You are here: bizstats.co.uk > a-z index > B list > BK list

Bkp Waste & Recycling Ltd ROMSEY


Bkp Waste & Recycling started in year 2008 as Private Limited Company with registration number 06778038. The Bkp Waste & Recycling company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Romsey at Casbrook Park Bunny Lane. Postal code: SO51 0PG. Since November 4, 2011 Bkp Waste & Recycling Ltd is no longer carrying the name Bkp Dry Waste Services.

The company has 4 directors, namely Faye G., Stuart M. and Darren B. and others. Of them, Michael G. has been with the company the longest, being appointed on 8 October 2018 and Faye G. has been with the company for the least time - from 12 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SO51 0PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1087420 . It is located at Casbrook Park, Bunny Lane, Romsey with a total of 22 carsand 16 trailers.

Bkp Waste & Recycling Ltd Address / Contact

Office Address Casbrook Park Bunny Lane
Office Address2 Timsbury
Town Romsey
Post code SO51 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06778038
Date of Incorporation Mon, 22nd Dec 2008
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Faye G.

Position: Director

Appointed: 12 May 2022

Stuart M.

Position: Director

Appointed: 01 June 2021

Darren B.

Position: Director

Appointed: 01 June 2021

Michael G.

Position: Director

Appointed: 08 October 2018

Alan C.

Position: Director

Appointed: 08 October 2018

Resigned: 15 March 2022

Gavin R.

Position: Director

Appointed: 01 April 2015

Resigned: 31 March 2020

Denise B.

Position: Director

Appointed: 01 April 2015

Resigned: 30 October 2015

Nicholas S.

Position: Director

Appointed: 01 April 2013

Resigned: 08 October 2018

Stephen B.

Position: Director

Appointed: 01 April 2013

Resigned: 08 October 2018

Christopher E.

Position: Secretary

Appointed: 01 April 2013

Resigned: 12 June 2014

Buster E.

Position: Secretary

Appointed: 24 October 2011

Resigned: 01 April 2013

Wentville Limited

Position: Corporate Secretary

Appointed: 22 December 2008

Resigned: 01 July 2011

Christopher E.

Position: Director

Appointed: 22 December 2008

Resigned: 12 June 2014

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Grg Waste Uk Ltd from Romsey, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Huntress (Ci) Nominees Ltd that put St. Peter Port, Guernsey as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Alan C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Grg Waste Uk Ltd

C/O Bkp Ltd, Casebook Park Bunny Lane, Timsbury, Romsey, SO51 0PG, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 12011038
Notified on 29 June 2020
Nature of control: 75,01-100% shares

Huntress (Ci) Nominees Ltd

Market Building PO BOX 222, Level 5, The Market Buildings, Fountain Street, St. Peter Port, Guernsey Gy1 4jg, Guernsey

Legal authority Companies Act
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 43171
Notified on 8 October 2018
Ceased on 29 June 2020
Nature of control: 25-50% shares

Alan C.

Notified on 8 October 2018
Ceased on 29 June 2020
Nature of control: 25-50% shares

Nicholas S.

