049
Creditors 1 357 7061 498 6971 654 5472 513 4562 767 870555 875636 366
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -21 793 -80 100
Disposals Property Plant Equipment     -41 225 -80 100
Finance Lease Liabilities Present Value Total    12 15612 157 80 491
Financial Commitments Other Than Capital Commitments 772 603742 6031 516 466    
Fixed Assets3 478 5124 691 0505 310 6445 316 053    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 772 603742 6031 516 466902 364836 793771 222705 651
Increase From Depreciation Charge For Year Property Plant Equipment  256 848270 295 337 391322 477411 015
Investments    28 050-28 052  
Investments Fixed Assets    28 050   
Net Current Assets Liabilities1 298 025625 632139 211-92 827    
Nominal Value Allotted Share Capital 97 20097 20097 20048 60048 60048 60048 600
Number Shares Issued Fully Paid 9 720 0009 720 0009 720 000 4 860 0004 860 0004 860 000
Other Creditors   1772 501 3002 767 870555 875555 875
Other Payables Accrued Expenses 120 89644 309322 881    
Other Remaining Borrowings 1 357 7061 498 6971 654 547    
Other Remaining Investments    28 050-28 052  
Par Value Share0000 000
Prepayments 25 87639 882     
Property Plant Equipment Gross Cost 4 959 7005 235 1795 405 8715 839 0645 817 7226 118 9647 453 748
Provisions For Liabilities Balance Sheet Subtotal -129 632380 368406 098    
Total Additions Including From Business Combinations Property Plant Equipment     19 883301 2421 414 884
Total Assets Less Current Liabilities4 776 5375 316 6825 449 8555 223 226    
Total Borrowings 1 357 7061 498 6971 654 547    
Trade Creditors Trade Payables 342 505316 561396 199241 780200 035397 349565 586
Trade Debtors Trade Receivables 640 955129 84261 269192 81731 5376 6441 294
Useful Life Property Plant Equipment Years     2053
Creditors Due After One Year 1 357 706      
Creditors Due Within One Year207 970463 401      
Number Shares Allotted9 720 0009 720 000      
Share Premium Account4 762 8004 617 000      
Value Shares Allotted97 20097 200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search