Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALBOTT'S BIOMASS ENERGY SYSTEMS LTD
Company Information for

TALBOTT'S BIOMASS ENERGY SYSTEMS LTD

UNIT 13 WALTON INDUSTRIAL ESTATE, BEACON ROAD, STONE, STAFFORDSHIRE, ST15 0NN,
Company Registration Number
06340312
Private Limited Company
Active

Company Overview

About Talbott's Biomass Energy Systems Ltd
TALBOTT'S BIOMASS ENERGY SYSTEMS LTD was founded on 2007-08-10 and has its registered office in Stone. The organisation's status is listed as "Active". Talbott's Biomass Energy Systems Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TALBOTT'S BIOMASS ENERGY SYSTEMS LTD
 
Legal Registered Office
UNIT 13 WALTON INDUSTRIAL ESTATE
BEACON ROAD
STONE
STAFFORDSHIRE
ST15 0NN
Other companies in ST16
 
Previous Names
TALBOTT'S HEATING LIMITED13/02/2009
Filing Information
Company Number 06340312
Company ID Number 06340312
Date formed 2007-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB945094212  
Last Datalog update: 2025-08-07 05:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALBOTT'S BIOMASS ENERGY SYSTEMS LTD
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 TALBOTT'S BIOMASS ENERGY SYSTEMS LTD

Current Directors
Officer Role Date Appointed
MARTIN FORBES HEATLIE
Director 2017-10-02
ADRIAN PHILIP HUNTER
Director 2017-10-02
MICHAEL WILLIAM JOHNSON
Director 2009-02-06
CHRISTOPHER JOHN SMITH
Director 2009-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
AMY FIELDING
Director 2009-02-06 2018-05-31
JAMES THOMAS WILKINSON
Director 2009-02-06 2017-10-02
MARK ANTONY GRIMES
Company Secretary 2009-02-06 2015-01-15
MARK ANTONY GRIMES
Director 2009-02-06 2015-01-15
RICHARD FIELDING
Director 2010-06-30 2011-01-31
ROBERT EDWARD TALBOTT
Director 2007-08-10 2010-06-30
DIANE JOY TALBOTT
Company Secretary 2007-08-10 2009-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN FORBES HEATLIE A.P. BOILERS LIMITED Director 2018-07-06 CURRENT 1980-07-30 Active - Proposal to Strike off
MARTIN FORBES HEATLIE AIR PLANTS GROUP LIMITED Director 2018-07-05 CURRENT 1930-04-30 Active
MARTIN FORBES HEATLIE AIR PLANTS (SALES) LIMITED Director 2018-07-05 CURRENT 1977-09-01 Active - Proposal to Strike off
MARTIN FORBES HEATLIE AIR PLANTS (LEICESTER) LIMITED Director 2018-07-04 CURRENT 1973-08-01 Active - Proposal to Strike off
MARTIN FORBES HEATLIE SMITH BROTHERS (LEICESTER) LIMITED Director 2017-10-01 CURRENT 1907-01-07 Active
MARTIN FORBES HEATLIE SMITH BROTHERS STORES LIMITED Director 2017-10-01 CURRENT 1969-09-26 Active
MARTIN FORBES HEATLIE NOWRESERVEIT LTD Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-05-22
MARTIN FORBES HEATLIE NRI BUSINESS SERVICES LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2018-04-24
ADRIAN PHILIP HUNTER AIR PLANTS DUST EXTRACTION LIMITED Director 2017-10-02 CURRENT 1996-12-10 Active
ADRIAN PHILIP HUNTER HOMELINK HEALTHCARE LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
MICHAEL WILLIAM JOHNSON MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
MICHAEL WILLIAM JOHNSON RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
CHRISTOPHER JOHN SMITH APEX TUBE & VALVES LIMITED. Director 2017-11-28 CURRENT 1985-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN SMITH ELMFIELD DEVELOPMENTS LIMITED Director 2017-10-01 CURRENT 1990-08-21 Active
CHRISTOPHER JOHN SMITH ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2014-12-17 Active
CHRISTOPHER JOHN SMITH CHARLES BASS LIMITED Director 2017-10-01 CURRENT 1973-03-22 Active
CHRISTOPHER JOHN SMITH BURNDEAN LEASING LIMITED Director 2017-10-01 CURRENT 1984-03-13 Active
CHRISTOPHER JOHN SMITH BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
CHRISTOPHER JOHN SMITH MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
CHRISTOPHER JOHN SMITH RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
CHRISTOPHER JOHN SMITH SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
CHRISTOPHER JOHN SMITH AIR PLANTS DUST EXTRACTION LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
CHRISTOPHER JOHN SMITH WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED Director 1996-03-28 CURRENT 1983-09-29 Active

