About

Registered Number: 06381244
Date of Incorporation: 25/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Western Biomass Operating Company Ltd was registered on 25 September 2007 and has its registered office in Bristol, it's status at Companies House is "Active". The companies directors are listed as Askou, Hans Erik, Grundtvig, Andreas Christian, Herloev, Jan, Hoejmark, Jan, Barkholt, Soren Piilgaard, Kongerslev, Michael, Nielsen, Teis Krabbe. We don't currently know the number of employees at this organisation.

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.