Company NameGreenergy Biofuels Limited
Company StatusActive
Company Number05082298
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Previous NameLudgate 334 Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Paul Trevor Bateson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Secretary NameRichard William Clifton
NationalityBritish
StatusCurrent
Appointed10 December 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Paul Curtis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Adam John Traeger
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed05 November 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Colin Edward Horton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Balliol Avenue
Highams Park
London
E4 6LY
Director NameMr James Christopher Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stradella Road
London
SE24 9HL
Director NameMr Andrew William Owens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(6 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 28 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Royal Crescent
Bath
Somerset
BA1 2LR
Secretary NamePeter Maurice Cureton Jones
NationalityBritish
StatusResigned
Appointed06 October 2004(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 22 May 2009)
RoleSecretary
Correspondence Address63 Steeple Heights Drive
Biggin Hill
Kent
TN16 3UN
Director NameClaudio Rocchietta
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2009)
RoleCompany Director
Correspondence AddressViale Biancamaria 28
Milan
20129
Foreign
Director NameJacobus Adriaan Van Den Hoek
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed03 January 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 October 2008)
RoleGeneral Manager
Correspondence AddressRonda De Canigo Agr 3, Casa 6
Espluguess De Llobregat
Barcelona 08950
Spain
Director NameMr Peter John Strang
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2008)
RoleOperations
Country of ResidenceEngland
Correspondence Address18 Ladybridge Avenue
Worsley
Manchester
M28 3BP
Director NameMr Christopher William Oliver
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThorncroft Thornton Common Road
Thornton Hough
Wirral
CH63 4JT
Wales
Director NameJoanne Ellis Clarke
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(5 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2009)
RoleFinancial Services Manager
Correspondence AddressWa3
Secretary NameDerek Alexander Connelly
NationalityBritish
StatusResigned
Appointed22 May 2009(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 December 2009)
RoleGroup Accountant
Correspondence Address31 Lavenham Road
London
SW18 5EZ
Director NameMr Giles Cady Byford
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 03 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert Paul Brocklesby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Ian Clifford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameMr Stephen Edward McCaffrey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 High Holborn
London
WC1V 7BD
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Websitegreenergy.com
Email address[email protected]
Telephone020 74047700
Telephone regionLondon

Location

Registered Address198 High Holborn
London
WC1V 7BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5b at £0.01Greenergy Fuels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,153,000
Gross Profit£1,600,000
Net Worth£17,762,000
Cash£17,000
Current Liabilities£25,258,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

18 January 2007Delivered on: 20 January 2007
Satisfied on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in united states dollars designated ltsb re greenergy biofuels limited and numbered 11559796 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company; all such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in eurs designated ltsb re greenergy biofuels limited and numbered 86291574 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company for details of further accounts charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 21 December 2006
Satisfied on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right title and interest in and to all the assigned rights. See the mortgage charge document for full details.
Fully Satisfied
26 September 2006Delivered on: 12 October 2006
Satisfied on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights,titles,benefits and interests whether present or future of the company to the guarantee and all rights and monies deriving therefrom. See the mortgage charge document for full details.
Fully Satisfied
26 September 2006Delivered on: 12 October 2006
Satisfied on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights,titles benefits and interests whether present and future of the company in and to the guarantee and all rights and monies deriving therefrom. See the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 3 February 2006
Satisfied on: 30 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title and interest in and to all the rights titles benefits and interests whether present or future and all rights and monies and the full benefit of any security together with all claims. See the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 1 February 2006
Satisfied on: 30 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 28 January 2006
Satisfied on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the contract being the storage contract dated 3 november 2005,. see the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 28 January 2006
Satisfied on: 10 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the contract being the agreement for underlease dated 3 november 2005,. see the mortgage charge document for full details.
Fully Satisfied
31 March 2011Delivered on: 12 April 2011
Satisfied on: 17 March 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 January 2006Delivered on: 28 January 2006
Satisfied on: 21 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the guarantee dated 5 january 2006 by simon storage limited under a contract with the company dated 3 november 2005,. see the mortgage charge document for full details.
Fully Satisfied
17 May 2017Delivered on: 19 May 2017
Persons entitled: Ing Bank N.V. London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Land and buildings k/a west terminal west riverside immingham dock immingham north east lincolnshire t/n HS360483 for more details please refer to the instrument.
