ASHWELL BIOMASS LIMITED

Register to unlock more data on OkredoRegister

ASHWELL BIOMASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02677510

Incorporation date

13/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1992)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-10-13
dot icon03/12/2024
Liquidators' statement of receipts and payments to 2024-10-13
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-13
dot icon13/12/2022
Liquidators' statement of receipts and payments to 2022-10-13
dot icon19/10/2021
Registered office address changed from Unit 12 35 Pinfold Road Thurmaston Leicester LE4 8AT to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-10-19
dot icon19/10/2021
Statement of affairs
dot icon19/10/2021
Appointment of a voluntary liquidator
dot icon19/10/2021
Resolutions
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon30/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-03-30
dot icon04/02/2020
Cessation of Robert Barry West as a person with significant control on 2020-02-01
dot icon04/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon04/02/2020
Termination of appointment of Robert Barry West as a director on 2020-02-01
dot icon04/02/2020
Termination of appointment of Robert Barry West as a secretary on 2020-02-01
dot icon24/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon12/03/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-01-14 with updates
dot icon22/12/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Registration of charge 026775100002, created on 2015-12-11
dot icon27/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Termination of appointment of Walter Seabrook as a director
dot icon01/03/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Termination of appointment of Terence Pell as a director
dot icon09/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon25/01/2011
Certificate of change of name
dot icon25/01/2011
Change of name notice
dot icon13/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon02/08/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon13/07/2010
Appointment of David Gerard Coyne as a director
dot icon13/07/2010
Appointment of Yuen Mei Amanda Chu as a director
dot icon14/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-10-31
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 14/01/09; full list of members
dot icon04/02/2008
Return made up to 14/01/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/04/2007
Ad 20/03/07--------- £ si 1119@1=1119 £ ic 10075/11194
dot icon28/04/2007
Registered office changed on 28/04/07 from: 36-38 marsden avenue queniborough leicestershire LE7 3FL
dot icon05/04/2007
New director appointed
dot icon01/02/2007
Return made up to 14/01/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 14/01/06; full list of members
dot icon23/09/2005
Ad 02/09/05--------- £ si 10000@1=10000 £ ic 75/10075
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/09/2005
Nc inc already adjusted 14/06/05
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon04/02/2005
Return made up to 14/01/05; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/02/2004
Return made up to 14/01/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2003
Return made up to 14/01/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/02/2002
Return made up to 14/01/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/05/2001
Registered office changed on 11/05/01 from: woodland road off uppingham road leicester LE5 3PG
dot icon30/01/2001
Return made up to 14/01/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon25/01/2000
Return made up to 14/01/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/03/1999
Return made up to 14/01/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/12/1998
£ ic 100/75 04/11/98 £ sr 25@1=25
dot icon01/12/1998
Resolutions
dot icon13/11/1998
Director resigned
dot icon10/02/1998
Return made up to 14/01/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/04/1997
Director resigned
dot icon10/02/1997
Return made up to 14/01/97; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1996-03-31
dot icon16/01/1996
Return made up to 14/01/96; full list of members
dot icon16/11/1995
Accounts for a small company made up to 1995-03-31
dot icon17/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Accounts for a small company made up to 1994-03-31
dot icon05/04/1994
£ ic 100/90 09/03/94 £ sr 10@1=10
dot icon05/04/1994
Resolutions
dot icon24/01/1994
Return made up to 14/01/94; no change of members
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon19/01/1993
Return made up to 14/01/93; full list of members
dot icon03/06/1992
Registered office changed on 03/06/92 from: hallington house osgathorpe loughborough leicestershire, LG12 9SZ
dot icon02/04/1992
Particulars of mortgage/charge
dot icon02/04/1992
Director resigned;new director appointed
dot icon02/03/1992
New director appointed
dot icon02/03/1992
Accounting reference date notified as 31/03
dot icon20/01/1992
Secretary resigned;new secretary appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Registered office changed on 20/01/92 from: 30 church street birmingham west midlands B3 2NP
dot icon14/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2020
dot iconNext confirmation date
13/01/2022
dot iconLast change occurred
29/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2020
dot iconNext account date
29/03/2021
dot iconNext due on
29/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seabrook, Walter Thomas Charles
Director
10/01/2007 - 01/04/2013
13
West, Robert Barry
Director
14/01/1992 - 01/02/2020
7
Coyne, David Gerard
Director
15/06/2010 - Present
18
Chu, Yuen Mei Amanda
Director
15/06/2010 - Present
8
Pell, Terence Philip
Director
14/01/1992 - 05/05/2011
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ASHWELL BIOMASS LIMITED

ASHWELL BIOMASS LIMITED is an(a) Liquidation company incorporated on 13/01/1992 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWELL BIOMASS LIMITED?

toggle

ASHWELL BIOMASS LIMITED is currently Liquidation. It was registered on 13/01/1992 .

Where is ASHWELL BIOMASS LIMITED located?

toggle

ASHWELL BIOMASS LIMITED is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ASHWELL BIOMASS LIMITED do?

toggle

ASHWELL BIOMASS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for ASHWELL BIOMASS LIMITED?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-10-13.