Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOMASS POWER LIMITED
Company Information for

BIOMASS POWER LIMITED

C/O FRP ADVISORY LLP 4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
06340386
Private Limited Company
Liquidation

Company Overview

About Biomass Power Ltd
BIOMASS POWER LIMITED was founded on 2007-08-10 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Biomass Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIOMASS POWER LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP 4TH FLOOR ABBEY HOUSE
BOOTH STREET
MANCHESTER
M2 4AB
Other companies in DY8
 
Previous Names
TALBOTT'S BIOMASS POWER LIMITED17/02/2009
Filing Information
Company Number 06340386
Company ID Number 06340386
Date formed 2007-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB922753326  
Last Datalog update: 2019-12-09 09:43:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOMASS POWER LIMITED
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.
Companies with same name BIOMASS POWER LIMITED
The following companies were found which have the same name as BIOMASS POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOMASS POWER ELECTRIC LIMITED 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU Dissolved Company formed on the 2008-07-01
BIOMASS POWER ITALY LTD. 4 HIGH CLOSE GUISELEY LEEDS WEST YORKSHIRE LS20 8JG Active - Proposal to Strike off Company formed on the 2004-04-01
BIOMASS POWER PLANT LIMITED C/O HAWSONS 5 SIDINGS COURT WHITE ROSE WAY DONCASTER YORKSHIRE DN4 5NU Active Company formed on the 2011-09-22
BIOMASS POWER PLANT RIDHAM LIMITED 32 CORNHILL LONDON EC3V 3BT Dissolved Company formed on the 2009-12-14
BIOMASS POWER PROJECTS LIMITED 20 WENLOCK RD WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 1999-06-24
BIOMASS POWER DEVELOPMENTS LIMITED DSD BUILDING LICHFIELD ROAD STAFFORD ST17 4BQ Active Company formed on the 2013-12-03
BIOMASS POWER HODDESDON LIMITED C/O FRP ADVISORY LLP 4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Liquidation Company formed on the 2014-08-05
BIOMASS POWER PETERBOROUGH LIMITED DSD BUILDING LICHFIELD ROAD STAFFORD ST17 4BQ Active Company formed on the 2015-08-15
BIOMASS POWER BELFAST LIMITED C/O FRP ADVISORY LLP 4TH FLOOR, ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Liquidation Company formed on the 2015-08-15
BIOMASS POWER IP LIMITED CABIN 3 DUNSTON BUSINESS VILLAGE DUNSTON STAFFORDSHIRE ST18 9AB Active - Proposal to Strike off Company formed on the 2015-09-07
BIOMASS POWER HOLDINGS LIMITED C/O FRP ADVISORY LLP 4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Liquidation Company formed on the 2015-09-07
BIOMASS POWER RHONDDA LIMITED DSD BUILDING LICHFIELD ROAD STAFFORD ST17 4BQ Active Company formed on the 2016-01-19
BIOMASS POWER SAHARA LIMITED DSD BUILDING LICHFIELD ROAD STAFFORD ST17 4BQ Active Company formed on the 2016-01-19
BIOMASS POWER CORBY LIMITED DSD BUILDING LICHFIELD ROAD STAFFORD ST17 4BQ Active Company formed on the 2016-01-19
BIOMASS POWER PROJECTS, LLC 170 OVERWOOD RD. - AKRON OH 44313 Active Company formed on the 2009-07-10
BIOMASS POWER, LLC 2920 GREEN VALLEY PKWY STE 218 HENDERSON NV 89014 Permanently Revoked Company formed on the 1999-04-22
BIOMASS POWER SOLUTIONS, INC. NV Revoked Company formed on the 2012-01-11
BIOMASS POWER KOCHI LIMITED CENTURY HOUSE ROMAN ROAD BLACKBURN BB1 2LD Active Company formed on the 2016-07-21
BIOMASS POWER CHINA LIMITED CABIN 3 DUNSTON BUSINESS VILLAGE DUNSTON STAFFORDSHIRE ST18 9AB Active - Proposal to Strike off Company formed on the 2016-08-05
BIOMASS POWER LLP BUKIT BATOK CRESCENT Singapore 658065 Dissolved Company formed on the 2009-05-17

