Chiddingly
Lewes
East Sussex
BN8 6HW
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Celia Doreen Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Hundred House Cottage Pound Lane Framfield East Sussex TN22 5RU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Dr Malcolm Langridge |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Mary's Garth Buxted East Sussex TN22 4LY |
Director Name | Miss Jennifer Joan Longley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2010) |
Role | Financial Director |
Correspondence Address | Chauntlers Chiddingly Lewes East Sussex BN8 6HD |
Secretary Name | Miss Jennifer Joan Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2010) |
Role | Financial Director |
Correspondence Address | Chauntlers Chiddingly Lewes East Sussex BN8 6HD |
Website | www.bioenergy.org |
---|---|
Telephone | 01825 890140 |
Telephone region | Uckfield |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
3.5k at £1 | Dr Malcolm Langridge 6.99% Ordinary |
---|---|
23.3k at £1 | Anthony Noel Redman 46.56% Ordinary |
2.2k at £1 | Lisa Simone Redman-regis 4.48% Ordinary |
12k at £1 | Jennifer Joan Longley 23.98% Ordinary |
9k at £1 | James Charles Barker 17.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£218,459 |
Cash | £399 |
Current Liabilities | £237,809 |
Latest Accounts | 29 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 May |
24 March 2006 | Delivered on: 28 March 2006 Satisfied on: 6 September 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 May 2002 | Delivered on: 29 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 May 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 29 May 2015 (8 pages) |
7 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 May 2015 | Total exemption small company accounts made up to 29 May 2014 (8 pages) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
12 January 2015 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 12 January 2015 (1 page) |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 May 2014 | Total exemption small company accounts made up to 30 May 2013 (8 pages) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
19 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
6 September 2013 | Satisfaction of charge 2 in full (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
20 November 2011 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 20 November 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 April 2011 | Director's details changed for Dr Malcolm Langridge on 28 April 2011 (2 pages) |
29 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Termination of appointment of Jennifer Longley as a secretary (1 page) |
22 April 2010 | Termination of appointment of Jennifer Longley as a director (1 page) |
18 March 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 November 2009 | Secretary's details changed for Miss Jennifer Joan Longley on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Jennifer Joan Longley on 23 November 2009 (2 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (5 pages) |
17 September 2009 | Director's change of particulars / malcolm langridge / 05/05/2009 (1 page) |
17 September 2009 | Director's change of particulars / anthony redman / 18/05/2009 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 15 the green southwick brighton BN42 4DE (1 page) |
18 December 2008 | Return made up to 19/09/08; full list of members (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 November 2007 | Return made up to 19/09/07; full list of members (3 pages) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Ad 23/05/07--------- £ si 11040@1=11040 £ ic 39000/50040 (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Ad 09/03/07--------- £ si 4000@1=4000 £ ic 35000/39000 (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 March 2006 | Particulars of mortgage/charge (8 pages) |
22 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 November 2004 | Return made up to 19/09/04; change of members (7 pages) |
12 August 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
28 April 2004 | Return made up to 19/09/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
28 November 2002 | Return made up to 19/09/02; full list of members (6 pages) |
10 September 2002 | New director appointed (2 pages) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
31 December 2001 | Return made up to 19/09/01; full list of members; amend (6 pages) |
11 December 2001 | Ad 05/10/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
11 December 2001 | Ad 31/07/01--------- £ si 24999@1 (2 pages) |
12 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
29 August 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
29 August 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 97 church street brighton east sussex BN1 1UJ (1 page) |
6 June 2001 | Company name changed nordist bioenergy LIMITED\certificate issued on 06/06/01 (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 16 st. John street london EC1M 4NT (1 page) |
2 October 2000 | Incorporation (14 pages) |