Background WavePink WaveYellow Wave

PT BIOGAS HOLDINGS LIMITED (08991509)

PT BIOGAS HOLDINGS LIMITED (08991509) is an active UK company. incorporated on 10 April 2014. with registered office in Brighton. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). PT BIOGAS HOLDINGS LIMITED has been registered for 11 years. Current directors include DOUVILLE, Brad Donald, MASON, Stephanie Aleike.

Company Number
08991509
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
The Portland Building, Brighton, BN1 1RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
DOUVILLE, Brad Donald, MASON, Stephanie Aleike
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PT BIOGAS HOLDINGS LIMITED

PT BIOGAS HOLDINGS LIMITED is an active company incorporated on 10 April 2014 with the registered office located in Brighton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). PT BIOGAS HOLDINGS LIMITED was registered 11 years ago.(SIC: 28990)

Status

active

Active since 11 years ago

Company No

08991509

LTD Company

Age

11 Years

Incorporated 10 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED
From: 1 September 2014To: 25 September 2014
HLWKH 564 LIMITED
From: 10 April 2014To: 1 September 2014
Contact
Address

The Portland Building 27-28 Church Street Brighton, BN1 1RB,

Previous Addresses

Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 12 July 2021To: 15 April 2025
5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England
From: 3 December 2019To: 12 July 2021
11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England
From: 11 June 2019To: 3 December 2019
C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH
From: 15 April 2015To: 11 June 2019
Meadowhall Road Sheffield South Yorkshire S9 1BT United Kingdom
From: 5 September 2014To: 15 April 2015
Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR
From: 10 April 2014To: 5 September 2014
Timeline

35 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Mar 20
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DOUVILLE, Brad Donald

Active
27-28 Church Street, BrightonBN1 1RB
Born December 1969
Director
Appointed 22 Nov 2024

MASON, Stephanie Aleike

Active
Gilmore Way, BurnabyV5G 4X5
Born October 1983
Director
Appointed 13 Jan 2025

ALLEN, Joanna Claire

Resigned
Newton Business Centre, Newton Chambers Road, SheffieldS35 2PH
Born December 1976
Director
Appointed 02 Oct 2015
Resigned 03 Jun 2019

BALDERSTON, Monty

Resigned
135 High Street, CrawleyRH10 1DQ
Born February 1970
Director
Appointed 04 Aug 2022
Resigned 13 Jan 2025

BURNETT, Andrew

Resigned
Newton Business Centre, Newton Chambers Road, SheffieldS35 2PH
Born November 1962
Director
Appointed 30 Nov 2015
Resigned 27 Feb 2017

CALDWELL, John Christopher

Resigned
Meadowhall Road, SheffieldS9 1BT
Born June 1957
Director
Appointed 06 Jan 2015
Resigned 27 Nov 2015

CANTWELL, Michael Neil

Resigned
16-17 East Parade, LeedsLS1 2BR
Born July 1979
Director
Appointed 10 Apr 2014
Resigned 01 Sept 2014

DOUVILLE, Brad Donald

Resigned
135 High Street, CrawleyRH10 1DQ
Born December 1969
Director
Appointed 12 Feb 2018
Resigned 10 Oct 2023

FLEMING, Tonya

Resigned
135 High Street, CrawleyRH10 1DQ
Born January 1973
Director
Appointed 22 Mar 2021
Resigned 31 May 2021

FREEMAN, Lynda

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born May 1975
Director
Appointed 30 Mar 2020
Resigned 08 Aug 2022

HAYWARD, John Trevor Saxelby

Resigned
Newton Business Centre, Newton Chambers Road, SheffieldS35 2PH
Born September 1961
Director
Appointed 01 Sept 2014
Resigned 01 Oct 2018

KANE, Ian Jack

Resigned
Suite 110, Burnaby
Born June 1969
Director
Appointed 10 Oct 2023
Resigned 22 Nov 2024

LISTER, Thomas James

Resigned
Newton Business Centre, Newton Chambers Road, SheffieldS35 2PH
Born August 1955
Director
Appointed 01 Sept 2014
Resigned 30 Jun 2015

MCCULLOCH, Stephen James

Resigned
Newton Business Centre, Newton Chambers Road, SheffieldS35 2PH
Born March 1975
Director
Appointed 01 Sept 2014
Resigned 28 Jul 2017

TRISTRAM, Alexander

Resigned
Newton Business Centre, Newton Chambers Road, SheffieldS35 2PH
Born August 1986
Director
Appointed 30 Nov 2015
Resigned 13 Oct 2017

WALTERS, Christopher Lee

Resigned
Newton Business Centre, Newton Chambers Road, SheffieldS35 2PH
Born January 1969
Director
Appointed 01 Oct 2018
Resigned 03 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
West Georgia Street, Vancouver B.C.

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2019

Pressure Technologies Plc

Ceased
Newton Business Centre, ChapeltownS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 August 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
25 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
17 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Certificate Change Of Name Company
25 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2014
NEWINCIncorporation