Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYPRODUCT RECOVERY LIMITED
Company Information for

BYPRODUCT RECOVERY LIMITED

CONTROL HOUSE A1 BUSINESS PARK, KNOTTINGLEY ROAD, KNOTTINGLEY, WEST YORKSHIRE, WF11 0BU,
Company Registration Number
06257744
Private Limited Company
Active

Company Overview

About Byproduct Recovery Ltd
BYPRODUCT RECOVERY LIMITED was founded on 2007-05-23 and has its registered office in Knottingley. The organisation's status is listed as "Active". Byproduct Recovery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BYPRODUCT RECOVERY LIMITED
 
Legal Registered Office
CONTROL HOUSE A1 BUSINESS PARK
KNOTTINGLEY ROAD
KNOTTINGLEY
WEST YORKSHIRE
WF11 0BU
Other companies in LS10
 
Previous Names
MWH BYPRODUCT LIMITED29/09/2011
BIPRODUCT RECOVERY LIMITED29/12/2010
BIENERGY LIMITED06/03/2008
Filing Information
Company Number 06257744
Company ID Number 06257744
Date formed 2007-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB120775823  
Last Datalog update: 2024-03-07 03:46:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYPRODUCT RECOVERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BYPRODUCT RECOVERY LIMITED
The following companies were found which have the same name as BYPRODUCT RECOVERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYPRODUCT RECOVERY CORPORATION Georgia Unknown
BYPRODUCT RECOVERY CORPORATION Georgia Unknown