Notified on 7 April 2016
Ceased on 8 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bkp Dry Waste Services November 4, 2011
Bkp Red January 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-06-302015-06-302016-06-302017-06-302018-06-302018-12-312019-12-312020-12-31
Net Worth97 568592 9101 328 5821 604 577     
Balance Sheet
Cash Bank On Hand   233 163276 29660 341129 98267 083352 757
Current Assets854 995965 5641 323 4771 899 3912 212 6892 498 0491 778 5182 001 2421 686 592
Debtors831 334923 8091 130 4781 636 3121 912 1052 386 4811 632 0681 909 9451 316 835
Net Assets Liabilities    1 964 7132 033 9751 847 7651 882 7001 419 216
Other Debtors   388 318730 851685 59387 403153 139248 293
Property Plant Equipment   2 520 8122 462 9702 321 1282 035 9781 868 4441 371 259
Total Inventories   29 91624 28851 22716 46824 21417 000
Cash Bank In Hand7 40917 675166 610233 163     
Net Assets Liabilities Including Pension Asset Liability97 568592 910       
Stocks Inventory16 25224 08026 38929 916     
Tangible Fixed Assets940 7031 348 8642 241 2432 520 812     
Reserves/Capital
Called Up Share Capital80 00180 00180 00180 001     
Profit Loss Account Reserve-188 941328 7271 086 7251 385 046     
Shareholder Funds97 568592 9101 328 5821 604 577     
Other
Accumulated Amortisation Impairment Intangible Assets   3 3003 3003 300   
Accumulated Depreciation Impairment Property Plant Equipment   944 6291 295 2511 682 2501 787 6162 092 1742 439 531
Administrative Expenses   1 277 513     
Amounts Owed To Group Undertakings      265 947165 9473 847
Average Number Employees During Period      505242
Corporation Tax Payable   185 162238 810216 34835 820  
Corporation Tax Recoverable   130 820130 820129 430129 430152 44723 017
Creditors   1 886 1902 008 439271 595175 58664 22215 701
Future Minimum Lease Payments Under Non-cancellable Operating Leases     84 075 604 956614 081
Increase From Depreciation Charge For Year Property Plant Equipment    390 139458 938231 726460 886486 650
Intangible Assets Gross Cost   3 3003 3003 300   
Net Current Assets Liabilities-686 121-386 951-81 76013 204204 250257 591233 353323 941236 841
Number Shares Issued Fully Paid    8 0008 0008 000  
Other Creditors   645 953443 462271 595175 58664 22215 701
Other Disposals Decrease In Amortisation Impairment Intangible Assets      3 300  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    39 51871 939126 360156 328139 293
Other Disposals Intangible Assets      3 300  
Other Disposals Property Plant Equipment    111 89597 608196 000201 775275 148
Other Taxation Social Security Payable   113 273157 420157 839150 149161 483184 275
Par Value Share 1 1111  
Property Plant Equipment Gross Cost   3 465 4413 758 2204 003 3783 823 5943 960 6183 810 790
Provisions For Liabilities Balance Sheet Subtotal    259 045273 149245 980245 463173 183
Total Additions Including From Business Combinations Property Plant Equipment    404 674342 76616 216338 799125 320
Total Assets Less Current Liabilities254 582961 9132 159 4852 534 0162 667 2202 578 7192 269 3312 192 3851 608 100
Trade Creditors Trade Payables   390 420421 923551 459598 712962 9941 072 286
Trade Debtors Trade Receivables   1 017 0271 050 4341 571 4581 415 2351 604 3591 045 525
Advances Credits Directors   459 902     
Advances Credits Made In Period Directors   211 268     
Creditors Due After One Year157 014288 382616 746645 953     
Creditors Due Within One Year1 541 1161 352 5151 405 2371 886 187     
Fixed Assets940 7031 348 8642 241 2452 520 812     
Intangible Fixed Assets Aggregate Amortisation Impairment3 3003 3003 3003 300     
Intangible Fixed Assets Cost Or Valuation3 3003 3003 3003 300     
Investments Fixed Assets  2      
Number Shares Allotted 80 001 8 000     
Percentage Subsidiary Held   100     
Provisions For Liabilities Charges 80 621214 157283 486     
Revaluation Reserve206 508184 182161 856139 530     
Secured Debts728 302938 972       
Share Capital Allotted Called Up Paid80 00180 0018 0008 000     
Tangible Fixed Assets Additions 789 000 650 026     
Tangible Fixed Assets Cost Or Valuation1 089 0141 826 6592 852 4573 465 441     
Tangible Fixed Assets Depreciation148 311477 795611 214944 629     
Tangible Fixed Assets Depreciation Charged In Period 358 352 336 861     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 868 3 446     
Tangible Fixed Assets Disposals 51 355 37 042     

Transport Operator Data

Casbrook Park
Address Bunny Lane , Timsbury
City Romsey
Post code SO51 0PG
Vehicles 22
Trailers 16

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 16th, September 2023
Free Download (9 pages)

Company search

Advertisements