Company NameBiomass Power Limited
Company StatusDissolved
Company Number06340386
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date19 August 2020 (3 years, 8 months ago)
Previous NameTalbott's Biomass Power Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Benjamin Churchill Talbott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Yao Bin Yang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed23 February 2009(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Matthew James Bullock
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Martin Riley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMr Carl Bennett
StatusClosed
Appointed29 September 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 19 August 2020)
RoleCompany Director
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMr Robert Edward Talbott
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteaves
Stone Road
Eccleshall
Staffordshire
ST21 6DL
Secretary NameMr Matthew James Bullock
NationalityBritish
StatusResigned
Appointed16 July 2008(11 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiomass Power Limited Lichfield Road
Stafford
ST17 4BQ
Director NameMr Steve Read
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiomass Power Limited Lichfield Road
Stafford
ST17 4BQ
Director NameMr Martin Riley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiomass Power Limited Lichfield Road
Stafford
ST17 4BQ
Director NameMr John Walter Smallwood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Mount Pleasant
Kingswinford
West Midlands
DY6 9SN
Director NameMr Tom Doyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMr Marco Cereste
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Energy Parks Eco Innovation Centre
Peterscourt, City Road
Peterborough
Cambridgeshire
PE1 1SA

Contact

Websitebiomasspower.co.uk
Telephone01785 240092
Telephone regionStafford

Location

Registered AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

874 at £0.1Martin Riley
8.74%
Ordinary
874 at £0.1Matthew James Bullock
8.74%
Ordinary
874 at £0.1Tom Doyle
8.74%
Ordinary
874 at £0.1Yao Bin Yang
8.74%
Ordinary
3.8k at £0.1Benjamin Churchill Talbott
37.55%
Ordinary
2.5k at £0.1Green Energy Parks LTD
25.00%
Ordinary A
250 at £0.1Mr Steve Read
2.50%
Ordinary

Financials

Year2014
Net Worth-£475,040
Cash£1,733
Current Liabilities£242,125

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

18 November 2011Delivered 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 2008Delivered 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

Filing History

2 November 2017Termination of appointment of Marco Cereste as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Tom Doyle as a director on 2 November 2017 (1 page)
5 October 2017Termination of appointment of Matthew James Bullock as a secretary on 29 September 2017 (1 page)
29 September 2017Registered 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 2017Appointment of Mr Carl Bennett as a secretary on 29 September 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
15 September 2016Director's details changed for Mr Yao Bin Yang on 15 September 2016 (2 pages)
28 April 2016Director's details changed for Mr Benjamin Churchill Talbott on 21 April 2016 (2 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000.4
(10 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000.4
(10 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000.4
(10 pages)
12 August 2015Appointment of Mr. Martin Riley as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr. Martin Riley as a director on 1 April 2015 (2 pages)
30 January 2015Director's details changed for Mr Benjamin Churchill Talbott on 30 January 2015 (2 pages)
19 January 2015Appointment of Mr Marco Cereste as a director on 10 June 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 September 2014Annual return made up to 8 August 2014 with a full list of shareholders (9 pages)
20 February 2014Termination of appointment of Steve Read as a director (1 page)
29 January 2014Appointment of Mr Tom Doyle as a director (2 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
14 January 2014Termination of appointment of John Smallwood as a director (1 page)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000.4
(9 pages)
18 February 2013Termination of appointment of Martin Riley as a director (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
22 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,000.40
(4 pages)
22 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,000.40
(4 pages)
22 December 2010Change of share class name or designation (2 pages)
22 December 2010Particulars of variation of rights attached to shares (2 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 824.2
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 824.2
(4 pages)
14 October 2010Appointment of Mr John Walter Smallwood as a director (2 pages)
17 September 2010Director's details changed for Mr Yao Bin Yang on 10 August 2010 (2 pages)
17 September 2010Secretary's details changed for Mr Matthew James Bullock on 10 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Steve Read on 10 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Martin Riley on 10 August 2010 (2 pages)
17 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Mr Benjamin Churchill Talbott on 10 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Matthew James Bullock on 10 August 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2009Return made up to 10/08/09; full list of members (5 pages)
10 August 2009Director appointed martin riley (1 page)
30 March 2009Director appointed yao bin yang (1 page)
30 March 2009Director appointed matthew james bullock (1 page)
27 March 2009Director appointed steve read (1 page)
16 February 2009Company name changed talbott's biomass power LIMITED\certificate issued on 17/02/09 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 September 2008Return made up to 10/08/08; full list of members (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2008Secretary appointed matthew james bullock (2 pages)
8 August 2008Registered office changed on 08/08/2008 from tollgate drive tollgate industrial estate stafford staffordshire ST16 3HS (1 page)
8 August 2008Resolutions
  • RES13 ‐ Shares division 16/07/2008
(1 page)
8 August 2008Appointment terminated secretary robert talbott (1 page)
8 August 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
8 August 2008Ad 16/07/08\gbp si [email protected]=749.1\gbp ic 1/750.1\ (2 pages)
8 August 2008Div (1 page)
21 July 2008Registered office changed on 21/07/2008 from drummond road astonfields industrial estate stafford staffordshire ST16 3HJ (1 page)
10 August 2007Incorporation (10 pages)