Company Officers of BYPRODUCT RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLARKE
Company Secretary 2015-12-08
MICHAEL HOLT
Director 2011-09-29
JONOTHAN MICHAEL SMITH
Director 2011-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW GILBERT
Director 2011-09-29 2017-06-15
COLIN RUDD
Company Secretary 2011-09-29 2015-04-07
COLIN RUDD
Director 2011-09-29 2015-04-07
VICTORIA JAYNE HALL-STURT
Company Secretary 2011-02-18 2011-09-29
SARAH ANN MOIST
Company Secretary 2010-12-23 2011-09-29
JOHN PATRICK ABRAHAM
Director 2011-02-17 2011-09-29
JOSEPH DANIEL ADAMS JR
Director 2010-12-23 2011-09-29
DAVID GRIFFIN BARNES
Director 2010-12-23 2011-09-29
VICTORIA JAYNE HALL-STURT
Director 2010-12-23 2011-02-18
NORMAN ERIC DODD
Company Secretary 2009-05-26 2010-12-23
BERNARD JOHN ARMSTRONG
Director 2007-05-24 2010-12-23
CHRISTOPHER JOHN HULL
Director 2007-05-24 2010-12-23
MARK STUDHOLME
Director 2007-05-24 2010-12-23
NORMAN ERIC DODD
Director 2007-05-24 2009-05-26
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-05-23 2007-05-23
INCORPORATE DIRECTORS LIMITED
Nominated Director 2007-05-23 2007-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOLT 4RECYCLING LTD Director 2006-03-17 CURRENT 2006-03-17 Active
JONOTHAN MICHAEL SMITH 4R GROUP LIMITED Director 2011-09-29 CURRENT 2011-08-10 Active
JONOTHAN MICHAEL SMITH 4R RECYCLING LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active
JONOTHAN MICHAEL SMITH 4R PRODUCTS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JONOTHAN MICHAEL SMITH 4R ENVIRONMENTAL CONSULTANTS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JONOTHAN MICHAEL SMITH 4 R REASSURANCE LTD Director 2010-08-04 CURRENT 2010-08-04 Active
JONOTHAN MICHAEL SMITH 4REGENERATION LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
JONOTHAN MICHAEL SMITH 4RECYCLING LTD Director 2006-07-01 CURRENT 2006-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-13AP03Appointment of Mr Victor Popa as company secretary on 2022-06-01
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-05-28TM02Termination of appointment of John Clarke on 2020-03-31
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-08-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-10-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW GILBERT
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0123/05/16 ANNUAL RETURN FULL LIST
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLT / 01/01/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONOTHAN MICHAEL SMITH / 01/01/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GILBERT / 01/01/2016
2016-06-27AP03SECRETARY APPOINTED MR JOHN CLARKE
2016-06-27AP03SECRETARY APPOINTED MR JOHN CLARKE
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Unit 1a Caradon Road Haigh Park Road Leeds LS10 1RT
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-02TM02Termination of appointment of Colin Rudd on 2015-04-07
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUDD
2014-12-30RES01ADOPT ARTICLES 30/12/14
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-04AR0123/05/14 ANNUAL RETURN FULL LIST
2013-08-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0123/05/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0123/05/12 ANNUAL RETURN FULL LIST
2011-10-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-03AP03SECRETARY APPOINTED MR COLIN RUDD
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONONTHAN MICHAEL SMITH / 29/09/2011
2011-09-29AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-29AP01DIRECTOR APPOINTED MR PAUL ANDREW GILBERT
2011-09-29RES15CHANGE OF NAME 29/09/2011
2011-09-29CERTNMCOMPANY NAME CHANGED MWH BYPRODUCT LIMITED CERTIFICATE ISSUED ON 29/09/11
2011-09-29AP01DIRECTOR APPOINTED MR MICHAEL HOLT
2011-09-29AP01DIRECTOR APPOINTED MR JONONTHAN MICHAEL SMITH
2011-09-29AP01DIRECTOR APPOINTED MR COLIN RUDD
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ADAMS JR
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ABRAHAM
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY SARAH MOIST
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HALL-STURT
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM TERRIERS HOUSE 201 AMERSHAM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5AJ ENGLAND
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01RP04SECOND FILING WITH MUD 23/05/11 FOR FORM AR01
2011-08-01ANNOTATIONClarification
2011-06-07AR0123/05/11 FULL LIST
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-18AP03SECRETARY APPOINTED MRS VICTORIA JAYNE HALL-STURT
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HALL-STURT
2011-02-17AP01DIRECTOR APPOINTED MR JOHN PATRICK ABRAHAM
2011-01-28AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-01-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-01-13MISCSECTION 519
2011-01-11AUDAUDITOR'S RESIGNATION
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, BIWATER PLACE, GREGGE STREET, HEYWOOD, MANCHESTER, OL10 2DX
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-29AP01DIRECTOR APPOINTED MR DAVID GRIFFIN BARNES
2010-12-29AP01DIRECTOR APPOINTED MR JOSEPH DANIEL ADAMS JR
2010-12-29AP03SECRETARY APPOINTED MISS SARAH ANN MOIST
2010-12-29RES15CHANGE OF NAME 22/12/2010
2010-12-29CERTNMCOMPANY NAME CHANGED BIPRODUCT RECOVERY LIMITED CERTIFICATE ISSUED ON 29/12/10
2010-12-29CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2010-12-29AP01DIRECTOR APPOINTED MRS VICTORIA JAYNE HALL-STURT
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUDHOLME
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULL
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ARMSTRONG
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY NORMAN DODD
2010-06-01AR0123/05/10 FULL LIST
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-28288aSECRETARY APPOINTED MR NORMAN ERIC DODD
2009-05-27363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR NORMAN DODD
2008-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-13363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-06CERTNMCOMPANY NAME CHANGED BIENERGY LIMITED CERTIFICATE ISSUED ON 06/03/08
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08
2007-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to BYPRODUCT RECOVERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYPRODUCT RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2011-10-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-23 Satisfied HSBC BANK PLC
DEBENTURE 2010-02-19 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of BYPRODUCT RECOVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYPRODUCT RECOVERY LIMITED
Trademarks
We have not found any records of BYPRODUCT RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYPRODUCT RECOVERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as BYPRODUCT RECOVERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BYPRODUCT RECOVERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYPRODUCT RECOVERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYPRODUCT RECOVERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.