Background WavePink WaveYellow Wave

GWE BIOGAS LTD (06600650)

GWE BIOGAS LTD (06600650) is an active UK company. incorporated on 22 May 2008. with registered office in Towcester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. GWE BIOGAS LTD has been registered for 17 years.

Company Number
06600650
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Towcester, NN12 7LS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWE BIOGAS LTD

GWE BIOGAS LTD is an active company incorporated on 22 May 2008 with the registered office located in Towcester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. GWE BIOGAS LTD was registered 17 years ago.(SIC: 35110, 38210)

Status

active

Active since 17 years ago

Company No

06600650

LTD Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

GREEN WOLD ENERGY LIMITED
From: 22 May 2008To: 5 May 2009
Contact
Address

2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester, NN12 7LS,

Previous Addresses

Sandhill Garton Road Kirkburn Driffield East Yorkshire YO25 9DR
From: 5 October 2010To: 5 November 2025
Manor Farm Offices Kirkburn Driffield East Yorkshire YO25 9DU England
From: 22 May 2008To: 5 October 2010
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Cleared
Apr 14
Director Left
Jun 14
Loan Secured
Jul 14
Share Issue
Feb 18
Owner Exit
Feb 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Mar 19
Funding Round
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Medium
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 November 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 November 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
24 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 October 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
24 October 2025
MR05Certification of Charge
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Court Order
14 February 2020
OCOC
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Legacy
7 March 2019
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
12 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 February 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Change Person Director Company With Change Date
25 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Legacy
15 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 October 2009
AA01Change of Accounting Reference Date
Legacy
3 August 2009
287Change of Registered Office
Legacy
26 May 2009
363aAnnual Return
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2009
287Change of Registered Office
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Incorporation Company
22 May 2008
NEWINCIncorporation