Background WavePink WaveYellow Wave

MARSH FARM BIOGAS LIMITED (08456753)

MARSH FARM BIOGAS LIMITED (08456753) is an active UK company. incorporated on 21 March 2013. with registered office in Bedford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MARSH FARM BIOGAS LIMITED has been registered for 13 years. Current directors include LEDDINGTON-HILL, Keith John, LLOYD, James Robert, ZLATEV, Georgi Georgiev.

Company Number
08456753
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
Unit C Bedford Business Centre, Bedford, MK42 9TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LEDDINGTON-HILL, Keith John, LLOYD, James Robert, ZLATEV, Georgi Georgiev
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH FARM BIOGAS LIMITED

MARSH FARM BIOGAS LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Bedford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MARSH FARM BIOGAS LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08456753

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit C Bedford Business Centre Mile Road Bedford, MK42 9TW,

Previous Addresses

106a High Street Chesham Buckinghamshire HP5 1EB England
From: 28 April 2016To: 23 March 2023
C/O Laurence Gould Newmarket the Forge Four Mile Stable Barns, Cambridge Road Newmarket Suffolk CB8 0TN
From: 21 March 2013To: 28 April 2016
Timeline

8 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Nov 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LEDDINGTON-HILL, Keith John

Active
Mile Road, BedfordMK42 9TW
Born January 1959
Director
Appointed 21 Mar 2013

LLOYD, James Robert

Active
Mile Road, BedfordMK42 9TW
Born July 1978
Director
Appointed 19 Apr 2016

ZLATEV, Georgi Georgiev

Active
Mile Road, BedfordMK42 9TW
Born November 1986
Director
Appointed 16 Nov 2016

RIDGEWAY, John Weston

Resigned
CheshamHP5 1EB
Secretary
Appointed 04 Apr 2016
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Memorandum Articles
2 June 2017
MAMA
Resolution
2 June 2017
RESOLUTIONSResolutions
Resolution
2 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Incorporation Company
21 March 2013
NEWINCIncorporation