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

MIDLANDS WOOD FUEL LIMITED

3RD FLOOR, 1 DOVER STREET, LONDON, W1S 4LD,
Company Registration Number
04939045
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Midlands Wood Fuel Ltd
MIDLANDS WOOD FUEL LIMITED was founded on 2003-10-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Midlands Wood Fuel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIDLANDS WOOD FUEL LIMITED
 
Legal Registered Office
3RD FLOOR
1 DOVER STREET
LONDON
W1S 4LD
Other companies in TF2
 
Previous Names
MIDLANDS WOOD FUEL SUPPLY LTD23/05/2008
Filing Information
Company Number 04939045
Company ID Number 04939045
Date formed 2003-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-06 07:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLANDS WOOD FUEL 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.

Company Officers of MIDLANDS WOOD FUEL LIMITED

Current Directors
Officer Role Date Appointed
LAUREN PATON
Company Secretary 2016-08-08
MARK RICHARD APPLETON
Director 2010-06-30
RICHARD CAREY MATHIESON BURRELL
Director 2016-08-08
MARK TARRY
Director 2016-08-08
DANIEL ANTONIO AMARAL VIGARIO
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEFFERY SOLLY
Director 2016-08-08 2018-04-06
ROBERT JOHN BOWRING BLAND
Company Secretary 2010-04-21 2016-08-08
ROBERT JOHN BOWRING BLAND
Director 2007-03-30 2016-08-08
ALUN GLYNDWR GAPE
Director 2012-04-26 2016-08-08
THOMAS OWAIN GAPE
Director 2012-04-26 2016-08-08
HUGH WILLIAM SWIRE
Director 2009-03-20 2016-07-08
EWAN JAMES BENT
Director 2004-07-22 2015-07-09
CHRISTOPHER FRANCIS MILES
Director 2007-03-30 2012-01-25
ROBERT WILLIAM HEMMINGS
Company Secretary 2006-11-01 2010-04-21
EWAN JAMES BENT
Company Secretary 2006-01-02 2006-11-01
EDWARD CHRISTOPHER LEWIS
Director 2006-01-01 2006-11-01
HERBERT MICHAEL WEBB
Director 2005-06-06 2006-11-01
SIMON RICHARD BURGESS
Company Secretary 2004-07-22 2005-08-16
SIMON RICHARD BURGESS
Director 2004-07-22 2004-12-20
MARCHES WOOD ENERGY NETWORK LTD
Company Secretary 2003-10-21 2004-07-22
ENERGY TECHNOLOGY PROMOTION (CONSUL
Director 2003-10-21 2004-07-22
MARCHES WOOD ENERGY NETWORK LTD
Director 2003-10-21 2004-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-21 2003-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD APPLETON RED FLAG LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2017-07-25
MARK RICHARD APPLETON JAMES APPLETON RACING LIMITED Director 2008-10-15 CURRENT 2008-10-15 Dissolved 2015-07-28
RICHARD CAREY MATHIESON BURRELL BILLINGTON BIOENERGY LIMITED Director 2017-10-31 CURRENT 2014-08-06 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP CLEAN ENERGY SERVICES LIMITED Director 2017-06-28 CURRENT 2003-12-08 Active
RICHARD CAREY MATHIESON BURRELL FOREST FUELS BOILER COMPANY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
RICHARD CAREY MATHIESON BURRELL PEL (FUEL) LIMITED Director 2016-12-19 CURRENT 2016-11-23 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AGGREGATED MICRO POWER LIMITED Director 2016-12-06 CURRENT 2010-09-01 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL HIGHLAND WOOD ENERGY LIMITED Director 2016-12-06 CURRENT 2010-11-17 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL BEHIND THE METER LIMITED Director 2016-12-06 CURRENT 2014-09-10 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL STERIVERT LIMITED Director 2016-12-06 CURRENT 2010-07-05 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP ENERGY SERVICES LIMITED Director 2016-12-06 CURRENT 2010-08-11 Active
RICHARD CAREY MATHIESON BURRELL NORTH WEST WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2010-10-27 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP BIOMASS FUEL LTD Director 2016-03-30 CURRENT 2006-03-09 Active
RICHARD CAREY MATHIESON BURRELL AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2016-03-30 CURRENT 2010-11-01 Active
RICHARD CAREY MATHIESON BURRELL LAKES BIOMASS LIMITED Director 2016-03-30 CURRENT 2012-05-04 Active
RICHARD CAREY MATHIESON BURRELL ANGLIA BIOFUELS LIMITED Director 2016-03-30 CURRENT 2015-09-17 Active
RICHARD CAREY MATHIESON BURRELL SILVAPOWER LIMITED Director 2016-03-30 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL ENGLISH WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2008-05-09 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL GOODSHAPE UK GROUP LIMITED Director 2016-02-19 CURRENT 2015-12-11 Active
RICHARD CAREY MATHIESON BURRELL MATHIESON BIOMASS LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL MATHIESON CAPITAL INVESTMENT MANAGEMENT LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
