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

MERSEY BIOENERGY HOLDINGS LIMITED

C/O EVERO ENERGY GROUP LIMITED, 28 AUSTIN FRIARS, LONDON, EC2N 2QQ,
Company Registration Number
09209582
Private Limited Company
Active

Company Overview

About Mersey Bioenergy Holdings Ltd
MERSEY BIOENERGY HOLDINGS LIMITED was founded on 2014-09-09 and has its registered office in London. The organisation's status is listed as "Active". Mersey Bioenergy Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MERSEY BIOENERGY HOLDINGS LIMITED
 
Legal Registered Office
C/O EVERO ENERGY GROUP LIMITED
28 AUSTIN FRIARS
LONDON
EC2N 2QQ
Other companies in BS1
 
Filing Information
Company Number 09209582
Company ID Number 09209582
Date formed 2014-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB204736426  
Last Datalog update: 2024-04-07 02:14:06
Primary Source:Companies House
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 MERSEY BIOENERGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AILISON LOUISE MITCHELL
Company Secretary 2014-12-10
RICHARD EDWARD CHARLES BUTCHER
Director 2014-09-09
CHRISTIAN ANDREAS GRUNDTVIG
Director 2014-09-09
ALAN MONTAGU
Director 2016-05-02
ANDREW STREET
Director 2014-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WILLIAM KENT
Director 2014-11-20 2016-05-06
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2014-09-09 2015-01-22
KARSTEN RIIS ANDERSON
Director 2014-09-09 2014-11-20
MICHAEL ROBERT SMITH
Director 2014-09-09 2014-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD CHARLES BUTCHER IMPERATIVE ENERGY HOLDINGS (UK) LIMITED Director 2014-11-28 CURRENT 2011-12-22 Dissolved 2018-06-19
RICHARD EDWARD CHARLES BUTCHER STOBART AVIATION FINANCE LIMITED Director 2014-04-10 CURRENT 2007-03-23 Dissolved 2014-12-23
RICHARD EDWARD CHARLES BUTCHER STOBART AVIATION SERVICES LIMITED Director 2014-04-10 CURRENT 2007-03-23 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER SHUBAN POWER LIMITED Director 2013-01-16 CURRENT 2012-09-25 Active - Proposal to Strike off
RICHARD EDWARD CHARLES BUTCHER MERSEY BIOENERGY LTD Director 2012-12-21 CURRENT 2012-12-21 Active
RICHARD EDWARD CHARLES BUTCHER TVFB LIMITED Director 2004-02-04 CURRENT 1996-07-26 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER EDDIE STOBART INTERNATIONAL (DEVELOPMENTS) LIMITED Director 2004-02-04 CURRENT 1997-10-30 Dissolved 2014-12-23
RICHARD EDWARD CHARLES BUTCHER ESL LIMITED Director 2004-02-04 CURRENT 1987-06-02 Dissolved 2017-03-21
RICHARD EDWARD CHARLES BUTCHER LILLYHALL ESTATES LIMITED Director 1999-04-22 CURRENT 1996-07-26 Dissolved 2014-07-01
RICHARD EDWARD CHARLES BUTCHER TVFB (2) LIMITED Director 1999-02-05 CURRENT 1999-01-07 Dissolved 2014-07-01
CHRISTIAN ANDREAS GRUNDTVIG CI POWER CORPORATION LIMITED Director 2013-07-30 CURRENT 2013-07-30 Liquidation
CHRISTIAN ANDREAS GRUNDTVIG ERE LPS HOLDINGS LTD Director 2013-07-29 CURRENT 2013-05-22 Active
CHRISTIAN ANDREAS GRUNDTVIG ERE DEVELOPMENTS LIMITED Director 2013-07-29 CURRENT 2010-01-11 Active
ALAN MONTAGU MERSEY BIOENERGY LTD Director 2016-05-02 CURRENT 2012-12-21 Active
ANDREW STREET MERSEY BIOENERGY LTD Director 2015-01-01 CURRENT 2012-12-21 Active
ANDREW STREET VISION INNER CITY BRISTOL Director 2011-02-08 CURRENT 2011-02-08 Dissolved 2015-08-18
ANDREW STREET ASPIRE COMMUNITY ENTERPRISE LIMITED Director 2010-05-26 CURRENT 1998-08-10 Dissolved 2015-07-21
ANDREW STREET SEA MILLS COMMUNITY INITIATIVES Director 2009-11-13 CURRENT 2009-11-13 Active
ANDREW STREET INHOPE (BRISTOL) LIMITED Director 2007-10-08 CURRENT 1988-01-28 Active
ANDREW STREET COMMUNITY INITIATIVES SOUTH WEST LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
ANDREW STREET FARESHARE 1ST LIMITED Director 2006-11-21 CURRENT 2005-04-04 Active
ANDREW STREET RECYCLED LAND LIMITED Director 2000-10-28 CURRENT 1999-11-19 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
2024-03-19DIRECTOR APPOINTED MRS PAIGE VICTORIA MATTHEWS
2024-02-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-01-31REGISTRATION OF A CHARGE / CHARGE CODE 092095820004
2024-01-30Notification of Ukwrei (Lp) Limited as a person with significant control on 2024-01-30
2024-01-30CESSATION OF UK WASTE RESOURCES AND ENERGY INVESTMENTS (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-09-28DIRECTOR APPOINTED MARK STEPHEN ROBERTS
2023-08-24CESSATION OF BURMEISTER AND WAIN SCANDANAVIAN CONTRACTOR AS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24CESSATION OF ESKEN GREEN ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24Change of details for Uk Waste Resources and Energy Investments (Gp) Limited as a person with significant control on 2023-08-23
2023-08-14APPOINTMENT TERMINATED, DIRECTOR KARSTEN VALSTED LARSEN
2023-08-14APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL JENKINS
2023-08-1027/07/23 STATEMENT OF CAPITAL GBP 500003
2023-08-1027/07/23 STATEMENT OF CAPITAL GBP 500001
2023-08-0927/07/23 STATEMENT OF CAPITAL GBP 500002
2023-08-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092095820002
