Company NameBiomass Worldwide Group Limited
DirectorPaul Herbert Ledger
Company StatusActive - Proposal to Strike off
Company Number06512069
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Previous NameBrand New Co (393) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Paul Herbert Ledger
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(5 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address20 Buxton Road
Stockport
Cheshire
SK2 6NU
Secretary NameMr Paul Herbert Ledger
NationalityBritish
StatusCurrent
Appointed20 August 2008(5 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address20 Buxton Road
Heaviley
Stockport
Cheshire
SK2 6NU
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameMr Niall James Tomlinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 2009)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressWaterside
61 Adlington Road
Wilmslow
Cheshire
SK9 2BN
Director NameMr Patrick John Syz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed11 December 2009(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau Perigord I Chateau Perigord I
6, Lacets Saint-Leon
Monaco
Director NameMr Sermet Djelal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(3 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ledar Park High Road
Chigwell
Essex
IG7 5AL

Location

Registered AddressClarke Nicklin House Cheadle Royal Business Park
Brooks Drive
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

63 at £0.01Amphitrite Global Corp
63.00%
Ordinary
3 at £0.01Patrick John Syz
3.00%
Ordinary
2 at £0.01David Clinch
2.00%
Ordinary
2 at £0.01Sermet Djelal
2.00%
Ordinary
10 at £0.01Anthony Plus Noll
10.00%
Ordinary
10 at £0.01Mr Niall James Tomlinson
10.00%
Ordinary
10 at £0.01Paul Herbert Ledger
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,130,813
Cash£777
Current Liabilities£349,903

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return26 February 2021 (3 years, 1 month ago)
Next Return Due12 March 2022 (overdue)

Filing History

10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 May 2019Cessation of Paul Herbert Ledger as a person with significant control on 13 May 2019 (1 page)
13 May 2019Notification of Patrick Syz as a person with significant control on 13 May 2019 (2 pages)
10 May 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
6 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Termination of appointment of Patrick John Syz as a director on 20 February 2017 (1 page)
7 March 2017Termination of appointment of Patrick John Syz as a director on 20 February 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
30 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(6 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Director's details changed for Mr Patrick John Syz on 24 February 2015 (2 pages)
16 April 2015Director's details changed for Mr Patrick John Syz on 24 February 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
22 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
25 March 2013Secretary's details changed for Mr Paul Herbert Ledger on 22 March 2013 (2 pages)
25 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
25 March 2013Secretary's details changed for Mr Paul Herbert Ledger on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Paul Herbert Ledger on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Paul Herbert Ledger on 22 March 2013 (2 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 May 2012Termination of appointment of Sermet Djelal as a director (2 pages)
21 May 2012Termination of appointment of Sermet Djelal as a director (2 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 July 2011Appointment of Sermet Djelal as a director (3 pages)
7 July 2011Appointment of Sermet Djelal as a director (3 pages)
5 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
4 May 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 4 May 2010 (1 page)
4 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
30 April 2010Termination of appointment of Niall Tomlinson as a director (1 page)
30 April 2010Termination of appointment of Niall Tomlinson as a director (1 page)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 January 2010Appointment of Mr Patrick John Syz as a director (3 pages)
3 January 2010Appointment of Mr Patrick John Syz as a director (3 pages)
6 April 2009Return made up to 25/02/09; full list of members (8 pages)
6 April 2009Return made up to 25/02/09; full list of members (8 pages)
21 March 2009Company name changed brand new co (393) LIMITED\certificate issued on 24/03/09 (2 pages)
21 March 2009Company name changed brand new co (393) LIMITED\certificate issued on 24/03/09 (2 pages)
20 March 2009Registered office changed on 20/03/2009 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
20 March 2009Registered office changed on 20/03/2009 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
26 August 2008Director and secretary appointed paul ledger (2 pages)
26 August 2008Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 August 2008Appointment terminated secretary paul raftery (1 page)
26 August 2008Director and secretary appointed paul ledger (2 pages)
26 August 2008Appointment terminated director alan thompson (1 page)
26 August 2008Appointment terminated secretary paul raftery (1 page)
26 August 2008Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 August 2008Director appointed niall james tomlinson (2 pages)
26 August 2008Director appointed niall james tomlinson (2 pages)
26 August 2008Appointment terminated director alan thompson (1 page)
25 February 2008Incorporation (22 pages)
25 February 2008Incorporation (22 pages)