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

Byproduct Recovery Limited KNOTTINGLEY


Byproduct Recovery started in year 2007 as Private Limited Company with registration number 06257744. The Byproduct Recovery company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Knottingley at Control House A1 Business Park. Postal code: WF11 0BU. Since September 29, 2011 Byproduct Recovery Limited is no longer carrying the name Mwh Byproduct.

There is a single director in the company at the moment - Jonothan S., appointed on 29 September 2011. In addition, a secretary was appointed - Victor P., appointed on 1 June 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.

Byproduct Recovery Limited Address / Contact

Office Address Control House A1 Business Park
Office Address2 Knottingley Road
Town Knottingley
Post code WF11 0BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06257744
Date of Incorporation Wed, 23rd May 2007
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Victor P.

Position: Secretary

Appointed: 01 June 2022

Jonothan S.

Position: Director

Appointed: 29 September 2011

John C.

Position: Secretary

Appointed: 08 December 2015

Resigned: 31 March 2020

Michael H.

Position: Director

Appointed: 29 September 2011

Resigned: 10 March 2020

Colin R.

Position: Secretary

Appointed: 29 September 2011

Resigned: 07 April 2015

Colin R.

Position: Director

Appointed: 29 September 2011

Resigned: 07 April 2015

Paul G.

Position: Director

Appointed: 29 September 2011

Resigned: 15 June 2017

Victoria H.

Position: Secretary

Appointed: 18 February 2011

Resigned: 29 September 2011

John A.

Position: Director

Appointed: 17 February 2011

Resigned: 29 September 2011

Victoria H.

Position: Director

Appointed: 23 December 2010

Resigned: 18 February 2011

Sarah M.

Position: Secretary

Appointed: 23 December 2010

Resigned: 29 September 2011

Joseph A.

Position: Director

Appointed: 23 December 2010

Resigned: 29 September 2011

David B.

Position: Director

Appointed: 23 December 2010

Resigned: 29 September 2011

Norman D.

Position: Secretary

Appointed: 26 May 2009

Resigned: 23 December 2010

Mark S.

Position: Director

Appointed: 24 May 2007

Resigned: 23 December 2010

Norman D.

Position: Director

Appointed: 24 May 2007

Resigned: 26 May 2009

Bernard A.

Position: Director

Appointed: 24 May 2007

Resigned: 23 December 2010

Christopher H.

Position: Director

Appointed: 24 May 2007

Resigned: 23 December 2010

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2007

Resigned: 23 May 2007

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 23 May 2007

Resigned: 23 May 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is 4R Group Ltd from Knottingley, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

4r Group Ltd

Control House A1 Business Park, Knottingley Road, Knottingley, WF11 0BU, England

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 07735282
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mwh Byproduct September 29, 2011
Biproduct Recovery December 29, 2010
Bienergy March 6, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
Free Download (8 pages)

Company search

Advertisements