2023-08-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092095820003
2023-08-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092095820001
2023-04-11Change of details for Stobart Green Energy Ltd as a person with significant control on 2022-04-06
2023-02-06CESSATION OF BIOENERGY INFASTRUCTURE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03Notification of Uk Waste Resources and Energy Investments (Gp) Limited as a person with significant control on 2017-08-18
2022-12-02DISS40Compulsory strike-off action has been discontinued
2022-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-26CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-01-12DIRECTOR APPOINTED MR ANDREW NEIL MAYO
2022-01-12AP01DIRECTOR APPOINTED MR ANDREW NEIL MAYO
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2021-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-05-12PSC05Change of details for Bioenergy Infastructure Holdings Limited as a person with significant control on 2021-05-05
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
2021-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-13AP01DIRECTOR APPOINTED KARSTEN VALSTED LARSEN
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MATHER JACKSON BENNETT
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMISH MCPHERSON
2020-06-29PSC05Change of details for Bioenergy Infastructure Holdings Limited as a person with significant control on 2020-06-29
2020-06-29AP01DIRECTOR APPOINTED MR NEIL MATHER JACKSON BENNETT
2020-06-04AP01DIRECTOR APPOINTED MR RICHARD NEIL JENKINS
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK WHAWELL
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA England
2019-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STREET
2019-10-11PSC07CESSATION OF UK WASTE RESOURCES AND ENERGY INVESTMENTS LP AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11PSC02Notification of Bioenergy Infastructure Holdings Limited as a person with significant control on 2017-08-18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-08-05TM02Termination of appointment of Ailison Louise Mitchell on 2019-08-01
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England
2019-04-23AP01DIRECTOR APPOINTED MR BENJAMIN MARK WHAWELL
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD CHARLES BUTCHER
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MONTAGU
2018-09-28AP01DIRECTOR APPOINTED MR ROBERT HAMISH MCPHERSON
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-09CH01Director's details changed for Mr Andrew Street on 2017-03-09
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
2016-11-07CH03SECRETARY'S DETAILS CHNAGED FOR AILISON LOUISE MITCHELL on 2016-11-07
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17AP01DIRECTOR APPOINTED MR ALAN MONTAGU
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM KENT
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 500000
2015-10-06AR0109/09/15 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr Richard Edward Charles Butcher on 2015-10-06
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG
2015-01-30AP03SECRETARY APPOINTED AILISON LOUISE MITCHELL
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O LEND LEASE, 3RD FLOOR THE VENUS, 1 OLD PARK LANE TRAFFORD MANCHESTER M41 7HG UNITED KINGDOM
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 092095820003
2014-11-28AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2014-11-28AP01DIRECTOR APPOINTED ANDREW STREET
2014-11-28AP01DIRECTOR APPOINTED MR PHILIP WILLIAM KENT
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KARSTEN ANDERSON
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2014-11-28RES13COMPANY BUSINESS 20/11/2014
2014-11-28RES01ADOPT ARTICLES 20/11/2014
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-28SH0120/11/14 STATEMENT OF CAPITAL GBP 500000
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 092095820001
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 092095820002
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 20
2014-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to MERSEY BIOENERGY HOLDINGS 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 MERSEY BIOENERGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of MERSEY BIOENERGY HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MERSEY BIOENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERSEY BIOENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of MERSEY BIOENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERSEY BIOENERGY HOLDINGS 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 (38210 - Treatment and disposal of non-hazardous waste) as MERSEY BIOENERGY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERSEY BIOENERGY HOLDINGS 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 MERSEY BIOENERGY HOLDINGS 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 MERSEY BIOENERGY HOLDINGS 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.