Company NameMidlands Wood Fuel Limited
Company StatusDissolved
Company Number04939045
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NameMidlands Wood Fuel Supply Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameMr James Bruce
StatusClosed
Appointed22 May 2020(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Bruno Leo Nello Berardelli
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2020(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Simon Richard Burgess
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(9 months after company formation)
Appointment Duration5 months (resigned 20 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWddyn House
Treflach
Oswestry
Salop
SY10 9HQ
Wales
Director NameMr Ewan James Bent
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(9 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolemere Granary
Yockleton
Shrewsbury
SY5 9PX
Wales
Secretary NameMr Simon Richard Burgess
NationalityBritish
StatusResigned
Appointed22 July 2004(9 months after company formation)
Appointment Duration1 year (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWddyn House
Treflach
Oswestry
Salop
SY10 9HQ
Wales
Director NameHerbert Michael Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2006)
RoleCompany Manager
Correspondence AddressWigwig End 25 Homer
Much Wenlock
Salop
TF13 6NL
Director NameEdward Christopher Lewis
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 2006)
RoleOperations Director
Correspondence AddressThe Old Vicarage
Stoke St Milborough
Ludlow
Salop
SY8 2EJ
Wales
Secretary NameEwan James Bent
NationalityBritish
StatusResigned
Appointed02 January 2006(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressOak Cottage
Stretton Heath Yockleton
Shrewsbury
Shropshire
SY5 9QH
Wales
Secretary NameRobert William Hemmings
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2010)
RoleCompany Director
Correspondence AddressWillow Barn
Kenley
Shrewsbury
Salop
SY5 6NR
Wales
Director NameMr Christopher Francis Miles
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Merdon Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 1EH
Director NameMr Robert John Bowring Bland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCound Leasowes
Shrewsbury
Shropshire
SY5 6AF
Wales
Director NameMr Hugh William Swire
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 July 2016)
RoleCompany Diretcor
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Park House Morville
Bridgnorth
Shropshire
WV16 4RW
Secretary NameMr Robert John Bowring Bland
StatusResigned
Appointed21 April 2010(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressMidlands Wood Fuel Wood Green
Redhill
Telford
Shropshire
TF2 9NZ
Director NameMr Mark Richard Appleton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Thomas Owain Gape
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kensal Road
Bristol
BS3 4QX
Director NameMr Alun Glyndwr Gape
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressQuadra Severn Lane
Welshpool
Powys
SY21 7BB
Wales
Director NameMr Peter Jeffery Solly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameLauren Paton
StatusResigned
Appointed08 August 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2020)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed17 May 2018(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameEnergy Technology Promotion (Consul (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressWddyn House
Treflach
Oswestry
SY10 9HQ
Wales
Director NameMarches Wood Energy Network Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressIronbridge Power Station
Buildwas Road, Ironbridge
Telford
TF8 7BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMarches Wood Energy Network Ltd (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressIronbridge Power Station
Buildwas Road, Ironbridge
Telford
TF8 7BL

Contact

Websitewood-fuel.co.uk

Location

Registered Address3rd Floor
1 Dover Street
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65.9k at £1Hugh Swire
24.95%
Ordinary
65.9k at £1Mark Appleton
24.95%
Ordinary
65.9k at £1Robert Bland
24.95%
Ordinary
32.9k at £1Alun Gape
12.48%
Ordinary
32.9k at £1Tom Gape
12.48%
Ordinary
500 at £1Ewan James Bent
0.19%
Ordinary

Financials

Year2014
Net Worth£246,613
Cash£129,801
Current Liabilities£613,385

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 September 2016Delivered on: 12 September 2016
Persons entitled: Welbeck Capital Partners LLP (As Security Trustee)

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 11 August 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 December 2015Delivered on: 9 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
20 November 2015Delivered on: 27 November 2015
Persons entitled:
Alun Glyndwr Gape
Mark Richard Appleton
Hugh William Swire
Robert John Bowring Bland

Classification: A registered charge
Outstanding
26 April 2012Delivered on: 5 May 2012
Satisfied on: 14 December 2015
Persons entitled: Alun Glyndwr Gape and Thomas Owain Gape

