Background WavePink WaveYellow Wave

EUSTON BIOGAS LIMITED (08885911)

EUSTON BIOGAS LIMITED (08885911) is an active UK company. incorporated on 11 February 2014. with registered office in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). EUSTON BIOGAS LIMITED has been registered for 12 years. Current directors include BASTOW, Edward William, CLEMENTS, Nicholas Charles, MILES, Hannah Lucy.

Company Number
08885911
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Wellingborough, NN8 6AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BASTOW, Edward William, CLEMENTS, Nicholas Charles, MILES, Hannah Lucy
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUSTON BIOGAS LIMITED

EUSTON BIOGAS LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). EUSTON BIOGAS LIMITED was registered 12 years ago.(SIC: 35210)

Status

active

Active since 12 years ago

Company No

08885911

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,

Previous Addresses

C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 12 August 2024To: 12 August 2024
C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 12 August 2024To: 12 August 2024
C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 30 July 2024To: 12 August 2024
The Watering Farm Creeting St. Mary Ipswich IP6 8nd England
From: 30 August 2019To: 30 July 2024
1 Whitbreads Business Centre, Whitbreads Farm Lane Chatham Green Chelmsford Essex CM3 3FE
From: 11 February 2014To: 30 August 2019
Timeline

22 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Dec 14
Director Left
Jun 19
Director Joined
Jul 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MILES, Hannah Lucy

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Secretary
Appointed 23 Aug 2019

BASTOW, Edward William

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1969
Director
Appointed 23 Aug 2019

CLEMENTS, Nicholas Charles

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1973
Director
Appointed 25 Jul 2024

MILES, Hannah Lucy

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born December 1973
Director
Appointed 25 Jul 2024

FILLINGHAM, Charles Oswald

Resigned
Whitbreads Business Centre, Whitbreads Farm Lane, ChelmsfordCM3 3FE
Born October 1960
Director
Appointed 11 Feb 2014
Resigned 23 Aug 2019

GRIFFITHS, Benjamin Richard Glenton

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born August 1987
Director
Appointed 02 Sept 2019
Resigned 13 Aug 2021

SAMWORTH, James Peter

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born June 1976
Director
Appointed 25 Feb 2022
Resigned 25 Jul 2024

TRIVELLATO, Stefania

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born November 1982
Director
Appointed 13 Aug 2021
Resigned 25 Feb 2022

TRIVELLATO, Stefania

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born November 1982
Director
Appointed 23 Aug 2019
Resigned 05 Dec 2019

UNWIN, Hugh Alexander

Resigned
Creeting St. Mary, IpswichIP6 8ND
Born July 1972
Director
Appointed 25 Feb 2022
Resigned 25 Jul 2024

WALLIS, Stuart Richard

Resigned
Whitbreads Farm Lane, ChelmsfordCM3 3FE
Born October 1980
Director
Appointed 25 Nov 2014
Resigned 12 Jun 2019

WOLLEY, Hugh

Resigned
Whitbreads Business Centre, Whitbreads Farm Lane, ChelmsfordCM3 3FE
Born April 1957
Director
Appointed 24 Jun 2019
Resigned 23 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Rutherford Drive, WellingboroughNN8 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2019
Whitbreads Farm Lane, ChelmsfordCM3 3FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Resolution
22 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 August 2023
MAMA
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Auditors Resignation Company
14 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2014
NEWINCIncorporation