Background WavePink WaveYellow Wave

BIOMETHANE (CASTLE EATON) LIMITED (09512414)

BIOMETHANE (CASTLE EATON) LIMITED (09512414) is an active UK company. incorporated on 26 March 2015. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). BIOMETHANE (CASTLE EATON) LIMITED has been registered for 10 years. Current directors include BULLEN, Dean Peter, ROGERS, William Andrew.

Company Number
09512414
Status
active
Type
ltd
Incorporated
26 March 2015
Age
10 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BULLEN, Dean Peter, ROGERS, William Andrew
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMETHANE (CASTLE EATON) LIMITED

BIOMETHANE (CASTLE EATON) LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). BIOMETHANE (CASTLE EATON) LIMITED was registered 10 years ago.(SIC: 35210)

Status

active

Active since 10 years ago

Company No

09512414

LTD Company

Age

10 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY England
From: 14 August 2020To: 4 April 2022
4th Floor Spital Square London E1 6DY England
From: 14 August 2020To: 14 August 2020
2nd Floor 110 Cannon Street London EC4N 6EU
From: 24 July 2018To: 14 August 2020
2nd Floor 100 Cannon Street London EC4N 6EU
From: 11 September 2017To: 24 July 2018
1 Farnham Road Guildford Surrey GU2 4RG England
From: 22 June 2017To: 11 September 2017
Castle Eaton Farm Mill Lane Castle Eaton Swindon SN6 6JX England
From: 26 March 2015To: 22 June 2017
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 15
Director Joined
Nov 15
Share Issue
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Jan 17
Director Left
Feb 18
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Director Joined
Dec 20
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 25 Mar 2025

BULLEN, Dean Peter

Active
High Street, ElyCB6 3LD
Born September 1969
Director
Appointed 14 Aug 2020

ROGERS, William Andrew

Active
High Street, ElyCB6 3LD
Born February 1981
Director
Appointed 11 Jan 2024

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 14 Aug 2020
Resigned 25 Mar 2025

ARCHARD, Thomas Reginald Dennis

Resigned
Spital Square, LondonE1 6DY
Born May 1970
Director
Appointed 01 Sept 2015
Resigned 14 Aug 2020

BROWN, Christopher Frederick

Resigned
High Street, ElyCB6 3LD
Born June 1985
Director
Appointed 17 Dec 2020
Resigned 31 Dec 2023

CARR, William

Resigned
Farm, Castle EatonSN6 6JX
Born April 1960
Director
Appointed 26 Mar 2015
Resigned 17 Jan 2017

MEKITARIAN, Leon John

Resigned
100 Cannon Street, LondonEC4N 6EU
Born December 1968
Director
Appointed 01 Sept 2015
Resigned 16 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2020

Mr Thomas Reginald Dennis Archard

Ceased
Spital Square, LondonE1 6DY
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2020
Plaistow Road, BillingshurstRH14 0LE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

72

Change Account Reference Date Company Current Extended
15 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Liquidation In Administration Progress Report
29 September 2020
AM10AM10
Liquidation In Administration Automatic End Of Case
28 September 2020
AM20AM20
Mortgage Alter Charge With Charge Number Charge Creation Date
8 September 2020
MR07MR07
Liquidation In Administration Appointment Of Administrator
27 August 2020
AM01AM01
Liquidation In Administration Progress Report
27 August 2020
AM10AM10
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Part
24 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Liquidation In Administration Progress Report
13 March 2020
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
25 September 2019
AM06AM06
Liquidation In Administration Progress Report
13 September 2019
AM10AM10
Liquidation In Administration Proposals
9 September 2019
AM03AM03
Liquidation In Administration Extension Of Period
22 August 2019
AM19AM19
Liquidation In Administration Progress Report
20 March 2019
AM10AM10
Liquidation In Administration Progress Report
19 September 2018
AM10AM10
Liquidation In Administration Extension Of Period
28 August 2018
AM19AM19
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
19 March 2018
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
15 March 2018
AM02AM02
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Liquidation Administration Notice Deemed Approval Of Proposals
6 November 2017
AM06AM06
Liquidation In Administration Proposals
18 October 2017
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 September 2017
AM01AM01
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Capital Alter Shares Subdivision
4 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Incorporation Company
26 March 2015
NEWINCIncorporation