Background WavePink WaveYellow Wave

HEMSWELL BIOGAS LIMITED (08935699)

HEMSWELL BIOGAS LIMITED (08935699) is an active UK company. incorporated on 12 March 2014. with registered office in Gainsborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HEMSWELL BIOGAS LIMITED has been registered for 12 years. Current directors include MADDAN, Ralph Buchanan, STOYELL, Christer Eric.

Company Number
08935699
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
Control Tower Hemswell Cliff Industrial Estate, Gainsborough, DN21 5TU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MADDAN, Ralph Buchanan, STOYELL, Christer Eric
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMSWELL BIOGAS LIMITED

HEMSWELL BIOGAS LIMITED is an active company incorporated on 12 March 2014 with the registered office located in Gainsborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HEMSWELL BIOGAS LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08935699

LTD Company

Age

12 Years

Incorporated 12 March 2014

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Control Tower Hemswell Cliff Industrial Estate Hemswell Cliff Gainsborough, DN21 5TU,

Previous Addresses

Northwick Estate Upton Wold Moreton-in-Marsh Gloucestershire GL56 9TR
From: 12 March 2014To: 19 December 2019
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Share Issue
Jul 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MADDAN, Ralph Buchanan

Active
Caenby Corner Estate, GainsboroughDN21 5TU
Born December 1964
Director
Appointed 06 Sept 2024

STOYELL, Christer Eric

Active
Caenby Corner Estate, GainsboroughDN21 5TU
Born November 1977
Director
Appointed 12 Nov 2024

DUGUID, Adam Matthew

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Secretary
Appointed 28 Mar 2022
Resigned 03 Sept 2024

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 13 Dec 2016
Resigned 17 Jan 2023

BOLLAND, Marc

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born March 1959
Director
Appointed 06 Sept 2024
Resigned 12 Nov 2024

BOND, Harry Piers Shaw

Resigned
Upton Wold, Moreton-In-MarshGL56 9TR
Born April 1976
Director
Appointed 12 Mar 2014
Resigned 21 Dec 2015

HUNTER, Neil Francis

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born December 1970
Director
Appointed 23 Jan 2018
Resigned 06 Sept 2024

KUESSNER, Bernd Michael

Resigned
Jermyn Street, LondonSW1Y 6NY
Born May 1971
Director
Appointed 21 Dec 2015
Resigned 06 Sept 2024

SUTTER SCHREIBER, Kuno Paul

Resigned
Jermyn Street, LondonSW1Y 6NY
Born May 1971
Director
Appointed 21 Dec 2015
Resigned 13 Jul 2018

VIERGUTZ, Marina Nitsa

Resigned
Caenby Corner Estate, GainsboroughDN21 5TU
Born November 1983
Director
Appointed 06 Sept 2024
Resigned 12 Nov 2024

VON OPEL, Emily Louise

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born October 1973
Director
Appointed 21 Dec 2015
Resigned 21 Oct 2024

VON OPEL, Georg

Resigned
70 Jermyn Street, LondonSW1Y 6NY
Born May 1966
Director
Appointed 21 Dec 2015
Resigned 21 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017

Mrs Emily Von Opel

Ceased
Upton Wold, Moreton-In-MarshGL56 9TR
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement
20 February 2018
CS01Confirmation Statement
Resolution
19 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
1 August 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
28 July 2017
AP04Appointment of Corporate Secretary
Resolution
24 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Incorporation Company
12 March 2014
NEWINCIncorporation