Company NameFree Ideal Biomass (Stage 1) Limited
Company StatusActive
Company Number08170258
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(7 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed27 August 2020(8 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
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
Appointed07 March 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Stuart John Folley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Crow Arch Lane Industrial Estate
Criow Arch Lane
Ringwood
Hampshire
BH24 1PD
Director NameToby Tarrant-Willis
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Commercial Road
Poole
Dorset
BH14 0HU
Director NameMr Robin Tarrant-Willis
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressRedcotts House, 1 Redcotts Lane
Wimborne
Dorset
BH21 1JX
Director NameMrs Laura Banyard
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Commercial Road
Poole
Dorset
BH14 0HU
Director NameMr Daniel Charles Upton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Commercial Road
Poole
Dorset
BH14 0HU
Director NameMr Richard Anthony Lynn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameLauren Paton
StatusResigned
Appointed02 December 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(7 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2022)
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
Appointed05 May 2021(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameLDC Corporate Director No. 5 Limited (Corporation)
StatusResigned
Appointed02 December 2016(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2020)
Correspondence Address100 Wood Street
London
EC2V 7EX

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

2 at £1Badbury Biomass Limited
100.00%
Ordinary

Financials

Year2014
Turnover£231,851
Gross Profit-£8,703
Net Worth-£1,164,923
Cash£15,503
Current Liabilities£2,223,409

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 August 2023 (9 months ago)
Next Return Due30 August 2024 (3 months, 1 week from now)

Charges

10 June 2015Delivered on: 17 June 2015
Persons entitled:
Robin Tarrant Willis
Toby Tarrant Willis

Classification: A registered charge
Particulars: Land at wimborne road tarrant rushton blandfor forum dorset title no DT402377.
Outstanding
10 June 2015Delivered on: 17 June 2015
Persons entitled: Ideal Solar Energy LTD

Classification: A registered charge
Particulars: Land at wimborne road tarrant rushton blandford forum dorset title no DT402377.
Outstanding

Filing History

13 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
7 March 2023Appointment of Mr Bruno Leo Nello Berardelli 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)
17 November 2022Termination of appointment of Richard Carey Mathieson Burrell as a director on 11 November 2022 (1 page)
19 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
27 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2022Memorandum and Articles of Association (26 pages)
10 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 April 2022Cessation of Aggregated Micro Power Infastructure Limited as a person with significant control on 25 April 2022 (1 page)
28 April 2022Notification of Amp Biomass Finco Limited as a person with significant control on 25 April 2022 (2 pages)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
5 May 2021Appointment of Mr Rudolf Grabowski as a director on 5 May 2021 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (16 pages)
2 September 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
27 August 2020Appointment of Mr Edward Sumption as a director on 27 August 2020 (2 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Richard Carey Mathieson Burrell as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Richard Anthony Lynn as a director on 31 July 2020 (1 page)
4 August 2020Termination of appointment of Ldc Corporate Director No. 5 Limited as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Mark Tarry as a director on 31 July 2020 (2 pages)
2 June 2020Termination of appointment of Lauren Paton as a secretary on 1 June 2020 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (18 pages)
28 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 December 2017 (18 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)
16 August 2017Notification of Aggregated Micro Power Infastructure Limited as a person with significant control on 2 December 2016 (1 page)
16 August 2017Cessation of Badbury Biomass Limited as a person with significant control on 2 December 2016 (1 page)
16 August 2017Cessation of Badbury Biomass Limited as a person with significant control on 2 December 2016 (1 page)
16 August 2017Notification of Aggregated Micro Power Infastructure Limited as a person with significant control on 2 December 2016 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
23 May 2017Full accounts made up to 31 December 2016 (17 pages)
23 May 2017Full accounts made up to 31 December 2016 (17 pages)
3 April 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
3 April 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 December 2016Appointment of Lauren Paton as a secretary on 2 December 2016 (2 pages)
7 December 2016Termination of appointment of Daniel Charles Upton as a director on 2 December 2016 (1 page)
7 December 2016Appointment of Mr Richard Anthony Lynn as a director on 2 December 2016 (2 pages)
7 December 2016Appointment of Ldc Corporate Director No. 5 Limited as a director on 2 December 2016 (2 pages)
7 December 2016Termination of appointment of Laura Banyard as a director on 2 December 2016 (1 page)
7 December 2016Appointment of Lauren Paton as a secretary on 2 December 2016 (2 pages)
7 December 2016Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 5 Clifford Street London W1S 2LG on 7 December 2016 (1 page)
7 December 2016Appointment of Ldc Corporate Director No. 5 Limited as a director on 2 December 2016 (2 pages)
7 December 2016Appointment of Mr Richard Anthony Lynn as a director on 2 December 2016 (2 pages)
7 December 2016Termination of appointment of Laura Banyard as a director on 2 December 2016 (1 page)
7 December 2016Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to 5 Clifford Street London W1S 2LG on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Daniel Charles Upton as a director on 2 December 2016 (1 page)
6 December 2016Satisfaction of charge 081702580002 in full (4 pages)
6 December 2016Satisfaction of charge 081702580001 in full (4 pages)
6 December 2016Satisfaction of charge 081702580002 in full (4 pages)
6 December 2016Satisfaction of charge 081702580001 in full (4 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
15 July 2015Current accounting period shortened from 31 August 2015 to 31 July 2015 (3 pages)
15 July 2015Current accounting period shortened from 31 August 2015 to 31 July 2015 (3 pages)
10 July 2015Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Criow Arch Lane Ringwood Hampshire BH24 1PD to 37 Commercial Road Poole Dorset BH14 0HU on 10 July 2015 (2 pages)
10 July 2015Termination of appointment of Toby Tarrant-Willis as a director on 10 June 2015 (2 pages)
10 July 2015Appointment of Daniel Charles Upton as a director on 10 June 2015 (3 pages)
10 July 2015Termination of appointment of Toby Tarrant-Willis as a director on 10 June 2015 (2 pages)
10 July 2015Appointment of Mrs Laura Banyard as a director on 10 June 2015 (3 pages)
10 July 2015Appointment of Daniel Charles Upton as a director on 10 June 2015 (3 pages)
10 July 2015Termination of appointment of Robin Tarrant-Willis as a director on 10 June 2015 (2 pages)
10 July 2015Appointment of Mrs Laura Banyard as a director on 10 June 2015 (3 pages)
10 July 2015Termination of appointment of Robin Tarrant-Willis as a director on 10 June 2015 (2 pages)
10 July 2015Registered office address changed from Unit 1 Crow Arch Lane Industrial Estate Criow Arch Lane Ringwood Hampshire BH24 1PD to 37 Commercial Road Poole Dorset BH14 0HU on 10 July 2015 (2 pages)
1 July 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
1 July 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
17 June 2015Registration of charge 081702580002, created on 10 June 2015 (49 pages)
17 June 2015Registration of charge 081702580001, created on 10 June 2015 (48 pages)
17 June 2015Registration of charge 081702580002, created on 10 June 2015 (49 pages)
17 June 2015Registration of charge 081702580001, created on 10 June 2015 (48 pages)
13 January 2015Appointment of Mr. Robin Tarrant-Willis as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr. Robin Tarrant-Willis as a director on 1 January 2015 (2 pages)
13 January 2015Appointment of Mr. Robin Tarrant-Willis as a director on 1 January 2015 (2 pages)
27 November 2014Termination of appointment of Stuart John Folley as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Stuart John Folley as a director on 27 November 2014 (1 page)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
30 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)