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

ASHWELL BIOMASS LIMITED

LAWRENCE HOUSE, 5 ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
Company Registration Number
02677510
Private Limited Company
Liquidation

Company Overview

About Ashwell Biomass Ltd
ASHWELL BIOMASS LIMITED was founded on 1992-01-14 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Ashwell Biomass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASHWELL BIOMASS LIMITED
 
Legal Registered Office
LAWRENCE HOUSE
5 ST ANDREWS HILL
NORWICH
NORFOLK
NR2 1AD
Other companies in LE4
 
Previous Names
ASHWELL ENGINEERING SERVICES LIMITED25/01/2011
Filing Information
Company Number 02677510
Company ID Number 02677510
Date formed 1992-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2020
Account next due 30/12/2021
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB566001171  
Last Datalog update: 2021-11-07 07:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHWELL BIOMASS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIGITAL GROWTH GURU LIMITED   ACCOUNTING SOLUTIONS PLUS LIMITED   BLANDFORDS & CO LIMITED   CERTAX ACCOUNTING (MARLOW) LIMITED   DUNCAN BARR ASSOCIATES LIMITED   J & L DUNCAN LIMITED   J R G AUBER LIMITED   RONDEGA LTD   SALT PROJECTS LTD   SELKIRK FINANCE 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.
Companies with same name ASHWELL BIOMASS LIMITED
The following companies were found which have the same name as ASHWELL BIOMASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASHWELL BIOMASS & HEATING LIMITED UNIT 4 THE WARREN EAST GOSCOTE LEICESTER LE7 3XA Active Company formed on the 2016-07-21

Company Officers of ASHWELL BIOMASS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BARRY WEST
Company Secretary 1992-01-14
YUEN MEI AMANDA CHU
Director 2010-06-15
DAVID GERARD COYNE
Director 2010-06-15
ROBERT BARRY WEST
Director 1992-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER THOMAS CHARLES SEABROOK
Director 2007-01-10 2013-04-01
TERENCE PHILIP PELL
Director 1992-01-14 2011-05-05
COLIN ALFRED WHITEHEAD
Director 1992-02-26 1998-10-18
MICHAEL WISE PICKERING
Director 1992-01-14 1997-03-31
PETER RICHARD LEE
Director 1992-01-14 1992-03-25
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1992-01-14 1992-01-14
NOMINEES BY DESIGN LIMITED
Nominated Director 1992-01-14 1992-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YUEN MEI AMANDA CHU ASHWELL BIOMASS & HEATING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
YUEN MEI AMANDA CHU BIOMASS MAINTENANCE LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
YUEN MEI AMANDA CHU DARWIND LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-10-28
YUEN MEI AMANDA CHU TEAS OF THE ORIENT LIMITED Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2014-04-01
YUEN MEI AMANDA CHU THE FOOD WASTE TO HEAT COMPANY LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active - Proposal to Strike off
YUEN MEI AMANDA CHU ALTERNATIVE ENERGY DEVELOPMENTS PLC Director 2010-01-28 CURRENT 2010-01-28 Active
YUEN MEI AMANDA CHU BIOMASS SOLUTIONS LIMITED Director 2009-06-24 CURRENT 2008-04-18 Active
YUEN MEI AMANDA CHU ESPIRA LTD Director 1999-04-13 CURRENT 1999-04-12 Active
DAVID GERARD COYNE PREMIUM CHIP LIMITED Director 2018-01-29 CURRENT 2017-09-08 Active
DAVID GERARD COYNE ALTERNATIVE ENERGY DEVELOPMENTS PLC Director 2014-11-14 CURRENT 2010-01-28 Active
DAVID GERARD COYNE BIOMASS MAINTENANCE LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
DAVID GERARD COYNE DARWIND LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-10-28
DAVID GERARD COYNE BIOMASS SOLUTIONS LIMITED Director 2009-06-24 CURRENT 2008-04-18 Active
ROBERT BARRY WEST ASHWELL BIOMASS & HEATING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ROBERT BARRY WEST ASHWELL STOVES & CHIMNEY'S LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2018-02-13

