Company NameAMP Biomass Fuel Ltd
Company StatusActive
Company Number05735950
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 2 months ago)
Previous NameForest Fuels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(10 years after company formation)
Appointment Duration8 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Bruno Leo Nello Berardelli
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Edward William Linton Sumption
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(17 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Simon Caspar Whatmore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressGrascott Farm
Shebbear
Beaworthy
Devon
EX21 5RW
Secretary NameMichelle Turnbull
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGrascott Farm
Shebbear
Beaworthy
Devon
EX21 5RW
Secretary NameMr William Athow-Frost
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2010)
RoleForester
Correspondence Address2 Sparke Villas Black Torrington
Beaworthy
Devon
EX21 5PX
Director NameMr Peter Jeffery Solly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(3 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitt Farm Dry Lane
Christow
Exeter
EX6 7PH
Director NameMr Jeremy Robert Davison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill Village Road
Christow
Exeter
EX6 7LX
Director NameMr Goran Nylin
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Gregory Hilton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOkehampton Business Centre Higher Stockley Mead
Okehampton
Devon
EX20 1FJ
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameMiss Lauren Paton
StatusResigned
Appointed30 March 2016(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2020)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Mark Richard Appleton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameForest Fuels Limited Martin Andrew Keattch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Roger Anthony Pearson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameAnthony James Vick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed17 May 2018(12 years, 2 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 NameMr Phil Craggs
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Wayne Fisher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Rudolf Grabowski
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2020(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteforestfuels.co.uk
Email address[email protected]
Telephone01302 638488
Telephone regionDoncaster

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

240.5k at £1Forest Fuels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£301,491
Cash£3,788
Current Liabilities£3,457,610

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Charges

16 August 2016Delivered on: 19 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 April 2016Delivered on: 11 April 2016
Persons entitled: Welbeck Capital Partners LLP

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 20 August 2014
Persons entitled: Denmark Square LTD T/as Money&Co.

Classification: A registered charge
Particulars: A fixed charge over the following property of the borrower, present and future: all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. All intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.
Outstanding
8 August 2014Delivered on: 11 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 June 2015Delivered on: 23 June 2015
Satisfied on: 19 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
28 January 2011Delivered on: 29 January 2011
Satisfied on: 13 August 2014
Persons entitled: Bibby Financial Services Limited

Classification: 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 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
11 September 2009Delivered on: 19 September 2009
Satisfied on: 19 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

