About

Registered Number: 06340312
Date of Incorporation: 10/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 13 Walton Industrial Estate, Beacon Road, Stone, Staffordshire, ST15 0NN

 

Talbott's Biomass Energy Systems Ltd was registered on 10 August 2007 and are based in Stone in Staffordshire, it's status at Companies House is "Active". We don't know the number of employees at Talbott's Biomass Energy Systems Ltd. There are 6 directors listed as Johnson, Michael William, Quince, Michael, Grimes, Mark Antony, Fielding, Amy, Fielding, Richard, Grimes, Mark Antony for the organisation in the Companies House registry. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Michael William 06 February 2009 - 1
QUINCE, Michael 06 June 2019 - 1
FIELDING, Amy 06 February 2009 31 May 2018 1
FIELDING, Richard 30 June 2010 31 January 2011 1
GRIMES, Mark Antony 06 February 2009 15 January 2015 1
Secretary Name Appointed Resigned Total Appointments
GRIMES, Mark Antony 06 February 2009 15 January 2015 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 20 March 2020
MR01 - N/A 21 November 2019
SH19 - Statement of capital 08 August 2019
RESOLUTIONS - N/A 23 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2019
CAP-SS - N/A 23 July 2019
MR04 - N/A 01 July 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 31 May 2019
CS01 - N/A 13 May 2019
MR05 - N/A 13 May 2019
MR05 - N/A 13 May 2019
AA - Annual Accounts 14 February 2019
MR01 - N/A 02 July 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CH01 - Change of particulars for director 08 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 16 May 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 11 August 2015
AA01 - Change of accounting reference date 11 August 2015
AD01 - Change of registered office address 05 February 2015
AA01 - Change of accounting reference date 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 04 September 2014
MR01 - N/A 13 June 2014
RESOLUTIONS - N/A 12 June 2014
MR01 - N/A 01 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 26 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 June 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
SH01 - Return of Allotment of shares 29 July 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 22 September 2009
225 - Change of Accounting Reference Date 02 July 2009
AA - Annual Accounts 08 June 2009
395 - Particulars of a mortgage or charge 18 March 2009
MEM/ARTS - N/A 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
CERTNM - Change of name certificate 13 February 2009
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 21 July 2008
225 - Change of Accounting Reference Date 11 September 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 02 July 2018 Fully Satisfied

N/A

A registered charge 04 June 2014 Outstanding

N/A

A registered charge 21 February 2014 Outstanding

N/A

Debenture 04 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.