Active - Proposal to Strike off
Company Information for HERMES WOOD PELLETS LIMITED
Suite 8 Brackenholme Business Park, BRACKENHOLME BUSINESS PARK, Selby, YO8 6EL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HERMES WOOD PELLETS LIMITED | ||
Legal Registered Office | ||
Suite 8 Brackenholme Business Park BRACKENHOLME BUSINESS PARK Selby YO8 6EL | ||
Previous Names | ||
|
Company Number | 09385739 | |
---|---|---|
Company ID Number | 09385739 | |
Date formed | 2015-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 2021-09-30 | |
Latest return | 2021-03-10 | |
Return next due | 2022-03-24 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB236424614 |
Last Datalog update: | 2025-02-20 00:00:43 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KOTYK |
||
EDWARD BARNABY RUSSELL SIMPSON |
||
MICHAEL MARTIN TRAVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD BARNABY RUSSELL SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YAMUNA RENEWABLES LIMITED | Director | 2016-09-21 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
CORBIERE RENEWABLES LIMITED | Director | 2015-01-22 | CURRENT | 2013-11-13 | Active | |
GORST ENERGY LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
LEACANN ELECTRIC COMPANY LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Cancellation of shares. Statement of capital on 2021-12-10 GBP 50,511.18 | ||
Purchase of own shares | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-10 GBP 50,511.18 | |
SH03 | Purchase of own shares | |
31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBIN BOSS | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN TRAVERS | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093857390001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093857390002 | ||
Change of details for Arc Applied Sciences Ltd as a person with significant control on 2021-12-10 | ||
PSC05 | Change of details for Arc Applied Sciences Ltd as a person with significant control on 2021-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBIN BOSS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093857390002 | |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093857390002 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 101021.36 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
PSC02 | Notification of Arc Applied Sciences Ltd as a person with significant control on 2018-01-11 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-20 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KOTYK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093857390001 | |
RES15 | CHANGE OF COMPANY NAME 30/11/17 | |
CERTNM | COMPANY NAME CHANGED HERMES RENEWABLES LIMITED CERTIFICATE ISSUED ON 30/11/17 | |
CH01 | Director's details changed for Mr Edward Barnaby Russell Simpson on 2017-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM Ergon House Horseferry Road Horseferry Road London SW1P 2AL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARNABY RUSSELL SIMPSON / 15/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARNABY RUSSELL SIMPSON / 15/08/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 50511.18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BARNABY RUSSELL SIMPSON | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 50511.18 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 50511.18 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2016-01-12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/01/2016 | |
AR01 | 13/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 18 WESTFIELD HARLOW ESSEX CM18 6AB ENGLAND | |
AP01 | DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON | |
SH01 | 13/01/16 STATEMENT OF CAPITAL GBP 25001.8 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERMES WOOD PELLETS LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HERMES WOOD PELLETS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |