Background WavePink WaveYellow Wave

SCRIVELSBY BIOMASS LIMITED (08726781)

SCRIVELSBY BIOMASS LIMITED (08726781) is an active UK company. incorporated on 10 October 2013. with registered office in Horncastle. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SCRIVELSBY BIOMASS LIMITED has been registered for 12 years. Current directors include DYMOKE, Gail Margaret, DYMOKE, Henry Francis Marmion.

Company Number
08726781
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
Home Farm Office Rectory Road, Horncastle, LN9 6JB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DYMOKE, Gail Margaret, DYMOKE, Henry Francis Marmion
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRIVELSBY BIOMASS LIMITED

SCRIVELSBY BIOMASS LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Horncastle. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SCRIVELSBY BIOMASS LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08726781

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Home Farm Office Rectory Road Scrivelsby Horncastle, LN9 6JB,

Previous Addresses

Scrivelsby Grange Scrivelsby Horncastle Lincolnshire LN9 6JL
From: 10 October 2013To: 1 March 2019
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Director Joined
Feb 24
Director Left
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DYMOKE, Gail Margaret

Active
Rectory Road, HorncastleLN9 6JB
Born January 1961
Director
Appointed 02 Feb 2024

DYMOKE, Henry Francis Marmion

Active
Rectory Road, HorncastleLN9 6JB
Born June 1984
Director
Appointed 10 Oct 2013

DYMOKE, Francis John Fane Marmion

Resigned
Rectory Road, HorncastleLN9 6JB
Born January 1955
Director
Appointed 10 Oct 2013
Resigned 18 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Francis Marmion Dymoke

Active
Rectory Road, HorncastleLN9 6JB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2023

Mr Francis John Fane Marmion Dymoke

Ceased
Rectory Road, HorncastleLN9 6JB
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Incorporation Company
10 October 2013
NEWINCIncorporation