About

Registered Number: 06381244
Date of Incorporation: 25/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Having been setup in 2007, Western Biomass Operating Company Ltd has its registered office in Bristol, it has a status of "Active". There are 7 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKOU, Hans Erik 25 September 2007 - 1
GRUNDTVIG, Andreas Christian 10 February 2010 - 1
HERLOEV, Jan 10 February 2010 - 1
HOEJMARK, Jan 03 March 2008 - 1
BARKHOLT, Soren Piilgaard 25 September 2007 10 February 2010 1
KONGERSLEV, Michael 25 September 2007 10 February 2010 1
NIELSEN, Teis Krabbe 25 September 2007 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 10 July 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
CS01 - N/A 07 December 2018
PSC02 - N/A 07 December 2018
PSC07 - N/A 07 December 2018
AA - Annual Accounts 04 October 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 30 August 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 12 September 2013
CH01 - Change of particulars for director 12 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 09 March 2010
TM01 - Termination of appointment of director 05 March 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 27 July 2009
RESOLUTIONS - N/A 07 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
225 - Change of Accounting Reference Date 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.