WASTE CONVERSION TECHNOLOGIES LIMITED
BICESTER BIOMASS RECYCLING LIMITED

Hellopages » Oxfordshire » Cherwell » OX27 7LZ

Company number 02894789
Status Active
Incorporation Date 4 February 1994
Company Type Private Limited Company
Address 23 MIDDLETON ROAD, BUCKNELL, BICESTER, OXFORDSHIRE, OX27 7LZ
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 21 January 2017 with updates; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1,093,494.33 . The most likely internet sites of WASTE CONVERSION TECHNOLOGIES LIMITED are www.wasteconversiontechnologies.co.uk, and www.waste-conversion-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Bicester Town Rail Station is 2.8 miles; to Tackley Rail Station is 5.6 miles; to Kings Sutton Rail Station is 7.7 miles; to Banbury Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waste Conversion Technologies Limited is a Private Limited Company. The company registration number is 02894789. Waste Conversion Technologies Limited has been working since 04 February 1994. The present status of the company is Active. The registered address of Waste Conversion Technologies Limited is 23 Middleton Road Bucknell Bicester Oxfordshire Ox27 7lz. The company`s financial liabilities are £47.69k. It is £0k against last year. And the total assets are £251.92k, which is £0k against last year. HERD, Robert John is a Director of the company. Secretary HARRIS, Douglas John has been resigned. Secretary HERD, Diane has been resigned. Secretary HODGSON, Tracey has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TOWERS, Nicholas has been resigned. Director BOWER, David John Gellie has been resigned. Director COX, Keith Alan has been resigned. Director GOULD, Sidney has been resigned. Director HORSLEY, Anthony Gareth has been resigned. Director MOREHEAD, Gordon has been resigned. Director NEWMAN, Rex Daniel has been resigned. Director NORMAN, Leslie has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


waste conversion technologies Key Finiance

LIABILITIES £47.69k
CASH n/a
TOTAL ASSETS £251.92k
All Financial Figures

Current Directors

Director
HERD, Robert John
Appointed Date: 22 February 1994
86 years old

Resigned Directors

Secretary
HARRIS, Douglas John
Resigned: 11 June 2001
Appointed Date: 27 June 2000

Secretary
HERD, Diane
Resigned: 01 December 2012
Appointed Date: 01 January 2003

Secretary
HODGSON, Tracey
Resigned: 31 December 2002
Appointed Date: 01 December 2001

Nominee Secretary
THOMAS, Howard
Resigned: 22 February 1994
Appointed Date: 04 February 1994

Secretary
TOWERS, Nicholas
Resigned: 27 June 2000
Appointed Date: 22 February 1994

Director
BOWER, David John Gellie
Resigned: 25 June 2012
Appointed Date: 01 March 2001
78 years old

Director
COX, Keith Alan
Resigned: 28 January 1999
Appointed Date: 22 February 1994
73 years old

Director
GOULD, Sidney
Resigned: 13 October 1998
Appointed Date: 29 May 1997
93 years old

Director
HORSLEY, Anthony Gareth
Resigned: 31 December 2005
Appointed Date: 01 April 1999
82 years old

Director
MOREHEAD, Gordon
Resigned: 01 November 2009
Appointed Date: 01 March 1999
79 years old

Director
NEWMAN, Rex Daniel
Resigned: 22 February 1999
Appointed Date: 22 February 1994
67 years old

Director
NORMAN, Leslie
Resigned: 30 April 1996
Appointed Date: 22 February 1994
76 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 February 1994
Appointed Date: 04 February 1994
63 years old

Persons With Significant Control

Mr Robert John Herd
Notified on: 1 May 2016
86 years old
Nature of control: Has significant influence or control

WASTE CONVERSION TECHNOLOGIES LIMITED Events

10 Mar 2017
Micro company accounts made up to 30 June 2016
10 Feb 2017
Confirmation statement made on 21 January 2017 with updates
18 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,093,494.33

08 Mar 2016
Accounts for a dormant company made up to 30 June 2015
28 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,093,494.33

...
... and 108 more events
17 Mar 1994
Director resigned;new director appointed

17 Mar 1994
New director appointed

17 Mar 1994
Secretary resigned;new secretary appointed

16 Mar 1994
Company name changed eradico LIMITED\certificate issued on 16/03/94

04 Feb 1994
Incorporation

WASTE CONVERSION TECHNOLOGIES LIMITED Charges

30 July 1999
Legal mortgage on chattels
Delivered: 5 August 1999
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: One three drum bag splitter plus support frame; one kinetic…
5 September 1996
Mortgage of patents
Delivered: 16 September 1996
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: Charged rights means all and any of the patents patent…
5 September 1996
Mortgage of trade marks tradenames and goodwill
Delivered: 16 September 1996
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: Charged rights means all & any trade marks trade mark…
5 September 1996
Debenture
Delivered: 16 September 1996
Status: Satisfied on 9 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1996
Debenture
Delivered: 3 July 1996
Status: Satisfied on 6 July 1999
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
21 September 1995
Deed of deposit
Delivered: 26 September 1995
Status: Outstanding
Persons entitled: Charles James Baines
Description: Cash deposit of £1,675.00.
16 March 1994
Debenture
Delivered: 23 March 1994
Status: Outstanding
Persons entitled: Robin Herd Limited
Description: Fixed and floating charges over the undertaking and all…