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 June 2010Delivered on: 10 July 2010
Satisfied on: 14 December 2015
Persons entitled: Nationwide Wood Fuel Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
11 October 2021Application to strike the company off the register (1 page)
19 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 December 2020Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 20 January 2020 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 August 2020Appointment of Mr Bruno Leo Nello Berardelli as a director on 25 August 2020 (2 pages)
15 June 2020Termination of appointment of Mark Richard Appleton as a director on 12 June 2020 (1 page)
4 June 2020Appointment of Mr James Bruce as a secretary on 22 May 2020 (2 pages)
1 May 2020Termination of appointment of Lauren Paton as a secretary on 6 April 2020 (2 pages)
15 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 December 2019Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page)
16 January 2019Satisfaction of charge 049390450006 in full (1 page)
17 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages)
19 April 2018Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018 (1 page)
15 March 2018Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 15 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (20 pages)
22 December 2017Full accounts made up to 31 March 2017 (20 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
16 September 2016Resolutions
  • RES13 ‐ Company business 31/08/2016
(3 pages)
16 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 September 2016Registration of charge 049390450006, created on 8 September 2016 (9 pages)
12 September 2016Registration of charge 049390450006, created on 8 September 2016 (9 pages)
7 September 2016Satisfaction of charge 049390450003 in full (4 pages)
7 September 2016Satisfaction of charge 049390450003 in full (4 pages)
7 September 2016Satisfaction of charge 049390450004 in full (4 pages)
7 September 2016Satisfaction of charge 049390450004 in full (4 pages)
30 August 2016Registered office address changed from Midlands Wood Fuel Wood Green Redhill Telford Shropshire TF2 9NZ to 5 Clifford Street London W1S 2LG on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Alun Glyndwr Gape as a director on 8 August 2016 (1 page)
30 August 2016Termination of appointment of Robert John Bowring Bland as a director on 8 August 2016 (1 page)
30 August 2016Appointment of Mr Peter Jeffery Solly as a director on 8 August 2016 (2 pages)
30 August 2016Termination of appointment of Alun Glyndwr Gape as a director on 8 August 2016 (1 page)
30 August 2016Appointment of Mr Mark Tarry as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Lauren Paton as a secretary on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Peter Jeffery Solly as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Lauren Paton as a secretary on 8 August 2016 (2 pages)
30 August 2016Termination of appointment of Thomas Owain Gape as a director on 8 August 2016 (1 page)
30 August 2016Termination of appointment of Hugh William Swire as a director on 8 July 2016 (1 page)
30 August 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 8 August 2016 (2 pages)
30 August 2016Termination of appointment of Robert John Bowring Bland as a director on 8 August 2016 (1 page)
30 August 2016Termination of appointment of Thomas Owain Gape as a director on 8 August 2016 (1 page)
30 August 2016Appointment of Mr Mark Tarry as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 8 August 2016 (2 pages)
30 August 2016Termination of appointment of Robert John Bowring Bland as a secretary on 8 August 2016 (1 page)
30 August 2016Termination of appointment of Hugh William Swire as a director on 8 July 2016 (1 page)
30 August 2016Registered office address changed from Midlands Wood Fuel Wood Green Redhill Telford Shropshire TF2 9NZ to 5 Clifford Street London W1S 2LG on 30 August 2016 (1 page)
30 August 2016Termination of appointment of Robert John Bowring Bland as a secretary on 8 August 2016 (1 page)
11 August 2016Registration of charge 049390450005, created on 9 August 2016 (9 pages)
29 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 263,436
(8 pages)
29 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 263,436
(8 pages)
29 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 263,436
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Satisfaction of charge 1 in full (1 page)
14 December 2015Satisfaction of charge 2 in full (1 page)
14 December 2015Satisfaction of charge 1 in full (1 page)
14 December 2015Satisfaction of charge 2 in full (1 page)
9 December 2015Registration of charge 049390450004, created on 8 December 2015 (22 pages)
9 December 2015Registration of charge 049390450004, created on 8 December 2015 (22 pages)
9 December 2015Registration of charge 049390450004, created on 8 December 2015 (22 pages)
27 November 2015Registration of charge 049390450003, created on 20 November 2015 (22 pages)
27 November 2015Registration of charge 049390450003, created on 20 November 2015 (22 pages)
23 July 2015Purchase of own shares. (3 pages)
23 July 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 268,436
(4 pages)
23 July 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 268,436
(4 pages)
23 July 2015Termination of appointment of Ewan James Bent as a director on 9 July 2015 (2 pages)
23 July 2015Purchase of own shares. (3 pages)
23 July 2015Termination of appointment of Ewan James Bent as a director on 9 July 2015 (2 pages)
23 July 2015Cancellation of shares. Statement of capital on 9 July 2015
  • GBP 268,436
(4 pages)
23 July 2015Termination of appointment of Ewan James Bent as a director on 9 July 2015 (2 pages)
15 December 2014Director's details changed for Mr Mark Richard Appleton on 1 August 2014 (2 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 263,936
(9 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 263,936
(9 pages)
15 December 2014Director's details changed for Mr Mark Richard Appleton on 1 August 2014 (2 pages)
15 December 2014Director's details changed for Mr Mark Richard Appleton on 1 August 2014 (2 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 263,936
(9 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 263,936
(9 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 263,936
(9 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 263,936
(9 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Director's details changed for Thomas Owain Gape on 18 December 2012 (2 pages)
