Check the

BIOWISE LIMITED

Company
BIOWISE LIMITED (04305295)

BIOWISE

Phone: 01482 325 221
D rating

KEY FINANCES

Year
2016
Assets
£1684.8k ▼ £-227.53k (-11.90 %)
Cash
£200.86k ▲ £87.56k (77.28 %)
Liabilities
£4801.09k ▲ £2387.55k (98.92 %)
Net Worth
£-3116.3k ▲ £-2615.07k (521.74 %)

REGISTRATION INFO

Company name
BIOWISE LIMITED
Company number
04305295
VAT
GB789122107
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.wastewise.co.uk
Phones
01482 325 221
01482 671 565
Registered Address
BIOWISE LIMITED,
ALBION LANE,
WILLERBY,
HU10 6TS

ECONOMIC ACTIVITIES

38210
Treatment and disposal of non-hazardous waste
39000
Remediation activities and other waste management services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

15 Nov 2016
Confirmation statement made on 16 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Termination of appointment of Daniel Robert John Ingram as a director on 13 July 2016

CHARGES

4 February 2015
Status
Outstanding
Delivered
19 February 2015
Persons entitled
Kingston upon Hull City Council
Description
All that land shown edged green on the attached plan under…

4 February 2015
Status
Outstanding
Delivered
6 February 2015
Persons entitled
Close Brothers Limited
Description
Westfield road, eppleworth t/no YEA61970. Please see image…

19 January 2015
Status
Outstanding
Delivered
20 January 2015
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description
Land on the north side of westfield road, eppleworth (part…

19 January 2015
Status
Outstanding
Delivered
19 January 2015
Persons entitled
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description
Land on the north west side of albion lane, willerby and…

14 January 2015
Status
Outstanding
Delivered
21 January 2015
Persons entitled
Clydesdale Bank PLC(Trading as Both Clydesdale and Yorkshire Bank)
Description
Contains fixed charge…

4 September 2014
Status
Outstanding
Delivered
8 September 2014
Persons entitled
Kingston upon Hull City Council
Description
And/or…

1 September 2014
Status
Outstanding
Delivered
22 September 2014
Persons entitled
Kingston upon Hull City Council
Description
Title number YEA61970…

4 August 2014
Status
Satisfied on 7 January 2016
Delivered
4 August 2014
Persons entitled
Skipton Business Finance LTD
Description
Fixed and floating charge on book and other debts only…

23 October 2013
Status
Satisfied on 25 July 2014
Delivered
23 October 2013
Persons entitled
Skipton Business Finance Limited
Description
'I. All freehold or leasehold property of the company with…

27 December 2012
Status
Outstanding
Delivered
16 January 2013
Persons entitled
Paul Christopher Warrington Landau, Pamela Landau, Victoria Jane Warrington Fawke, Naomi Caroline Landau, James Alexander Charles Landau, Daniel Robert John Ingram and Annalise Suzanne Ingram
Description
The f/h property k/a land on the north west side of albion…

20 January 2011
Status
Outstanding
Delivered
28 January 2011
Persons entitled
Union Pension Trustees Limited, Paul C W Landau and Pamela Landau
Description
F/H land on the south side of albion lane, willerby t/no…

See Also


Last update 2018

BIOWISE LIMITED DIRECTORS

Kurt James Nicholas Bousfield

  Acting
Appointed
13 July 2016
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
60 Ashcourt House, Cottingham Road, Hull, England, HU6 7SD
Country Of Residence
England
Name
BOUSFIELD, Kurt James Nicholas

James Alexander Charles Landau

  Acting PSC
Appointed
15 April 2009
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
The Grange, Follifoot Lane, Spofforth, Harrogate, North Yorkshire, England, HG3 1AY
Country Of Residence
England
Name
LANDAU, James Alexander Charles
Notified On
1 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

AR CORPORATE SERVICES LIMITED

  Resigned PSC
Appointed
16 October 2001
Resigned
16 October 2001
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED
Notified On
1 October 2016
Country Registered
England
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
England

David Frank Brook

  Resigned
Appointed
01 February 2002
Resigned
30 October 2003
Role
Secretary
Address
10 Shepherds Lea, Beverley, East Yorkshire, HU17 8UU
Name
BROOK, David Frank

Benjamin Stanley Riley

  Resigned
Appointed
16 October 2001
Resigned
08 February 2002
Role
Secretary
Address
The Old Gate, High Street, Withernwick, Hull, East Yorkshire, HU11 4TR
Name
RILEY, Benjamin Stanley

Antony Rookes

  Resigned
Appointed
30 October 2003
Resigned
01 December 2010
Role
Secretary
Address
The Lodge, Elstronwick, Burton Pidsea, East Yorkshire, HU12 9BP
Name
ROOKES, Antony

Daniel Robert John Ingram

  Resigned
Appointed
16 October 2001
Resigned
13 July 2016
Occupation
Company Director
Role
Director
Age
52
Nationality
English
Address
Humbleton Manor,, Humbleton, Hull, East Yorkshire, U K, HU11 4NH
Country Of Residence
England
Name
INGRAM, Daniel Robert John

REVIEWS


Check The Company
Not good according to the company’s financial health.