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
2025-09-11DIRECTOR APPOINTED MRS SAMANTHA GARTSIDE
2025-05-01CONFIRMATION STATEMENT MADE ON 06/04/25, WITH UPDATES
2024-10-18DIRECTOR APPOINTED MR CHRISTOPHER TREM
2024-10-18DIRECTOR APPOINTED MR OLIVER BROOKS
2024-07-30APPOINTMENT TERMINATED, DIRECTOR ADRIAN PHILIP HUNTER
2024-06-10FULL ACCOUNTS MADE UP TO 30/09/23
2024-05-10CONFIRMATION STATEMENT MADE ON 06/04/24, WITH UPDATES
2023-04-25FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-11-18DIRECTOR APPOINTED MR GRAHAME COLE
2022-11-18DIRECTOR APPOINTED MRS MARGARET JANE BEASLEY
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063403120003
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063403120002
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063403120002
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-06CH01Director's details changed for Mr Adrian Philip Hunter on 2021-04-02
2021-01-22AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-03-20AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-13MR05All of the property or undertaking has been released from charge for charge number 063403120003
2019-02-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 063403120004
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 500
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AMY FIELDING
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-03AP01DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE
2017-10-02AP01DIRECTOR APPOINTED MR ADRIAN PHILIP HUNTER
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS WILKINSON
2017-09-08CH01Director's details changed for Mrs Amy Fielding on 2017-09-01
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-08-11AA01Current accounting period shortened from 31/07/16 TO 30/09/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-11AR0110/08/15 ANNUAL RETURN FULL LIST
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM Tollgate Drive Tollgate Industrial Estate Stafford Staffordshire ST16 3HS
2015-02-05AA01Current accounting period extended from 31/01/15 TO 31/07/15
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY GRIMES
2015-02-05TM02Termination of appointment of Mark Antony Grimes on 2015-01-15
2014-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-04AR0110/08/14 ANNUAL RETURN FULL LIST
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 063403120003
2014-06-12RES01ADOPT ARTICLES 12/06/14
2014-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 063403120002
2013-09-06AR0110/08/13 FULL LIST
2013-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2012-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-08-31AR0110/08/12 FULL LIST
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-29AR0110/08/11 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY GRIMES / 31/08/2010
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANTONY GRIMES / 31/08/2010
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELDING
2010-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-09-08AR0110/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM JOHNSON / 10/08/2010
2010-07-29SH0130/06/10 STATEMENT OF CAPITAL GBP 200100
2010-07-27AP01DIRECTOR APPOINTED MR RICHARD FIELDING
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALBOTT
2009-09-29363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY DIANE TALBOTT
2009-09-22AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-02225PREVSHO FROM 31/10/2009 TO 31/01/2009
2009-06-08AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-16288aDIRECTOR AND SECRETARY APPOINTED MARK ANTONY GRIMES
2009-02-16288aDIRECTOR APPOINTED JAMES THOMAS WILKINSON
2009-02-16288aDIRECTOR APPOINTED CHRISTOPHER JOHN SMITH
2009-02-16288aDIRECTOR APPOINTED MICHAEL WILLIAM JOHNSON
2009-02-16288aDIRECTOR APPOINTED AMY FIELDING
2009-02-1688(2)AD 06/02/09 GBP SI 50@1=50 GBP IC 1/51
2009-02-13CERTNMCOMPANY NAME CHANGED TALBOTT'S HEATING LIMITED CERTIFICATE ISSUED ON 13/02/09
2008-09-02363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3HJ
2007-09-11225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08
2007-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TALBOTT'S BIOMASS ENERGY SYSTEMS LTD 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 TALBOTT'S BIOMASS ENERGY SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-13 Outstanding AIR PLANTS DUST EXTRACTION LIMITED
2014-03-01 Outstanding AIRPLANTS DUST EXTRACTION LIMITED
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TALBOTT'S BIOMASS ENERGY SYSTEMS LTD

Intangible Assets
Patents
We have not found any records of TALBOTT'S BIOMASS ENERGY SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TALBOTT'S BIOMASS ENERGY SYSTEMS LTD
Trademarks
We have not found any records of TALBOTT'S BIOMASS ENERGY SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALBOTT'S BIOMASS ENERGY SYSTEMS LTD. 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as TALBOTT'S BIOMASS ENERGY SYSTEMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TALBOTT'S BIOMASS ENERGY SYSTEMS LTD 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 TALBOTT'S BIOMASS ENERGY SYSTEMS LTD 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 TALBOTT'S BIOMASS ENERGY SYSTEMS LTD 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.