Company NameThe Woodfuel Centre Cic
Company StatusActive
Company Number06457819
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 4 months ago)
Previous NamesBlyth Star Social Enterprises Cic and Sleekburn Renewable Wood Fuels Initiative Cic

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Timothy Paul Chrisp
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address73 The Wynding
Willow Grange
Bedlington
Northumberland
NE22 6HW
Director NameMr Neil Hedley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Grange Avenue
Bedlington
Northumberland
NE22 7EW
Director NameMr Gordon Moore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 De Mowbray Way
Morpeth
Northumberland
NE61 3RF
Secretary NameMr Timothy Paul Chrisp
NationalityBritish
StatusCurrent
Appointed19 December 2007(same day as company formation)
RolePerformance Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 The Wynding
Willow Grange
Bedlington
Northumberland
NE22 6HW
Director NameMr Craig Stanley Bagnall
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleSenior Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chandlery 30 Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMs Julie Dixon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chandlery 30 Ridley Street
Blyth
Northumberland
NE24 3AG
Director NameMr Barry David Lyden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address2 Grosvenor Close
Southfield Green
Cramlington
Northumberland
NE23 6PX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.thewoodfuelcentre.com
Telephone01670 857138
Telephone regionMorpeth

Location

Registered AddressThe Old Chandlery
30 Ridley Street
Blyth
Northumberland
NE24 3AG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Timothy Paul Chrisp
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,007
Cash£200
Current Liabilities£39,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

3 January 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
7 September 2022Appointment of Ms Julie Dixon as a director on 1 September 2022 (2 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 March 2018Appointment of Mr Craig Stanley Bagnall as a director on 14 March 2018 (2 pages)
23 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
31 March 2016Termination of appointment of Barry David Lyden as a director on 23 March 2016 (1 page)
31 March 2016Termination of appointment of Barry David Lyden as a director on 23 March 2016 (1 page)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(7 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
29 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(7 pages)
29 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
3 January 2014Director's details changed for Mr Neil Hedley on 1 September 2013 (2 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(7 pages)
3 January 2014Director's details changed for Mr Neil Hedley on 1 September 2013 (2 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(7 pages)
3 January 2014Director's details changed for Mr Neil Hedley on 1 September 2013 (2 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 March 2013Company name changed sleekburn renewable wood fuels initiative CIC\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
(2 pages)
11 March 2013Change of name notice (2 pages)
11 March 2013Company name changed sleekburn renewable wood fuels initiative CIC\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
(2 pages)
11 March 2013Change of name notice (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
20 December 2012Director's details changed for Mr Neil Hedley on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Neil Hedley on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Timothy Paul Chrisp on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Timothy Paul Chrisp on 20 December 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
17 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Barry Lyden on 15 January 2010 (2 pages)
16 January 2010Director's details changed for Barry Lyden on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Timothy Paul Chrisp on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Neil Hedley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Gordon Moore on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Gordon Moore on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Timothy Paul Chrisp on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Neil Hedley on 15 January 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 April 2009Return made up to 19/12/08; full list of members (4 pages)
15 April 2009Return made up to 19/12/08; full list of members (4 pages)
18 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
18 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 October 2008Director appointed neil hedley (2 pages)
7 October 2008Director appointed neil hedley (2 pages)
25 September 2008Director and secretary appointed tim chrisp (2 pages)
25 September 2008Registered office changed on 25/09/2008 from 134 percival road enfield middlesex EN1 1QU (1 page)
25 September 2008Director and secretary appointed tim chrisp (2 pages)
25 September 2008Director appointed gordon moore (2 pages)
25 September 2008Director appointed barry lyden (2 pages)
25 September 2008Director appointed gordon moore (2 pages)
25 September 2008Registered office changed on 25/09/2008 from 134 percival road enfield middlesex EN1 1QU (1 page)
25 September 2008Director appointed barry lyden (2 pages)
11 February 2008Company name changed blyth star social enterprises ci c\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed blyth star social enterprises ci c\certificate issued on 11/02/08 (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
19 December 2007Incorporation of a Community Interest Company (32 pages)
19 December 2007Incorporation of a Community Interest Company (32 pages)