Background WavePink WaveYellow Wave

HEREFORDSHIRE BIOGAS LTD (08557590)

HEREFORDSHIRE BIOGAS LTD (08557590) is an active UK company. incorporated on 5 June 2013. with registered office in Leominster. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. HEREFORDSHIRE BIOGAS LTD has been registered for 12 years. Current directors include CORBETT, Richard George Uvedale, GREENE, Aubrey Basil, VERDIN, Richard James.

Company Number
08557590
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
Ox House, Leominster, HR6 9LT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORBETT, Richard George Uvedale, GREENE, Aubrey Basil, VERDIN, Richard James
SIC Codes
35110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEREFORDSHIRE BIOGAS LTD

HEREFORDSHIRE BIOGAS LTD is an active company incorporated on 5 June 2013 with the registered office located in Leominster. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. HEREFORDSHIRE BIOGAS LTD was registered 12 years ago.(SIC: 35110, 72190)

Status

active

Active since 12 years ago

Company No

08557590

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Ox House Shobdon Leominster, HR6 9LT,

Previous Addresses

6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ
From: 5 June 2013To: 25 March 2015
Timeline

7 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Loan Secured
May 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CORBETT, Richard George Uvedale

Active
Shobdon, LeominsterHR6 9LZ
Born December 1965
Director
Appointed 11 Jul 2013

GREENE, Aubrey Basil

Active
Ivington, LeominsterHR6 0JX
Born August 1968
Director
Appointed 11 Jul 2013

VERDIN, Richard James

Active
Dilwyn, HerefordHR4 8HF
Born October 1962
Director
Appointed 11 Jul 2013

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 05 Jun 2013
Resigned 05 Jun 2013

Persons with significant control

3

Mr Richard George Uvedale Corbett

Active
Shobdon, LeominsterHR6 9LT
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard James Verdin

Active
Shobdon, LeominsterHR6 9LT
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Aubrey Basil Greene

Active
Shobdon, LeominsterHR6 9LT
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Incorporation Company
5 June 2013
NEWINCIncorporation