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 Name | ||
---|---|---|
ASHWELL BIOMASS LIMITED | ||
Legal Registered Office | ||
LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in LE4 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2021-11-07 07:58:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASHWELL BIOMASS & HEATING LIMITED | UNIT 4 THE WARREN EAST GOSCOTE LEICESTER LE7 3XA | Active | Company formed on the 2016-07-21 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT BARRY WEST |
||
YUEN MEI AMANDA CHU |
||
DAVID GERARD COYNE |
||
ROBERT BARRY WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALTER THOMAS CHARLES SEABROOK |
Director | ||
TERENCE PHILIP PELL |
Director | ||
COLIN ALFRED WHITEHEAD |
Director | ||
MICHAEL WISE PICKERING |
Director | ||
PETER RICHARD LEE |
Director | ||
SECRETARIES BY DESIGN LIMITED |
Nominated Secretary | ||
NOMINEES BY DESIGN LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHWELL BIOMASS & HEATING LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
BIOMASS MAINTENANCE LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
DARWIND LIMITED | Director | 2013-01-17 | CURRENT | 2013-01-17 | Dissolved 2014-10-28 | |
TEAS OF THE ORIENT LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Dissolved 2014-04-01 | |
THE FOOD WASTE TO HEAT COMPANY LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active - Proposal to Strike off | |
ALTERNATIVE ENERGY DEVELOPMENTS PLC | Director | 2010-01-28 | CURRENT | 2010-01-28 | Active | |
BIOMASS SOLUTIONS LIMITED | Director | 2009-06-24 | CURRENT | 2008-04-18 | Active | |
ESPIRA LTD | Director | 1999-04-13 | CURRENT | 1999-04-12 | Active | |
PREMIUM CHIP LIMITED | Director | 2018-01-29 | CURRENT | 2017-09-08 | Active | |
ALTERNATIVE ENERGY DEVELOPMENTS PLC | Director | 2014-11-14 | CURRENT | 2010-01-28 | Active | |
BIOMASS MAINTENANCE LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
DARWIND LIMITED | Director | 2013-01-17 | CURRENT | 2013-01-17 | Dissolved 2014-10-28 | |
BIOMASS SOLUTIONS LIMITED | Director | 2009-06-24 | CURRENT | 2008-04-18 | Active | |
ASHWELL BIOMASS & HEATING LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active | |
ASHWELL STOVES & CHIMNEY'S LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2018-02-13 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-13 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-13 | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/10/21 FROM Unit 12 35 Pinfold Road Thurmaston Leicester LE4 8AT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ROBERT BARRY WEST AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRY WEST | |
TM02 | Termination of appointment of Robert Barry West on 2020-02-01 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 19320 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 19320 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026775100002 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 19320 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 19320 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER SEABROOK | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE PELL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 19/01/2011 | |
CERTNM | Company name changed ashwell engineering services LIMITED\certificate issued on 25/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 ANNUAL RETURN FULL LIST | |
SH01 | 15/06/10 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED DAVID GERARD COYNE | |
AP01 | DIRECTOR APPOINTED YUEN MEI AMANDA CHU | |
AR01 | 14/01/10 FULL LIST | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 13523 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 36-38 MARSDEN AVENUE QUENIBOROUGH LEICESTERSHIRE LE7 3FL | |
88(2)R | AD 20/03/07--------- £ SI 1119@1=1119 £ IC 10075/11194 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 02/09/05--------- £ SI 10000@1=10000 £ IC 75/10075 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
123 | NC INC ALREADY ADJUSTED 14/06/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/50000 14/06/ | |
363a | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/01 FROM: WOODLAND ROAD OFF UPPINGHAM ROAD LEICESTER LE5 3PG | |
363s | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
169 | £ IC 100/75 04/11/98 £ SR 25@1=25 | |
SRES13 | PROPOSED CONTRACT 04/11/98 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
SRES09 | 10 £1 SHS 07/03/94 | |
169 | £ IC 100/90 09/03/94 £ SR 10@1=10 | |
363s | RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
Appointmen | 2021-10-18 |
Resolution | 2021-10-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
|
|
|
|
|
|
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
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
ASHWELL BIOMASS LIMITED owns 1 domain names.
ashwellbiomass.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Prop.Serv. General Repairs |
Devon County Council | |
|
Service Term Contracts |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
Leicestershire County Council | |
|
R & M Mechanical |
Leicestershire County Council | |
|
R & M Sites |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
South Gloucestershire Council | |
|
Building Works |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
South Gloucestershire Council | |
|
Fuel Efficiency |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
West Berkshire Council | |
|
|
South Gloucestershire District Council | |
|
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.
Customer | Description | 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. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | 35 PINFOLD ROAD THURMASTON LEICESTER LE4 8AS | 46,250 | 01/04/2007 |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ASHWELL BIOMASS LIMITED | Event Date | 2021-10-18 |
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 Type | Resolution | |
Defending party | ASHWELL BIOMASS LIMITED | Event Date | 2021-10-18 |
Category | 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.
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. |