Background WavePink WaveYellow Wave

NOVUS BIOMASS LIMITED (08845388)

NOVUS BIOMASS LIMITED (08845388) is an active UK company. incorporated on 14 January 2014. with registered office in Newcastle-Under-Lyme. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. NOVUS BIOMASS LIMITED has been registered for 12 years. Current directors include BEAUMONT, Stephen Paul, DUMMETT, Robin Piers.

Company Number
08845388
Status
active
Type
ltd
Incorporated
14 January 2014
Age
12 years
Address
Drayton Beaumont Building, Newcastle-Under-Lyme, ST5 2AE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BEAUMONT, Stephen Paul, DUMMETT, Robin Piers
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVUS BIOMASS LIMITED

NOVUS BIOMASS LIMITED is an active company incorporated on 14 January 2014 with the registered office located in Newcastle-Under-Lyme. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. NOVUS BIOMASS LIMITED was registered 12 years ago.(SIC: 43220)

Status

active

Active since 12 years ago

Company No

08845388

LTD Company

Age

12 Years

Incorporated 14 January 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

ECO ENERGY HEATING SOLUTIONS LIMITED
From: 14 January 2014To: 11 August 2014
Contact
Address

Drayton Beaumont Building Merrial Street Newcastle-Under-Lyme, ST5 2AE,

Previous Addresses

Plantation Road Newstead Industrial Estate Trentham Stoke-on-Trent Staffordshire ST4 8HX
From: 20 February 2014To: 11 May 2020
Beaumont House Church Lane Endon Stoke on Trent ST9 9HF United Kingdom
From: 14 January 2014To: 20 February 2014
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Apr 15
Director Joined
Apr 15
New Owner
Jan 22
Owner Exit
Jan 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BEAUMONT, Stephen Paul

Active
Merrial Street, Newcastle-Under-LymeST5 2AE
Born April 1980
Director
Appointed 14 Jan 2014

DUMMETT, Robin Piers

Active
TeddingtonTW11 8AE
Born August 1971
Director
Appointed 15 Jan 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Paul Beaumont

Active
Merrial Street, Newcastle-Under-LymeST5 2AE
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2021
Newstead Ind Estate, Stoke-On-TrentST4 8HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2021
16 Northumberland Avenue, LondonWC2N 5AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Resolution
22 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Incorporation Company
14 January 2014
NEWINCIncorporation