Company NameNew Mill Biogas Ltd
Company StatusActive
Company Number09905642
CategoryPrivate Limited Company
Incorporation Date7 December 2015(8 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Graham Andrew Mackenzie
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(1 year after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Peter Mills
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Matthew John Flint
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellerbeck Court
Stokesley
North Yorkshire
TS9 5PT
Director NameMr Philip John Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Michael Brian Dunn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA

Location

Registered Address123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

29 January 2019Delivered on: 5 February 2019
Persons entitled: Iona Environmental Infrastructure 2 LP

Classification: A registered charge
Particulars: The leasehold property known as land at new mill farm, thormanby, easingwold, north yorkshire, demised in a lease dated 15 january 2016 between (1) thormanby energy limited; and (2) new mill biogas limited.
Outstanding
13 July 2017Delivered on: 28 July 2017
Persons entitled: Iona Environmental Infrastructure 2 LP

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 29 January 2016
Persons entitled: Iona Capital LTD as Security Trustee

Classification: A registered charge
Particulars: Leasehold land at new mill farm thormanby demised in part out of freehold title numbers NYK167134 and NYK391948.
Outstanding

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
5 November 2019Appointment of Mr Peter Mills as a director on 30 October 2019 (2 pages)
28 October 2019Termination of appointment of Michael Brian Dunn as a director on 22 October 2019 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 August 2019Notification of Iona Capital Limited as a person with significant control on 6 April 2016 (1 page)
29 August 2019Cessation of Iona Environmental Infrastructure 2 Lp as a person with significant control on 13 August 2019 (1 page)
25 March 2019Registered office address changed from 86 Jermyn Street London SW1Y 6JD United Kingdom to 123 Pall Mall London SW1Y 5EA on 25 March 2019 (1 page)
20 March 2019Appointment of Mr Michael Brian Dunn as a director on 31 January 2019 (2 pages)
20 March 2019Termination of appointment of Philip John Davies as a director on 31 January 2019 (1 page)
5 February 2019Registration of charge 099056420003, created on 29 January 2019 (35 pages)
17 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 February 2018Appointment of Mr John Michael Kutner as a director on 2 February 2018 (2 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
28 July 2017Registration of charge 099056420002, created on 13 July 2017 (33 pages)
28 July 2017Registration of charge 099056420002, created on 13 July 2017 (33 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
20 December 2016Termination of appointment of Matthew John Flint as a director on 9 December 2016 (1 page)
20 December 2016Termination of appointment of Matthew John Flint as a director on 9 December 2016 (1 page)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
20 December 2016Appointment of Mr Graham Mackenzie as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Graham Mackenzie as a director on 19 December 2016 (2 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 January 2016Registration of charge 099056420001, created on 15 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
29 January 2016Registration of charge 099056420001, created on 15 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
21 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(3 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)