15 January 2013Director's details changed for Thomas Owain Gape on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Thomas Owain Gape on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Thomas Owain Gape on 18 December 2012 (2 pages)
19 December 2012Registered office address changed from the Barns Harnage Grange Cressage Shrewsbury Shropshire SY5 6EB on 19 December 2012 (1 page)
19 December 2012Director's details changed for Thomas Owain Gape on 18 December 2012 (2 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
19 December 2012Registered office address changed from the Barns Harnage Grange Cressage Shrewsbury Shropshire SY5 6EB on 19 December 2012 (1 page)
19 December 2012Director's details changed for Thomas Owain Gape on 18 December 2012 (2 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 263,954
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 263,954
(4 pages)
2 May 2012Appointment of Thomas Owain Gape as a director (3 pages)
2 May 2012Appointment of Alun Glyndwr Gape as a director (3 pages)
2 May 2012Appointment of Thomas Owain Gape as a director (3 pages)
2 May 2012Appointment of Alun Glyndwr Gape as a director (3 pages)
30 January 2012Termination of appointment of Christopher Miles as a director (2 pages)
30 January 2012Termination of appointment of Christopher Miles as a director (2 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 198,095
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 198,095
(4 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 108,095.00
(4 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
13 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 108,095.00
(4 pages)
13 July 2010Appointment of Mr Mark Richard Appleton as a director (3 pages)
13 July 2010Appointment of Mr Mark Richard Appleton as a director (3 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
3 May 2010Appointment of Mr Robert John Bowring Bland as a secretary (1 page)
3 May 2010Appointment of Mr Robert John Bowring Bland as a secretary (1 page)
29 April 2010Termination of appointment of Robert Hemmings as a secretary (1 page)
29 April 2010Termination of appointment of Robert Hemmings as a secretary (1 page)
7 January 2010Director's details changed for Hugh William Swire on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Robert John Bowring Bland on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Ewan James Bent on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Hugh William Swire on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Robert John Bowring Bland on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Christopher Francis Miles on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Christopher Francis Miles on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Hugh William Swire on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Robert John Bowring Bland on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Ewan James Bent on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Christopher Francis Miles on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Ewan James Bent on 1 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 22/07/2009
(1 page)
6 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 22/07/2009
(1 page)
27 March 2009Director appointed hugh william swire (2 pages)
27 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2009Ad 20/03/09\gbp si 886@1=886\gbp ic 2222/3108\ (2 pages)
27 March 2009Ad 20/03/09\gbp si 886@1=886\gbp ic 2222/3108\ (2 pages)
27 March 2009Director appointed hugh william swire (2 pages)
27 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2008Return made up to 01/12/08; full list of members (4 pages)
15 December 2008Return made up to 01/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Company name changed midlands wood fuel supply LTD\certificate issued on 23/05/08 (2 pages)
21 May 2008Company name changed midlands wood fuel supply LTD\certificate issued on 23/05/08 (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 01/12/07; full list of members (4 pages)
3 December 2007Return made up to 01/12/07; full list of members (4 pages)
3 December 2007Location of register of members (1 page)
3 December 2007Location of register of members (1 page)
16 November 2007Return made up to 21/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2007Return made up to 21/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
10 March 2007Return made up to 21/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2007Director resigned (1 page)
10 March 2007Return made up to 21/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2007Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
27 October 2006Return made up to 21/10/05; full list of members; amend (7 pages)
27 October 2006Return made up to 21/10/05; full list of members; amend (7 pages)
19 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
19 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
16 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 April 2006Ad 10/04/06--------- £ si 125@1=125 £ ic 500/625 (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 April 2006Ad 10/04/06--------- £ si 125@1=125 £ ic 500/625 (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: ironbridge power station buildwas road telford shropshire TF8 7BL (1 page)
19 January 2006Registered office changed on 19/01/06 from: ironbridge power station buildwas road telford shropshire TF8 7BL (1 page)
25 November 2005Return made up to 21/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2005Return made up to 21/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
24 June 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
24 June 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
24 June 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
24 June 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: wddyn house treflach oswestry SY10 9HQ (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: wddyn house treflach oswestry SY10 9HQ (1 page)
14 December 2004Return made up to 21/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2004Return made up to 21/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2004Ad 21/10/03--------- £ si 449@1=449 £ ic 1/450 (2 pages)
16 August 2004Ad 21/10/03--------- £ si 449@1=449 £ ic 1/450 (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004New director appointed (2 pages)
21 October 2003Incorporation (17 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Incorporation (17 pages)