About

Registered Number: 04939045
Date of Incorporation: 21/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Dover Street, London, W1S 4LD,

 

Based in London, Midlands Wood Fuel Ltd was registered on 21 October 2003, it's status in the Companies House registry is set to "Active". The organisation has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Mark Richard 30 June 2010 12 June 2020 1
BENT, Ewan James 22 July 2004 09 July 2015 1
BURGESS, Simon Richard 22 July 2004 20 December 2004 1
ENERGY TECHNOLOGY PROMOTION (CONSUL 21 October 2003 22 July 2004 1
GAPE, Alun Glyndwr 26 April 2012 08 August 2016 1
GAPE, Thomas Owain 26 April 2012 08 August 2016 1
LEWIS, Edward Christopher 01 January 2006 01 November 2006 1
MARCHES WOOD ENERGY NETWORK LTD 21 October 2003 22 July 2004 1
SWIRE, Hugh William 20 March 2009 08 July 2016 1
WEBB, Herbert Michael 06 June 2005 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, James 22 May 2020 - 1
BLAND, Robert John Bowring 21 April 2010 08 August 2016 1
HEMMINGS, Robert William 01 November 2006 21 April 2010 1
PATON, Lauren 08 August 2016 06 April 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 15 June 2020
AP03 - Appointment of secretary 04 June 2020
TM02 - Termination of appointment of secretary 01 May 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 12 December 2019
MR04 - N/A 16 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 December 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 19 April 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 08 December 2016
RESOLUTIONS - N/A 16 September 2016
RESOLUTIONS - N/A 16 September 2016
MR01 - N/A 12 September 2016
MR04 - N/A 07 September 2016
MR04 - N/A 07 September 2016
TM01 - Termination of appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
AD01 - Change of registered office address 30 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AP03 - Appointment of secretary 30 August 2016
TM02 - Termination of appointment of secretary 30 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
MR01 - N/A 11 August 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 23 December 2015
MR04 - N/A 14 December 2015
MR04 - N/A 14 December 2015
MR01 - N/A 09 December 2015
MR01 - N/A 27 November 2015
TM01 - Termination of appointment of director 23 July 2015
SH06 - Notice of cancellation of shares 23 July 2015
SH03 - Return of purchase of own shares 23 July 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 January 2014
CH01 - Change of particulars for director 15 January 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AD01 - Change of registered office address 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 16 November 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
SH01 - Return of Allotment of shares 03 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 08 December 2011
SH01 - Return of Allotment of shares 11 November 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 25 August 2010
RESOLUTIONS - N/A 13 July 2010
SH01 - Return of Allotment of shares 13 July 2010
AP01 - Appointment of director 13 July 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
AP03 - Appointment of secretary 03 May 2010
TM02 - Termination of appointment of secretary 29 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 01 September 2009
RESOLUTIONS - N/A 06 August 2009
RESOLUTIONS - N/A 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 27 October 2008
CERTNM - Change of name certificate 21 May 2008
AA - Annual Accounts 19 December 2007
353 - Register of members 03 December 2007
363a - Annual Return 03 December 2007
363s - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
363s - Annual Return 27 October 2006
225 - Change of Accounting Reference Date 19 October 2006
AA - Annual Accounts 16 October 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
RESOLUTIONS - N/A 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 19 January 2006
363s - Annual Return 25 November 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
AA - Annual Accounts 24 June 2005
225 - Change of Accounting Reference Date 24 June 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
287 - Change in situation or address of Registered Office 07 January 2005
363s - Annual Return 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 21 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2016 Fully Satisfied

N/A

A registered charge 09 August 2016 Outstanding

N/A

A registered charge 08 December 2015 Fully Satisfied

N/A

A registered charge 20 November 2015 Fully Satisfied

N/A

Debenture 26 April 2012 Fully Satisfied

N/A

Debenture 30 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.