ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cep Teesside Biomass Limited

Cep Teesside Biomass Limited is an active company incorporated on 13 August 2015 with the registered office located in Blackburn, Lancashire. Cep Teesside Biomass Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09731950
Private limited company
Age
10 years
Incorporated 13 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (9 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Century House
Roman Road
Blackburn
Lancashire
BB1 2LD
United Kingdom
Address changed on 30 Jan 2025 (7 months ago)
Previous address was 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Chartered Engineer • British • Lives in UK • Born in Mar 1964
Director • French • Lives in UK • Born in Apr 1977
Director • British • Lives in England • Born in Nov 1955
Director • Fund Manager • Dutch • Lives in UK • Born in Dec 1965
Director • Accountant • British • Lives in UK • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vital Energi (Port Clarence) Limited
Jude Mervin Carvalho, Cécile Parker, and 1 more are mutual people.
Active
Glennmont Partners I Limited
Joost Hessel Louis Bergsma and Peter Robert Dickson are mutual people.
Active
Clean Energy Partners Cep Services Limited
Joost Hessel Louis Bergsma and Peter Robert Dickson are mutual people.
Active
Clean Energy Partners Cep 2012 Limited
Peter Robert Dickson and Joost Hessel Louis Bergsma are mutual people.
Active
Glennmont Asset Management Limited
Peter Robert Dickson and Joost Hessel Louis Bergsma are mutual people.
Active
Filmtec Water UK Ltd
LDC Nominee Secretary Limited is a mutual person.
Active
Ransomes Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Tate & Lyle Pension Trust Limited
LDC Nominee Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£487K
Decreased by £1.12M (-70%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£487K
Decreased by £30.36M (-98%)
Total Liabilities
-£42.11M
Increased by £9.25M (+28%)
Net Assets
-£41.63M
Decreased by £39.6M (+1958%)
Debt Ratio (%)
8647%
Increased by 8540.87% (+8015%)
Latest Activity
Vital Energi Midco Limited (PSC) Appointed
1 Month Ago on 1 Aug 2025
Vital Holdings Limited (PSC) Resigned
1 Month Ago on 1 Aug 2025
Accounting Period Extended
1 Month Ago on 30 Jul 2025
Auditor Resigned
6 Months Ago on 18 Feb 2025
Vital Holdings Limited (PSC) Appointed
7 Months Ago on 28 Jan 2025
New Charge Registered
7 Months Ago on 28 Jan 2025
Gary Fielding Appointed
7 Months Ago on 28 Jan 2025
Ldc Nominee Secretary Limited Resigned
7 Months Ago on 28 Jan 2025
Joost Hessel Louis Bergsma Resigned
7 Months Ago on 28 Jan 2025
Jude Mervin Carvalho Resigned
7 Months Ago on 28 Jan 2025
Get Credit Report
Discover Cep Teesside Biomass Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Vital Energi Midco Limited as a person with significant control on 1 August 2025
Submitted on 19 Aug 2025
Cessation of Vital Holdings Limited as a person with significant control on 1 August 2025
Submitted on 19 Aug 2025
Previous accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 30 Jul 2025
Auditor's resignation
Submitted on 18 Feb 2025
Notification of Vital Holdings Limited as a person with significant control on 28 January 2025
Submitted on 6 Feb 2025
Withdrawal of a person with significant control statement on 6 February 2025
Submitted on 6 Feb 2025
Registration of charge 097319500003, created on 28 January 2025
Submitted on 5 Feb 2025
Appointment of Gary Fielding as a director on 28 January 2025
Submitted on 31 Jan 2025
Appointment of Ms Cécile Parker as a director on 28 January 2025
Submitted on 30 Jan 2025
Appointment of Mr Ian Michael Whitelock as a director on 28 January 2025
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year