Laynes Green Energy Limited BARNETBY


Laynes Green Energy started in year 2015 as Private Limited Company with registration number 09507560. The Laynes Green Energy company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Barnetby at Melton Ross Quarries. Postal code: DN38 6AE. Since 2015-07-16 Laynes Green Energy Limited is no longer carrying the name Bombay 1859.

The company has 4 directors, namely Alexa E., Bruce R. and Clifford R. and others. Of them, Bruce R., Clifford R., Richard S. have been with the company the longest, being appointed on 5 August 2015 and Alexa E. has been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ellen T. who worked with the the company until 31 August 2023.

Laynes Green Energy Limited Address / Contact

Office Address Melton Ross Quarries
Office Address2 Melton Ross Quarries
Town Barnetby
Post code DN38 6AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09507560
Date of Incorporation Tue, 24th Mar 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Alexa E.

Position: Director

Appointed: 01 September 2023

Bruce R.

Position: Director

Appointed: 05 August 2015

Clifford R.

Position: Director

Appointed: 05 August 2015

Richard S.

Position: Director

Appointed: 05 August 2015

Ellen T.

Position: Director

Appointed: 01 April 2022

Resigned: 31 August 2023

Martin H.

Position: Director

Appointed: 24 March 2015

Resigned: 31 March 2022

Ellen T.

Position: Secretary

Appointed: 24 March 2015

Resigned: 31 August 2023

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Limestone Farming Company Limited from Gainsborough, England. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the PSC register is Birch Energy Limited that entered Barnetby, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Limestone Farming Company Limited

The Estate Office Willoughton Manor, Willoughton, Gainsborough, DN21 5SH, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 316842
Notified on 6 April 2016
Nature of control: 25-50% shares

Birch Energy Limited

Singleton Birch Limited Melton Ross Quarries, Barnetby, DN38 6AE, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3694622
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bombay 1859 July 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand635 000461 70167 527162 565198 579169 295220 22297 464
Current Assets3 599 895813 955949 706937 014982 0831 025 4241 086 911952 109
Debtors2 964 895222 671728 621592 449619 704704 209684 895629 340
Net Assets Liabilities-63 619-56 512-110 253-151 667-172 373-175 239-188 462-417 116
Other Debtors1 164 895222 671720 636584 845580 910651 168228 959153 600
Property Plant Equipment 2 930 5202 865 2952 781 4322 766 4292 757 5332 661 0352 623 391
Total Inventories 129 583153 558182 000163 800151 920181 794225 305
Other
Accrued Liabilities Deferred Income63 61456 55380 56346 17359 20257 85570 901422 629
Accumulated Depreciation Impairment Property Plant Equipment 76 191176 120278 398387 646507 598639 070744 730
Amounts Owed By Joint Ventures1 800 000       
Capital Commitments3 041 701  57 620 28 000 120 000
Creditors3 599 9003 599 9003 599 9003 599 9003 599 9003 599 9003 599 9003 499 900
Increase From Depreciation Charge For Year Property Plant Equipment 76 19199 929102 278109 248119 952131 472105 660
Net Current Assets Liabilities3 536 281624 584654 174711 738716 598730 848845 630491 765
Number Shares Issued Fully Paid 50505050505050
Par Value Share 1111111
Property Plant Equipment Gross Cost 3 006 7113 041 4153 059 8303 154 0753 265 1313 300 1053 368 121
Provisions For Liabilities Balance Sheet Subtotal 11 71629 82244 93755 50063 72095 22732 372
Total Additions Including From Business Combinations Property Plant Equipment 3 006 71134 70418 41594 245111 05634 974270 516
Total Assets Less Current Liabilities3 536 2813 555 1043 519 4693 493 1703 483 0273 488 3813 506 6653 115 156
Trade Creditors Trade Payables 132 818214 969179 103206 283236 721170 38037 715
Trade Debtors Trade Receivables  7 9857 60438 79453 04121 49321 442
Future Minimum Lease Payments Under Non-cancellable Operating Leases      1 5001 500

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements