Company NameBirmingham Bio Power Limited
Company StatusActive
Company Number08145428
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ian Christopher Gaunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleTechnical Asset Manager
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Edward Barnaby Russell Simpson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(10 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Chloe Marlow
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ian Charles Brooking
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House Blythe Park
Cresswell
Stoke-On-Trent
Staffordshire
ST11 9RD
Director NameMr David Alexander Nairn
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(4 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House Blythe Park
Cresswell
Stoke-On-Trent
Staffordshire
ST11 9RD
Director NameMr David Pike
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Brian Roland Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBlythe House Blythe Park
Cresswell
Stoke-On-Trent
Staffordshire
ST11 9RD
Director NameMr James Peter Samworth
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe House Blythe Park
Cresswell
Stoke-On-Trent
Staffordshire
ST11 9RD
Director NameMr Alon Laniado
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed06 December 2013(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Nicholas Searle Gamble
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 19 March 2021)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Hugh Alexander Unwin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2018)
RoleFund Management
Country of ResidenceEngland
Correspondence AddressBlythe House Blythe Park
Cresswell
Stoke-On-Trent
Staffordshire
ST11 9RD
Director NameMr Benedict William John Thorpe Wright
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 86 Brook Street
London
W1K 5AY
Director NameMr Nigel Lloyd Beswick
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlythe House Blythe Park
Cresswell
Stoke-On-Trent
Staffordshire
ST11 9RD
Director NameMs Emily Josephine Lake
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Elizabeth Ann Watkins
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.01Tyseley Bio Power LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,502,346
Cash£2,553,874
Current Liabilities£1,382,368

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

23 August 2021Delivered on: 1 September 2021
Persons entitled: Gravis Capital Management Limited

Classification: A registered charge
Particulars: The land at tyseley energy park, hay mills, birmingham, B25 8DW and the land at tyseley energy park phase 3, hay mills, B25 8DW.. Title number MM29673 and the title number to be allocated to the leasehold granted out of WM904202 and WM243285 pursuant to the lease dated 22 july 2021 between (1) tyseley energy park limited and (2) birmingham bio power limited.. For more information please refer to the instrument.
Outstanding
19 March 2021Delivered on: 24 March 2021
Persons entitled: Gravis Capital Management Limited

Classification: A registered charge
Particulars: The leasehold interest in the land known as the site at tyseley energy park, hay mills, birmingham, B25 8DW and registered at the land registry with title number MM29673.. All patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and the benefit of all applications, licences and rights to use such assets.
Outstanding
24 August 2018Delivered on: 28 August 2018
Persons entitled: Gravis Capital Partners LLP, as Security Trustee

Classification: A registered charge
Particulars: The leasehold interest in the land known as the site at tyseley energy park, hay mills, birmingham, B25 8DW and registered at the land registry with title number MM29673.. All patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and the benefit of all applications, licences and rights to use such assets.
Outstanding
10 December 2013Delivered on: 20 December 2013
Persons entitled: Gravis Capital Partners LLP (As Security Trustee)

