Company Namerd Biomass Ltd
DirectorsAndrew David Roe and Anthony Dugdale
Company StatusActive
Company Number10652450
CategoryPrivate Limited Company
Incorporation Date4 March 2017(7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Andrew David Roe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Westerton Road Leeholme
Bishop Auckland
Co. Durham
DL14 8HE
Director NameMr Anthony Dugdale
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Pauls Garden Witton Park
Bishop Auckland
Co. Durham
DL14 0DL

Location

Registered Address15 Front Street
Sherburn Hill
Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

19 June 2017Delivered on: 29 June 2017
Persons entitled: Eso Capital Partners UK LLP

Classification: A registered charge
Particulars: All present and future property.
Outstanding
7 March 2017Delivered on: 8 March 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
9 December 2022Satisfaction of charge 106524500002 in full (1 page)
18 October 2022Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 18 October 2022 (1 page)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
8 March 2019Director's details changed for Mr Anthony Dugdale on 8 March 2019 (2 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
29 June 2017Registration of charge 106524500002, created on 19 June 2017 (31 pages)
29 June 2017Registration of charge 106524500002, created on 19 June 2017 (31 pages)
18 May 2017Satisfaction of charge 106524500001 in full (1 page)
18 May 2017Satisfaction of charge 106524500001 in full (1 page)
15 March 2017All of the property or undertaking has been released from charge 106524500001 (1 page)
15 March 2017All of the property or undertaking has been released from charge 106524500001 (1 page)
8 March 2017Registration of charge 106524500001, created on 7 March 2017 (17 pages)
8 March 2017Registration of charge 106524500001, created on 7 March 2017 (17 pages)
4 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-04
  • GBP 2
(33 pages)
4 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-04
  • GBP 2
(33 pages)