Company Officers of BIOMASS POWER LIMITED

Current Directors
Officer Role Date Appointed
CARL BENNETT
Company Secretary 2017-09-29
MATTHEW JAMES BULLOCK
Director 2009-02-23
MARTIN RILEY
Director 2015-04-01
BENJAMIN CHURCHILL TALBOTT
Director 2007-08-10
YAO BIN YANG
Director 2009-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARCO CERESTE
Director 2014-06-10 2017-11-02
TOM DOYLE
Director 2013-12-20 2017-11-02
MATTHEW JAMES BULLOCK
Company Secretary 2008-07-16 2017-09-29
STEVE READ
Director 2009-02-23 2014-01-22
JOHN WALTER SMALLWOOD
Director 2010-10-06 2013-12-19
MARTIN RILEY
Director 2009-08-07 2013-01-31
ROBERT EDWARD TALBOTT
Company Secretary 2007-08-10 2008-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES BULLOCK BIOMASS POWER INDIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
MATTHEW JAMES BULLOCK BIOMASS POWER KOCHI LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MATTHEW JAMES BULLOCK BIOMASS POWER RHONDDA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MATTHEW JAMES BULLOCK BIOMASS POWER CORBY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MATTHEW JAMES BULLOCK BIOMASS POWER SAHARA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MATTHEW JAMES BULLOCK BIOMASS POWER HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Liquidation
MATTHEW JAMES BULLOCK BIOMASS POWER IP LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
MATTHEW JAMES BULLOCK BIOMASS POWER BELFAST LIMITED Director 2015-08-15 CURRENT 2015-08-15 Liquidation
MATTHEW JAMES BULLOCK BIOMASS POWER PETERBOROUGH LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
MATTHEW JAMES BULLOCK BIOMASS POWER HODDESDON LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
MATTHEW JAMES BULLOCK BIOMASS POWER DEVELOPMENTS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
MATTHEW JAMES BULLOCK RESORECO LIMITED Director 2012-09-07 CURRENT 2009-12-09 Dissolved 2016-04-05
MATTHEW JAMES BULLOCK BIOMASS PROCESS ENGINEERING LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active
MATTHEW JAMES BULLOCK VIVIT LIMITED Director 2010-05-21 CURRENT 2010-05-21 Dissolved 2018-06-26
MATTHEW JAMES BULLOCK BIOMASS POWER ELECTRIC LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2016-08-16
MARTIN RILEY BIOMASS POWER INDIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
MARTIN RILEY BIOMASS POWER CHINA LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
MARTIN RILEY BIOMASS POWER KOCHI LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MARTIN RILEY BIOMASS POWER DEVELOPMENTS LIMITED Director 2016-05-01 CURRENT 2013-12-03 Active
MARTIN RILEY BIOMASS POWER PETERBOROUGH LIMITED Director 2016-05-01 CURRENT 2015-08-15 Active
MARTIN RILEY BIOMASS PROCESS ENGINEERING LIMITED Director 2016-05-01 CURRENT 2012-06-25 Active
MARTIN RILEY BIOMASS POWER IP LIMITED Director 2016-05-01 CURRENT 2015-09-07 Active - Proposal to Strike off
MARTIN RILEY BIOMASS POWER RHONDDA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARTIN RILEY BIOMASS POWER CORBY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARTIN RILEY BIOMASS POWER SAHARA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARTIN RILEY BIOMASS POWER HOLDINGS LIMITED Director 2016-01-18 CURRENT 2015-09-07 Liquidation
