About

Registered Number: 07486872
Date of Incorporation: 10/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Trinity Hall Farm Watling Street, Hockliffe, Leighton Buzzard, LU7 9PY,

 

Established in 2011, Trinity Hall Biogas Ltd are based in Leighton Buzzard, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Fish, Martyn, Lascelles, Christopher, Mr , Von Rosen, Andreas Niels, Von Rosen, Erik Sigismund.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LASCELLES, Christopher, Mr 10 January 2011 07 February 2012 1
VON ROSEN, Andreas Niels 20 June 2011 30 June 2015 1
VON ROSEN, Erik Sigismund 28 July 2017 29 December 2017 1
Secretary Name Appointed Resigned Total Appointments
FISH, Martyn 30 June 2015 13 July 2016 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 21 February 2018
AA01 - Change of accounting reference date 15 February 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 13 November 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
DISS40 - Notice of striking-off action discontinued 20 September 2017
AD01 - Change of registered office address 12 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 04 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 13 March 2017
TM02 - Termination of appointment of secretary 13 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 21 March 2016
RESOLUTIONS - N/A 22 July 2015
AA01 - Change of accounting reference date 22 July 2015
AD01 - Change of registered office address 22 July 2015
AP03 - Appointment of secretary 22 July 2015
AP01 - Appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
MR01 - N/A 06 July 2015
MR01 - N/A 06 July 2015
MR01 - N/A 06 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 13 January 2015
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 July 2012
RP04 - N/A 16 April 2012
RP04 - N/A 16 April 2012
AP01 - Appointment of director 11 April 2012
RESOLUTIONS - N/A 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 07 March 2012
SH08 - Notice of name or other designation of class of shares 07 March 2012
AP01 - Appointment of director 05 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
RP04 - N/A 16 February 2012
SH01 - Return of Allotment of shares 16 February 2012
SH01 - Return of Allotment of shares 16 February 2012
AR01 - Annual Return 06 February 2012
RESOLUTIONS - N/A 13 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AD01 - Change of registered office address 08 September 2011
AA01 - Change of accounting reference date 19 August 2011
AP04 - Appointment of corporate secretary 19 August 2011
SH01 - Return of Allotment of shares 02 August 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 23 June 2011
NEWINC - New incorporation documents 10 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

Debenture 27 February 2012 Fully Satisfied

N/A

Debenture 07 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.