BYPRODUCT RECOVERY LIMITED
Overview
| Company Name | BYPRODUCT RECOVERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06257744 |
| 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 BYPRODUCT RECOVERY LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is BYPRODUCT RECOVERY LIMITED located?
| Registered Office Address | Control House A1 Business Park Knottingley Road WF11 0BU Knottingley West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BYPRODUCT RECOVERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MWH BYPRODUCT LIMITED | Dec 29, 2010 | Dec 29, 2010 |
| BIPRODUCT RECOVERY LIMITED | Mar 06, 2008 | Mar 06, 2008 |
| BIENERGY LIMITED | May 23, 2007 | May 23, 2007 |
What are the latest accounts for BYPRODUCT RECOVERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BYPRODUCT RECOVERY LIMITED?
| Last Confirmation Statement Made Up To | Apr 29, 2026 |
|---|---|
| Next Confirmation Statement Due | May 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 29, 2025 |
| Overdue | No |
What are the latest filings for BYPRODUCT RECOVERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Victor Popa as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Clarke as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Holt as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Andrew Gilbert as a director on Jun 15, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of BYPRODUCT RECOVERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POPA, Victor | Secretary | A1 Business Park Knottingley Road WF11 0BU Knottingley Control House West Yorkshire England | 296842380001 | |||||||
| SMITH, Jonothan Michael | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley Control House West Yorkshire England | England | British | 114626330001 | |||||
| CLARKE, John | Secretary | A1 Business Park Knottingley Road WF11 0BU Knottingley Control House West Yorkshire England | 209443480001 | |||||||
| DODD, Norman Eric | Secretary | 5 Ashworth Avenue Urmston M41 8TH Manchester Lancashire | British | 70572190001 | ||||||
| HALL-STURT, Victoria Jayne | Secretary | 1 Cranbrook Way Shirley B90 4GT Solihull Pegasus House West Midlands England | 157883610001 | |||||||
| MOIST, Sarah Ann | Secretary | 1 Cranbrook Way Solihull Business Park B90 4GT Solihull Pegasus House West Midlands England | 156578370001 | |||||||
| RUDD, Colin | Secretary | Southlands Avenue LS17 5NU Leeds 6 England | 163456390001 | |||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||
| ABRAHAM, John Patrick | Director | Gregge Street OL10 2DX Heywood Mwh Lancashire England | England | British | 79193270005 | |||||
| ADAMS JR, Joseph Daniel | Director | Interlocken Crescent Suite 300 80021 Broomfield 370 Colorado Usa | Usa | Usa | 156576170001 | |||||
| ARMSTRONG, Bernard John | Director | Lowerfold Drive OL12 7JA Rochdale 4 Lancashire | England | British | 15698450001 | |||||
| BARNES, David Griffin | Director | Interlocken Crescent Suite 200 80021 Broomfield 380 Colorado Usa | Usa | Usa | 156576730001 | |||||
| DODD, Norman Eric | Director | 5 Ashworth Avenue Urmston M41 8TH Manchester Lancashire | United Kingdom | British | 70572190001 | |||||
| GILBERT, Paul Andrew | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley Control House West Yorkshire England | England | British | 153176360002 | |||||
| HALL-STURT, Victoria Jayne | Director | 1 Cranbrook Way Solihull Business Park B90 4GT Solihull Pegasus House West Midlands England | England | British | 156571450001 | |||||
| HOLT, Michael | Director | A1 Business Park Knottingley Road WF11 0BU Knottingley Control House West Yorkshire England | England | British | 111539290002 | |||||
| HULL, Christopher John | Director | Birchfield Church Lane WA4 3EP Grappenhall Cheshire | United Kingdom | British | 165040000001 | |||||
| RUDD, Colin | Director | Southlands Avenue LS17 5NU Leeds 6 England | United Kingdom | British | 114626160001 | |||||
| STUDHOLME, Mark | Director | 1 Oakmount Off Haslingden Road BB4 6SH Rawtenstall Lancashire | England | British | 198856640001 | |||||
| INCORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor, 3 Tenterden Street Hanover Square W1S 1TD London | 900030870001 |
Who are the persons with significant control of BYPRODUCT RECOVERY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 4r Group Ltd | Apr 06, 2016 | A1 Business Park, Knottingley Road WF11 0BU Knottingley Control House England | No | ||||||||||
| |||||||||||||
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