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
2023-12-06Voluntary liquidation Statement of receipts and payments to 2023-10-13
2022-12-13Voluntary liquidation Statement of receipts and payments to 2022-10-13
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Unit 12 35 Pinfold Road Thurmaston Leicester LE4 8AT
2021-10-19LIQ02Voluntary liquidation Statement of affairs
2021-10-19600Appointment of a voluntary liquidator
2021-10-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-10-14
2021-03-30AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-03-24AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04PSC07CESSATION OF ROBERT BARRY WEST AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRY WEST
2020-02-04TM02Termination of appointment of Robert Barry West on 2020-02-01
2019-12-24AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 19320
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 19320
2016-01-28AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026775100002
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 19320
2015-03-27AR0114/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 19320
2014-02-07AR0114/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WALTER SEABROOK
2013-03-01AR0114/01/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0114/01/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PELL
2011-02-09AR0114/01/11 ANNUAL RETURN FULL LIST
2011-01-25RES15CHANGE OF NAME 19/01/2011
2011-01-25CERTNMCompany name changed ashwell engineering services LIMITED\certificate issued on 25/01/11
2011-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0130/01/10 ANNUAL RETURN FULL LIST
2010-08-02SH0115/06/10 STATEMENT OF CAPITAL GBP 1
2010-07-13AP01DIRECTOR APPOINTED DAVID GERARD COYNE
2010-07-13AP01DIRECTOR APPOINTED YUEN MEI AMANDA CHU
2010-01-14AR0114/01/10 FULL LIST
2010-01-14SH0131/10/09 STATEMENT OF CAPITAL GBP 13523
2009-09-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-02-04363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 36-38 MARSDEN AVENUE QUENIBOROUGH LEICESTERSHIRE LE7 3FL
2007-04-2888(2)RAD 20/03/07--------- £ SI 1119@1=1119 £ IC 10075/11194
2007-04-05288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-09-2388(2)RAD 02/09/05--------- £ SI 10000@1=10000 £ IC 75/10075
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-08123NC INC ALREADY ADJUSTED 14/06/05
2005-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-08RES04£ NC 100/50000 14/06/
2005-02-04363aRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-14363aRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363aRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-13363aRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: WOODLAND ROAD OFF UPPINGHAM ROAD LEICESTER LE5 3PG
2001-01-30363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-25363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
2000-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-11363aRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-18169£ IC 100/75 04/11/98 £ SR 25@1=25
1998-12-01SRES13PROPOSED CONTRACT 04/11/98
1998-11-13288bDIRECTOR RESIGNED
1998-02-10363aRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-14288bDIRECTOR RESIGNED
1997-02-10363aRETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS
1996-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-16363sRETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-17363sRETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS
1994-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-05SRES0910 £1 SHS 07/03/94
1994-04-05169£ IC 100/90 09/03/94 £ SR 10@1=10
1994-01-24363sRETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS
1993-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities


Licences & Regulatory approval
We could not find any licences issued to ASHWELL BIOMASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-18
Resolution2021-10-18
Fines / Sanctions
No fines or sanctions have been issued against ASHWELL BIOMASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1992-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 29,176
Creditors Due After One Year 2012-03-31 £ 7,417
Creditors Due Within One Year 2013-03-31 £ 556,213
Creditors Due Within One Year 2012-03-31 £ 386,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30

