BYPRODUCT RECOVERY LIMITED
KNOTTINGLEY MWH BYPRODUCT LIMITED BIPRODUCT RECOVERY LIMITED BIENERGY LIMITED

Hellopages » West Yorkshire » Wakefield » WF11 0BU

Company number 06257744
Status Active
Incorporation Date 23 May 2007
Company Type Private Limited Company
Address CONTROL HOUSE A1 BUSINESS PARK, KNOTTINGLEY ROAD, KNOTTINGLEY, WEST YORKSHIRE, ENGLAND, WF11 0BU
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Director's details changed for Mr Michael Holt on 1 January 2016. The most likely internet sites of BYPRODUCT RECOVERY LIMITED are www.byproductrecovery.co.uk, and www.byproduct-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Castleford Rail Station is 3.5 miles; to Featherstone Rail Station is 3.9 miles; to Moorthorpe Rail Station is 7.7 miles; to Garforth Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Byproduct Recovery Limited is a Private Limited Company. The company registration number is 06257744. Byproduct Recovery Limited has been working since 23 May 2007. The present status of the company is Active. The registered address of Byproduct Recovery Limited is Control House A1 Business Park Knottingley Road Knottingley West Yorkshire England Wf11 0bu. . CLARKE, John is a Secretary of the company. GILBERT, Paul Andrew is a Director of the company. HOLT, Michael is a Director of the company. SMITH, Jonothan Michael is a Director of the company. Secretary DODD, Norman Eric has been resigned. Secretary HALL-STURT, Victoria Jayne has been resigned. Secretary MOIST, Sarah Ann has been resigned. Secretary RUDD, Colin has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ABRAHAM, John Patrick has been resigned. Director ADAMS JR, Joseph Daniel has been resigned. Director ARMSTRONG, Bernard John has been resigned. Director BARNES, David Griffin has been resigned. Director DODD, Norman Eric has been resigned. Director HALL-STURT, Victoria Jayne has been resigned. Director HULL, Christopher John has been resigned. Director RUDD, Colin has been resigned. Director STUDHOLME, Mark has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
CLARKE, John
Appointed Date: 08 December 2015

Director
GILBERT, Paul Andrew
Appointed Date: 29 September 2011
64 years old

Director
HOLT, Michael
Appointed Date: 29 September 2011
68 years old

Director
SMITH, Jonothan Michael
Appointed Date: 29 September 2011
58 years old

Resigned Directors

Secretary
DODD, Norman Eric
Resigned: 23 December 2010
Appointed Date: 26 May 2009

Secretary
HALL-STURT, Victoria Jayne
Resigned: 29 September 2011
Appointed Date: 18 February 2011

Secretary
MOIST, Sarah Ann
Resigned: 29 September 2011
Appointed Date: 23 December 2010

Secretary
RUDD, Colin
Resigned: 07 April 2015
Appointed Date: 29 September 2011

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 May 2007
Appointed Date: 23 May 2007

Director
ABRAHAM, John Patrick
Resigned: 29 September 2011
Appointed Date: 17 February 2011
57 years old

Director
ADAMS JR, Joseph Daniel
Resigned: 29 September 2011
Appointed Date: 23 December 2010
71 years old

Director
ARMSTRONG, Bernard John
Resigned: 23 December 2010
Appointed Date: 24 May 2007
76 years old

Director
BARNES, David Griffin
Resigned: 29 September 2011
Appointed Date: 23 December 2010
64 years old

Director
DODD, Norman Eric
Resigned: 26 May 2009
Appointed Date: 24 May 2007
74 years old

Director
HALL-STURT, Victoria Jayne
Resigned: 18 February 2011
Appointed Date: 23 December 2010
52 years old

Director
HULL, Christopher John
Resigned: 23 December 2010
Appointed Date: 24 May 2007
59 years old

Director
RUDD, Colin
Resigned: 07 April 2015
Appointed Date: 29 September 2011
73 years old

Director
STUDHOLME, Mark
Resigned: 23 December 2010
Appointed Date: 24 May 2007
61 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 23 May 2007
Appointed Date: 23 May 2007

BYPRODUCT RECOVERY LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

28 Jun 2016
Director's details changed for Mr Michael Holt on 1 January 2016
28 Jun 2016
Director's details changed for Mr Paul Andrew Gilbert on 1 January 2016
28 Jun 2016
Director's details changed for Mr Jonothan Michael Smith on 1 January 2016
...
... and 68 more events
05 Jun 2007
New director appointed
05 Jun 2007
New director appointed
24 May 2007
Secretary resigned
24 May 2007
Director resigned
23 May 2007
Incorporation

BYPRODUCT RECOVERY LIMITED Charges

17 October 2011
Guarantee and fixed and floating charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2010
Debenture
Delivered: 30 December 2010
Status: Satisfied on 6 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 21 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…