20 November 2023Full accounts made up to 31 March 2023 (31 pages)
11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
10 March 2023Full accounts made up to 31 March 2022 (31 pages)
7 March 2023Appointment of Mr Edward William Linton Sumption as a director on 7 March 2023 (2 pages)
28 February 2023Termination of appointment of Rudolf Grabowski as a director on 28 February 2023 (1 page)
18 November 2022Termination of appointment of Richard Carey Mathieson Burrell as a director on 11 November 2022 (1 page)
4 October 2022Full accounts made up to 31 March 2021 (32 pages)
14 September 2022Confirmation statement made on 8 September 2022 with updates (4 pages)
12 April 2022Resolutions
  • RES13 ‐ Re-capitalisation 31/03/2022
(1 page)
4 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 23,396,954
(3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
18 August 2021Resolutions
  • RES14 ‐ Capitalise loan of £5,553,048 04/08/2021
(1 page)
4 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 18,440,198
(3 pages)
27 July 2021Full accounts made up to 31 March 2020 (33 pages)
4 June 2021Termination of appointment of Roger Anthony Pearson as a director on 31 May 2021 (1 page)
22 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
12 March 2021Change of details for Forest Fuels Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
12 March 2021Change of details for Forest Fuels Holdings Limited as a person with significant control on 1 April 2019 (2 pages)
16 September 2020Resolutions
  • RES14 ‐ Capitalisation of loan of £12,598,550 and waiver of interest of £762,347 against an allotment of ordinary shares 28/08/2020
(1 page)
2 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 12,887,150
(3 pages)
27 July 2020Appointment of Mr Rudolf Grabowski as a director on 27 July 2020 (2 pages)
10 June 2020Termination of appointment of Wayne Fisher as a director on 9 June 2020 (1 page)
2 June 2020Termination of appointment of Mark Appleton as a director on 2 June 2020 (1 page)
26 May 2020Termination of appointment of Anthony James Vick as a director on 23 May 2020 (1 page)
26 May 2020Termination of appointment of Phil Craggs as a director on 23 May 2020 (1 page)
26 May 2020Appointment of Mr Bruno Leo Nello Berardelli as a director on 22 May 2020 (2 pages)
22 May 2020Resolutions
  • RES14 ‐ Capitalisatino of £12598550 and £762347 20/04/2020
(1 page)
14 May 2020Termination of appointment of Lauren Paton as a secretary on 12 May 2020 (1 page)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 March 2020Amended full accounts made up to 31 March 2019 (31 pages)
3 March 2020Total exemption full accounts made up to 31 March 2019 (16 pages)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 December 2019Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page)
3 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
16 January 2019Satisfaction of charge 057359500006 in full (1 page)
14 January 2019Appointment of Mr Wayne Fisher as a director on 14 January 2019 (2 pages)
24 December 2018Full accounts made up to 31 March 2018 (28 pages)
30 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
23 November 2018Termination of appointment of Martin Andrew Keattch as a director on 23 November 2018 (1 page)
14 November 2018Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 14 November 2018 (2 pages)
7 August 2018Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 7 August 2018 (2 pages)
27 July 2018Appointment of Phil Craggs as a director on 27 July 2018 (2 pages)
17 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages)
4 May 2018Appointment of Anthony James Vick as a director on 4 May 2018 (2 pages)
17 April 2018Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018 (1 page)
17 April 2018Appointment of Mr Roger Anthony Pearson as a director on 6 April 2018 (2 pages)
17 April 2018Appointment of Martin Andrew Keattch as a director on 6 April 2018 (2 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018 (1 page)
22 December 2017Full accounts made up to 31 March 2017 (20 pages)
20 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with no updates (3 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
7 December 2016Appointment of Mark Appleton as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mark Appleton as a director on 1 December 2016 (2 pages)
19 August 2016Registration of charge 057359500007, created on 16 August 2016 (5 pages)
19 August 2016Registration of charge 057359500007, created on 16 August 2016 (5 pages)
10 May 2016Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages)
10 May 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page)
10 May 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages)
10 May 2016Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016 (1 page)
10 May 2016Appointment of Miss Lauren Paton as a secretary on 30 March 2016 (2 pages)
10 May 2016Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016 (1 page)
10 May 2016Appointment of Mr Mark Tarry as a director on 30 March 2016 (2 pages)
10 May 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016 (2 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 April 2016Registration of charge 057359500006, created on 6 April 2016 (9 pages)
11 April 2016Registration of charge 057359500006, created on 6 April 2016 (9 pages)
8 April 2016Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (21 pages)
8 April 2016Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (21 pages)
4 April 2016Satisfaction of charge 057359500004 in full (1 page)
4 April 2016Satisfaction of charge 057359500004 in full (1 page)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 288,600
(4 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 288,600
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Satisfaction of charge 057359500005 in full (1 page)
19 October 2015Satisfaction of charge 057359500005 in full (1 page)
23 June 2015Registration of charge 057359500005, created on 22 June 2015 (5 pages)
23 June 2015Registration of charge 057359500005, created on 22 June 2015 (5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 240,500
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2016
(5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 240,500
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2016
(5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 240,500
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Registration of charge 057359500004, created on 20 August 2014 (5 pages)
20 August 2014Registration of charge 057359500004, created on 20 August 2014 (5 pages)
19 August 2014Satisfaction of charge 1 in full (1 page)
19 August 2014Satisfaction of charge 1 in full (1 page)
13 August 2014Satisfaction of charge 2 in full (1 page)
13 August 2014Satisfaction of charge 2 in full (1 page)
11 August 2014Registration of charge 057359500003, created on 8 August 2014 (8 pages)
11 August 2014Registration of charge 057359500003, created on 8 August 2014 (8 pages)
