Background WavePink WaveYellow Wave

KANADEVIA INOVA BIOGAS WESTHOLME FARM LTD (08584147)

KANADEVIA INOVA BIOGAS WESTHOLME FARM LTD (08584147) is an active UK company. incorporated on 25 June 2013. with registered office in York. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KANADEVIA INOVA BIOGAS WESTHOLME FARM LTD has been registered for 12 years. Current directors include MASLEN, David John, MILLS, Peter, SANDERSON, Donald Kirk and 1 others.

Company Number
08584147
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
Marlborough House Westminster Place, York, YO26 6RW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MASLEN, David John, MILLS, Peter, SANDERSON, Donald Kirk, SANDERSON, Martyn Joseph
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KANADEVIA INOVA BIOGAS WESTHOLME FARM LTD

KANADEVIA INOVA BIOGAS WESTHOLME FARM LTD is an active company incorporated on 25 June 2013 with the registered office located in York. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KANADEVIA INOVA BIOGAS WESTHOLME FARM LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08584147

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

JFS WESTHOLME FARM BIOGAS LTD
From: 25 June 2013To: 28 April 2025
Contact
Address

Marlborough House Westminster Place Nether Poppleton York, YO26 6RW,

Previous Addresses

5 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England
From: 2 March 2017To: 2 July 2018
2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT
From: 22 July 2014To: 2 March 2017
3 Roseberry Court Ellerbeck Way Stokesley North Yorks TS9 5QT United Kingdom
From: 25 June 2013To: 22 July 2014
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Loan Secured
May 16
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
May 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Jun 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MASLEN, David John

Active
Westminster Place, YorkYO26 6RW
Born April 1966
Director
Appointed 19 Mar 2025

MILLS, Peter

Active
Westminster Place, YorkYO26 6RW
Born October 1961
Director
Appointed 13 Mar 2018

SANDERSON, Donald Kirk

Active
Long Lane, NorthallertonDL6 2UF
Born January 1956
Director
Appointed 29 Nov 2013

SANDERSON, Martyn Joseph

Active
Sessay, ThirskYO7 3BL
Born July 1985
Director
Appointed 29 Nov 2013

DUNN, Michael Brian

Resigned
Jermyn Street, LondonSW1Y 6JD
Born April 1961
Director
Appointed 29 Nov 2013
Resigned 01 Aug 2015

EADES, David William

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born July 1961
Director
Appointed 01 Aug 2015
Resigned 13 Mar 2018

FLINT, Matthew John

Resigned
Ellerbeck Court, Stokesley Business Park, MiddlesbroughTS9 5PT
Born May 1983
Director
Appointed 25 Jun 2013
Resigned 08 Dec 2016

JOHNSON, Peter Michael

Resigned
Ellerbeck Court, Stokesley Business Park, MiddlesbroughTS9 5PT
Born January 1970
Director
Appointed 25 Jun 2013
Resigned 13 Apr 2016

MACKENZIE, Graham Andrew

Resigned
Jermyn Street, LondonSW1Y 6JD
Born May 1980
Director
Appointed 24 Jan 2017
Resigned 19 Mar 2025

SWALLOW, David

Resigned
Ellerbeck Court, Stokesley Business Park, MiddlesbroughTS9 5PT
Born June 1951
Director
Appointed 25 Jun 2013
Resigned 16 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
Jermyn Street, LondonSW1Y 6JD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 08 Dec 2016
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Small
9 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Resolution
6 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Incorporation Company
25 June 2013
NEWINCIncorporation