ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ashwell Biomass Limited

Ashwell Biomass Limited is a liquidation company incorporated on 14 January 1992 with the registered office located in Norwich, Norfolk. Ashwell Biomass Limited was registered 33 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
02677510
Private limited company
Age
33 years
Incorporated 14 January 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 January 2021 (4 years ago)
Next confirmation dated 14 January 2022
Was due on 28 January 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 31 Mar30 Mar 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2021
Was due on 30 December 2021 (3 years ago)
Address
Lawrence House
5 St Andrews Hill
Norwich
Norfolk
NR2 1AD
Same address for the past 4 years
Telephone
01162604050
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1966
Director • British • Lives in UK • Born in Nov 1968
Miss Yuen Mie Amanda Chu
PSC • British • Lives in UK • Born in Nov 1968
Mr David Gerard Coyne
PSC • British • Lives in UK • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alternative Energy Developments Plc
Yuen Mei Amanda Chu and David Gerard Coyne are mutual people.
Active
Biomass Maintenance Limited
Yuen Mei Amanda Chu and David Gerard Coyne are mutual people.
Active
Espira Ltd
Yuen Mei Amanda Chu is a mutual person.
Active
Biomass Solutions Limited
Yuen Mei Amanda Chu is a mutual person.
Active
Ashwell Biomass & Heating Limited
Yuen Mei Amanda Chu is a mutual person.
Active
Premium Chip Limited
David Gerard Coyne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Mar 2020
For period 30 Mar30 Mar 2020
Traded for 12 months
Cash in Bank
£423
Decreased by £35 (-8%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 15 (%)
Total Assets
£504.89K
Decreased by £540.03K (-52%)
Total Liabilities
-£269.01K
Decreased by £366.06K (-58%)
Net Assets
£235.87K
Decreased by £173.97K (-42%)
Debt Ratio (%)
53%
Decreased by 7.5% (-12%)
Latest Activity
Voluntary Liquidator Appointed
4 Years Ago on 19 Oct 2021
Registered Address Changed
4 Years Ago on 19 Oct 2021
Full Accounts Submitted
4 Years Ago on 30 Mar 2021
Confirmation Submitted
4 Years Ago on 30 Mar 2021
Full Accounts Submitted
5 Years Ago on 24 Mar 2020
Confirmation Submitted
5 Years Ago on 4 Feb 2020
Robert Barry West Resigned
5 Years Ago on 1 Feb 2020
Robert Barry West Resigned
5 Years Ago on 1 Feb 2020
Robert Barry West (PSC) Resigned
5 Years Ago on 1 Feb 2020
Accounting Period Shortened
5 Years Ago on 24 Dec 2019
Get Credit Report
Discover Ashwell Biomass Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 13 October 2024
Submitted on 3 Dec 2024
Liquidators' statement of receipts and payments to 13 October 2023
Submitted on 6 Dec 2023
Liquidators' statement of receipts and payments to 13 October 2022
Submitted on 13 Dec 2022
Registered office address changed from Unit 12 35 Pinfold Road Thurmaston Leicester LE4 8AT to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 19 October 2021
Submitted on 19 Oct 2021
Resolutions
Submitted on 19 Oct 2021
Appointment of a voluntary liquidator
Submitted on 19 Oct 2021
Statement of affairs
Submitted on 19 Oct 2021
Confirmation statement made on 14 January 2021 with no updates
Submitted on 30 Mar 2021
Total exemption full accounts made up to 30 March 2020
Submitted on 30 Mar 2021
Total exemption full accounts made up to 30 March 2019
Submitted on 24 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year