Background WavePink WaveYellow Wave

BARKIP BIOGAS LTD (12015760)

BARKIP BIOGAS LTD (12015760) is an active UK company. incorporated on 24 May 2019. with registered office in Buntingford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). BARKIP BIOGAS LTD has been registered for 6 years. Current directors include HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James and 1 others.

Company Number
12015760
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
The Corn Store, Buntingford, SG9 0RU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
HARRISON, Jake, MCKEE, David Joseph, Dr, MCQUAID, James, SHARWOOD, Christopher Neil
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARKIP BIOGAS LTD

BARKIP BIOGAS LTD is an active company incorporated on 24 May 2019 with the registered office located in Buntingford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). BARKIP BIOGAS LTD was registered 6 years ago.(SIC: 35210)

Status

active

Active since 6 years ago

Company No

12015760

LTD Company

Age

6 Years

Incorporated 24 May 2019

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 26 September 2025 (6 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

The Corn Store Hyde Hall Farm Buntingford, SG9 0RU,

Previous Addresses

Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
From: 8 October 2021To: 8 March 2022
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 8 October 2021
3rd Floor South Building, 200 Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 23 September 2020
3rd Floor South Building Aldersgate Street London EC1A 4HD England
From: 23 September 2020To: 23 September 2020
North West House 119 Marylebone Road London NW1 5PU
From: 4 March 2020To: 23 September 2020
3rd Floor, 86 Brook Street London W1K 5AY United Kingdom
From: 24 May 2019To: 4 March 2020
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Left
Mar 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HARRISON, Jake

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born July 1989
Director
Appointed 01 Feb 2025

MCKEE, David Joseph, Dr

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1980
Director
Appointed 12 May 2025

MCQUAID, James

Active
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1985
Director
Appointed 10 Feb 2026

SHARWOOD, Christopher Neil

Active
3rd Floor (South), LondonEC1A 4HD
Born December 1993
Director
Appointed 19 Dec 2025

BLASE, Steven Wim

Resigned
Brook Street, LondonW1K 5AY
Born August 1966
Director
Appointed 24 May 2019
Resigned 28 Feb 2020

COOPER, Ross Ashley

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 24 May 2019
Resigned 03 Dec 2020

CZULOWSKI, Mary Bethan

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1958
Director
Appointed 26 Jan 2022
Resigned 23 Sept 2025

ETHERSON, Robert James

Resigned
Dunns Wood Road, CumbernauldG67 3EN
Born October 1968
Director
Appointed 03 Dec 2020
Resigned 22 Dec 2022

FISHWICK, Michael

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1965
Director
Appointed 17 Jan 2023
Resigned 31 Jan 2025

GILL, Paul Ellis

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1975
Director
Appointed 03 Dec 2020
Resigned 19 Dec 2025

GISSIN, Erez

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1958
Director
Appointed 24 May 2019
Resigned 03 Dec 2020

RAANAN, Itai

Resigned
Kikar Hamoshava - Business Center, Hod Hasharon4528475
Born June 1976
Director
Appointed 03 Dec 2020
Resigned 23 Apr 2025

SHARPE, Anthony Peter

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born December 1961
Director
Appointed 01 Oct 2021
Resigned 09 May 2025

Persons with significant control

1

Hyde Hall Farm, BuntingfordSG9 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
23 January 2024
CC04CC04
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
21 January 2024
MAMA
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Incorporation Company
24 May 2019
NEWINCIncorporation