Outstanding
4 September 2012Delivered on: 10 September 2012
Persons entitled: Bank of London and the Middle East PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a west terminal west riverside immingham dock north east lincolnshire t/no HS360483 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 September 2012Delivered on: 10 September 2012
Persons entitled: Bank of London and the Middle East PLC (The Security Trustee)

Classification: Legal mortgage over the property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H k/a west terminal west riverside immigration dock north east lincolnshire t/no HS360483 together with all rights and interests buildings fixtures fittings and erections on the property see image for full details.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 December 2019 (28 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Andrew William Owens as a director on 28 December 2019 (1 page)
1 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
6 November 2018Termination of appointment of Stephen Edward Mccaffrey as a director on 29 October 2018 (1 page)
6 November 2018Appointment of Mr Adam Traeger as a director on 5 November 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
10 September 2018Full accounts made up to 31 December 2017 (25 pages)
6 February 2018Termination of appointment of Robert Paul Brocklesby as a director on 1 February 2018 (1 page)
6 February 2018Appointment of Mr Paul Curtis as a director on 5 February 2018 (2 pages)
1 December 2017Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page)
1 December 2017Current accounting period shortened from 14 April 2018 to 31 December 2017 (1 page)
29 November 2017Full accounts made up to 14 April 2017 (28 pages)
29 November 2017Full accounts made up to 14 April 2017 (28 pages)
14 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
10 November 2017Notification of Greenergy International Limited as a person with significant control on 13 April 2017 (2 pages)
10 November 2017Notification of Greenergy International Limited as a person with significant control on 13 April 2017 (2 pages)
4 September 2017Cessation of Greenergy Fuels Limited as a person with significant control on 13 April 2017 (1 page)
4 September 2017Cessation of Greenergy Fuels Limited as a person with significant control on 13 April 2017 (1 page)
12 June 2017Resolutions
  • RES13 ‐ (The "articles") article 14(1) of the articles be disapplied. (The "facilities agreement"); and as a debtor and under a debenture. The company's entry into the documents would promote its success. Not withstanding any personal interest. 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 June 2017Resolutions
  • RES13 ‐ (The "articles") article 14(1) of the articles be disapplied. (The "facilities agreement"); and as a debtor and under a debenture. The company's entry into the documents would promote its success. Not withstanding any personal interest. 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 May 2017Registration of charge 050822980013, created on 17 May 2017 (67 pages)
19 May 2017Registration of charge 050822980013, created on 17 May 2017 (67 pages)
4 May 2017Satisfaction of charge 11 in full (4 pages)
4 May 2017Satisfaction of charge 12 in full (4 pages)
4 May 2017Satisfaction of charge 12 in full (4 pages)
4 May 2017Satisfaction of charge 11 in full (4 pages)
8 January 2017Full accounts made up to 14 April 2016 (30 pages)
8 January 2017Full accounts made up to 14 April 2016 (30 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 April 2016Appointment of Mr Stephen Edward Mccaffrey as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Stephen Edward Mccaffrey as a director on 12 April 2016 (2 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,041,099.36
(4 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,041,099.36
(4 pages)
15 September 2015Full accounts made up to 14 April 2015 (31 pages)
15 September 2015Full accounts made up to 14 April 2015 (31 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,041,099.36
(4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 25,041,099.36
(4 pages)
29 August 2014Full accounts made up to 14 April 2014 (31 pages)
29 August 2014Full accounts made up to 14 April 2014 (31 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 25,041,099.36
(4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 25,041,099.36
(4 pages)
20 March 2014Termination of appointment of Stephen Mccaffrey as a director (1 page)
20 March 2014Termination of appointment of Stephen Mccaffrey as a director (1 page)
17 March 2014Satisfaction of charge 10 in full (1 page)
17 March 2014Satisfaction of charge 10 in full (1 page)
4 March 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 25,041,099.36
(3 pages)
4 March 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 25,041,099.36
(3 pages)
6 September 2013Full accounts made up to 14 April 2013 (29 pages)
6 September 2013Full accounts made up to 14 April 2013 (29 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
20 December 2012Termination of appointment of Ian Clifford as a director (1 page)
20 December 2012Termination of appointment of Ian Clifford as a director (1 page)
19 October 2012Appointment of Ian Clifford as a director (2 pages)
19 October 2012Appointment of Ian Clifford as a director (2 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
7 September 2012Full accounts made up to 14 April 2012 (28 pages)
7 September 2012Full accounts made up to 14 April 2012 (28 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
8 December 2011Full accounts made up to 14 April 2011 (29 pages)
8 December 2011Full accounts made up to 14 April 2011 (29 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 14 April 2010 (23 pages)
30 September 2010Full accounts made up to 14 April 2010 (23 pages)
10 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
9 June 2010Appointment of Mr Robert Paul Brocklesby as a director (2 pages)
9 June 2010Appointment of Mr Robert Paul Brocklesby as a director (2 pages)
2 June 2010Termination of appointment of Giles Byford as a director (1 page)
2 June 2010Termination of appointment of Giles Byford as a director (1 page)
2 June 2010Termination of appointment of Claudio Rocchietta as a director (1 page)
