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

PT BIOGAS HOLDINGS LIMITED

GRIFFIN HOUSE, 135 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1DQ,
Company Registration Number
08991509
Private Limited Company
Active

Company Overview

About Pt Biogas Holdings Ltd
PT BIOGAS HOLDINGS LIMITED was founded on 2014-04-10 and has its registered office in Crawley. The organisation's status is listed as "Active". Pt Biogas Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PT BIOGAS HOLDINGS LIMITED
 
Legal Registered Office
GRIFFIN HOUSE
135 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1DQ
Other companies in S9
 
Previous Names
PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED25/09/2014
HLWKH 564 LIMITED01/09/2014
Filing Information
Company Number 08991509
Company ID Number 08991509
Date formed 2014-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-11-05 10:49:18
Primary Source:Companies House
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 PT BIOGAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CLAIRE ALLEN
Director 2015-10-02
BRADLEY DONALD DOUVILLE
Director 2018-02-12
JOHN TREVOR SAXELBY HAYWARD
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER TRISTRAM
Director 2015-11-30 2017-10-13
STEPHEN JAMES MCCULLOCH
Director 2014-09-01 2017-07-28
ANDREW BURNETT
Director 2015-11-30 2017-02-27
JOHN CHRISTOPHER CALDWELL
Director 2015-01-06 2015-11-27
THOMAS JAMES LISTER
Director 2014-09-01 2015-06-30
MICHAEL NEIL CANTWELL
Director 2014-04-10 2014-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLAIRE ALLEN PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOANNA CLAIRE ALLEN PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOANNA CLAIRE ALLEN MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
JOANNA CLAIRE ALLEN CHESTERFIELD CYLINDERS LIMITED Director 2016-02-19 CURRENT 2007-11-29 Active
JOANNA CLAIRE ALLEN CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED Director 2016-02-19 CURRENT 2003-05-06 Active
JOANNA CLAIRE ALLEN CHESTERFIELD TUBE COMPANY LIMITED Director 2016-02-19 CURRENT 2004-09-27 Active
JOANNA CLAIRE ALLEN QUADSCOT PRECISION ENGINEERS LIMITED Director 2015-10-02 CURRENT 1990-04-05 Active
JOANNA CLAIRE ALLEN GREENLANE BIOGAS EUROPE LIMITED Director 2015-10-02 CURRENT 2014-04-09 Active
BRADLEY DONALD DOUVILLE PT BIOGAS TECHNOLOGY LIMITED Director 2018-02-12 CURRENT 2014-09-02 Active
BRADLEY DONALD DOUVILLE ARDORVIS TECHNOLOGY LIMITED Director 2018-02-12 CURRENT 2008-07-17 Active
BRADLEY DONALD DOUVILLE GREENLANE BIOGAS EUROPE LIMITED Director 2018-02-12 CURRENT 2014-04-09 Active
JOHN TREVOR SAXELBY HAYWARD PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
JOHN TREVOR SAXELBY HAYWARD SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY Director 2015-12-11 CURRENT 1899-12-19 Active
JOHN TREVOR SAXELBY HAYWARD QUADSCOT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
JOHN TREVOR SAXELBY HAYWARD QUADSCOT PRECISION ENGINEERS LIMITED Director 2014-10-01 CURRENT 1990-04-05 Active
JOHN TREVOR SAXELBY HAYWARD PT BIOGAS TECHNOLOGY LIMITED Director 2014-09-05 CURRENT 2014-09-02 Active
JOHN TREVOR SAXELBY HAYWARD GREENLANE BIOGAS EUROPE LIMITED Director 2014-09-01 CURRENT 2014-04-09 Active
JOHN TREVOR SAXELBY HAYWARD ROOTA ENGINEERING LIMITED Director 2014-03-06 CURRENT 1973-10-23 Active
JOHN TREVOR SAXELBY HAYWARD AL-MET LIMITED Director 2010-02-05 CURRENT 1985-03-20 Active
JOHN TREVOR SAXELBY HAYWARD ARDORVIS TECHNOLOGY LIMITED Director 2008-07-17 CURRENT 2008-07-17 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD CYLINDERS LIMITED Director 2008-03-11 CURRENT 2007-11-29 Active
JOHN TREVOR SAXELBY HAYWARD PRESSURE TECHNOLOGIES PLC Director 2007-03-02 CURRENT 2007-03-02 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD TUBE COMPANY LIMITED Director 2004-10-12 CURRENT 2004-09-27 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED Director 2004-08-20 CURRENT 2003-05-06 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD SPECIAL CYLINDERS LIMITED Director 2003-12-10 CURRENT 2003-08-18 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
2025-01-23APPOINTMENT TERMINATED, DIRECTOR MONTY BALDERSTON
2025-01-23DIRECTOR APPOINTED STEPHANIE ALEIKE MASON
2024-11-27APPOINTMENT TERMINATED, DIRECTOR IAN JACK KANE
2024-11-27DIRECTOR APPOINTED BRAD DONALD DOUVILLE
2024-09-23Unaudited abridged accounts made up to 2023-12-31
2024-05-03Withdrawal of a person with significant control statement on 2024-05-03
