Asgard Renewables Limited

DataGardener
live
Micro

Asgard Renewables Limited

08773835Private Limited With Share Capital

45 High Street, Haverfordwest, Pembrokeshire, SA612BP
Incorporated

13/11/2013

Company Age

12 years

Directors

2

Employees

5

SIC Code

35110

Risk

low risk

Company Overview

Registration, classification & business activity

Asgard Renewables Limited (08773835) is a private limited with share capital incorporated on 13/11/2013 (12 years old) and registered in pembrokeshire, SA612BP. The company operates under SIC code 35110 - production of electricity.

Asgard renewables ltd is an anaerobic digestion facility, recycling food and liquid wastes to produce biogas for production of electricity. the facility supplies 1mw to the national grid and a nutrient-rich pas110 biofertiliser product to the local agricultural sector.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 13/11/2013
SA612BP
5 employees

Financial Overview

Total Assets

£3.60M

Liabilities

£1.74M

Net Assets

£1.85M

Est. Turnover

£1.53M

AI Estimated
Unreported
Cash

£126.5K

Key Metrics

5

Employees

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

84
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2026
Capital Allotment Shares
Category:Capital
Date:05-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Resolution
Category:Resolution
Date:13-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2025
Capital Allotment Shares
Category:Capital
Date:11-08-2025
Capital Alter Shares Consolidation
Category:Capital
Date:08-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:08-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2021
Memorandum Articles
Category:Incorporation
Date:23-08-2021
Resolution
Category:Resolution
Date:23-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2015
Capital Allotment Shares
Category:Capital
Date:26-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:05-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:04-08-2014
Capital Alter Shares Subdivision
Category:Capital
Date:04-08-2014
Capital Allotment Shares
Category:Capital
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Resolution
Category:Resolution
Date:04-08-2014
Incorporation Company
Category:Incorporation
Date:13-11-2013

Import / Export

Imports
12 Months3
60 Months7
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date14/04/2026
Latest Accounts31/12/2025

Trading Addresses

45 High Street, Haverfordwest, SA612BPRegistered
Belmont Lodge, Catsash Road, Christchurch, Newport, Gwent, NP181LB

Contact

441239611146
asgardrenewables.com
45 High Street, Haverfordwest, Pembrokeshire, SA612BP