Avocet Renewables Limited TIVERTON


Founded in 2014, Avocet Renewables, classified under reg no. 08993345 is an active company. Currently registered at The Cricket Barn EX16 8NP, Tiverton the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Stuart C., Gary B.. Of them, Stuart C., Gary B. have been with the company the longest, being appointed on 7 March 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas O. who worked with the the firm until 18 August 2016.

Avocet Renewables Limited Address / Contact

Office Address The Cricket Barn
Office Address2 Nomansland
Town Tiverton
Post code EX16 8NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08993345
Date of Incorporation Fri, 11th Apr 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Stuart C.

Position: Director

Appointed: 07 March 2022

Gary B.

Position: Director

Appointed: 07 March 2022

Darren S.

Position: Director

Appointed: 07 November 2019

Resigned: 07 March 2022

Jonathan B.

Position: Director

Appointed: 05 July 2018

Resigned: 07 March 2022

Nicholas O.

Position: Secretary

Appointed: 14 August 2014

Resigned: 18 August 2016

Edward S.

Position: Director

Appointed: 14 July 2014

Resigned: 05 July 2018

Winston R.

Position: Director

Appointed: 14 July 2014

Resigned: 09 October 2017

Stuart C.

Position: Director

Appointed: 14 July 2014

Resigned: 01 July 2020

David F.

Position: Director

Appointed: 14 July 2014

Resigned: 09 October 2017

Gerard S.

Position: Director

Appointed: 11 April 2014

Resigned: 27 March 2020

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As BizStats discovered, there is Uk Biogas Limited from Tiverton, England. This PSC is classified as "a 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 entity in the persons with significant control register is Ixora Energy Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Avocet A Shares Holdings Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Uk Biogas Limited

The Cricket Barn Nomansland, Tiverton, EX16 8NP, England

Legal authority England And Wales
Legal form Limited
Notified on 7 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ixora Energy Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10895324
Notified on 16 September 2020
Ceased on 7 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Avocet A Shares Holdings Limited

6th Floor, St. Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11033474
Notified on 29 November 2017
Ceased on 16 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Gfle Coston Limited

Cleave Farm Templeton, Tiverton, Devon, EX16 8BP, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09083653
Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Tt Nominees Limited

35 Grosvenor Street, Mayfair, London, W1K 4QX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07822475
Notified on 16 May 2016
Ceased on 16 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 563 6943 341 236      
Balance Sheet
Cash Bank On Hand 23 175203 69126 073445 360334 011247 988105 311
Current Assets638 052315 525436 440323 965    
Debtors49 297291 995232 749297 892281 019277 480510 353551 683
Net Assets Liabilities 3 431 1273 140 0902 765 843533 744303 956256 832362 951
Other Debtors 187 727126 290275 184140 096277 480510 353264 493
Property Plant Equipment 4 110 5324 208 7854 063 3152 067 7621 931 0791 788 6321 654 580
Total Inventories      12 75612 756
Cash Bank In Hand529 40523 530      
Net Assets Liabilities Including Pension Asset Liability3 563 6943 341 236      
Stocks Inventory59 350       
Tangible Fixed Assets3 402 0974 110 532      
Reserves/Capital
Called Up Share Capital80 00280 002      
Profit Loss Account Reserve-316 308-538 766      
Shareholder Funds3 563 6943 341 236      
Other
Accumulated Depreciation Impairment Property Plant Equipment 277 042501 816743 1062 742 0622 888 5773 031 0243 171 076
Additions Other Than Through Business Combinations Property Plant Equipment  323 02795 820    
Amounts Owed By Group Undertakings Participating Interests       287 190
Amounts Owed To Group Undertakings Participating Interests      1 341 175986 911
Amount Specific Bank Loan 829 0171 383 8141 527 489    
Average Number Employees During Period 44 2222
Bank Borrowings Overdrafts    1 820 9831 822 560  
Cash On Hand    445 360334 011247 988105 311
Corporation Tax Payable    191 623336 403338 879338 879
Creditors 829 0171 383 8141 527 4891 820 9831 822 560444 125444 125
Financial Commitments Other Than Capital Commitments 456 781434 281480 411    
Fixed Assets3 402 0974 110 5324 618 0394 582 928    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 456 781434 281480 411399 595409 858425 927391 411
Increase From Depreciation Charge For Year Property Plant Equipment  224 774241 290 146 515142 447140 052
Net Current Assets Liabilities476 96459 721178 86023 240    
Nominal Value Allotted Share Capital 80 00280 00280 00240 00140 00140 00140 001
Number Shares Issued Fully Paid 8 000 2008 000 2008 000 200 4 000 1004 000 1004 000 100
Other Creditors  44 8601 37394 6591 786 491444 125444 125
Other Payables Accrued Expenses 119 300145 161244 216    
Other Remaining Borrowings 829 0171 383 8141 527 489    
Par Value Share0000 000
Prepayments 35 39544 8228 462    
Property Plant Equipment Gross Cost 4 387 5744 710 6014 806 4214 809 8244 819 6564 819 6564 825 656
Provisions For Liabilities Balance Sheet Subtotal -89 891272 995312 836    
Total Additions Including From Business Combinations Property Plant Equipment     9 832 6 000
Total Assets Less Current Liabilities3 879 0614 170 2534 796 8994 606 168    
Total Borrowings 829 0171 383 8141 527 489    
Trade Creditors Trade Payables 135 19367 55955 136153 13264 452121 59978 761
Trade Debtors Trade Receivables 69 22861 63714 246140 923   
Useful Life Property Plant Equipment Years     5205
Creditors Due After One Year315 367829 017      
Creditors Due Within One Year161 088255 804      
Number Shares Allotted8 000 2008 000 200      
Share Premium Account3 800 0003 800 000      
Value Shares Allotted80 00280 002      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, March 2024
Free Download (8 pages)

Company search