Ashwell Biomass Limited

DataGardener
ashwell biomass limited
in liquidation
Micro

Ashwell Biomass Limited

02677510Private Limited With Share Capital

Lawrence House, 5 St Andrews Hill, Norwich, NR21AD
Incorporated

14/01/1992

Company Age

34 years

Directors

2

Employees

15

SIC Code

33190

Risk

not scored

Company Overview

Registration, classification & business activity

Ashwell Biomass Limited (02677510) is a private limited with share capital incorporated on 14/01/1992 (34 years old) and registered in norwich, NR21AD. The company operates under SIC code 33190 - repair of other equipment.

Private Limited With Share Capital
SIC: 33190
Micro
Incorporated 14/01/1992
NR21AD
15 employees

Financial Overview

Total Assets

£504.9K

Liabilities

£269.0K

Net Assets

£235.9K

Cash

£423

Key Metrics

15

Employees

2

Directors

4

Shareholders

3

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-10-2021
Resolution
Category:Resolution
Date:19-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2013
Termination Director Company With Name
Category:Officers
Date:15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Termination Director Company With Name
Category:Officers
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:25-01-2011
Change Of Name Notice
Category:Change Of Name
Date:25-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Capital Allotment Shares
Category:Capital
Date:02-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Capital Allotment Shares
Category:Capital
Date:14-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Annual Return
Date:04-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2007
Legacy
Category:Capital
Date:28-04-2007
Legacy
Category:Address
Date:28-04-2007
Legacy
Category:Officers
Date:05-04-2007
Legacy
Category:Annual Return
Date:01-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2007
Legacy
Category:Annual Return
Date:13-02-2006
Legacy
Category:Capital
Date:23-09-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2005
Legacy
Category:Capital
Date:08-09-2005
Resolution
Category:Resolution
Date:08-09-2005
Resolution
Category:Resolution
Date:08-09-2005
Legacy
Category:Annual Return
Date:04-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2004
Legacy
Category:Annual Return
Date:14-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2003
Legacy
Category:Annual Return
Date:29-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2002
Legacy
Category:Annual Return
Date:13-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2002
Legacy
Category:Address
Date:11-05-2001
Legacy
Category:Annual Return
Date:30-01-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2000
Legacy
Category:Annual Return
Date:25-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2000
Legacy
Category:Annual Return
Date:11-03-1999
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-1999
Legacy
Category:Capital
Date:18-12-1998
Resolution
Category:Resolution
Date:01-12-1998
Legacy
Category:Officers
Date:13-11-1998
Legacy
Category:Annual Return
Date:10-02-1998
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-1998
Legacy
Category:Officers
Date:14-04-1997
Legacy
Category:Annual Return
Date:10-02-1997
Accounts With Accounts Type Small
Category:Accounts
Date:19-11-1996
Legacy
Category:Annual Return
Date:16-01-1996
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-1995
Legacy
Category:Annual Return
Date:17-01-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-1994
Legacy
Category:Capital
Date:05-04-1994
Resolution
Category:Resolution
Date:05-04-1994
Legacy
Category:Annual Return
Date:24-01-1994
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-1993
Legacy
Category:Annual Return
Date:19-01-1993
Legacy
Category:Address
Date:03-06-1992
Legacy
Category:Mortgage
Date:02-04-1992
Legacy
Category:Officers
Date:02-04-1992
Legacy
Category:Officers
Date:02-03-1992
Legacy
Category:Accounts
Date:02-03-1992

Innovate Grants

4

This company received a grant of £57950.0 for Optimising Biomass Ash To Reduce The Environmental Impact Of Glass Manufacture (Enviroglass 2). The project started on 01/09/2018 and ended on 30/11/2020.

This company received a grant of £69930.0 for Power Generation And Heat Recovery From Biomass With Advanced Co2 Thermodynamic Power Cycles. The project started on 01/12/2016 and ended on 31/03/2018.

+2 more grants available

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2021
Filing Date30/03/2021
Latest Accounts30/03/2020

Trading Addresses

Lawrence House, 5 St. Andrews Hill, Norwich, NR21ADRegistered

Contact

01162604050
info@ashwellbiomass.com
ashwellbiomass.com
Lawrence House, 5 St Andrews Hill, Norwich, NR21AD