BYPRODUCT RECOVERY LIMITED

BYPRODUCT RECOVERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBYPRODUCT RECOVERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06257744
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BYPRODUCT RECOVERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWH BYPRODUCT LIMITEDDec 29, 2010Dec 29, 2010
    BIPRODUCT RECOVERY LIMITEDMar 06, 2008Mar 06, 2008
    BIENERGY LIMITEDMay 23, 2007May 23, 2007

    What are the latest accounts for BYPRODUCT RECOVERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BYPRODUCT RECOVERY LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for BYPRODUCT RECOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Victor Popa as a secretary on Jun 01, 2022

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Clarke as a secretary on Mar 31, 2020

    1 pagesTM02

    Termination of appointment of Michael Holt as a director on Mar 10, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    5 pagesCS01

    Termination of appointment of Paul Andrew Gilbert as a director on Jun 15, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of BYPRODUCT RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POPA, Victor
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    Secretary
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    296842380001
    SMITH, Jonothan Michael
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    EnglandBritish114626330001
    CLARKE, John
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    Secretary
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    209443480001
    DODD, Norman Eric
    5 Ashworth Avenue
    Urmston
    M41 8TH Manchester
    Lancashire
    Secretary
    5 Ashworth Avenue
    Urmston
    M41 8TH Manchester
    Lancashire
    British70572190001
    HALL-STURT, Victoria Jayne
    1 Cranbrook Way
    Shirley
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    Secretary
    1 Cranbrook Way
    Shirley
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    157883610001
    MOIST, Sarah Ann
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    Secretary
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    156578370001
    RUDD, Colin
    Southlands Avenue
    LS17 5NU Leeds
    6
    England
    Secretary
    Southlands Avenue
    LS17 5NU Leeds
    6
    England
    163456390001
    INCORPORATE SECRETARIAT LIMITED
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    Nominee Secretary
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    900028930001
    ABRAHAM, John Patrick
    Gregge Street
    OL10 2DX Heywood
    Mwh
    Lancashire
    England
    Director
    Gregge Street
    OL10 2DX Heywood
    Mwh
    Lancashire
    England
    EnglandBritish79193270005
    ADAMS JR, Joseph Daniel
    Interlocken Crescent
    Suite 300
    80021 Broomfield
    370
    Colorado
    Usa
    Director
    Interlocken Crescent
    Suite 300
    80021 Broomfield
    370
    Colorado
    Usa
    UsaUsa156576170001
    ARMSTRONG, Bernard John
    Lowerfold Drive
    OL12 7JA Rochdale
    4
    Lancashire
    Director
    Lowerfold Drive
    OL12 7JA Rochdale
    4
    Lancashire
    EnglandBritish15698450001
    BARNES, David Griffin
    Interlocken Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    Director
    Interlocken Crescent
    Suite 200
    80021 Broomfield
    380
    Colorado
    Usa
    UsaUsa156576730001
    DODD, Norman Eric
    5 Ashworth Avenue
    Urmston
    M41 8TH Manchester
    Lancashire
    Director
    5 Ashworth Avenue
    Urmston
    M41 8TH Manchester
    Lancashire
    United KingdomBritish70572190001
    GILBERT, Paul Andrew
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    EnglandBritish153176360002
    HALL-STURT, Victoria Jayne
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    Director
    1 Cranbrook Way
    Solihull Business Park
    B90 4GT Solihull
    Pegasus House
    West Midlands
    England
    EnglandBritish156571450001
    HOLT, Michael
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    Director
    A1 Business Park
    Knottingley Road
    WF11 0BU Knottingley
    Control House
    West Yorkshire
    England
    EnglandBritish111539290002
    HULL, Christopher John
    Birchfield
    Church Lane
    WA4 3EP Grappenhall
    Cheshire
    Director
    Birchfield
    Church Lane
    WA4 3EP Grappenhall
    Cheshire
    United KingdomBritish165040000001
    RUDD, Colin
    Southlands Avenue
    LS17 5NU Leeds
    6
    England
    Director
    Southlands Avenue
    LS17 5NU Leeds
    6
    England
    United KingdomBritish114626160001
    STUDHOLME, Mark
    1 Oakmount
    Off Haslingden Road
    BB4 6SH Rawtenstall
    Lancashire
    Director
    1 Oakmount
    Off Haslingden Road
    BB4 6SH Rawtenstall
    Lancashire
    EnglandBritish198856640001
    INCORPORATE DIRECTORS LIMITED
    4th Floor, 3 Tenterden Street
    Hanover Square
    W1S 1TD London
    Nominee Director
    4th Floor, 3 Tenterden Street
    Hanover Square
    W1S 1TD London
    900030870001

    Who are the persons with significant control of BYPRODUCT RECOVERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4r Group Ltd
    A1 Business Park, Knottingley Road
    WF11 0BU Knottingley
    Control House
    England
    Apr 06, 2016
    A1 Business Park, Knottingley Road
    WF11 0BU Knottingley
    Control House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number07735282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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