BKP WASTE & RECYCLING LTD
ROMSEY BKP DRY WASTE SERVICES LIMITED BKP RED LIMITED

Hellopages » Hampshire » Test Valley » SO51 0PG

Company number 06778038
Status Active
Incorporation Date 22 December 2008
Company Type Private Limited Company
Address CASBROOK PARK BUNNY LANE, TIMSBURY, ROMSEY, HAMPSHIRE, SO51 0PG
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 80,001 . The most likely internet sites of BKP WASTE & RECYCLING LTD are www.bkpwasterecycling.co.uk, and www.bkp-waste-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Eastleigh Rail Station is 7 miles; to Redbridge Rail Station is 7.1 miles; to Swaythling Rail Station is 7.4 miles; to St Denys Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bkp Waste Recycling Ltd is a Private Limited Company. The company registration number is 06778038. Bkp Waste Recycling Ltd has been working since 22 December 2008. The present status of the company is Active. The registered address of Bkp Waste Recycling Ltd is Casbrook Park Bunny Lane Timsbury Romsey Hampshire So51 0pg. . BURT, Stephen Paul is a Director of the company. REED, Gavin is a Director of the company. SCOTT-HEALEY, Nicholas John is a Director of the company. Secretary EVANS, Buster James Christopher has been resigned. Secretary EVANS, Christopher Emrys has been resigned. Secretary WENTVILLE LIMITED has been resigned. Director BROWN, Denise Jane has been resigned. Director EVANS, Christopher Emrys has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
BURT, Stephen Paul
Appointed Date: 01 April 2013
61 years old

Director
REED, Gavin
Appointed Date: 01 April 2015
58 years old

Director
SCOTT-HEALEY, Nicholas John
Appointed Date: 01 April 2013
74 years old

Resigned Directors

Secretary
EVANS, Buster James Christopher
Resigned: 01 April 2013
Appointed Date: 24 October 2011

Secretary
EVANS, Christopher Emrys
Resigned: 12 June 2014
Appointed Date: 01 April 2013

Secretary
WENTVILLE LIMITED
Resigned: 01 July 2011
Appointed Date: 22 December 2008

Director
BROWN, Denise Jane
Resigned: 30 October 2015
Appointed Date: 01 April 2015
61 years old

Director
EVANS, Christopher Emrys
Resigned: 12 June 2014
Appointed Date: 22 December 2008
73 years old

Persons With Significant Control

Mr Nicholas John Scott Healey
Notified on: 7 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BKP WASTE & RECYCLING LTD Events

16 Dec 2016
Confirmation statement made on 11 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 June 2016
25 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 80,001

12 Dec 2015
Termination of appointment of Denise Jane Brown as a director on 30 October 2015
18 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 43 more events
27 Feb 2009
Nc inc already adjusted 23/02/09
27 Feb 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

04 Feb 2009
Particulars of a mortgage or charge / charge no: 1
31 Dec 2008
Company name changed bkp red LIMITED\certificate issued on 02/01/09
22 Dec 2008
Incorporation

BKP WASTE & RECYCLING LTD Charges

13 February 2015
Charge code 0677 8038 0006
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as or being units 1, 2 and 8…
9 June 2014
Charge code 0677 8038 0005
Delivered: 30 June 2014
Status: Satisfied on 19 February 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 October 2013
Charge code 0677 8038 0004
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 June 2013
Charge code 0677 8038 0003
Delivered: 28 June 2013
Status: Satisfied on 9 January 2014
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
16 March 2009
Debenture
Delivered: 19 March 2009
Status: Satisfied on 24 July 2014
Persons entitled: Cattles Invoice (Oxford) Limited
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Debenture
Delivered: 4 February 2009
Status: Satisfied on 9 January 2014
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…