MARK TARRY GSC 3 LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
MARK TARRY BILLINGTON BIOENERGY LIMITED Director 2017-10-31 CURRENT 2014-08-06 Active - Proposal to Strike off
MARK TARRY CORNERSTONE COGENERATION LIMITED Director 2017-08-16 CURRENT 2015-12-11 Active
MARK TARRY ASHFORD POWER LTD Director 2017-08-16 CURRENT 2014-07-04 Active
MARK TARRY BUDD'S POWER LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY GSC 1 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
MARK TARRY GSC 2 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY FOREST FUELS BOILER COMPANY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MARK TARRY PEL (FUEL) LIMITED Director 2016-12-19 CURRENT 2016-11-23 Active - Proposal to Strike off
MARK TARRY ANGROVE HOUSE SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY CAIRNHILL SOLARFIELD NO 2 LIMITED Director 2016-06-10 CURRENT 2015-04-02 Active
MARK TARRY SULHAMSTEAD SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2015-05-27 Active - Proposal to Strike off
MARK TARRY GREEN MEADOW FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARK TARRY LOWER HOUSE FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY NORTH WEST WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2010-10-27 Active - Proposal to Strike off
MARK TARRY AMP BIOMASS FUEL LTD Director 2016-03-30 CURRENT 2006-03-09 Active
MARK TARRY AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2016-03-30 CURRENT 2010-11-01 Active
MARK TARRY LAKES BIOMASS LIMITED Director 2016-03-30 CURRENT 2012-05-04 Active
MARK TARRY ANGLIA BIOFUELS LIMITED Director 2016-03-30 CURRENT 2015-09-17 Active
MARK TARRY SILVAPOWER LIMITED Director 2016-03-30 CURRENT 2004-03-22 Active - Proposal to Strike off
MARK TARRY ENGLISH WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2008-05-09 Active - Proposal to Strike off
MARK TARRY BEHIND THE METER LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
MARK TARRY HIGHLAND WOOD ENERGY LIMITED Director 2014-05-12 CURRENT 2010-11-17 Active - Proposal to Strike off
MARK TARRY STERIVERT LIMITED Director 2014-05-12 CURRENT 2010-07-05 Active - Proposal to Strike off
MARK TARRY AMP ENERGY SERVICES LIMITED Director 2014-05-12 CURRENT 2010-08-11 Active
MARK TARRY MATHIESON BIOMASS LIMITED Director 2014-05-12 CURRENT 2011-10-10 Active - Proposal to Strike off
MARK TARRY AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2014-05-12 CURRENT 2013-01-23 Active
MARK TARRY AGGREGATED MICRO POWER LIMITED Director 2012-05-12 CURRENT 2010-09-01 Active - Proposal to Strike off
SIMON MATTHEW CROSBY KMS (EUROPE) LTD Company Secretary 2008-06-09 - 2009-09-25 RESIGNED 2003-08-20 Active
DANIEL ANTONIO AMARAL VIGARIO FOREST FUELS BOILER COMPANY LIMITED Director 2018-05-17 CURRENT 2017-03-28 Active
DANIEL ANTONIO AMARAL VIGARIO AMP BIOMASS FUEL LTD Director 2018-05-17 CURRENT 2006-03-09 Active
DANIEL ANTONIO AMARAL VIGARIO AGGREGATED MICRO POWER LIMITED Director 2018-05-17 CURRENT 2010-09-01 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2018-05-17 CURRENT 2010-11-01 Active
DANIEL ANTONIO AMARAL VIGARIO HIGHLAND WOOD ENERGY LIMITED Director 2018-05-17 CURRENT 2010-11-17 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO LAKES BIOMASS LIMITED Director 2018-05-17 CURRENT 2012-05-04 Active
DANIEL ANTONIO AMARAL VIGARIO BEHIND THE METER LIMITED Director 2018-05-17 CURRENT 2014-09-10 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ANGLIA BIOFUELS LIMITED Director 2018-05-17 CURRENT 2015-09-17 Active
DANIEL ANTONIO AMARAL VIGARIO SILVAPOWER LIMITED Director 2018-05-17 CURRENT 2004-03-22 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO STERIVERT LIMITED Director 2018-05-17 CURRENT 2010-07-05 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ENGLISH WOOD FUELS LIMITED Director 2018-05-17 CURRENT 2008-05-09 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO MATHIESON BIOMASS LIMITED Director 2018-05-17 CURRENT 2011-10-10 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO PEL (FUEL) LIMITED Director 2018-05-17 CURRENT 2016-11-23 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ECCLES GRID STABILITY LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
DANIEL ANTONIO AMARAL VIGARIO URBAN RESERVE (ASSETCO) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
DANIEL ANTONIO AMARAL VIGARIO 3-16HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
DANIEL ANTONIO AMARAL VIGARIO DIAMONDS & ROSES LIMITED Director 2011-07-01 CURRENT 2008-06-13 Active - Proposal to Strike off

