Company NameWood Heat Limited
DirectorsWilliam John Gash and Sharon Gibson
Company StatusActive
Company Number07967169
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Previous NameArbor Energy Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William John Gash
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 - 26 Pennine Avenue North Tees Industrial Estat
Stockton-On-Tees
Cleveland
TS18 2RJ
Director NameSharon Gibson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 - 26 Pennine Avenue North Tees Industrial Estat
Stockton-On-Tees
Cleveland
TS18 2RJ
Director NameMr Nicholas Coverdale Armstrong
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleBio Fuel
Country of ResidenceEngland
Correspondence Address20 - 26 Pennine Avenue
North Tees Industrial Estate
Stockton-On-Tees
Cleveland
TS18 2RJ
Director NameNigel Atkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleBio Fuel
Country of ResidenceEngland
Correspondence Address20 - 26 Pennine Avenue
North Tees Industrial Estate
Stockton-On-Tees
Cleveland
TS18 2RJ

Contact

Websitewoodheatuk.co.uk
Email address[email protected]
Telephone01642 675699
Telephone regionMiddlesbrough

Location

Registered Address20 - 26 Pennine Avenue
North Tees Industrial Estate
Stockton-On-Tees
Cleveland
TS18 2RJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Shareholders

25 at £0.02Nicolas Armstrong
50.00%
Ordinary
25 at £0.02Nigel Atkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,944
Cash£13,869
Current Liabilities£145,104

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

5 April 2023Micro company accounts made up to 28 February 2023 (5 pages)
1 March 2023Appointment of Mrs Lucy Barrowcliff as a director on 1 March 2023 (2 pages)
1 March 2023Termination of appointment of Sharon Gibson as a director on 1 March 2023 (1 page)
1 March 2023Notification of Gavin Graham Revel as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Cessation of William John Gash as a person with significant control on 1 March 2023 (1 page)
1 March 2023Notification of Lucy Barrowcliff as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Appointment of Mr Shaun Michael Barrowcliff as a director on 1 March 2023 (2 pages)
1 March 2023Appointment of Mr Gavin Graham Revel as a director on 1 March 2023 (2 pages)
1 March 2023Cessation of Sharon Gibson as a person with significant control on 1 March 2023 (1 page)
1 March 2023Termination of appointment of William John Gash as a director on 1 March 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
13 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
14 April 2022Micro company accounts made up to 28 February 2022 (5 pages)
18 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
1 June 2021Appointment of Mr William John Gash as a director on 1 May 2021 (2 pages)
1 June 2021Notification of William John Gash as a person with significant control on 1 May 2021 (2 pages)
28 May 2021Cessation of Nigel Collingwood Atkinson as a person with significant control on 1 May 2021 (1 page)
28 May 2021Appointment of Sharon Gibson as a director on 1 May 2021 (2 pages)
28 May 2021Termination of appointment of Nigel Atkinson as a director on 1 May 2021 (1 page)
28 May 2021Notification of Sharon Gibson as a person with significant control on 1 May 2021 (2 pages)
5 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
29 April 2021Change of details for Mr Nigel Collingwood Atkinson as a person with significant control on 28 April 2021 (2 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
2 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 December 2017Notice of completion of voluntary arrangement (14 pages)
5 December 2017Notice of completion of voluntary arrangement (14 pages)
10 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
10 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
10 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2017 (17 pages)
10 August 2017Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2017 (17 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 July 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 July 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
23 February 2016Termination of appointment of Nicholas Coverdale Armstrong as a director on 15 February 2016 (2 pages)
23 February 2016Termination of appointment of Nicholas Coverdale Armstrong as a director on 15 February 2016 (2 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
6 March 2014Registered office address changed from Heritage Stone Whitby Road Waterfall Farm Guisborough Cleveland TS14 6PU United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Heritage Stone Whitby Road Waterfall Farm Guisborough Cleveland TS14 6PU United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Heritage Stone Whitby Road Waterfall Farm Guisborough Cleveland TS14 6PU United Kingdom on 6 March 2014 (1 page)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
10 May 2012Company name changed arbor energy LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2012Company name changed arbor energy LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Director's details changed for Mr Nicolas Armstrong on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Nicolas Armstrong on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Nicolas Armstrong on 9 May 2012 (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)