Classification: A registered charge
Particulars: L/H land known as the site at tyseley energy park, hau mills, birmingham. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 December 2023Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page)
18 December 2023Appointment of Ms Chloe Marlow as a director on 8 December 2023 (2 pages)
18 December 2023Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023 (1 page)
18 December 2023Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages)
12 December 2023Termination of appointment of Elizabeth Ann Watkins as a director on 4 December 2023 (1 page)
26 September 2023Accounts for a small company made up to 31 December 2022 (19 pages)
12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
14 March 2023Termination of appointment of Philip William Kent as a director on 9 March 2023 (1 page)
14 March 2023Appointment of Mr Edward Barnaby Russell Simpson as a director on 9 March 2023 (2 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (3 pages)
1 February 2022Appointment of Mr Ian Christopher Gaunt as a director on 26 January 2022 (2 pages)
1 February 2022Appointment of Ms Elizabeth Ann Watkins as a director on 26 January 2022 (2 pages)
1 September 2021Registration of charge 081454280004, created on 23 August 2021 (13 pages)
27 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
12 May 2021Total exemption full accounts made up to 31 December 2019 (23 pages)
7 May 2021Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 May 2021 (2 pages)
7 May 2021Appointment of Mr Nicholas Simon Parker as a director on 1 May 2021 (2 pages)
20 April 2021Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 March 2021Administrator's progress report (35 pages)
29 March 2021Notice of end of Administration (32 pages)
26 March 2021Memorandum and Articles of Association (11 pages)
26 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 March 2021Cessation of Tyseley Bio Power Limited as a person with significant control on 19 March 2021 (1 page)
25 March 2021Notification of Gravis Asset Holdings Limited as a person with significant control on 19 March 2021 (2 pages)
24 March 2021Registration of charge 081454280003, created on 19 March 2021 (45 pages)
22 March 2021Termination of appointment of Brian Roland Walker as a director on 19 March 2021 (1 page)
22 March 2021Termination of appointment of Emily Josephine Lake as a director on 19 March 2021 (1 page)
22 March 2021Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 24 Savile Row London W1S 2ES on 22 March 2021 (1 page)
22 March 2021Termination of appointment of David Pike as a director on 19 March 2021 (1 page)
22 March 2021Appointment of Mr Philip William Kent as a director on 19 March 2021 (2 pages)
22 March 2021Appointment of Saira Johnston as a director on 19 March 2021 (2 pages)
22 March 2021Termination of appointment of Ian Charles Brooking as a director on 19 March 2021 (1 page)
22 March 2021Termination of appointment of Alon Laniado as a director on 19 March 2021 (1 page)
22 March 2021Termination of appointment of Nicholas Searle Gamble as a director on 19 March 2021 (1 page)
18 January 2021Administrator's progress report (39 pages)
16 September 2020Statement of affairs with form AM02SOA (10 pages)
28 August 2020Notice of deemed approval of proposals (3 pages)
19 August 2020Statement of administrator's proposal (37 pages)
19 August 2020Notice of deemed approval of proposals (3 pages)
13 August 2020Statement of administrator's proposal (37 pages)
25 June 2020Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 25 June 2020 (2 pages)
19 June 2020Registered office address changed from Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 June 2020 (2 pages)
17 June 2020Appointment of an administrator (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (30 pages)
26 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Benedict William John Thorp Wright as a director on 18 June 2019 (1 page)
18 June 2019Appointment of Ms Emily Josephine Lake as a director on 18 June 2019 (2 pages)
28 January 2019Appointment of Mr Ian Charles Brooking as a director on 23 January 2019 (2 pages)
24 January 2019Termination of appointment of Nigel Lloyd Beswick as a director on 23 January 2019 (1 page)
21 November 2018Full accounts made up to 31 December 2017 (25 pages)
20 November 2018Termination of appointment of Ian Charles Brooking as a director on 14 November 2018 (1 page)
20 November 2018Appointment of Mr Nigel Lloyd Beswick as a director on 14 November 2018 (2 pages)
8 September 2018Appointment of Mr Benedict William John Thorp Wright as a director on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Hugh Alexander Unwin as a director on 1 September 2018 (1 page)
28 August 2018Registration of charge 081454280002, created on 24 August 2018 (33 pages)
18 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 June 2018Termination of appointment of David Alexander Nairn as a director on 3 June 2018 (1 page)
1 November 2017Director's details changed for Mr Ian Charles Brooking on 25 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Ian Charles Brooking on 25 October 2017 (2 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
2 May 2017Full accounts made up to 31 December 2016 (26 pages)
2 May 2017Full accounts made up to 31 December 2016 (26 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
16 June 2016Full accounts made up to 31 December 2015 (24 pages)
16 June 2016Full accounts made up to 31 December 2015 (24 pages)
6 August 2015Director's details changed for Mr Ian Charles Brooking on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Ian Charles Brooking on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Ian Charles Brooking on 1 August 2015 (2 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(7 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
(7 pages)
14 May 2015Full accounts made up to 31 December 2014 (20 pages)
14 May 2015Full accounts made up to 31 December 2014 (20 pages)
11 March 2015Termination of appointment of James Peter Samworth as a director on 10 March 2015 (1 page)
11 March 2015Termination of appointment of James Peter Samworth as a director on 10 March 2015 (1 page)
11 March 2015Appointment of Hugh Unwin as a director on 10 March 2015 (2 pages)
11 March 2015Appointment of Hugh Unwin as a director on 10 March 2015 (2 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(7 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10
(7 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 March 2014Appointment of Mr Nicholas Searle Gamble as a director (2 pages)
13 March 2014Appointment of Mr Nicholas Searle Gamble as a director (2 pages)
7 January 2014Appointment of James Peter Samworth as a director (3 pages)
7 January 2014Appointment of James Peter Samworth as a director (3 pages)
23 December 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 December 2013Appointment of Mr Alon Laniado as a director (3 pages)
23 December 2013Appointment of Mr Alon Laniado as a director (3 pages)
23 December 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 December 2013Registration of charge 081454280001 (44 pages)
20 December 2013Registration of charge 081454280001 (44 pages)
17 December 2013Appointment of Mr Brian Roland Walker as a director (2 pages)
17 December 2013Appointment of Mr Brian Roland Walker as a director (2 pages)
17 December 2013Termination of appointment of Brian Walker as a director (1 page)
17 December 2013Termination of appointment of Brian Walker as a director (1 page)
16 December 2013Appointment of Mr Brian Roland Walker as a director (2 pages)
16 December 2013Appointment of Mr Brian Roland Walker as a director (2 pages)
1 October 2013Director's details changed for Mr Ian Charles Brooking on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Mr Ian Charles Brooking on 30 September 2013 (2 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
20 February 2013Registered office address changed from Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom on 20 February 2013 (1 page)
19 December 2012Appointment of Mr David Pike as a director (2 pages)
19 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 10
(3 pages)
19 December 2012Appointment of Mr David Alexander Nairn as a director (2 pages)
19 December 2012Registered office address changed from Airport Business Centre Thornbury Road Estover Plymouth PL6 7PP United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Airport Business Centre Thornbury Road Estover Plymouth PL6 7PP United Kingdom on 19 December 2012 (1 page)
19 December 2012Appointment of Mr David Pike as a director (2 pages)
19 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 10
(3 pages)
19 December 2012Appointment of Mr David Alexander Nairn as a director (2 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)