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-11DS01Application to strike the company off the register
2021-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-01PSC05Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 2020-01-20
2020-08-25AP01DIRECTOR APPOINTED MR BRUNO LEO NELLO BERARDELLI
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD APPLETON
2020-06-04AP03Appointment of Mr James Bruce as company secretary on 2020-05-22
2020-05-01TM02Termination of appointment of Lauren Paton on 2020-04-06
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTONIO AMARAL VIGARIO
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049390450006
2018-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-05-17AP01DIRECTOR APPOINTED MR DANIEL ANTONIO AMARAL VIGARIO
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEFFERY SOLLY
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM 5 Clifford Street London W1S 2LG England
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 263436
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-16RES01ADOPT ARTICLES 16/09/16
2016-09-16RES13Resolutions passed:
  • Company business 31/08/2016
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049390450006
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049390450003
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049390450004
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH SWIRE
2016-08-30AP01DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/16 FROM Midlands Wood Fuel Wood Green Redhill Telford Shropshire TF2 9NZ
2016-08-30AP01DIRECTOR APPOINTED MR MARK TARRY
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GAPE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLAND
2016-08-30AP03Appointment of Lauren Paton as company secretary on 2016-08-08
2016-08-30TM02Termination of appointment of Robert John Bowring Bland on 2016-08-08
2016-08-30AP01DIRECTOR APPOINTED MR PETER JEFFERY SOLLY
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALUN GAPE
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049390450005
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 263436
2015-12-29AR0101/12/15 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049390450004
2015-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049390450003
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR EWAN BENT
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 268436
2015-07-23SH0609/07/15 STATEMENT OF CAPITAL GBP 268436
2015-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 263936
2014-12-15AR0101/12/14 FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD APPLETON / 01/08/2014
2014-06-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 263936
2014-01-20AR0101/12/13 FULL LIST
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OWAIN GAPE / 18/12/2012
2012-12-19AR0101/12/12 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OWAIN GAPE / 18/12/2012
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM THE BARNS HARNAGE GRANGE CRESSAGE SHREWSBURY SHROPSHIRE SY5 6EB
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OWAIN GAPE / 18/12/2012
2012-11-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-03SH0126/04/12 STATEMENT OF CAPITAL GBP 263954
2012-05-02AP01DIRECTOR APPOINTED THOMAS OWAIN GAPE
2012-05-02AP01DIRECTOR APPOINTED ALUN GLYNDWR GAPE
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILES
2012-01-16AR0101/12/11 FULL LIST
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-11SH0126/10/11 STATEMENT OF CAPITAL GBP 198095
2010-12-03AR0101/12/10 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-13AP01DIRECTOR APPOINTED MR MARK RICHARD APPLETON
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13RES01ADOPT ARTICLES 30/06/2010
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 108095.00
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-03AP03SECRETARY APPOINTED MR ROBERT JOHN BOWRING BLAND
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HEMMINGS
2010-01-07AR0101/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH WILLIAM SWIRE / 01/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS MILES / 01/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BOWRING BLAND / 01/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EWAN JAMES BENT / 01/12/2009
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-06RES01ALTER ARTICLES 22/07/2009
2009-08-06RES12VARYING SHARE RIGHTS AND NAMES
2009-03-27288aDIRECTOR APPOINTED HUGH WILLIAM SWIRE
2009-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-2788(2)AD 20/03/09 GBP SI 886@1=886 GBP IC 2222/3108
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-21CERTNMCOMPANY NAME CHANGED MIDLANDS WOOD FUEL SUPPLY LTD CERTIFICATE ISSUED ON 23/05/08
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-03353LOCATION OF REGISTER OF MEMBERS
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 21/10/07; CHANGE OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-03-10363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2007-03-10288bDIRECTOR RESIGNED
2007-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288bSECRETARY RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-07288aNEW DIRECTOR APPOINTED
2006-10-27363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS; AMEND
2006-10-19225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-21RES12VARYING SHARE RIGHTS AND NAMES
2006-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-13288aNEW SECRETARY APPOINTED
2006-01-19287REGISTERED OFFICE CHANGED ON 19/01/06 FROM: IRONBRIDGE POWER STATION BUILDWAS ROAD TELFORD SHROPSHIRE TF8 7BL
2005-11-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-25363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-08-24288bSECRETARY RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-06-24225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1076641 Active Licenced property: REDHILL WOODGREEN FARM TELFORD GB TF2 9NZ. Correspondance address: REDHILL WOODGREEN TELFORD GB TF2 9NZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1076641 Active Licenced property: REDHILL WOODGREEN FARM TELFORD GB TF2 9NZ. Correspondance address: REDHILL WOODGREEN TELFORD GB TF2 9NZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1076641 Active Licenced property: REDHILL WOODGREEN FARM TELFORD GB TF2 9NZ. Correspondance address: REDHILL WOODGREEN TELFORD GB TF2 9NZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1130176 Active Licenced property: HOLCROFT LANE LITTLE WOOLDEN FARM CULCHETH WARRINGTON CULCHETH GB WA3 5AR. Correspondance address: REDHILL WOODGREEN TELFORD GB TF2 9NZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1130174 Active Licenced property: BULLEY COLLIERS ELM FARM CHURCHAM GLOUCESTER CHURCHAM GB GL2 8BJ. Correspondance address: REDHILL WOODGREEN TELFORD GB TF2 9NZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDLANDS WOOD FUEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-05 Outstanding ALUN GLYNDWR GAPE AND THOMAS OWAIN GAPE
DEBENTURE 2010-07-10 Outstanding NATIONWIDE WOOD FUEL LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31

