Company NameBrocklesby Biogas Ltd
Company StatusActive
Company Number10263543
CategoryPrivate Limited Company
Incorporation Date5 July 2016(7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Julia Safiullina
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Philip John Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Matti Juhana Okasanen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFinnish
StatusCurrent
Appointed07 April 2022(5 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceFinland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Neil Keith Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(5 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameRobert Paul Brocklesby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrocklesby House Crosslands Lane
North Cave
East Yorkshire
HU15 2PG

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 Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

19 January 2021Delivered on: 19 January 2021
Persons entitled: Iona Capital Limited

Classification: A registered charge
Particulars: Leasehold land known as land at crosslands lane, north cave, east yorkshire, HU15 2PG as more particularly described in the lease dated 15 july 2016 and made between (1) adams and green limited and (2) brocklesby biogas LTD. Subject to registration at hm land registry, demised out of part of the land currently registered under title numbers: HS151053 and HS254061.
Outstanding
21 December 2017Delivered on: 4 January 2018
Persons entitled: Iona Capital LTD as Security Trustee

Classification: A registered charge
Particulars: Leasehold land known as land at crosslands lane, north cave, east yorkshire, HU15 2PG as more particularly described in the lease dated 15 july 2016 and made between (1) adams and green limited and (2) brocklesby biogas LTD. Subject to registration at hm land registry, demised out of part of the land currently registered under title numbers: HS151053 and HS254061.
Outstanding
15 July 2016Delivered on: 20 July 2016
Persons entitled: Iona Environmental Infrastructure 2 LP

Classification: A registered charge
Particulars: Leasehold land at crosslands lane, north cave, east yorkshire, HU15 2PG - demised out of part of the land currently registered under title numbers HS151053 and HS254061.
Outstanding

Filing History

19 January 2021Registration of charge 102635430003, created on 19 January 2021 (33 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
13 September 2019Director's details changed for Julia Safiullina on 22 March 2019 (2 pages)
13 September 2019Director's details changed for Mr Philip John Davies on 22 March 2019 (2 pages)
9 September 2019Cessation of Iona Environmental Infrastructure 2 Lp as a person with significant control on 30 August 2019 (1 page)
9 September 2019Notification of Iona Capital Ltd as a person with significant control on 5 July 2016 (1 page)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
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)
12 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
9 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
9 January 2018Sub-division of shares on 21 December 2017 (4 pages)
9 January 2018Sub-division of shares on 21 December 2017 (4 pages)
5 January 2018All of the property or undertaking has been released and no longer forms part of charge 102635430001 (5 pages)
5 January 2018All of the property or undertaking has been released and no longer forms part of charge 102635430001 (5 pages)
4 January 2018Registration of charge 102635430002, created on 21 December 2017 (40 pages)
4 January 2018Registration of charge 102635430002, created on 21 December 2017 (40 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
24 January 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
24 January 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
5 September 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 99
(4 pages)
5 September 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 99
(4 pages)
25 July 2016Appointment of Mr Philip John Davies as a director on 15 July 2016 (3 pages)
25 July 2016Appointment of Mr Philip John Davies as a director on 15 July 2016 (3 pages)
25 July 2016Appointment of Robert Paul Brocklesby as a director on 15 July 2016 (3 pages)
25 July 2016Appointment of Robert Paul Brocklesby as a director on 15 July 2016 (3 pages)
22 July 2016Resolutions
  • RES13 ‐ Other company business 15/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 July 2016Resolutions
  • RES13 ‐ Other company business 15/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 July 2016Registration of charge 102635430001, created on 15 July 2016 (39 pages)
20 July 2016Registration of charge 102635430001, created on 15 July 2016 (39 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
5 July 2016Incorporation
Statement of capital on 2016-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)