ASHWELL BIOMASS LIMITED
THURMASTON ASHWELL ENGINEERING SERVICES LIMITED

Hellopages » Leicestershire » Charnwood » LE4 8AT

Company number 02677510
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address UNIT 12, 35 PINFOLD ROAD, THURMASTON, LEICESTER, LE4 8AT
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment, 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Unaudited abridged accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 19,320 . The most likely internet sites of ASHWELL BIOMASS LIMITED are www.ashwellbiomass.co.uk, and www.ashwell-biomass.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and nine months. Ashwell Biomass Limited is a Private Limited Company. The company registration number is 02677510. Ashwell Biomass Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of Ashwell Biomass Limited is Unit 12 35 Pinfold Road Thurmaston Leicester Le4 8at. The company`s financial liabilities are £331.85k. It is £182.42k against last year. And the total assets are £1161.32k, which is £-35.35k against last year. WEST, Robert Barry is a Secretary of the company. CHU, Yuen Mei Amanda is a Director of the company. COYNE, David Gerard is a Director of the company. WEST, Robert Barry is a Director of the company. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director LEE, Peter Richard has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director PELL, Terence Philip has been resigned. Director PICKERING, Michael Wise has been resigned. Director SEABROOK, Walter Thomas Charles has been resigned. Director WHITEHEAD, Colin Alfred has been resigned. The company operates in "Repair of other equipment".


ashwell biomass Key Finiance

LIABILITIES £331.85k
+122%
CASH n/a
TOTAL ASSETS £1161.32k
-3%
All Financial Figures

Current Directors

Secretary
WEST, Robert Barry
Appointed Date: 14 January 1992

Director
CHU, Yuen Mei Amanda
Appointed Date: 15 June 2010
56 years old

Director
COYNE, David Gerard
Appointed Date: 15 June 2010
59 years old

Director
WEST, Robert Barry
Appointed Date: 14 January 1992
72 years old

Resigned Directors

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 14 January 1992
Appointed Date: 14 January 1992

Director
LEE, Peter Richard
Resigned: 25 March 1992
Appointed Date: 14 January 1992
76 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 14 January 1992
Appointed Date: 14 January 1992

Director
PELL, Terence Philip
Resigned: 05 May 2011
Appointed Date: 14 January 1992
75 years old

Director
PICKERING, Michael Wise
Resigned: 31 March 1997
Appointed Date: 14 January 1992
88 years old

Director
SEABROOK, Walter Thomas Charles
Resigned: 01 April 2013
Appointed Date: 10 January 2007
81 years old

Director
WHITEHEAD, Colin Alfred
Resigned: 18 October 1998
Appointed Date: 26 February 1992
86 years old

Persons With Significant Control

Miss Yuen Mie Amanda Chu
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Gerard Coyne
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Barry West
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHWELL BIOMASS LIMITED Events

01 Mar 2017
Confirmation statement made on 14 January 2017 with updates
22 Dec 2016
Unaudited abridged accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 19,320

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Registration of charge 026775100002, created on 11 December 2015
...
... and 75 more events
20 Jan 1992
New director appointed

20 Jan 1992
New director appointed

20 Jan 1992
New director appointed

20 Jan 1992
Registered office changed on 20/01/92 from: 30 church street birmingham west midlands B3 2NP

14 Jan 1992
Incorporation

ASHWELL BIOMASS LIMITED Charges

11 December 2015
Charge code 0267 7510 0002
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 March 1992
Mortgage debenture
Delivered: 2 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…