Biomass Heating Ltd WINCANTON


Founded in 2005, Biomass Heating, classified under reg no. 05646634 is an active company. Currently registered at Farmageddon BA9 9PF, Wincanton the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

There is a single director in the firm at the moment - Roger P., appointed on 12 April 2006. In addition, a secretary was appointed - Roger P., appointed on 12 April 2006. As of 23 April 2024, there were 2 ex directors - Martin H., Simon H. and others listed below. There were no ex secretaries.

Biomass Heating Ltd Address / Contact

Office Address Farmageddon
Office Address2 Stoke Trister
Town Wincanton
Post code BA9 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05646634
Date of Incorporation Tue, 6th Dec 2005
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Roger P.

Position: Director

Appointed: 12 April 2006

Roger P.

Position: Secretary

Appointed: 12 April 2006

Martin H.

Position: Director

Appointed: 12 April 2006

Resigned: 19 April 2006

Simon H.

Position: Director

Appointed: 12 April 2006

Resigned: 30 November 2017

@uk Dormant Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2005

Resigned: 12 April 2006

@uk Dormant Company Director Limited

Position: Corporate Nominee Director

Appointed: 06 December 2005

Resigned: 12 April 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Roger P. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Simon H. This PSC owns 25-50% shares.

Roger P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Simon H.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth118 60771 629       
Balance Sheet
Cash Bank On Hand 5635 832      
Current Assets224 05763 20642 05583 66713 808 1 8662 0552 952
Debtors187 52157 64331 22381 515     
Net Assets Liabilities 71 62947 93346 37538 1991 9834 2271 93621 306
Other Debtors 35 92031 22331 595     
Property Plant Equipment 30 89218 40329 253     
Total Inventories 5 0005 0003 000     
Cash Bank In Hand31 536563       
Net Assets Liabilities Including Pension Asset Liability118 60771 629       
Stocks Inventory5 0005 000       
Tangible Fixed Assets40 01730 892       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve118 60471 626       
Shareholder Funds118 60771 629       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 7715 0239 1051 866  
Accumulated Depreciation Impairment Property Plant Equipment 39 38428 75528 529     
Additions Other Than Through Business Combinations Property Plant Equipment   22 125     
Average Number Employees During Period   21111 
Bank Overdrafts   17 559     
Creditors 6304 5288 66336 29032 00832 85831 18524 142
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 803-6 650     
Disposals Property Plant Equipment  26 070-11 501     
Finance Lease Liabilities Present Value Total 630 8 663     
Fixed Assets   29 25368 13239 31032 99630 13627 136
Increase From Depreciation Charge For Year Property Plant Equipment  5 1746 424     
Net Current Assets Liabilities100 15152 48037 52725 78518 91328 36430 635-28 200-5 830
Other Creditors 5 2444 52817 854     
Other Inventories  5 0003 000     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8473 5693 8152 22393015 360
Property Plant Equipment Gross Cost 70 27847 15857 782     
Provisions For Liabilities Balance Sheet Subtotal 11 1137 997      
Taxation Social Security Payable   9 436     
Total Assets Less Current Liabilities140 16883 37255 93055 03849 21911 0882 3611 93621 306
Total Borrowings   8 663     
Trade Creditors Trade Payables 3 250 11 215     
Trade Debtors Trade Receivables   49 920     
Amounts Owed By Group Undertakings 21 72331 223      
Creditors Due After One Year10 448630       
Creditors Due Within One Year123 90610 726       
Number Shares Allotted 1       
Par Value Share 1       
Provisions For Liabilities Charges11 11311 113       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation70 278        
Tangible Fixed Assets Depreciation30 26139 386       
Tangible Fixed Assets Depreciation Charged In Period 9 125       
Total Additions Including From Business Combinations Property Plant Equipment  2 950      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 11th, April 2023
Free Download (8 pages)

Company search

Advertisements