Company NameVipond Biomass Limited
DirectorsGeorge Graham Vipond and George Gray Vipond
Company StatusActive
Company Number10197248
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)
Previous NameGraham's Logs (Timber Merchants) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Graham Vipond
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henson Close South Church Enterprise Park
Bishop Auckland
DL14 6WA
Director NameMr George Gray Vipond
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(1 year after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Newholme Crescent
Evenwood
Bishop Auckland
DL14 9RX

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

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

Charges

28 September 2016Delivered on: 19 October 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

7 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 May 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
22 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (3 pages)
3 February 2021Satisfaction of charge 101972480001 in full (1 page)
10 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
25 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 July 2017Change of name notice (2 pages)
5 July 2017Change of name notice (2 pages)
5 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-12
(2 pages)
5 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-12
(2 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Appointment of Mr George Gray Vipond as a director on 25 May 2017 (2 pages)
26 May 2017Appointment of Mr George Gray Vipond as a director on 25 May 2017 (2 pages)
19 October 2016Registration of charge 101972480001, created on 28 September 2016 (25 pages)
19 October 2016Registration of charge 101972480001, created on 28 September 2016 (25 pages)
1 August 2016Director's details changed for George Graham on 24 May 2016 (2 pages)
1 August 2016Director's details changed for George Graham on 24 May 2016 (2 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)