11 August 2014Registration of charge 057359500003, created on 8 August 2014 (8 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 240,500
(4 pages)
3 April 2014Termination of appointment of Gregory Hilton as a director (1 page)
3 April 2014Termination of appointment of Gregory Hilton as a director (1 page)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 240,500
(4 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 240,500
(4 pages)
3 April 2014Termination of appointment of Goran Nylin as a director (1 page)
3 April 2014Termination of appointment of Goran Nylin as a director (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
13 August 2013Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Peter Jeffery Solly on 13 August 2013 (2 pages)
29 March 2013Registered office address changed from , the Mill Office Village Road, Christow, Exeter, EX6 7LX, England on 29 March 2013 (1 page)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
29 March 2013Registered office address changed from , the Mill Office Village Road, Christow, Exeter, EX6 7LX, England on 29 March 2013 (1 page)
29 March 2013Registered office address changed from the Mill Office Village Road Christow Exeter EX6 7LX England on 29 March 2013 (1 page)
29 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 October 2012Termination of appointment of Jeremy Davison as a director (1 page)
25 October 2012Director's details changed for Mr Goran Nylin on 1 October 2012 (2 pages)
25 October 2012Appointment of Mr Gregory Hilton as a director (2 pages)
25 October 2012Appointment of Mr Goran Nylin as a director (2 pages)
25 October 2012Director's details changed for Mr Goran Nylin on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Goran Nylin on 1 October 2012 (2 pages)
25 October 2012Termination of appointment of Jeremy Davison as a director (1 page)
25 October 2012Appointment of Mr Gregory Hilton as a director (2 pages)
25 October 2012Appointment of Mr Goran Nylin as a director (2 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 288,600
(3 pages)
24 July 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 288,600
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 288,600
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 288,300
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 288,300
(3 pages)
7 June 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 288,600
(3 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
17 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
12 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 February 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 240,500
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 240,500
(3 pages)
18 February 2011Statement of capital following an allotment of shares on 8 March 2010
  • GBP 240,500
(3 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 January 2011Registered office address changed from 3 Barnfield Crescent Exeter EX1 1QT United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from , 3 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from , 3 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom on 24 January 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 240,500
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 240,500
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 240,500
(2 pages)
23 March 2010Appointment of Mr Jeremy Robert Davison as a director (2 pages)
23 March 2010Registered office address changed from Francis Clark Chartered Accountants North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 23 March 2010 (1 page)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Appointment of Mr Peter Jeffery Solly as a director (2 pages)
23 March 2010Director's details changed for Simon Caspar Whatmore on 5 March 2010 (2 pages)
23 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 3,363
(2 pages)
23 March 2010Registered office address changed from , Francis Clark Chartered Accountants, North Quay House Sutton Harbour, Plymouth, Devon, PL4 0RA on 23 March 2010 (1 page)
23 March 2010Termination of appointment of William Athow-Frost as a secretary (1 page)
23 March 2010Termination of appointment of William Athow-Frost as a secretary (1 page)
23 March 2010Director's details changed for Simon Caspar Whatmore on 5 March 2010 (2 pages)
23 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 3,363
(2 pages)
23 March 2010Director's details changed for Simon Caspar Whatmore on 5 March 2010 (2 pages)
23 March 2010Appointment of Mr Peter Jeffery Solly as a director (2 pages)
23 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 3,363
(2 pages)
23 March 2010Registered office address changed from , Francis Clark Chartered Accountants, North Quay House Sutton Harbour, Plymouth, Devon, PL4 0RA on 23 March 2010 (1 page)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Appointment of Mr Jeremy Robert Davison as a director (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2009Registered office changed on 08/07/2009 from grascott farm shebbear devon beaworthy devon EX21 5RW uk (1 page)
8 July 2009Registered office changed on 08/07/2009 from, grascott farm shebbear, devon, beaworthy, devon, EX21 5RW, uk (1 page)
8 July 2009Registered office changed on 08/07/2009 from, grascott farm shebbear, devon, beaworthy, devon, EX21 5RW, uk (1 page)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
13 March 2009Secretary's change of particulars / william athow-frost / 13/03/2009 (2 pages)
13 March 2009Secretary's change of particulars / william athow-frost / 13/03/2009 (2 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Registered office changed on 27/11/2008 from, c/o francis clark chartered accoun, north quay house sutton harbour, plymouth, devon, PL4 0RA (1 page)
27 November 2008Registered office changed on 27/11/2008 from c/o francis clark chartered accoun north quay house sutton harbour plymouth devon PL4 0RA (1 page)
27 November 2008Registered office changed on 27/11/2008 from, c/o francis clark chartered accoun, north quay house sutton harbour, plymouth, devon, PL4 0RA (1 page)
4 November 2008Registered office changed on 04/11/2008 from, grascott farm, shebbear, beaworthy, EX21 5RW (1 page)
4 November 2008Registered office changed on 04/11/2008 from grascott farm shebbear beaworthy EX21 5RW (1 page)
4 November 2008Registered office changed on 04/11/2008 from, grascott farm, shebbear, beaworthy, EX21 5RW (1 page)
13 October 2008Appointment terminated secretary michelle turnbull (1 page)
13 October 2008Secretary appointed mr william athow-frost (1 page)
13 October 2008Appointment terminated secretary michelle turnbull (1 page)
13 October 2008Secretary appointed mr william athow-frost (1 page)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
11 March 2008Return made up to 09/03/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
2 June 2006Ad 09/03/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
2 June 2006Ad 09/03/06--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
9 March 2006Incorporation (12 pages)
9 March 2006Incorporation (12 pages)