Background WavePink WaveYellow Wave

GWE BIOGAS HOLDINGS LIMITED (11546971)

GWE BIOGAS HOLDINGS LIMITED (11546971) is an active UK company. incorporated on 1 September 2018. with registered office in Towcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GWE BIOGAS HOLDINGS LIMITED has been registered for 7 years. Current directors include GUNN, Aron Richard, HARMAN, James Christopher.

Company Number
11546971
Status
active
Type
ltd
Incorporated
1 September 2018
Age
7 years
Address
2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road, Towcester, NN12 7LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUNN, Aron Richard, HARMAN, James Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWE BIOGAS HOLDINGS LIMITED

GWE BIOGAS HOLDINGS LIMITED is an active company incorporated on 1 September 2018 with the registered office located in Towcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GWE BIOGAS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11546971

LTD Company

Age

7 Years

Incorporated 1 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 30 September 2027
Period: 1 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

2nd Floor, Rickyard Barn, Pury Hill Business Park Alderton Road Paulerspury Towcester, NN12 7LS,

Previous Addresses

Sandhill Garton Road Kirkburn Driffield East Yorkshire YO25 9DR United Kingdom
From: 1 September 2018To: 5 November 2025
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Share Issue
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Funding Round
Nov 18
Loan Secured
Jun 19
Loan Secured
Feb 20
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GUNN, Aron Richard

Active
Alderton Road, TowcesterNN12 7LS
Secretary
Appointed 31 Oct 2025

GUNN, Aron Richard

Active
Alderton Road, TowcesterNN12 7LS
Born September 1985
Director
Appointed 31 Oct 2025

HARMAN, James Christopher

Active
Alderton Road, TowcesterNN12 7LS
Born May 1968
Director
Appointed 31 Oct 2025

GIRKING, Mathew James

Resigned
Alderton Road, TowcesterNN12 7LS
Born March 1969
Director
Appointed 01 Sept 2018
Resigned 31 Oct 2025

MEGGINSON, Thomas Alan Taylor

Resigned
Alderton Road, TowcesterNN12 7LS
Born October 1974
Director
Appointed 01 Sept 2018
Resigned 31 Oct 2025

Persons with significant control

5

1 Active
4 Ceased
Eastburn Road, DriffieldYO25 9DP

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 2025
Ceased 23 Oct 2025
Kirkburn, DriffieldYO25 9DR

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 2025

Birch Valley Holdings Limited

Ceased
Eastburn Road, DriffieldYO25 9DP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Nov 2018
Ceased 23 Oct 2025

Mr Matthew James Girking

Ceased
Garton Road, DriffieldYO25 9DR
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018
Ceased 23 Oct 2025

Mr Thomas Alan Taylor Megginson

Ceased
Garton Road, DriffieldYO25 9DR
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2018
Ceased 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Medium
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 November 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 November 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Resolution
26 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 November 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Incorporation Company
1 September 2018
NEWINCIncorporation