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 MIDLANDS WOOD FUEL LIMITED

Intangible Assets
Patents
We have not found any records of MIDLANDS WOOD FUEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLANDS WOOD FUEL LIMITED
Trademarks
We have not found any records of MIDLANDS WOOD FUEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIDLANDS WOOD FUEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-11 GBP £3,752 Energy Costs Solid Fuel
Worcestershire County Council 2015-10 GBP £1,849 Energy Costs Solid Fuel
Worcestershire County Council 2015-8 GBP £1,834 Energy Costs Solid Fuel
Worcestershire County Council 2015-7 GBP £1,814 Energy Costs Solid Fuel
Worcestershire County Council 2015-6 GBP £5,199 Energy Costs Solid Fuel
Worcestershire County Council 2015-5 GBP £8,365 Energy Costs Solid Fuel
Worcestershire County Council 2015-3 GBP £11,650 Energy Costs Solid Fuel
Worcestershire County Council 2015-2 GBP £10,340 Energy Costs Solid Fuel
Worcestershire County Council 2014-12 GBP £7,959 Energy Costs Solid Fuel
Worcestershire County Council 2014-11 GBP £4,046 Energy Costs Solid Fuel
Worcestershire County Council 2014-7 GBP £4,685 Energy Costs Solid Fuel
Worcestershire County Council 2014-6 GBP £8,496 Energy Costs Solid Fuel
Worcestershire County Council 2014-5 GBP £7,707 Energy Costs Solid Fuel
Worcestershire County Council 2014-4 GBP £7,746 Energy Costs Solid Fuel
Worcestershire County Council 2014-3 GBP £11,015 Energy Costs Solid Fuel
Worcestershire County Council 2014-2 GBP £3,926 Energy Costs Solid Fuel
Wolverhampton City Council 2014-1 GBP £932
Worcestershire County Council 2014-1 GBP £485 Energy Costs Fuel oil
Wolverhampton City Council 2013-12 GBP £2,805
Worcestershire County Council 2013-12 GBP £3,243 Energy Costs Fuel oil
Wolverhampton City Council 2013-11 GBP £1,184
Worcestershire County Council 2013-11 GBP £756 Energy Costs Fuel oil
Wolverhampton City Council 2013-10 GBP £1,232
Wolverhampton City Council 2013-9 GBP £660
Wolverhampton City Council 2013-8 GBP £1,670
Wolverhampton City Council 2013-6 GBP £702
Worcestershire County Council 2013-5 GBP £5,153 Energy Costs Solid Fuel
Wolverhampton City Council 2013-4 GBP £3,357
Worcestershire County Council 2013-4 GBP £2,028 Energy Costs Fuel oil
Shropshire Council 2013-4 GBP £877 Premises Related-Energy Costs
Wolverhampton City Council 2013-3 GBP £2,553
Worcestershire County Council 2013-3 GBP £4,640 Energy Costs Solid Fuel
Wolverhampton City Council 2013-2 GBP £2,023
