BIO ENERGY (UK) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1JL

Company number 03340045
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address CHANCERY HOUSE, 199 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 1JL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Full accounts made up to 30 June 2016; Appointment of Mr Peter Sutton as a director on 20 March 2017. The most likely internet sites of BIO ENERGY (UK) LIMITED are www.bioenergyuk.co.uk, and www.bio-energy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Bio Energy Uk Limited is a Private Limited Company. The company registration number is 03340045. Bio Energy Uk Limited has been working since 25 March 1997. The present status of the company is Active. The registered address of Bio Energy Uk Limited is Chancery House 199 Silbury Boulevard Milton Keynes England Mk9 1jl. . BARTHOLOMEW, David James is a Director of the company. SUTTON, Peter is a Director of the company. TRUELOVE, David is a Director of the company. Secretary JONES, Mark Christopher has been resigned. Secretary MERRIOTT, Sarah Elizabeth has been resigned. Secretary STERGOULIS, Evan Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Paul James has been resigned. Director BARBER-LOMAX, Elizabeth Mary has been resigned. Director CAKE, Stephen has been resigned. Director COWMAN, Steve has been resigned. Director KENT, David has been resigned. Director MCSHERRY, David Edward has been resigned. Director MERRIOTT, Sarah Elizabeth has been resigned. Director PAHOR, Walter Philip has been resigned. Director PRITCHARD, Gregory James has been resigned. Director RAYNE, Andrew William has been resigned. Director SIMPSON, Peter Fred has been resigned. Director STERGOULIS, Evan Andrew has been resigned. Director WALTON, David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BARTHOLOMEW, David James
Appointed Date: 22 October 2015
64 years old

Director
SUTTON, Peter
Appointed Date: 20 March 2017
56 years old

Director
TRUELOVE, David
Appointed Date: 22 October 2015
50 years old

Resigned Directors

Secretary
JONES, Mark Christopher
Resigned: 05 April 2012
Appointed Date: 01 March 2004

Secretary
MERRIOTT, Sarah Elizabeth
Resigned: 18 May 2016
Appointed Date: 06 April 2012

Secretary
STERGOULIS, Evan Andrew
Resigned: 01 March 2004
Appointed Date: 25 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Director
ANDREWS, Paul James
Resigned: 10 February 2017
Appointed Date: 03 February 2014
58 years old

Director
BARBER-LOMAX, Elizabeth Mary
Resigned: 24 March 1999
Appointed Date: 30 April 1997
82 years old

Director
CAKE, Stephen
Resigned: 30 October 2012
Appointed Date: 16 May 2012
66 years old

Director
COWMAN, Steve
Resigned: 03 February 2014
Appointed Date: 21 September 2012
67 years old

Director
KENT, David
Resigned: 30 October 2012
Appointed Date: 24 April 2003
58 years old

Director
MCSHERRY, David Edward
Resigned: 02 April 2003
Appointed Date: 08 October 2001
64 years old

Director
MERRIOTT, Sarah Elizabeth
Resigned: 18 May 2016
Appointed Date: 22 October 2015
49 years old

Director
PAHOR, Walter Philip
Resigned: 24 July 2001
Appointed Date: 30 April 1997
70 years old

Director
PRITCHARD, Gregory James
Resigned: 07 October 2016
Appointed Date: 24 July 2001
63 years old

Director
RAYNE, Andrew William
Resigned: 08 October 2001
Appointed Date: 24 March 1999
63 years old

Director
SIMPSON, Peter Fred
Resigned: 30 April 1997
Appointed Date: 25 March 1997
77 years old

Director
STERGOULIS, Evan Andrew
Resigned: 01 March 2004
Appointed Date: 25 March 1997
65 years old

Director
WALTON, David
Resigned: 29 September 2005
Appointed Date: 01 March 2004
78 years old

Persons With Significant Control

Edl Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIO ENERGY (UK) LIMITED Events

12 May 2017
Confirmation statement made on 5 May 2017 with updates
04 Apr 2017
Full accounts made up to 30 June 2016
22 Mar 2017
Appointment of Mr Peter Sutton as a director on 20 March 2017
15 Feb 2017
Termination of appointment of Paul James Andrews as a director on 10 February 2017
14 Oct 2016
Termination of appointment of Gregory James Pritchard as a director on 7 October 2016
...
... and 106 more events
13 May 1997
Director resigned
13 May 1997
New director appointed
14 Apr 1997
Accounting reference date extended from 31/03/98 to 30/06/98
03 Apr 1997
Secretary resigned
25 Mar 1997
Incorporation

BIO ENERGY (UK) LIMITED Charges

8 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: National Austrialia Bank Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Debenture
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Anz Fiduciary Services Pty Limited,as Trustee for Itself and the Other Persons
Description: Fixed and floating charges over the undertaking and all…
29 June 2007
Supplemental deed to a debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Anz Fiduciary Services Pty Limited (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
8 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Anz Fiduciary Services Pty Limited (The Security Trustee) as Trustee for Itself and the Otherpersons Defined as Finance Parties in the Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
23 June 2000
Deed of mortgage and charge
Delivered: 3 July 2000
Status: Satisfied on 14 September 2006
Persons entitled: Australia and New Zealand Banking Group Limited
Description: All freehold and leasehold property and any other estates…
13 March 1998
Deed of mortgage and charge
Delivered: 27 March 1998
Status: Satisfied on 14 September 2006
Persons entitled: Australia and New Zealand Banking Group Limited (Acn 005 357 522),(the "Agent")
Description: All freehold and leasehold property and any other estate or…