MARTIN RILEY BIOMASS POWER BELFAST LIMITED Director 2015-12-01 CURRENT 2015-08-15 Liquidation
MARTIN RILEY VIVIT LIMITED Director 2015-05-22 CURRENT 2010-05-21 Dissolved 2018-06-26
MARTIN RILEY BIOMASS POWER HODDESDON LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
MARTIN RILEY BIOMASS POWER ELECTRIC LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2016-08-16
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER INDIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER CHINA LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER KOCHI LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER DEVELOPMENTS LIMITED Director 2016-05-01 CURRENT 2013-12-03 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER PETERBOROUGH LIMITED Director 2016-05-01 CURRENT 2015-08-15 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS PROCESS ENGINEERING LIMITED Director 2016-05-01 CURRENT 2012-06-25 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER IP LIMITED Director 2016-05-01 CURRENT 2015-09-07 Active - Proposal to Strike off
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER RHONDDA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER CORBY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER SAHARA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER HOLDINGS LIMITED Director 2016-01-18 CURRENT 2015-09-07 Liquidation
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER BELFAST LIMITED Director 2015-12-01 CURRENT 2015-08-15 Liquidation
BENJAMIN CHURCHILL TALBOTT LEAF TRIO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER HODDESDON LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
BENJAMIN CHURCHILL TALBOTT VIVIT LIMITED Director 2010-05-21 CURRENT 2010-05-21 Dissolved 2018-06-26
BENJAMIN CHURCHILL TALBOTT BIOMASS POWER ELECTRIC LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2016-08-16
YAO BIN YANG YOUNG'S GREEN LTD Director 2018-05-24 CURRENT 2018-05-24 Active
YAO BIN YANG BIOMASS POWER INDIA LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
YAO BIN YANG BIOMASS POWER CHINA LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
YAO BIN YANG BIOMASS POWER KOCHI LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
YAO BIN YANG BIOMASS POWER DEVELOPMENTS LIMITED Director 2016-05-01 CURRENT 2013-12-03 Active
YAO BIN YANG BIOMASS POWER BELFAST LIMITED Director 2016-05-01 CURRENT 2015-08-15 Liquidation
YAO BIN YANG BIOMASS POWER PETERBOROUGH LIMITED Director 2016-05-01 CURRENT 2015-08-15 Active
YAO BIN YANG BIOMASS PROCESS ENGINEERING LIMITED Director 2016-05-01 CURRENT 2012-06-25 Active
YAO BIN YANG BIOMASS POWER IP LIMITED Director 2016-05-01 CURRENT 2015-09-07 Active - Proposal to Strike off
YAO BIN YANG BIOMASS POWER RHONDDA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
YAO BIN YANG BIOMASS POWER CORBY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
YAO BIN YANG BIOMASS POWER SAHARA LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
YAO BIN YANG BIOMASS POWER HOLDINGS LIMITED Director 2016-01-18 CURRENT 2015-09-07 Liquidation
YAO BIN YANG BIOMASS POWER HODDESDON LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
YAO BIN YANG VIVIT LIMITED Director 2010-05-21 CURRENT 2010-05-21 Dissolved 2018-06-26

