Background WavePink WaveYellow Wave

HIGH HEDLEY BIOGAS LIMITED (06298101)

HIGH HEDLEY BIOGAS LIMITED (06298101) is an active UK company. incorporated on 2 July 2007. with registered office in Buntingford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HIGH HEDLEY BIOGAS LIMITED has been registered for 18 years. Current directors include HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James and 1 others.

Company Number
06298101
Status
active
Type
ltd
Incorporated
2 July 2007
Age
18 years
Address
The Corn Store, Buntingford, SG9 0RU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH HEDLEY BIOGAS LIMITED

HIGH HEDLEY BIOGAS LIMITED is an active company incorporated on 2 July 2007 with the registered office located in Buntingford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HIGH HEDLEY BIOGAS LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06298101

LTD Company

Age

18 Years

Incorporated 2 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

WJ DRENNAN LIMITED
From: 2 July 2007To: 27 December 2024
Contact
Address

The Corn Store Hyde Hall Farm Buntingford, SG9 0RU,

Previous Addresses

High Hedley Hope Farm Tow Law County Durham DL13 4PR
From: 2 July 2007To: 20 December 2024
Timeline

20 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Sept 14
Loan Secured
Jun 19
Loan Cleared
Aug 19
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Loan Cleared
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HARRISON, Jake

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born July 1989
Director
Appointed 01 Feb 2025

MCKEE, David Joseph, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1980
Director
Appointed 12 May 2025

MCQUAID, James

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1985
Director
Appointed 10 Feb 2026

SHARWOOD, Christopher Neil

Active
3rd Floor (South), LondonEC1A 4HD
Born December 1993
Director
Appointed 19 Dec 2025

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Secretary
Appointed 17 Dec 2024
Resigned 26 Dec 2024

THOMSON, Stanley David

Resigned
Lisgorgan Lane, MagheraBT46 5TE
Secretary
Appointed 02 Jul 2007
Resigned 17 Dec 2024

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1958
Director
Appointed 17 Dec 2024
Resigned 23 Sept 2025

DRENNAN, William James

Resigned
Gorteade Road, UpperlandsBT46 5SA
Born June 1950
Director
Appointed 02 Jul 2007
Resigned 17 Dec 2024

GILL, Paul Ellis

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1975
Director
Appointed 01 Jan 2025
Resigned 19 Dec 2025

RAANAN, Itai

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born June 1976
Director
Appointed 01 Jan 2025
Resigned 23 Apr 2025

SHARPE, Anthony Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1961
Director
Appointed 17 Dec 2024
Resigned 09 May 2025

THOMSON, Stanley David

Resigned
Lisgorgan Lane, UpperlandsBT46 5TE
Born November 1966
Director
Appointed 02 Jul 2007
Resigned 17 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Hyde Hall Farm, BuntingfordSG9 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024

Mr William James Drennan

Ceased
Lisgorgan Lane, MagheraBT46 5TE
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Resolution
8 January 2025
RESOLUTIONSResolutions
Memorandum Articles
8 January 2025
MAMA
Certificate Change Of Name Company
27 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Liquidation Moratorium Extension Of Moratorium
29 May 2024
MT02MT02
Liquidation Moratorium Commencement Of Moratorium
29 May 2024
MT01MT01
Liquidation Moratorium Extension Of Moratorium
26 March 2024
MT02MT02
Liquidation Moratorium Extension Of Moratorium
23 February 2024
MT02MT02
Liquidation Moratorium Commencement Of Moratorium
23 January 2024
MT01MT01
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
17 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
21 July 2008
287Change of Registered Office
Incorporation Company
2 July 2007
NEWINCIncorporation