Company NameCEP Teesside Biomass Limited
DirectorsJoost Hessel Louis Bergsma and Peter Robert Dickson
Company StatusActive
Company Number09731950
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameJoost Hessel Louis Bergsma
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed13 August 2015(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Peter Robert Dickson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameJordi Lopez Francesch
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBnp Paribas Clean Energy Partners 5 Aldermanbury S
Suite 6.04
London
EC2V 7BP
Director NameMr Stephen Scott Lawrence
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 August 2015(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Charges

17 September 2015Delivered on: 23 September 2015
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Outstanding

Filing History

25 October 2023Full accounts made up to 31 December 2022 (27 pages)
13 June 2023Satisfaction of charge 097319500001 in full (1 page)
30 November 2022Accounts for a small company made up to 31 December 2021 (29 pages)
23 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
11 November 2022Director's details changed for Mr Peter Robert Dickson on 1 July 2021 (2 pages)
11 November 2022Director's details changed for Joost Hessel Louis Bergsma on 1 July 2021 (2 pages)
29 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
29 November 2021Director's details changed for Mr Peter Robert Dickson on 15 September 2015 (2 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (28 pages)
2 July 2021Secretary's details changed for Ldc Nominee Secretary Limited on 2 July 2021 (1 page)
1 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021 (1 page)
18 March 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
15 March 2021Accounts for a small company made up to 31 December 2019 (30 pages)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
24 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (31 pages)
12 February 2019Accounts for a small company made up to 31 December 2017 (32 pages)
3 December 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
21 August 2018Memorandum and Articles of Association (24 pages)
7 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
26 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
30 May 2017Full accounts made up to 31 December 2016 (27 pages)
30 May 2017Full accounts made up to 31 December 2016 (27 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
17 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 13/05/2016
(6 pages)
17 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 13/05/2016
(6 pages)
7 June 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
7 June 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
27 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 105,044
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 105,044
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2016.
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 13 May 2016
  • GBP 105,044
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2016.
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 50,000
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 50,000
(3 pages)
12 October 2015Sub-division of shares on 15 September 2015 (5 pages)
12 October 2015Sub-division of shares on 15 September 2015 (5 pages)
5 October 2015Resolutions
  • RES13 ‐ Sub-divided 15/09/2015
(2 pages)
28 September 2015Termination of appointment of Stephen Scott Lawrence as a director on 29 August 2015 (1 page)
28 September 2015Termination of appointment of Jordi Lopez Francesch as a director on 29 August 2015 (1 page)
28 September 2015Termination of appointment of Stephen Scott Lawrence as a director on 29 August 2015 (1 page)
28 September 2015Termination of appointment of Jordi Lopez Francesch as a director on 29 August 2015 (1 page)
23 September 2015Registration of charge 097319500001, created on 17 September 2015 (24 pages)
23 September 2015Registration of charge 097319500001, created on 17 September 2015 (24 pages)
29 August 2015Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
29 August 2015Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 10,000
(36 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 10,000
(36 pages)