Booth Street
Manchester
M2 4AB
Director Name | Mr Yao Bin Yang |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 23 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Matthew James Bullock |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Martin Riley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mr Carl Bennett |
---|---|
Status | Closed |
Appointed | 29 September 2017(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 August 2020) |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mr Robert Edward Talbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteaves Stone Road Eccleshall Staffordshire ST21 6DL |
Secretary Name | Mr Matthew James Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biomass Power Limited Lichfield Road Stafford ST17 4BQ |
Director Name | Mr Steve Read |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Biomass Power Limited Lichfield Road Stafford ST17 4BQ |
Director Name | Mr Martin Riley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Biomass Power Limited Lichfield Road Stafford ST17 4BQ |
Director Name | Mr John Walter Smallwood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Mount Pleasant Kingswinford West Midlands DY6 9SN |
Director Name | Mr Tom Doyle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grange Lea Middlewich Cheshire CW10 9FA |
Director Name | Mr Marco Cereste |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Energy Parks Eco Innovation Centre Peterscourt, City Road Peterborough Cambridgeshire PE1 1SA |
Website | biomasspower.co.uk |
---|---|
Telephone | 01785 240092 |
Telephone region | Stafford |
Registered Address | C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
874 at £0.1 | Martin Riley 8.74% Ordinary |
---|---|
874 at £0.1 | Matthew James Bullock 8.74% Ordinary |
874 at £0.1 | Tom Doyle 8.74% Ordinary |
874 at £0.1 | Yao Bin Yang 8.74% Ordinary |
3.8k at £0.1 | Benjamin Churchill Talbott 37.55% Ordinary |
2.5k at £0.1 | Green Energy Parks LTD 25.00% Ordinary A |
250 at £0.1 | Mr Steve Read 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£475,040 |
Cash | £1,733 |
Current Liabilities | £242,125 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 November 2011 | Delivered on: 19 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 August 2008 | Delivered on: 30 August 2008 Satisfied on: 6 November 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10110154 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
2 November 2017 | Termination of appointment of Marco Cereste as a director on 2 November 2017 (1 page) |
---|---|
2 November 2017 | Termination of appointment of Tom Doyle as a director on 2 November 2017 (1 page) |
5 October 2017 | Termination of appointment of Matthew James Bullock as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Dsd Building Lichfield Road Stafford ST17 4BQ on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Carl Bennett as a secretary on 29 September 2017 (2 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
2 May 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
15 September 2016 | Director's details changed for Mr Yao Bin Yang on 15 September 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
12 August 2015 | Appointment of Mr. Martin Riley as a director on 1 April 2015 (2 pages) |
12 August 2015 | Appointment of Mr. Martin Riley as a director on 1 April 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Benjamin Churchill Talbott on 30 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Marco Cereste as a director on 10 June 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders (9 pages) |
20 February 2014 | Termination of appointment of Steve Read as a director (1 page) |
29 January 2014 | Appointment of Mr Tom Doyle as a director (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
14 January 2014 | Termination of appointment of John Smallwood as a director (1 page) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
18 February 2013 | Termination of appointment of Martin Riley as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 6 December 2010
|
22 December 2010 | Change of share class name or designation (2 pages) |
22 December 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Resolutions
|
8 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
14 October 2010 | Appointment of Mr John Walter Smallwood as a director (2 pages) |
17 September 2010 | Director's details changed for Mr Yao Bin Yang on 10 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr Matthew James Bullock on 10 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Steve Read on 10 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Martin Riley on 10 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for Mr Benjamin Churchill Talbott on 10 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Matthew James Bullock on 10 August 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
10 August 2009 | Director appointed martin riley (1 page) |
30 March 2009 | Director appointed yao bin yang (1 page) |
30 March 2009 | Director appointed matthew james bullock (1 page) |
27 March 2009 | Director appointed steve read (1 page) |
16 February 2009 | Company name changed talbott's biomass power LIMITED\certificate issued on 17/02/09 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2008 | Secretary appointed matthew james bullock (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from tollgate drive tollgate industrial estate stafford staffordshire ST16 3HS (1 page) |
8 August 2008 | Resolutions
|
8 August 2008 | Appointment terminated secretary robert talbott (1 page) |
8 August 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
8 August 2008 | Ad 16/07/08\gbp si [email protected]=749.1\gbp ic 1/750.1\ (2 pages) |
8 August 2008 | Div (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from drummond road astonfields industrial estate stafford staffordshire ST16 3HJ (1 page) |
10 August 2007 | Incorporation (10 pages) |