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 ASHWELL BIOMASS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 19,320
Called Up Share Capital 2012-03-31 £ 19,320
Cash Bank In Hand 2013-03-31 £ 76,954
Cash Bank In Hand 2012-03-31 £ 52,183
Current Assets 2013-03-31 £ 636,728
Current Assets 2012-03-31 £ 469,111
Debtors 2013-03-31 £ 409,161
Debtors 2012-03-31 £ 379,897
Secured Debts 2013-03-31 £ 38,227
Secured Debts 2012-03-31 £ 11,230
Shareholder Funds 2013-03-31 £ 121,206
Shareholder Funds 2012-03-31 £ 95,308
Stocks Inventory 2013-03-31 £ 150,613
Stocks Inventory 2012-03-31 £ 37,031
Tangible Fixed Assets 2013-03-31 £ 69,867
Tangible Fixed Assets 2012-03-31 £ 20,564

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASHWELL BIOMASS LIMITED registering or being granted any patents
Domain Names

ASHWELL BIOMASS LIMITED owns 1 domain names.

ashwellbiomass.co.uk  

Trademarks
We have not found any records of ASHWELL BIOMASS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHWELL BIOMASS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-10-20 GBP £420 Prop.Serv. General Repairs
Devon County Council 2016-08-08 GBP £795 Service Term Contracts
South Gloucestershire Council 2016-04-08 GBP £1,065 Building Works
South Gloucestershire Council 2016-04-07 GBP £1,567 Building Works
South Gloucestershire Council 2016-04-07 GBP £4,489 Building Works
South Gloucestershire Council 2016-03-18 GBP £863 Building Works
South Gloucestershire Council 2016-03-02 GBP £14,103 Building Works
South Gloucestershire Council 2015-12-30 GBP £15,670 Building Works
South Gloucestershire Council 2014-09-10 GBP £604 Building Works
Leicestershire County Council 2014-08-01 GBP £540 R & M Mechanical
Leicestershire County Council 2014-05-02 GBP £540 R & M Sites
South Gloucestershire Council 2013-07-05 GBP £2,957 Building Works
South Gloucestershire Council 2013-03-21 GBP £26,616 Building Works
South Gloucestershire Council 2013-02-01 GBP £29,573 Building Works
Nottinghamshire County Council 2012-11-01 GBP £18,934
Nottinghamshire County Council 2012-06-25 GBP £1,189
Nottinghamshire County Council 2012-06-15 GBP £766
Nottinghamshire County Council 2012-06-15 GBP £587
Nottinghamshire County Council 2012-06-15 GBP £1,497
Nottinghamshire County Council 2012-06-15 GBP £529
South Gloucestershire Council 2012-06-15 GBP £620 Fuel Efficiency
Nottinghamshire County Council 2010-11-29 GBP £4,404
Nottinghamshire County Council 2010-11-25 GBP £6,606
Nottinghamshire County Council 2010-11-25 GBP £13,212
Nottinghamshire County Council 2010-11-25 GBP £13,212
Nottinghamshire County Council 2010-11-25 GBP £6,606
Nottinghamshire County Council 2010-11-25 GBP £6,606
West Berkshire Council 2010-11-22 GBP £520
South Gloucestershire District Council 2010-05-15 GBP £4,113

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Staffordshire County Council boiler installations 2011/11/30

Staffordshire Coucnty Council is looking to implement a framework agreement to design, supply and install biomass heating.

Outgoings
Business Rates/Property Tax
Business rates information was found for ASHWELL BIOMASS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES 35 PINFOLD ROAD THURMASTON LEICESTER LE4 8AS 46,25001/04/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyASHWELL BIOMASS LIMITEDEvent Date2021-10-18
Name of Company: ASHWELL BIOMASS LIMITED Company Number: 02677510 Nature of Business: Installation of industrial machinery and equipment and repair of other equipment Previous Name of Company: Ashwell…
 
Initiating party Event TypeResolution
Defending partyASHWELL BIOMASS LIMITEDEvent Date2021-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
ASHWELL BIOMASS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 50,000

CategoryAward Date Award/Grant
TSB Integrated Biomass-Fuelled CHP/Cooling System : Collaborative Research and Development 2008-07-01 £ 50,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ASHWELL BIOMASS 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.