Biomethane (Castle Eaton) Limited

DataGardener
live
Micro

Biomethane (castle Eaton) Limited

09512414Private Limited With Share Capital

The Old School High Street, Stretham, Ely, CB63LD
Incorporated

26/03/2015

Company Age

11 years

Directors

4

Employees

3

SIC Code

35210

Risk

low risk

Company Overview

Registration, classification & business activity

Biomethane (castle Eaton) Limited (09512414) is a private limited with share capital incorporated on 26/03/2015 (11 years old) and registered in ely, CB63LD. The company operates under SIC code 35210 - manufacture of gas.

Private Limited With Share Capital
SIC: 35210
Micro
Incorporated 26/03/2015
CB63LD
3 employees

Financial Overview

Total Assets

£10.39M

Liabilities

£35.66M

Net Assets

£-25.27M

Est. Turnover

£1.35M

AI Estimated
Unreported
Cash

£87.8K

Key Metrics

3

Employees

4

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

1

Part Satisfied

0

Satisfied

Filed Documents

73
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2026
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:25-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-09-2020
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:28-09-2020
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-08-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:24-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-03-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-09-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:09-09-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-03-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-09-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:28-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-03-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-11-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:18-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Capital Alter Shares Subdivision
Category:Capital
Date:04-05-2016
Capital Name Of Class Of Shares
Category:Capital
Date:03-05-2016
Resolution
Category:Resolution
Date:28-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2015
Incorporation Company
Category:Incorporation
Date:26-03-2015

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date07/04/2025
Latest Accounts31/07/2024

Trading Addresses

The Old School, High Street, Stretham, Ely, CB63LDRegistered

Contact

07466600401
bm-ce.co.uk
The Old School High Street, Stretham, Ely, CB63LD