Background WavePink WaveYellow Wave

BLACK DOG BIOGAS LIMITED (08475693)

BLACK DOG BIOGAS LIMITED (08475693) is an active UK company. incorporated on 5 April 2013. with registered office in Stafford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). BLACK DOG BIOGAS LIMITED has been registered for 12 years. Current directors include HUGHES, Graham Paul, ROONEY, Michael.

Company Number
08475693
Status
active
Type
ltd
Incorporated
5 April 2013
Age
12 years
Address
Eccleshall Biomass Raleigh Hall Industrial Estate, Stafford, ST21 6JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
HUGHES, Graham Paul, ROONEY, Michael
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK DOG BIOGAS LIMITED

BLACK DOG BIOGAS LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Stafford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). BLACK DOG BIOGAS LIMITED was registered 12 years ago.(SIC: 35210)

Status

active

Active since 12 years ago

Company No

08475693

LTD Company

Age

12 Years

Incorporated 5 April 2013

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 25 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

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford, ST21 6JL,

Previous Addresses

C/O Nick Curtis, Sustainable Technology Investors 3rd Floor, 34 st James's Street St. James's Street London SW1A 1HD England
From: 24 August 2016To: 13 May 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 April 2013To: 24 August 2016
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Aug 13
Director Joined
Aug 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Share Issue
Jul 14
Director Joined
Sept 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
May 15
Loan Secured
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Owner Exit
Apr 18
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Mar 21
Loan Cleared
Apr 21
Director Left
Jan 22
Director Left
Feb 22
Owner Exit
Sept 22
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Jul 25
Director Left
Jul 25
10
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HUGHES, Graham Paul

Active
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born August 1976
Director
Appointed 01 Oct 2024

ROONEY, Michael

Active
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born November 1971
Director
Appointed 28 May 2024

ADAMS, Fredrik Ninian John

Resigned
St. James's Street, LondonSW1A 1HD
Born April 1970
Director
Appointed 01 Aug 2013
Resigned 20 Feb 2017

BEZUIDENHOUDT, Avent Catherine

Resigned
80 Coleman Street, LondonEC2R 5BJ
Born March 1970
Director
Appointed 25 Jan 2024
Resigned 30 Sept 2024

BROWN, Neil Lamond

Resigned
St James's Street, LondonSW1A 1HD
Born June 1961
Director
Appointed 23 Sept 2020
Resigned 31 Dec 2021

CORDERY, Simon James

Resigned
East Grafton, MarlboroughSN8 3DH
Born April 1967
Director
Appointed 05 Apr 2013
Resigned 29 Apr 2014

CROOK, Simon John, Dr

Resigned
St James's Street, LondonSW1A 1HD
Born January 1970
Director
Appointed 06 Apr 2020
Resigned 31 Jan 2022

CURTIS, John Nicholas Buller

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born March 1962
Director
Appointed 25 Jan 2024
Resigned 07 Nov 2024

CURTIS, John Nicholas Buller

Resigned
St. James's Street, LondonSW1A 1HD
Born March 1962
Director
Appointed 06 Sept 2016
Resigned 16 Oct 2020

IBBETSON, Charles Craig

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born April 1961
Director
Appointed 09 Mar 2021
Resigned 11 Apr 2024

LEDDINGTON-HILL, Keith John

Resigned
The Forge, Four Mile Stable Barns, NewmarketCB8 0TN
Born January 1959
Director
Appointed 30 Apr 2014
Resigned 30 Sept 2024

POWER, Gordon Robert

Resigned
34 St. James's Street, LondonSW1A 1HD
Born June 1953
Director
Appointed 30 Apr 2014
Resigned 06 Sept 2016

SYMES, Robert Brian Denis

Resigned
Stag Lane, NewportPO30 5TU
Born April 1958
Director
Appointed 10 Jun 2014
Resigned 30 Sept 2024

TOTTY, James Thomas, Dr

Resigned
34 St. James's Street, LondonSW1A 1HD
Born February 1971
Director
Appointed 30 Apr 2014
Resigned 06 Sept 2016

SI CAPITAL R&S I SA, SCR DE REGIMEN SIMPLIFICADO

Resigned
08021 Barcelona
Corporate director
Appointed 30 Apr 2014
Resigned 31 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
5 Manfred Road, LondonSW15 2RS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Aug 2022
522-54 Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Raleigh Hall Industrial Estate, EccleshallST21 6JL

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
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
18 August 2022
MAMA
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 May 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
2 October 2015
RP04RP04
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Resolution
17 December 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
11 December 2014
RP04RP04
Second Filing Of Form With Form Type
11 December 2014
RP04RP04
Second Filing Of Form With Form Type
11 December 2014
RP04RP04
Second Filing Of Form With Form Type
11 December 2014
RP04RP04
Second Filing Of Form With Form Type
11 December 2014
RP04RP04
Second Filing Of Form With Form Type
11 December 2014
RP04RP04
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
4 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name
18 June 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2013
NEWINCIncorporation