2024-05-03Notification of Greenlane Renewables Inc. as a person with significant control on 2019-08-19
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR BRAD DONALD DOUVILLE
2023-10-13DIRECTOR APPOINTED IAN JACK KANE
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-12Director's details changed for Mr Brad Donald Douville on 2023-01-12
2023-01-12Director's details changed for Monty Balderston on 2023-01-12
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2022-08-12RP04AP01Second filing of director appointment of Monty Balderston
2022-08-11CH01Director's details changed for Mr Brad Donald Douville on 2022-08-11
2022-08-09AP01DIRECTOR APPOINTED MONTY BALDERSTON
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA FREEMAN
2022-08-03CH01Director's details changed for Mr Bradley Donald Douville on 2022-08-03
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TONYA FLEMING
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England
2021-06-10CH01Director's details changed for Mrs Lynda Freeman on 2021-06-06
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-22AP01DIRECTOR APPOINTED TONYA FLEMING
2021-02-25AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089915090002
2020-03-31AP01DIRECTOR APPOINTED MRS LYNDA FREEMAN
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England
2019-06-17PSC08Notification of a person with significant control statement
2019-06-17PSC07CESSATION OF PRESSURE TECHNOLOGIES PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM C/O Pressure Technologies Plc Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089915090001
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 089915090002
2019-05-29AAFULL ACCOUNTS MADE UP TO 29/09/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SAXELBY HAYWARD
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR BRADLEY DONALD DOUVILLE
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TRISTRAM
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCCULLOCH
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT
2017-02-14AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-27AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Mrs Joanna Claire Allen on 2016-04-01
2016-02-29AAFULL ACCOUNTS MADE UP TO 03/10/15
2015-12-08AP01DIRECTOR APPOINTED MR ANDREW BURNETT
2015-12-08AP01DIRECTOR APPOINTED MR ALEXANDER TRISTRAM
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER CALDWELL
2015-11-18AP01DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LISTER
2015-06-02AA01CURREXT FROM 30/09/2014 TO 30/09/2015
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0110/04/15 FULL LIST
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1BT UNITED KINGDOM
2015-01-06AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 089915090001
2014-09-25RES15CHANGE OF NAME 22/09/2014
2014-09-25CERTNMCOMPANY NAME CHANGED PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED CERTIFICATE ISSUED ON 25/09/14
2014-09-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM PROTECTION HOUSE 16-17 EAST PARADE LEEDS WEST YORKSHIRE LS1 2BR
2014-09-02AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCCULLOCH
2014-09-01RES15CHANGE OF NAME 01/09/2014
2014-09-01CERTNMCOMPANY NAME CHANGED HLWKH 564 LIMITED CERTIFICATE ISSUED ON 01/09/14
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANTWELL
2014-09-01AP01DIRECTOR APPOINTED MR JOHN TREVOR SAXELBY HAYWARD
2014-09-01AP01DIRECTOR APPOINTED MR THOMAS JAMES LISTER
2014-09-01AA01CURRSHO FROM 30/04/2015 TO 30/09/2014
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-04-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PT BIOGAS HOLDINGS 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 PT BIOGAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PT BIOGAS HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PT BIOGAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PT BIOGAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PT BIOGAS HOLDINGS LIMITED
Trademarks
We have not found any records of PT BIOGAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PT BIOGAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as PT BIOGAS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PT BIOGAS HOLDINGS 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 PT BIOGAS HOLDINGS 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 PT BIOGAS HOLDINGS 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.