• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Biogas Technology Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Salford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Biogas Technology Limited
  • Address
    ******************
  • SIC Codes
    28990, 43999, 71122, 77390
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c., Other specialised construction activities n.e.c., Engineering related scientific and technical consulting activities, Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • Company Number
    02323287
  • Listing UID
    66481
Google Advert
Location
  • Ener G House, Daniel Adamson Rd, Salford M50 1DT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.479408
  • Longitude
    -2.306817
  • Easting
    379735.0
  • Northing
    398118.0
  • Opportunities
    9
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU146597
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Wednesday, November 2, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BROOKS, Neil Andrew David
    Appointed On: June 1, 2021
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    GADSBY, Ian Andrew
    Appointed On: August 9, 1999
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    HULL, Christopher John
    Appointed On: November 27, 2018
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    NOLAND, Paul
    Appointed On: November 27, 2018
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    SCOTT, Timothy Hays
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    WARD, Anthony Peter Roy
    Appointed On: November 27, 2018
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    WATSON, Stuart Lee
    Appointed On: November 27, 2018
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    ENGLAND, Patricia Anne
    Appointed On: October 22, 1998
    Occupation: N/A
    Role: secretary
    Address: 12 Claystones, Northampton, Northamptonshire, NN4 9UY
    Resigned On: May 2, 2000
    EVANS, Andrew John
    Appointed On: May 31, 2000
    Occupation: N/A
    Role: secretary
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    Resigned On: January 11, 2017
    EVANS, Andrew John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX
    Resigned On: October 22, 1999
    EVANS, Andrew John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 36 Highfield Avenue, Newbold, Chesterfield, Derbyshire, S41 7AX
    Resigned On: October 22, 1999
    FEINGOLD, Jonathan
    Appointed On: November 13, 2020
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    Resigned On: February 28, 2021
    JAMES, Ronald Percival
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hope Cottage, Burrs Lane Littlington, Royston, Herts, SG8 0QH
    Resigned On: April 24, 1992
    LEWICKI, Rafal Andrzej
    Appointed On: June 1, 2005
    Occupation: N/A
    Role: director
    Address: Unit 6 Brookside Industrial, Estate, Sawtry, Cambridgeshire, PE28 5SB
    Resigned On: May 31, 2012
    M'CAW, Philip
    Appointed On: July 12, 2007
    Occupation: N/A
    Role: director
    Address: Unit 6 Brookside Industrial, Estate, Sawtry, Cambridgeshire, PE28 5SB
    Resigned On: April 30, 2012
    MACLELLAN, Andrew Ian
    Appointed On: May 4, 2007
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    Resigned On: December 31, 2018
    MACLELLAN, Andrew Ian
    Appointed On: June 23, 1992
    Occupation: N/A
    Role: director
    Address: 35, Nightingale Avenue, Cambridge, Cambridgeshire, CB1 8SG
    Resigned On: October 22, 1999
    NOLAND, Paul
    Appointed On: December 17, 2013
    Occupation: N/A
    Role: director
    Address: Ener-G House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    Resigned On: March 5, 2014
    RICHARDS, Kenneth Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Ashley House, Lutton Road, Polebrook, Peterborough, PE8 5LN
    Resigned On: April 30, 1993
    SHERIDAN, Martyn
    Appointed On: July 13, 2022
    Occupation: N/A
    Role: director
    Address: Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom
    Resigned On: August 1, 2023
    TWEEDALE, Alan Walter
    Appointed On: July 18, 1996
    Occupation: N/A
    Role: director
    Address: Bradcutts Alleyns Lane, Cookham, Maidenhead, Berkshire, SL6 9AD
    Resigned On: September 1, 1999
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    BIOGAS TECHNOLOGY LIMITED
    Company Number
    02323287
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 8, 2025
    Next Due
    December 22, 2026
    Next Made Up To
    December 8, 2026
    Overdue
    No
    Date Of Creation
    November 30, 1988
    ETag
    92b5ce4534a24d3a47944e7ebeb818e6cbbfb034
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 30, 2015
    Previous Company Names
    Ceased On
    November 21, 1991
    Effective From
    May 16, 1991
    Name
    REALMSIDE ENVIRONMENTAL LIMITED
    Ceased On
    May 16, 1991
    Effective From
    November 30, 1988
    Name
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED
    Registered Office Address
    Address Line 1
    Edison House
    Address Line 2
    Daniel Adamson Road
    country
    United Kingdom
    Locality
    Salford
    Post Code
    M50 1DT
    Region
    Manchester
    Type
    ltd

    You May Also Be Interested In

    Vertex Asbestos Removal LTD Verified listing

    • Berry & Warren, Thorpe Road, Norwich, NR1 1RY
    • Norwich
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Graham Churchill Plant LTD. Verified listing

    • Graham Churchill Plant LTD, Winterhills, Towcester, NN12 8UG
    • West Northamptonshire
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Crown Home Assist LTD Verified listing

    • Crown Construction Contracting LTD, Peasehill Road, Ripley, DE5 3AQ
    • Amber Valley
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Fluid Design And Construction LTD Verified listing

    • Horestone Farm, Tiverton, EX16 8EU
    • North Devon
    • Other specialised construction activities n.e.c., Other business support service activities n.e.c.
    • Carrier, Dealer

    Altrad Babcock Limited Verified listing

    • Altrad Services, Lyncastle Way, Barleycastle Lane, Appleton, Warrington, WA4 4ST
    • Warrington
    • Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    D And P Reinforcements LTD Verified listing

    • 67, Hill Barton Road, Exeter, EX1 3PW
    • Exeter
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link