Check the

SOUTHERN WOOD ENERGY LIMITED

Company
SOUTHERN WOOD ENERGY LIMITED (06662775)

SOUTHERN WOOD ENERGY

Phone: 01409 281 977
B rating

ABOUT SOUTHERN WOOD ENERGY LIMITED

When our dry wood product is burned efficiently in a well-maintained modern boiler it produces virtually no smoke, versus other, wetter wood fuel products.

We source locally-grown material, process them in a carbon-lean way, and promote sustainability. Choosing our products is a great opportunity to lower net carbon emissions even further.

Promote a good customer perception through the chance to set your business apart by improving and promoting its green credentials. Find out how to make your environmental work shout out to your customers via the web link below.

External assessments can confirm standards, such as the Green Tourism Guide, CBEN Green at Heart, or even ISO14001

To encourage more businesses to switch biomass fuel there are a number of grants and incentives on offer. The Renewable Heat Incentive (RHI) is the world’s first long-term financial support programme for renewable heat, launched in 2011. This scheme provides support for renewable heat installations by payments to industry, businesses and public sector organisations, and also some district heating schemes.

KEY FINANCES

Year
2014
Assets
£478.09k ▲ £59.4k (14.19 %)
Cash
£5.6k ▲ £5.6k (Infinity)
Liabilities
£842.42k ▲ £208k (32.79 %)
Net Worth
£-364.32k ▲ £-148.61k (68.89 %)

REGISTRATION INFO

Company name
SOUTHERN WOOD ENERGY LIMITED
Company number
06662775
Status
In Administration
Categroy
Private Limited Company
Date of Incorporation
04 Aug 2008
Home Country
United Kingdom

CONTACTS

Website
www.southernwoodenergy.co.uk
Phones
01409 281 977
Registered Address
HIGHFIELD COURT TOLLGATE,
CHANDLER'S FORD,
EASTLEIGH,
SO53 3TY

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.
46719
Wholesale of other fuels and related products

LAST EVENTS

10 Mar 2017
Statement of affairs with form 2.14B/2.15B
02 Mar 2017
Notice of deemed approval of proposals
22 Feb 2017
Statement of administrator's proposal

CHARGES

7 October 2015
Status
Outstanding
Delivered
27 October 2015
Persons entitled
Robin Tarrant-Willis Toby Tarrant-Willis
Description
Contains fixed charge…

10 June 2015
Status
Outstanding
Delivered
17 June 2015
Persons entitled
Ideal Solar Energy LTD
Description
Land at wimborne road tarrant rushton blandford forum…

10 June 2015
Status
Outstanding
Delivered
17 June 2015
Persons entitled
Robin Tarrant Willis Toby Tarrant Willis
Description
Land at wimborne road tarrant rushton blandford forum…

1 September 2014
Status
Outstanding
Delivered
6 September 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

28 June 2014
Status
Satisfied on 22 May 2015
Delivered
15 July 2014
Persons entitled
Lloyds Bank Commercial Finance Limited
Description
Contains fixed charge…

19 April 2012
Status
Satisfied on 27 April 2015
Delivered
20 April 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

SOUTHERN WOOD ENERGY LIMITED DIRECTORS

Daniel Charles Upton

  Acting
Appointed
04 August 2008
Role
Secretary
Nationality
British
Address
Pilmore, Whitesheet, Holt, Wimborne, Dorset, United Kingdom, BH21 7DA
Name
UPTON, Daniel Charles

Laura Banyard

  Acting
Appointed
18 October 2010
Occupation
Director
Role
Director
Age
38
Nationality
British
Address
23 Chiltern Drive, Verwood, Dorset, United Kingdom, BH31 6US
Country Of Residence
England
Name
BANYARD, Laura

Daniel Charles Upton

  Acting PSC
Appointed
04 August 2008
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Pilmore, Whitesheet, Holt, Wimborne, Dorset, United Kingdom, BH21 7DA
Country Of Residence
England
Name
UPTON, Daniel Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Steven David Crowley

  Resigned
Appointed
04 August 2008
Resigned
18 October 2010
Occupation
Manager
Role
Director
Age
54
Nationality
British
Address
22 Cobham Road, Blandford Forum, Dorset, DT11 7YB
Country Of Residence
United Kingdom
Name
CROWLEY, Steven David

Stephen Roy Denton

  Resigned
Appointed
18 October 2010
Resigned
10 June 2015
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
23 The Broads, Pamphill, Wimborne, Dorset, United Kingdom, BH21 4DR
Country Of Residence
United Kingdom
Name
DENTON, Stephen Roy

Stuart Leroy Mclean

  Resigned
Appointed
04 August 2008
Resigned
31 December 2010
Occupation
Manager
Role
Director
Age
47
Nationality
British
Address
3 Church Hill, Woodlands, Wimborne, Dorset, BH21 8LW
Country Of Residence
United Kingdom
Name
MCLEAN, Stuart Leroy

REVIEWS


Check The Company
Very good according to the company’s financial health.