Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAND FILL GAS LIMITED
Company Information for

LAND FILL GAS LIMITED

EDISON HOUSE, DANIEL ADAMSON ROAD, SALFORD, MANCHESTER, M50 1DT,
Company Registration Number
04370886
Private Limited Company
Active

Company Overview

About Land Fill Gas Ltd
LAND FILL GAS LIMITED was founded on 2002-02-11 and has its registered office in Salford. The organisation's status is listed as "Active". Land Fill Gas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LAND FILL GAS LIMITED
 
Legal Registered Office
EDISON HOUSE
DANIEL ADAMSON ROAD
SALFORD
MANCHESTER
M50 1DT
Other companies in M50
 
Previous Names
ESSENTIAL CONTROL LIMITED19/10/2016
YLEM POWER LIMITED14/10/2016
ENERGY EFFICIENCY LIMITED08/08/2016
Filing Information
Company Number 04370886
Company ID Number 04370886
Date formed 2002-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND FILL GAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAND FILL GAS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WARDNER
Company Secretary 2013-05-01
SAMANTHA JANE SCOTT
Director 2017-10-25
ANTHONY PETER ROY WARD
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN EVANS
Director 2013-05-30 2017-10-25
DEREK JOHN DUFFILL
Director 2009-12-17 2013-05-30
MICHAEL FINDLAY WALLACE
Company Secretary 2002-05-30 2013-05-01
DAVID ROY MELLOR
Director 2002-05-30 2009-12-17
RICHARD ALISTAIR BAXTER
Company Secretary 2002-02-11 2002-05-30
RICHARD ALISTAIR BAXTER
Director 2002-02-11 2002-05-30
KEITH GORDON SYSON
Director 2002-02-11 2002-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA JANE SCOTT SWITCH2 HOLDINGS LIMITED Director 2017-10-27 CURRENT 2003-12-10 Active
SAMANTHA JANE SCOTT APEIRON PROPERTIES LIMITED Director 2017-10-25 CURRENT 2002-07-16 Active
SAMANTHA JANE SCOTT YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
SAMANTHA JANE SCOTT CMR CONSULTANTS LIMITED Director 2017-02-28 CURRENT 1996-04-29 Active
SAMANTHA JANE SCOTT YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
SAMANTHA JANE SCOTT ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
SAMANTHA JANE SCOTT SWITCH2 ENERGY LIMITED Director 2016-11-21 CURRENT 1989-07-31 Active
SAMANTHA JANE SCOTT ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 Active
ANTHONY PETER ROY WARD SWITCH2 HOLDINGS LIMITED Director 2017-10-27 CURRENT 2003-12-10 Active
ANTHONY PETER ROY WARD APEIRON PROPERTIES LIMITED Director 2017-10-25 CURRENT 2002-07-16 Active
ANTHONY PETER ROY WARD YLEM RENEWABLES LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANTHONY PETER ROY WARD YLEM GROUP LIMITED Director 2017-03-27 CURRENT 1998-02-20 Active
ANTHONY PETER ROY WARD CMR CONSULTANTS LIMITED Director 2017-02-28 CURRENT 1996-04-29 Active
ANTHONY PETER ROY WARD YLEM ENERGY LIMITED Director 2017-02-28 CURRENT 1987-08-03 Active
ANTHONY PETER ROY WARD ADAMSON DEL 6 LIMITED Director 2017-02-20 CURRENT 2016-04-25 Active - Proposal to Strike off
ANTHONY PETER ROY WARD SWITCH2 ENERGY LIMITED Director 2016-11-21 CURRENT 1989-07-31 Active
ANTHONY PETER ROY WARD ESSENTIAL CONTROL LIMITED Director 2016-09-12 CURRENT 1995-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-15CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-12-20Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-12-20CH01Director's details changed for Mr Anthony Peter Roy Ward on 2021-12-17
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE SCOTT
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-06-29TM02Termination of appointment of Richard Wardner on 2018-06-28
2018-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN EVANS
2017-10-25AP01DIRECTOR APPOINTED MR ANTHONY PETER ROY WARD
2017-10-25AP01DIRECTOR APPOINTED MRS SAMANTHA JANE SCOTT
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-26CH01Director's details changed for Mr Andrew John Evans on 2017-04-26
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT
2016-10-19CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD WARDNER on 2016-10-19
2016-10-19CH01Director's details changed for Mr Andrew John Evans on 2016-10-19
2016-10-19RES15CHANGE OF COMPANY NAME 19/10/16
2016-10-19CERTNMCOMPANY NAME CHANGED ESSENTIAL CONTROL LIMITED CERTIFICATE ISSUED ON 19/10/16
2016-10-14RES15CHANGE OF COMPANY NAME 14/10/16
2016-10-14CERTNMCOMPANY NAME CHANGED YLEM POWER LIMITED CERTIFICATE ISSUED ON 14/10/16
2016-08-08RES15CHANGE OF COMPANY NAME 08/08/16
2016-08-08CERTNMCOMPANY NAME CHANGED ENERGY EFFICIENCY LIMITED CERTIFICATE ISSUED ON 08/08/16
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-11AR0111/02/16 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0111/02/15 ANNUAL RETURN FULL LIST
2014-11-20CH01Director's details changed for Mr Andrew John Evans on 2014-11-20
2014-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-11AR0111/02/14 ANNUAL RETURN FULL LIST
2013-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUFFILL
2013-05-30AP01DIRECTOR APPOINTED MR ANDREW JOHN EVANS
2013-05-02AP03SECRETARY APPOINTED RICHARD WARDNER
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WALLACE
2013-02-11AR0111/02/13 FULL LIST
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-14AR0111/02/12 FULL LIST
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-14AR0111/02/11 FULL LIST
2010-08-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-11AR0111/02/10 FULL LIST
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FINDLAY WALLACE / 01/10/2009
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2009-12-17AP01DIRECTOR APPOINTED MR DEREK JOHN DUFFILL
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-12363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: ENER-G HOUSE, DANIEL ADAMSON ROAD, SALFORD MANCHESTER M50 1DT
2006-02-13353LOCATION OF REGISTER OF MEMBERS
2006-02-13363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/05
2005-02-11363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-01-29ELRESS386 DISP APP AUDS 14/01/05
2005-01-29ELRESS366A DISP HOLDING AGM 14/01/05
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/03
2003-02-27363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288bDIRECTOR RESIGNED
2002-06-13225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD
2002-06-07288aNEW SECRETARY APPOINTED
2002-06-05CERTNMCOMPANY NAME CHANGED STEVTON (NO.225) LIMITED CERTIFICATE ISSUED ON 05/06/02
2002-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LAND FILL GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAND FILL GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAND FILL GAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAND FILL GAS LIMITED

Intangible Assets
Patents
We have not found any records of LAND FILL GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAND FILL GAS LIMITED
Trademarks
We have not found any records of LAND FILL GAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAND FILL GAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2012-07-16 GBP £3,900
London Borough of Havering 2012-07-16 GBP £3,900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where LAND FILL GAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAND FILL GAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAND FILL GAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.