BIOWISE LIMITED
Overview
| Company Name | BIOWISE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04305295 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIOWISE LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is BIOWISE LIMITED located?
| Registered Office Address | 3 Sidings Court White Rose Way DN4 5NU Doncaster England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIOWISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOWASTE RECYCLING LIMITED | Oct 16, 2001 | Oct 16, 2001 |
What are the latest accounts for BIOWISE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BIOWISE LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for BIOWISE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Wastewise Holdings Limited as a person with significant control on Nov 01, 2024 | 3 pages | PSC05 | ||||||
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Nov 01, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Christopher Stephen Mccarthy as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Gregory Prance as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Diego Pablo Vera Heredia as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Javier Peiro Balaguer as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Fraser Wilson Mckenzie as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Steven John Longdon as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||
Second filing of Confirmation Statement dated Jan 25, 2018 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jan 25, 2023 | 3 pages | RP04CS01 | ||||||
Director's details changed for Mr Christopher Stephen Mccarthy on May 25, 2022 | 2 pages | CH01 | ||||||
Registered office address changed from Biowise Limited Albion Lane Willerby HU10 6TS to Ashford House Grenadier Road Exeter Devon EX1 3LH on Jul 13, 2023 | 1 pages | AD01 | ||||||
Appointment of Mr Gregory Prance as a director on Feb 17, 2023 | 2 pages | AP01 | ||||||
25/01/23 Statement of Capital gbp 130 | 6 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||
Satisfaction of charge 043052950009 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 043052950012 in full | 1 pages | MR04 | ||||||
Termination of appointment of Stephen John Wardell as a director on May 25, 2022 | 1 pages | TM01 | ||||||
Appointment of Diego Pablo Vera Heredia as a director on May 25, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr. Javier Peiro Balaguer as a director on May 25, 2022 | 2 pages | AP01 | ||||||
Who are the officers of BIOWISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONGDON, Steven John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 311975880001 | |||||
| MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | 318879230001 | |||||
| BROOK, David Frank | Secretary | 10 Shepherds Lea Beverley HU17 8UU East Yorkshire | British | 32052080002 | ||||||
| RILEY, Benjamin Stanley | Secretary | The Old Gate High Street, Withernwick HU11 4TR Hull East Yorkshire | British | 78421170001 | ||||||
| ROOKES, Antony | Secretary | The Lodge Elstronwick HU12 9BP Burton Pidsea East Yorkshire | British | 121019850001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| BOUSFIELD, Kurt James Nicholas | Director | Cottingham Road HU6 7SD Hull 60 Ashcourt House England | England | British | 137180680004 | |||||
| INGRAM, Daniel Robert John | Director | Humbleton HU11 4NH Hull Humbleton Manor, East Yorkshire U K | England | English | 45508000011 | |||||
| LANDAU, James Alexander Charles | Director | 54 Woodgates Lane HU14 3JY North Ferriby Summercourt East Yorkshire England | England | British | 147264570003 | |||||
| MCCARTHY, Christopher Stephen | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | British | 285799760001 | |||||
| PEIRO BALAGUER, Javier | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | Spanish | 167690470004 | |||||
| PRANCE, Gregory | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | British | 305719350001 | |||||
| VERA HEREDIA, Diego Pablo | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | England | Spanish | 294551230001 | |||||
| WARDELL, Stephen John | Director | Albion Lane HU10 6TS Willerby Biowise Limited | England | British | 242626670001 | |||||
| WILKES, Robert Morris | Director | Albion Lane HU10 6TS Willerby Biowise Limited | England | British | 242512070001 |
Who are the persons with significant control of BIOWISE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wastewise Holdings Limited | Jan 16, 2018 | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Alexander Charles Landau | Oct 01, 2016 | Albion Lane HU10 6TS Willerby Biowise Limited | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Christopher Warrington Landau | Oct 01, 2016 | Albion Lane HU10 6TS Willerby Biowise Limited | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ashcourt Contracts Limited | Oct 01, 2016 | Station Avenue YO16 4LZ Bridlington Medina House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0