Background WavePink WaveYellow Wave

BARLEY BRIGG BIOGAS LTD (08988862)

BARLEY BRIGG BIOGAS LTD (08988862) is an active UK company. incorporated on 9 April 2014. with registered office in Eye. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BARLEY BRIGG BIOGAS LTD has been registered for 11 years. Current directors include LAWSON, Adrian Philip, LAWSON, Robert George.

Company Number
08988862
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
Hill House Farm Diss Road, Eye, IP21 5NB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LAWSON, Adrian Philip, LAWSON, Robert George
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLEY BRIGG BIOGAS LTD

BARLEY BRIGG BIOGAS LTD is an active company incorporated on 9 April 2014 with the registered office located in Eye. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BARLEY BRIGG BIOGAS LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

08988862

LTD Company

Age

11 Years

Incorporated 9 April 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Hill House Farm Diss Road Stradbroke Eye, IP21 5NB,

Previous Addresses

, Talpa Hall Station Road, Old Newton, Stowmarket, IP14 4HQ
From: 9 April 2014To: 7 January 2019
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Feb 15
Loan Secured
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Share Issue
May 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Director Joined
May 18
Director Left
May 18
Loan Cleared
Aug 18
Director Left
Jan 19
Director Joined
Jan 20
Share Issue
Jan 20
New Owner
Mar 20
New Owner
Mar 20
Loan Secured
Sept 20
Capital Reduction
Dec 23
Share Buyback
Dec 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Nov 25
7
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LAWSON, Adrian Philip

Active
Diss Road, EyeIP21 5NB
Born June 1958
Director
Appointed 04 Jul 2014

LAWSON, Robert George

Active
Diss Road, EyeIP21 5NB
Born July 1959
Director
Appointed 10 Oct 2024

MOLE, Adrian

Resigned
Station Road, Old NewtonIP14 4HQ
Secretary
Appointed 09 Apr 2014
Resigned 12 Aug 2019

HUGHES, Michael John

Resigned
Holly Park Road, LondonN11 3HD
Born February 1975
Director
Appointed 02 Apr 2015
Resigned 05 Feb 2018

LAWSON, Robert George

Resigned
Station Road, StowmarketIP14 4HQ
Born July 1959
Director
Appointed 04 Jul 2014
Resigned 05 Apr 2016

LAWSON, Robin John

Resigned
Diss Road, EyeIP21 5NB
Born March 1987
Director
Appointed 05 Apr 2016
Resigned 10 Oct 2024

LEDDINGTON-HILL, Keith John

Resigned
Cambridge Road, NewmarketCB8 0TN
Born January 1959
Director
Appointed 02 Jan 2020
Resigned 10 Oct 2024

LEDGER, Mark Philip

Resigned
Station Road, StowmarketIP14 4HQ
Born May 1961
Director
Appointed 04 Jul 2014
Resigned 02 May 2015

MOLE, Adrain Nicholas

Resigned
Station Road, Old NewtonIP14 4HQ
Born December 1969
Director
Appointed 09 Apr 2014
Resigned 04 Jul 2014

RICHMOND, Ben Timothy

Resigned
Lower Thames Street, LondonEC3R 6HD
Born January 1983
Director
Appointed 05 Feb 2018
Resigned 07 Jan 2019

THORNE, Graham Peter

Resigned
Diss Road, EyeIP21 5NB
Born January 1961
Director
Appointed 04 Jul 2014
Resigned 10 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018

Mr Adrian Philip Lawson

Ceased
Stradbroke, EyeIP21 5NB
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2024

Mr Robert George Lawson

Ceased
Stradbroke, EyeIP21 5NB
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

75

Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2020
PSC09Update to PSC Statements
Legacy
5 February 2020
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
5 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 February 2020
RP04AR01RP04AR01
Capital Alter Shares Subdivision
31 January 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
27 January 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 January 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
13 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name
6 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2014
AP01Appointment of Director
Capital Allotment Shares
6 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 July 2014
AP01Appointment of Director
Termination Director Company With Name
6 July 2014
TM01Termination of Director
Incorporation Company
9 April 2014
NEWINCIncorporation