CO2BALANCE UK LIMITED
TAUNTON C02BALANCE UK LIMITED CO2BALANCE LIMITED

Hellopages » Somerset » Taunton Deane » TA2 6BJ

Company number 04903159
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address 1 DISCOVERY HOUSE COOK WAY, BINDON ROAD, TAUNTON, SOMERSET, TA2 6BJ
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of CO2BALANCE UK LIMITED are www.co2balanceuk.co.uk, and www.co2balance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Co2balance Uk Limited is a Private Limited Company. The company registration number is 04903159. Co2balance Uk Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Co2balance Uk Limited is 1 Discovery House Cook Way Bindon Road Taunton Somerset Ta2 6bj. . JONES, Huw Wyndham Lloyd is a Secretary of the company. JONES, Huw Wyndham Lloyd is a Director of the company. SIMPSON, Mark Alan is a Director of the company. WILLIAMS, Robin Vaughan is a Director of the company. Secretary RIGBY, Mike Staal has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BROOKS, Julian James has been resigned. Director HEWSON, Stephen Brian has been resigned. Director LONGWORTH, Suzanne Barbara has been resigned. Director RIGBY, Mike Staal has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
JONES, Huw Wyndham Lloyd
Appointed Date: 25 June 2008

Director
JONES, Huw Wyndham Lloyd
Appointed Date: 25 June 2008
68 years old

Director
SIMPSON, Mark Alan
Appointed Date: 25 September 2003
62 years old

Director
WILLIAMS, Robin Vaughan
Appointed Date: 25 June 2008
67 years old

Resigned Directors

Secretary
RIGBY, Mike Staal
Resigned: 25 June 2008
Appointed Date: 25 September 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 22 September 2003
Appointed Date: 18 September 2003

Director
BROOKS, Julian James
Resigned: 17 December 2007
Appointed Date: 07 March 2006
59 years old

Director
HEWSON, Stephen Brian
Resigned: 30 September 2013
Appointed Date: 23 May 2012
58 years old

Director
LONGWORTH, Suzanne Barbara
Resigned: 29 March 2015
Appointed Date: 02 December 2009
58 years old

Director
RIGBY, Mike Staal
Resigned: 22 September 2009
Appointed Date: 25 September 2003
56 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 22 September 2003
Appointed Date: 18 September 2003

Persons With Significant Control

Mr Robin Vaughan Williams
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Huw Wyndham Lloyd Jones
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mr Mark Alan Simpson
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

CO2BALANCE UK LIMITED Events

29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Mar 2015
Termination of appointment of Suzanne Barbara Longworth as a director on 29 March 2015
...
... and 45 more events
15 Oct 2003
Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100
04 Oct 2003
New secretary appointed;new director appointed
23 Sep 2003
Secretary resigned
23 Sep 2003
Director resigned
18 Sep 2003
Incorporation

CO2BALANCE UK LIMITED Charges

16 December 2013
Charge code 0490 3159 0003
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Robin Vaughan Williams
Description: Notification of addition to or amendment of charge…
9 April 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied on 17 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2008
Legal mortgage
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land at higher mackham farm, hemyock. Assigns the…