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
2020-05-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Cabin 3 Dunston Business Village Dunston Staffordshire Stafford ST18 9AB United Kingdom
2019-07-15LIQ02Voluntary liquidation Statement of affairs
2019-07-15600Appointment of a voluntary liquidator
2019-07-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-20
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-11PSC05Change of details for Biomass Power Holdings Limited as a person with significant control on 2019-03-01
2019-03-07CH01Director's details changed for Mr Matthew James Bullock on 2019-03-01
2019-03-06CH01Director's details changed for Mr Martin Riley on 2019-03-01
2019-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR CARL BENNETT on 2019-03-01
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM Dsd Building Lichfield Road Stafford ST17 4BQ England
2019-02-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-11SH20STATEMENT BY DIRECTORS
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1000.4
2018-01-11SH1911/01/18 STATEMENT OF CAPITAL GBP 1000.4
2018-01-11CAP-SSSOLVENCY STATEMENT DATED 22/12/17
2018-01-11RES13CANCEL SHARE PREM A/C 22/12/2017
2018-01-11SH20STATEMENT BY DIRECTORS
2018-01-11SH1911/01/18 STATEMENT OF CAPITAL GBP 1000.4
2018-01-11CAP-SSSOLVENCY STATEMENT DATED 22/12/17
2018-01-11RES13CANCEL SHARE PREM A/C 22/12/2017
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TOM DOYLE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CERESTE
2017-10-05TM02Termination of appointment of Matthew James Bullock on 2017-09-29
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM 15-17 Church Street Stourbridge West Midlands DY8 1LU
2017-09-29AP03Appointment of Mr Carl Bennett as company secretary on 2017-09-29
2017-05-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000.4
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-09-15CH01Director's details changed for Mr Yao Bin Yang on 2016-09-15
2016-04-28CH01Director's details changed for Mr Benjamin Churchill Talbott on 2016-04-21
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000.4
2016-04-15AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1000.4
2015-09-08AR0108/08/15 FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR. MARTIN RILEY
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHURCHILL TALBOTT / 30/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHURCHILL TALBOTT / 30/01/2015
2015-01-19AP01DIRECTOR APPOINTED MR MARCO CERESTE
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1000.4
2014-09-15AR0108/08/14 FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE READ
2014-01-29AP01DIRECTOR APPOINTED MR TOM DOYLE
2014-01-27AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMALLWOOD
2013-09-05AR0110/08/13 FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RILEY
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23AR0110/08/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-07AR0110/08/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22RES01ADOPT ARTICLES 06/12/2010
2010-12-22RES04NC INC ALREADY ADJUSTED 06/12/2010
2010-12-22SH0106/12/10 STATEMENT OF CAPITAL GBP 1000.40
2010-12-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-09RES01ADOPT ARTICLES 08/10/2010
2010-11-09RES12VARYING SHARE RIGHTS AND NAMES
2010-11-08SH0108/10/10 STATEMENT OF CAPITAL GBP 824.2
2010-10-14AP01DIRECTOR APPOINTED MR JOHN WALTER SMALLWOOD
2010-09-17AR0110/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YAO BIN YANG / 10/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHURCHILL TALBOTT / 10/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RILEY / 10/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE READ / 10/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BULLOCK / 10/08/2010
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BULLOCK / 10/08/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-10288aDIRECTOR APPOINTED MARTIN RILEY
2009-03-30288aDIRECTOR APPOINTED MATTHEW JAMES BULLOCK
2009-03-30288aDIRECTOR APPOINTED YAO BIN YANG
2009-03-27288aDIRECTOR APPOINTED STEVE READ
2009-02-16CERTNMCOMPANY NAME CHANGED TALBOTT'S BIOMASS POWER LIMITED CERTIFICATE ISSUED ON 17/02/09
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-02363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-13288aSECRETARY APPOINTED MATTHEW JAMES BULLOCK
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALBOTT
2008-08-08122DIV
2008-08-08RES13SHARES DIVISION 16/07/2008
2008-08-08225PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3HS
2008-08-0888(2)AD 16/07/08 GBP SI 7491@0.1=749.1 GBP IC 1/750.1
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM DRUMMOND ROAD ASTONFIELDS INDUSTRIAL ESTATE STAFFORD STAFFORDSHIRE ST16 3HJ
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
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BIOMASS POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-07-04
Appointmen2019-07-04
Fines / Sanctions
No fines or sanctions have been issued against BIOMASS POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-19 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2008-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 423,633
Creditors Due Within One Year 2013-03-31 £ 158,238
Creditors Due Within One Year 2012-03-31 £ 199,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 BIOMASS POWER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 2,365
Cash Bank In Hand 2012-03-31 £ 33,272
Current Assets 2013-03-31 £ 399,517
Current Assets 2012-03-31 £ 356,729
Debtors 2013-03-31 £ 351,432
Debtors 2012-03-31 £ 190,856
Fixed Assets 2013-03-31 £ 858,842
Fixed Assets 2012-03-31 £ 857,067
Shareholder Funds 2013-03-31 £ 676,488
Shareholder Funds 2012-03-31 £ 1,013,970
Stocks Inventory 2013-03-31 £ 45,720
Stocks Inventory 2012-03-31 £ 132,601
Tangible Fixed Assets 2013-03-31 £ 26,627
Tangible Fixed Assets 2012-03-31 £ 24,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIOMASS POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIOMASS POWER LIMITED
Trademarks
We have not found any records of BIOMASS POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIOMASS POWER LIMITED. 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 (71129 - Other engineering activities) as BIOMASS POWER LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BIOMASS POWER LIMITED 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.
Import/Export of Goods
Goods imported/exported by BIOMASS POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2010-06-0184169000Parts of furnace burners such as mechanical stokers, incl. their mechanical grates, mechanical ash dischargers and similar appliances, n.e.s.
2010-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBIOMASS POWER LIMITEDEvent Date2019-07-04
 
Initiating party Event TypeAppointmen
Defending partyBIOMASS POWER LIMITEDEvent Date2019-07-04
Name of Company: BIOMASS POWER LIMITED Company Number: 06340386 Nature of Business: Renewable Energy Registered office: Cabin 3 Dunston Business Village, Dunston, Staffordshire, ST18 9AB Type of Liqui…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOMASS POWER LIMITED 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 BIOMASS POWER LIMITED 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.