Background WavePink WaveYellow Wave

LINCOLNSHIRE BIOMASS LTD (05908285)

LINCOLNSHIRE BIOMASS LTD (05908285) is an active UK company. incorporated on 16 August 2006. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). LINCOLNSHIRE BIOMASS LTD has been registered for 19 years. Current directors include SARANDIDIS, Apostolos, UNWIN, Hugh Alexander.

Company Number
05908285
Status
active
Type
ltd
Incorporated
16 August 2006
Age
19 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
SARANDIDIS, Apostolos, UNWIN, Hugh Alexander
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLNSHIRE BIOMASS LTD

LINCOLNSHIRE BIOMASS LTD is an active company incorporated on 16 August 2006 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). LINCOLNSHIRE BIOMASS LTD was registered 19 years ago.(SIC: 01630)

Status

active

Active since 19 years ago

Company No

05908285

LTD Company

Age

19 Years

Incorporated 16 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

4th Floor the Peak 5 Wilton Road London SW1V 1AN England
From: 29 May 2020To: 18 December 2024
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 21 December 2011To: 29 May 2020
Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
From: 16 August 2006To: 21 December 2011
Timeline

22 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Oct 14
Loan Secured
Aug 17
Loan Secured
Nov 18
Loan Cleared
Sept 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SARANDIDIS, Apostolos

Active
London Wall Place, LondonEC2Y 5AU
Born May 1974
Director
Appointed 27 Feb 2024

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 28 May 2020

MCINNES, Charles Malcolm

Resigned
20 Willoughby Close, BristolBS35 3RW
Secretary
Appointed 22 Dec 2006
Resigned 09 Dec 2011

VINEY, Fiona Margaret

Resigned
9 Brook End, RoystonSG8 0PP
Secretary
Appointed 11 Sept 2006
Resigned 22 Dec 2006

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 09 Dec 2011
Resigned 28 May 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Aug 2006
Resigned 16 Aug 2006

BERGSMA, Joost Hessel Louis

Resigned
Eversheds House, ManchesterM1 5ES
Born December 1965
Director
Appointed 09 Dec 2011
Resigned 28 May 2020

DARWELL, Peter

Resigned
Tramore, HaleWA15 0NX
Born June 1949
Director
Appointed 22 Dec 2006
Resigned 09 Dec 2011

DICKSON, Peter Robert

Resigned
Eversheds House, ManchesterM1 5ES
Born March 1964
Director
Appointed 09 Dec 2011
Resigned 28 May 2020

FRANCESCH, Jordi Lopez

Resigned
Eversheds House, ManchesterM1 5ES
Born July 1977
Director
Appointed 01 Oct 2014
Resigned 28 May 2020

FRANCESCH, Jordi Lopez

Resigned
5 Aldermanbury Square, LondonEC2V 7BP
Born July 1977
Director
Appointed 09 Dec 2011
Resigned 01 Feb 2012

PATEL, Minal

Resigned
5 Wilton Road, LondonSW1V 1AN
Born December 1979
Director
Appointed 28 May 2020
Resigned 27 Feb 2024

URBANSKY, Henrik

Resigned
Suite 6.04, LondonEC2V 7BP
Born July 1977
Director
Appointed 09 Dec 2011
Resigned 01 Feb 2012

VINEY, Fiona Margaret

Resigned
9 Brook End, RoystonSG8 0PP
Born August 1960
Director
Appointed 11 Sept 2006
Resigned 09 Dec 2011

VINEY, Nigel Jeremy

Resigned
Glendale 9 Brook End, RoystonSG8 0PP
Born November 1959
Director
Appointed 11 Sept 2006
Resigned 09 Dec 2011

WILLIAMS, David James, Dr

Resigned
Steepholme, NewportNP10 8RW
Born February 1959
Director
Appointed 22 Dec 2006
Resigned 09 Dec 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Aug 2006
Resigned 16 Aug 2006

Persons with significant control

1

London Wall Place, LondonEC2Y 5AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Resolution
18 June 2020
RESOLUTIONSResolutions
Memorandum Articles
18 June 2020
MAMA
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Resolution
4 September 2017
RESOLUTIONSResolutions
Memorandum Articles
4 September 2017
MAMA
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 February 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 December 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
14 December 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Legacy
12 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
6 October 2008
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 June 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Resolution
12 January 2007
RESOLUTIONSResolutions
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
12 January 2007
225Change of Accounting Reference Date
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
88(2)R88(2)R
Legacy
27 November 2006
287Change of Registered Office
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Incorporation Company
16 August 2006
NEWINCIncorporation