Background WavePink WaveYellow Wave

BIOGAS TECHNOLOGY (SAWTRY) LIMITED (05146688)

BIOGAS TECHNOLOGY (SAWTRY) LIMITED (05146688) is an active UK company. incorporated on 7 June 2004. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BIOGAS TECHNOLOGY (SAWTRY) LIMITED has been registered for 21 years. Current directors include GADSBY, Ian Andrew, NOLAND, Paul, SCOTT, Timothy Hays.

Company Number
05146688
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
Edison House, Salford, M50 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GADSBY, Ian Andrew, NOLAND, Paul, SCOTT, Timothy Hays
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOGAS TECHNOLOGY (SAWTRY) LIMITED

BIOGAS TECHNOLOGY (SAWTRY) LIMITED is an active company incorporated on 7 June 2004 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BIOGAS TECHNOLOGY (SAWTRY) LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05146688

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

STEVTON (NO.301) LIMITED
From: 7 June 2004To: 3 August 2004
Contact
Address

Edison House Daniel Adamson Road Salford, M50 1DT,

Previous Addresses

Ener-G House Daniel Adamson Road Salford Manchester Lancashire M50 1DT
From: 24 May 2016To: 25 October 2016
6 Brookside Industrial Estate Glatton Road Sawtry Cambridgeshire PE28 5SB
From: 7 June 2004To: 24 May 2016
Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Dec 13
Owner Exit
Aug 18
Funding Round
Aug 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TURPIN, Denise Helene

Active
Daniel Adamson Road, SalfordM50 1DT
Secretary
Appointed 18 Dec 2013

GADSBY, Ian Andrew

Active
Daniel Adamson Road, SalfordM50 1DT
Born July 1964
Director
Appointed 04 Jan 2022

NOLAND, Paul

Active
Daniel Adamson Road, SalfordM50 1DT
Born April 1980
Director
Appointed 04 Jan 2022

SCOTT, Timothy Hays

Active
Daniel Adamson Road, SalfordM50 1DT
Born March 1950
Director
Appointed 29 Jul 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 07 Jun 2004
Resigned 29 Jul 2004

EVANS, Andrew John

Resigned
36 Highfield Avenue, ChesterfieldS41 7AX
Secretary
Appointed 29 Jul 2004
Resigned 18 Dec 2013

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 07 Jun 2004
Resigned 29 Jul 2004

GADSBY, Ian Andrew

Resigned
6 Brookside Industrial Estate, SawtryPE28 5SB
Born July 1964
Director
Appointed 29 Jul 2004
Resigned 18 Dec 2013

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 07 Jun 2004
Resigned 29 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Daniel Adamson Road, SalfordM50 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018

Mr Timothy Hays Scott

Ceased
Daniel Adamson Road, SalfordM50 1DT
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Resolution
24 August 2021
RESOLUTIONSResolutions
Memorandum Articles
24 August 2021
MAMA
Statement Of Companys Objects
24 August 2021
CC04CC04
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
29 October 2008
225Change of Accounting Reference Date
Legacy
9 June 2008
363aAnnual Return
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
15 December 2006
288cChange of Particulars
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Resolution
29 January 2005
RESOLUTIONSResolutions
Resolution
29 January 2005
RESOLUTIONSResolutions
Resolution
29 January 2005
RESOLUTIONSResolutions
Memorandum Articles
18 August 2004
MEM/ARTSMEM/ARTS
Legacy
6 August 2004
287Change of Registered Office
Legacy
6 August 2004
225Change of Accounting Reference Date
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2004
NEWINCIncorporation