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

WEST COUNTRY BIOMASS LIMITED

NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, CV32 4LY,
Company Registration Number
08291741
Private Limited Company
Active

Company Overview

About West Country Biomass Ltd
WEST COUNTRY BIOMASS LIMITED was founded on 2012-11-13 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". West Country Biomass Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WEST COUNTRY BIOMASS LIMITED
 
Legal Registered Office
NELSON HOUSE
2 HAMILTON TERRACE
LEAMINGTON SPA
CV32 4LY
Other companies in NN12
 
Filing Information
Company Number 08291741
Company ID Number 08291741
Date formed 2012-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB173060432  
Last Datalog update: 2023-08-06 06:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST COUNTRY BIOMASS 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 WEST COUNTRY BIOMASS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY BENNS
Director 2013-02-11
ROBERT ADRIAN OLIVER
Director 2013-02-11
JOHN RICHARD OWEN
Director 2013-02-11
ANDREW JOHN WATERS
Director 2013-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE ELIZABETH WHALLEY
Director 2013-01-10 2013-02-11
JAI SINGH
Director 2012-11-13 2013-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY BENNS SOCIETY OF MODEL AERONAUTICAL ENGINEERS LIMITED(THE) Director 2017-01-14 CURRENT 1948-06-30 Active
MARK ANTHONY BENNS OXYLUS TIMBER LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER TANSOR ZIRAN PROJECTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ROBERT ADRIAN OLIVER TANSOR REAL ESTATE COMPANY LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
ROBERT ADRIAN OLIVER OXYLUS TIMBER LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER OXYLUS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER CAROLINE LOUISE FARMS LIMITED Director 2008-09-22 CURRENT 2008-08-06 Active
ROBERT ADRIAN OLIVER ELTON SHEEPWALK LIMITED Director 2007-09-10 CURRENT 2007-09-10 Liquidation
ROBERT ADRIAN OLIVER VALE INVESTMENT PARTNERS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2016-01-12
ROBERT ADRIAN OLIVER VALE ASSET MANAGEMENT LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
ROBERT ADRIAN OLIVER FLASKFRONT LIMITED Director 2007-02-14 CURRENT 2006-05-26 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER CIRCLEROAD LIMITED Director 2007-02-14 CURRENT 2006-05-26 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER LETCHWORTH GP LIMITED Director 2007-02-02 CURRENT 2007-01-04 Dissolved 2016-01-06
ROBERT ADRIAN OLIVER TANSOR INVESTMENT PROPERTIES LIMITED Director 2007-02-02 CURRENT 2007-01-02 Active
ROBERT ADRIAN OLIVER HALESOWEN GP LIMITED Director 2006-06-15 CURRENT 2006-04-05 Liquidation
ROBERT ADRIAN OLIVER OLIVER LIGGINS LIMITED Director 2006-06-13 CURRENT 2006-06-13 Active
ROBERT ADRIAN OLIVER VALE ASHDOWN CONTINENTAL LIMITED Director 2006-02-24 CURRENT 2006-02-24 Dissolved 2017-06-27
ROBERT ADRIAN OLIVER SPRINGFIELD LAKES LIMITED Director 2005-09-13 CURRENT 1999-10-08 Active
ROBERT ADRIAN OLIVER ANGLO IRISH PRIVATE EQUITY GP (NO.10) LIMITED Director 2004-11-29 CURRENT 2004-07-30 Dissolved 2015-01-16
ROBERT ADRIAN OLIVER VALE RETAIL (TAMWORTH) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Dissolved 2016-05-31
ROBERT ADRIAN OLIVER OLIVER FAMILY ESTATES LIMITED Director 2002-08-12 CURRENT 2002-08-12 Active
ROBERT ADRIAN OLIVER TANSOR (HALESOWEN) LIMITED Director 2001-07-17 CURRENT 2001-07-05 Active
ROBERT ADRIAN OLIVER LXI CORNBOW LIMITED Director 2001-07-17 CURRENT 2001-06-06 Active
ROBERT ADRIAN OLIVER VALE LIMITED Director 2000-07-31 CURRENT 2000-06-19 Dissolved 2016-10-11
ROBERT ADRIAN OLIVER VALEFRAME LIMITED Director 1999-12-14 CURRENT 1999-12-10 Dissolved 2016-01-12
JOHN RICHARD OWEN THEIA SERVICES LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
JOHN RICHARD OWEN THEMIS INFRASTRUCTURE LIMITED Director 2015-10-04 CURRENT 2015-10-04 Active - Proposal to Strike off
JOHN RICHARD OWEN STIFEL NICOLAUS EUROPE LIMITED Director 2015-02-25 CURRENT 1999-02-19 Active
JOHN RICHARD OWEN STIFEL EUROPE HOLDINGS LIMITED Director 2014-12-05 CURRENT 2002-02-14 Active
JOHN RICHARD OWEN ORIEL SECURITIES HOLDINGS LIMITED Director 2014-11-26 CURRENT 2013-09-23 Liquidation
JOHN RICHARD OWEN PERUN POWER LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN RICHARD OWEN POTESTAS POWER LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN RICHARD OWEN COLLISION MANAGEMENT SYSTEMS LIMITED Director 2013-04-02 CURRENT 2012-11-19 Active
JOHN RICHARD OWEN OXYLUS TIMBER LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ANDREW JOHN WATERS OXYLUS TIMBER LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active - Proposal to Strike off
ANDREW JOHN WATERS SPRINGFIELD LAKES LIMITED Director 2012-09-01 CURRENT 1999-10-08 Active
ANDREW JOHN WATERS OXYLUS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active - Proposal to Strike off
ANDREW JOHN WATERS PENTLOW PROPERTY LIMITED Director 2004-06-02 CURRENT 2004-06-02 Active

