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 FINANCE
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
-
Check the company
-
UK
-
Eastleigh
- 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
- 39
- 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
- 49
- 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
- 55
- 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
- 66
- 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
- 48
- 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.