Worcestershire County Council 2013-2 GBP £2,914 Energy Costs Solid Fuel
Worcestershire County Council 2013-1 GBP £2,804 Energy Costs Solid Fuel
Wolverhampton City Council 2013-1 GBP £6,138
Worcestershire County Council 2012-12 GBP £1,667 Energy Costs Solid Fuel
Worcestershire County Council 2012-11 GBP £1,453 Energy Costs Solid Fuel
Worcestershire County Council 2012-10 GBP £417 Energy Costs Fuel oil
Worcestershire County Council 2012-9 GBP £814 Energy Costs Solid Fuel
Worcestershire County Council 2012-7 GBP £465 Energy Costs Fuel oil
Worcestershire County Council 2012-6 GBP £585 Energy Costs Fuel oil
Worcestershire County Council 2012-5 GBP £1,218 Energy Costs Solid Fuel
Worcestershire County Council 2012-3 GBP £3,928 Energy Costs Solid Fuel
Worcestershire County Council 2012-2 GBP £1,654 Energy Costs Fuel oil
Worcestershire County Council 2012-1 GBP £788 Energy Costs Fuel oil
Worcestershire County Council 2011-12 GBP £596 Energy Costs Fuel oil
Worcestershire County Council 2011-11 GBP £1,593 Energy Costs Gas
Worcestershire County Council 2011-9 GBP £465 Energy Costs Fuel oil
Worcestershire County Council 2011-4 GBP £1,865 Energy Costs Fuel oil
Worcestershire County Council 2011-3 GBP £2,019 Energy Costs Fuel oil
Worcestershire County Council 2011-2 GBP £423 Energy Costs Fuel oil
Worcestershire County Council 2011-1 GBP £3,162 Energy Costs Fuel oil
Worcestershire County Council 2010-12 GBP £1,621 Energy Costs Fuel oil
Worcestershire County Council 2010-11 GBP £554 Energy Costs Fuel oil
Herefordshire Council 2010-11 GBP £1,446
Herefordshire Council 2010-10 GBP £1,446
Herefordshire Council 2010-9 GBP £723
Herefordshire Council 2010-7 GBP £723
Worcestershire County Council 2010-7 GBP £733 Energy Costs Gas
Herefordshire Council 2010-6 GBP £1,446
Herefordshire Council 2010-5 GBP £723
Worcestershire County Council 2010-5 GBP £1,728 Energy Costs Fuel oil
Worcestershire County Council 2010-4 GBP £733 Energy Costs Gas

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
Yorkshire Purchasing Organisation Wood fuels 2013/12/03 GBP

YPO are looking for Providers to be appointed onto a Framework Agreement for the supply of Biomass: Woodchip and Pellet. The framework is designed to meet the needs of all public sector organisations.

Outgoings
Business Rates/Property Tax
No properties were found where MIDLANDS WOOD FUEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLANDS WOOD FUEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDLANDS WOOD FUEL 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.