2 June 2010Termination of appointment of Claudio Rocchietta as a director (1 page)
1 June 2010Termination of appointment of Claudio Rocchietta as a director (1 page)
1 June 2010Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page)
1 June 2010Previous accounting period extended from 31 March 2010 to 14 April 2010 (1 page)
1 June 2010Termination of appointment of Claudio Rocchietta as a director (1 page)
9 February 2010Termination of appointment of Derek Connelly as a secretary (2 pages)
9 February 2010Appointment of Richard William Clifton as a secretary (3 pages)
9 February 2010Termination of appointment of Derek Connelly as a secretary (2 pages)
9 February 2010Appointment of Richard William Clifton as a secretary (3 pages)
11 November 2009Full accounts made up to 31 March 2009 (25 pages)
11 November 2009Full accounts made up to 31 March 2009 (25 pages)
28 October 2009Appointment of Giles Cady Byford as a director (3 pages)
28 October 2009Appointment of Giles Cady Byford as a director (3 pages)
13 October 2009Termination of appointment of Joanne Ellis Clarke as a director (1 page)
13 October 2009Termination of appointment of Joanne Ellis Clarke as a director (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 June 2009Director appointed joanne ellis clarke
  • ANNOTATION Other The address of joanne ellis clarke, former director of greenergy biofuels LIMITED, was partially-suppressed on 06/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
18 June 2009Director appointed joanne ellis clarke (2 pages)
3 June 2009Secretary appointed derek alexander connelly (2 pages)
3 June 2009Secretary appointed derek alexander connelly (2 pages)
2 June 2009Return made up to 24/03/09; full list of members (6 pages)
2 June 2009Return made up to 24/03/09; full list of members (6 pages)
27 May 2009Appointment terminated secretary peter cureton jones (1 page)
27 May 2009Appointment terminated secretary peter cureton jones (1 page)
9 April 2009Auditor's resignation (2 pages)
9 April 2009Auditor's resignation (2 pages)
2 April 2009Auditor resignation - section 519 (2 pages)
2 April 2009Auditor resignation - section 519 (2 pages)
31 March 2009Appointment terminated director christopher oliver (1 page)
31 March 2009Appointment terminated director christopher oliver (1 page)
20 November 2008Director appointed christopher william oliver (2 pages)
20 November 2008Director appointed christopher william oliver (2 pages)
29 October 2008Appointment terminated director jacobus van den hoek (1 page)
29 October 2008Appointment terminated director jacobus van den hoek (1 page)
21 October 2008Full accounts made up to 31 March 2008 (30 pages)
21 October 2008Full accounts made up to 31 March 2008 (30 pages)
28 April 2008Appointment terminated director peter strang (1 page)
28 April 2008Appointment terminated director peter strang (1 page)
1 April 2008Return made up to 24/03/08; full list of members (7 pages)
1 April 2008Return made up to 24/03/08; full list of members (7 pages)
8 January 2008Full accounts made up to 31 March 2007 (27 pages)
8 January 2008Full accounts made up to 31 March 2007 (27 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
6 June 2007Ad 30/03/07--------- £ si [email protected]=1232 £ ic 39866/41098 (2 pages)
6 June 2007Ad 30/03/07--------- £ si [email protected]=1232 £ ic 39866/41098 (2 pages)
3 April 2007Return made up to 24/03/07; full list of members (7 pages)
3 April 2007Return made up to 24/03/07; full list of members (7 pages)
23 March 2007Location of register of members (1 page)
23 March 2007Location of register of members (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
20 January 2007Particulars of mortgage/charge (4 pages)
20 January 2007Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
1 August 2006Full accounts made up to 31 March 2006 (18 pages)
1 August 2006Full accounts made up to 31 March 2006 (18 pages)
31 March 2006Location of register of members (1 page)
31 March 2006Return made up to 24/03/06; full list of members (8 pages)
31 March 2006Location of register of members (1 page)
31 March 2006Return made up to 24/03/06; full list of members (8 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
3 February 2006Particulars of mortgage/charge (4 pages)
3 February 2006Particulars of mortgage/charge (4 pages)
1 February 2006Particulars of mortgage/charge (8 pages)
1 February 2006Particulars of mortgage/charge (8 pages)
28 January 2006Particulars of mortgage/charge (5 pages)
28 January 2006Particulars of mortgage/charge (5 pages)
28 January 2006Particulars of mortgage/charge (5 pages)
28 January 2006Particulars of mortgage/charge (5 pages)
28 January 2006Particulars of mortgage/charge (5 pages)
28 January 2006Particulars of mortgage/charge (5 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
11 January 2006S-div 03/01/06 (2 pages)
11 January 2006Ad 03/01/06--------- £ si [email protected]=30057 £ ic 2/30059 (2 pages)
11 January 2006Nc inc already adjusted 03/01/06 (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2006Ad 03/01/06--------- £ si [email protected]=30057 £ ic 2/30059 (2 pages)
11 January 2006Ad 03/01/06--------- £ si [email protected]=9807 £ ic 30059/39866 (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 January 2006Nc inc already adjusted 03/01/06 (2 pages)
11 January 2006S-div 03/01/06 (2 pages)
11 January 2006Ad 03/01/06--------- £ si [email protected]=9807 £ ic 30059/39866 (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page)
25 August 2005Registered office changed on 25/08/05 from: 1 adam street london WC2N 6AN (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
24 May 2005Return made up to 24/03/05; full list of members (8 pages)
24 May 2005Return made up to 24/03/05; full list of members (8 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 7 pilgrim street london EC4V 6LB (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 7 pilgrim street london EC4V 6LB (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
12 October 2004Company name changed ludgate 334 LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed ludgate 334 LIMITED\certificate issued on 12/10/04 (2 pages)
24 March 2004Incorporation (18 pages)
24 March 2004Incorporation (18 pages)