Woodland Barton Renewables Limited NEWQUAY


Woodland Barton Renewables started in year 2013 as Private Limited Company with registration number 08761146. The Woodland Barton Renewables company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Newquay at Hendra Holiday Park. Postal code: TR8 4NY. Since 16th December 2014 Woodland Barton Renewables Limited is no longer carrying the name Bewcastle Management.

At the moment there are 7 directors in the the firm, namely Thomas M., Robert H. and Janine H. and others. In addition one secretary - Robert M. - is with the company. As of 19 April 2024, there was 1 ex director - Rodelita F.. There were no ex secretaries.

Woodland Barton Renewables Limited Address / Contact

Office Address Hendra Holiday Park
Office Address2 Lane
Town Newquay
Post code TR8 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08761146
Date of Incorporation Mon, 4th Nov 2013
Industry Production of electricity
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Thomas M.

Position: Director

Appointed: 14 November 2022

Robert H.

Position: Director

Appointed: 21 November 2014

Janine H.

Position: Director

Appointed: 21 November 2014

William D.

Position: Director

Appointed: 21 November 2014

Robert M.

Position: Director

Appointed: 21 November 2014

Rebecca M.

Position: Director

Appointed: 21 November 2014

Robert M.

Position: Secretary

Appointed: 21 November 2014

Jonathan H.

Position: Director

Appointed: 21 November 2014

Rodelita F.

Position: Director

Appointed: 04 November 2013

Resigned: 21 November 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Zephyrus Cornwall Ltd from Newquay, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is The Hyatt Family Trust No 2 2016 that put Newquay, England as the official address. This PSC has a legal form of "a discretionary trust", owns 25-50% shares. This PSC owns 25-50% shares. The third one is The May Family Trust No 2 2016, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a discretionary trust", owns 25-50% shares. This PSC , owns 25-50% shares.

Zephyrus Cornwall Ltd

Hendra Holiday Park Lane, Newquay, TR8 4NY, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 09379741
Notified on 6 April 2016
Nature of control: 75,01-100% shares

The Hyatt Family Trust No 2 2016

Hendra Holiday Park Lane, Newquay, TR8 4NY, England

Legal authority Uk
Legal form Discretionary Trust
Country registered Uk
Place registered Not Applicable
Registration number None
Notified on 6 April 2016
Ceased on 14 March 2017
Nature of control: 25-50% shares

The May Family Trust No 2 2016

Hendra Holiday Park Lane, Newquay, TR8 4NY, England

Legal authority Uk
Legal form Discretionary Trust
Country registered Uk
Place registered Not Applicable
Registration number Not Applicable
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
25-50% shares

Company previous names

Bewcastle Management December 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand491 5061 263 830625 87588 938
Current Assets767 5961 531 040877 323172 093
Debtors276 090267 210251 44883 155
Net Assets Liabilities10 349 0309 833 2449 210 9608 716 021
Other Debtors45 665   
Property Plant Equipment4 525 0024 179 0024 886 3364 540 336
Other
Accrued Liabilities  8 59218 606
Accumulated Amortisation Impairment Intangible Assets2 309 2972 787 0873 264 8673 742 655
Accumulated Depreciation Impairment Property Plant Equipment1 672 2002 018 2002 364 2002 710 200
Additions Other Than Through Business Combinations Property Plant Equipment  1 053 334 
Amounts Owed To Related Parties 849 590599 23997 982
Average Number Employees During Period2222
Bank Borrowings3 728 4003 409 2393 435 1572 987 125
Creditors4 294 3023 892 2044 084 4113 565 509
Financial Liabilities565 902482 965649 254578 384
Fixed Assets14 160 35313 336 56313 566 11712 742 329
Increase From Amortisation Charge For Year Intangible Assets 477 790477 780477 788
Increase From Depreciation Charge For Year Property Plant Equipment 346 000346 000346 000
Intangible Assets9 635 3519 157 5618 679 7818 201 993
Intangible Assets Gross Cost11 944 64811 944 64811 944 64811 944 648
Net Current Assets Liabilities482 979388 885-270 746-460 799
Number Shares Issued Fully Paid100100100100
Other Creditors-1   
Other Payables Accrued Expenses6 8876 5488 592 
Par Value Share 111
Property Plant Equipment Gross Cost6 197 2026 197 2027 250 5367 250 536
Taxation Social Security Payable42 20337 53253 79646 973
Total Assets Less Current Liabilities14 643 33213 725 44813 295 37112 281 530
Total Borrowings3 728 4003 409 2393 435 1572 987 125
Trade Creditors Trade Payables2025 70230 48517 344
Trade Debtors Trade Receivables230 425267 210251 44883 155

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, June 2023
Free Download (10 pages)

Company search

Advertisements