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
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN WATERS
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2017 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA CV32 4LY ENGLAND
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2017 FROM FELLYARD SLAPTON TOWCESTER NORTHANTS ENGLAND NN12 8PE
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 7.629192
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-02-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 7.629192
2015-11-13AR0113/11/15 ANNUAL RETURN FULL LIST
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 7.63
2015-01-12AR0113/11/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18SH0115/07/14 STATEMENT OF CAPITAL GBP 6.6666
2013-11-20AR0113/11/13 ANNUAL RETURN FULL LIST
2013-11-19CH01Director's details changed for Mr Andrew John Waters on 2013-11-19
2013-11-19AA01Current accounting period extended from 30/11/13 TO 31/03/14
2013-11-18SH0117/10/13 STATEMENT OF CAPITAL GBP 6.66660
2013-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-15RES01ADOPT ARTICLES 15/11/13
2013-11-15SH08Change of share class name or designation
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENNS / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN OLIVER / 30/04/2013
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE WHALLEY
2013-02-11AP01DIRECTOR APPOINTED MR MARK BENNS
2013-02-11AP01DIRECTOR APPOINTED MR ADRIAN OLIVER
2013-02-11AP01DIRECTOR APPOINTED MR JOHN RICHARD OWEN
2013-02-11AP01DIRECTOR APPOINTED MR ANDREW WATERS
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAI SINGH
2013-01-10AP01DIRECTOR APPOINTED MS VALERIE WHALLEY
2013-01-07SH02SUB-DIVISION 12/12/12
2012-11-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WEST COUNTRY BIOMASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WEST COUNTRY BIOMASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST COUNTRY BIOMASS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WEST COUNTRY BIOMASS LIMITED

Intangible Assets
Patents
We have not found any records of WEST COUNTRY BIOMASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST COUNTRY BIOMASS LIMITED
Trademarks
We have not found any records of WEST COUNTRY BIOMASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST COUNTRY BIOMASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WEST COUNTRY BIOMASS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST COUNTRY BIOMASS 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 WEST COUNTRY BIOMASS 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 WEST COUNTRY 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.