Talbott's Biomass Energy Systems Ltd STONE


Founded in 2007, Talbott's Biomass Energy Systems, classified under reg no. 06340312 is an active company. Currently registered at Unit 13 Walton Industrial Estate ST15 0NN, Stone the company has been in the business for 17 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 13th February 2009 Talbott's Biomass Energy Systems Ltd is no longer carrying the name Talbott's Heating.

The firm has 7 directors, namely Grahame C., Margaret B. and Michael Q. and others. Of them, Michael J., Christopher S. have been with the company the longest, being appointed on 6 February 2009 and Grahame C. and Margaret B. have been with the company for the least time - from 18 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Talbott's Biomass Energy Systems Ltd Address / Contact

Office Address Unit 13 Walton Industrial Estate
Office Address2 Beacon Road
Town Stone
Post code ST15 0NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06340312
Date of Incorporation Fri, 10th Aug 2007
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (19 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Grahame C.

Position: Director

Appointed: 18 November 2022

Margaret B.

Position: Director

Appointed: 18 November 2022

Michael Q.

Position: Director

Appointed: 06 June 2019

Adrian H.

Position: Director

Appointed: 02 October 2017

Martin H.

Position: Director

Appointed: 02 October 2017

Michael J.

Position: Director

Appointed: 06 February 2009

Christopher S.

Position: Director

Appointed: 06 February 2009

Richard F.

Position: Director

Appointed: 30 June 2010

Resigned: 31 January 2011

Mark G.

Position: Secretary

Appointed: 06 February 2009

Resigned: 15 January 2015

James W.

Position: Director

Appointed: 06 February 2009

Resigned: 02 October 2017

Amy F.

Position: Director

Appointed: 06 February 2009

Resigned: 31 May 2018

Mark G.

Position: Director

Appointed: 06 February 2009

Resigned: 15 January 2015

Diane T.

Position: Secretary

Appointed: 10 August 2007

Resigned: 05 February 2009

Robert T.

Position: Director

Appointed: 10 August 2007

Resigned: 30 June 2010

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Air Plants Dust Extraction Limited from Leicester, United Kingdom. This PSC is categorised as "an air plants dust extraction limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher S. This PSC has significiant influence or control over the company,.

Air Plants Dust Extraction Limited

295 Aylestone Road 295 Aylestone Road, Le2 7qj, Leicester, Uk, LE2 7QJ, United Kingdom

Legal authority England & Wales
Legal form Air Plants Dust Extraction Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03292598
Notified on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 1 May 2016
Ceased on 6 December 2022
Nature of control: significiant influence or control

Company previous names

Talbott's Heating February 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand114 164201 983383 812282 138430 998
Current Assets632 779768 3271 560 5821 570 4321 261 432
Debtors243 757341 589741 161912 015470 229
Net Assets Liabilities15 31834 908103 880151 616267 857
Other Debtors5 0005 0005 000150150
Property Plant Equipment123 71995 51770 11158 83149 433
Total Inventories274 858224 755435 609376 279360 205
Other
Audit Fees Expenses5 4952 6862 6862 6862 686
Accrued Liabilities Deferred Income89 516176 154514 596738 567406 883
Accumulated Depreciation Impairment Property Plant Equipment181 078209 280234 686245 966255 364
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -9 92510 00080 010 
Administrative Expenses802 883600 800703 3791 023 565985 660
Amounts Owed By Group Undertakings1 719133170194 621205 106
Amounts Owed To Group Undertakings64 38562 104335 8785 4562 542
Amounts Recoverable On Contracts 21 235 69 78010 473
Applicable Tax Rate2019191919
Comprehensive Income Expense231 11119 590268 97297 736316 241
Cost Sales2 330 6642 168 2643 005 9342 827 7103 714 993
Creditors5 81765 7941 475 8131 420 737984 008
Deferred Tax Assets51 80355 65074 100  
Depreciation Expense Property Plant Equipment28 38025 65023 23711 2809 398
Distribution Costs106 503151 997221 909143 283215 800
Dividends Paid  200 00050 000200 000
Dividends Paid On Shares Final  200 000  
Finance Lease Liabilities Present Value Total5 8173 6901 072  
Further Item Interest Expense Component Total Interest Expense570570550125 
Gross Profit Loss1 164 465769 9591 183 4981 150 6161 538 334
Increase From Depreciation Charge For Year Property Plant Equipment 28 20225 40611 2809 398
Interest Expense2 7668497 138  
Interest Payable Similar Charges Finance Costs3 3361 4197 688125 
Net Current Assets Liabilities-51 65946 18584 769149 695277 424
Number Shares Issued Fully Paid 500500500500
Operating Profit Loss255 07917 162258 210177 871365 436
Other Creditors68 2649 23122 3199 60512 689
Other Deferred Tax Expense Credit20 646-3 847-18 45080 0102 090
Other Interest Receivable Similar Income Finance Income14    
Other Taxation Social Security Payable93 075106 354161 288209 469140 002
Par Value Share 1111
Prepayments Accrued Income6 02523 98149 244111 08964 809
Profit Loss231 11119 590268 97297 736316 241
Profit Loss On Ordinary Activities Before Tax251 75715 743250 522177 746365 436
Property Plant Equipment Gross Cost304 797304 797304 797304 797 
Provisions50 92541 00051 00056 91059 000
Provisions For Liabilities Balance Sheet Subtotal50 92541 00051 00056 91059 000
Raw Materials33 71653 397109 736136 711120 076
Tax Decrease From Utilisation Tax Losses29 539    
Tax Expense Credit Applicable Tax Rate50 3512 99147 59933 77269 433
Tax Increase Decrease From Effect Capital Allowances Depreciation6 1765 1794 8272 0231 686
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7033636575
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 646-3 847-18 45080 01049 195
Total Assets Less Current Liabilities72 060141 702154 880208 526326 857
Total Borrowings10 803101 4881 072  
Total Operating Lease Payments45 00045 00045 00070 00070 000
Trade Creditors Trade Payables364 212316 796396 000330 934369 506
Trade Debtors Trade Receivables179 210235 590612 647536 375189 691
Turnover Revenue3 495 1292 938 2234 189 4323 978 3265 253 327
Work In Progress241 142171 358325 873239 568170 999
Additional Provisions Increase From New Provisions Recognised    2 090
Average Number Employees During Period   3735
Current Tax For Period    47 105
Deferred Tax Asset Debtors  74 100  
Dividends Paid On Shares  200 00050 000 
Dividends Paid On Shares Interim   50 000200 000
Finished Goods    69 130
Other Operating Income Format1   194 10328 562

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 25th, April 2023
Free Download (25 pages)

Company search

Advertisements