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.
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 |
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 |
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 |