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

BIO WAYSTE LIMITED

CRICK, NORTHAMPTONSHIRE, NN6,
Company Registration Number
05016840
Private Limited Company
Dissolved

Dissolved 2014-10-07

Company Overview

About Bio Wayste Ltd
BIO WAYSTE LIMITED was founded on 2004-01-15 and had its registered office in Crick. The company was dissolved on the 2014-10-07 and is no longer trading or active.

Key Data
Company Name
BIO WAYSTE LIMITED
 
Legal Registered Office
CRICK
NORTHAMPTONSHIRE
 
Previous Names
BARRY HOWARD WASTE MANAGEMENT LTD.28/12/2008
BARRY HOWARD ENERGY LIMITED09/11/2005
Filing Information
Company Number 05016840
Date formed 2004-01-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-07
Type of accounts DORMANT
Last Datalog update: 2015-06-03 23:09:59
Primary Source:Companies House
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.

Company Officers of BIO WAYSTE LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN HOWARD
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA HOWARD
Director 2012-04-25 2012-10-17
EUGENE MCTAGGART
Director 2010-08-01 2012-09-30
PAUL DITCHFIELD
Director 2009-04-01 2012-07-01
BARRY JOHN HOWARD
Director 2004-01-15 2012-04-24
TERENCE O'FLYNN
Director 2009-04-01 2010-07-31
ANDREW IAN WHITMILL
Director 2007-08-01 2010-05-18
ANDREW IAN WHITMILL
Company Secretary 2007-08-01 2009-10-01
WILLIAM ALEXANDER MURRAY MAIN
Director 2004-01-15 2009-01-20
CHRISTOPHER NIGEL SEAMARKS
Company Secretary 2005-08-16 2007-08-01
CHRISTOPHER NIGEL SEAMARKS
Director 2005-10-21 2007-08-01
PAUL DITCHFIELD
Director 2004-07-01 2006-08-04
MICHAEL DAVID RANDALL
Director 2004-07-01 2006-08-04
NEIL BRAWN
Company Secretary 2004-01-15 2005-08-16
ANDREW PREBBLE
Director 2004-07-01 2005-05-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-01-15 2004-01-15
COMPANY DIRECTORS LIMITED
Nominated Director 2004-01-15 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN HOWARD WATERMEADOW HOMES (TOWCESTER ROAD) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
BARRY JOHN HOWARD ROSEACRES (WEEDON) MANAGEMENT COMPANY LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
BARRY JOHN HOWARD TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (DEVELOPMENTS) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD BARRY HOWARD HOMES (EASTERN) LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2016-11-08
BARRY JOHN HOWARD FIELD VIEW ROADE MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
BARRY JOHN HOWARD SCHLOPP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-11-07
BARRY JOHN HOWARD HOWARD INDUSTRIAL LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
BARRY JOHN HOWARD HOWARDS INDUSTRY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2015-06-09
BARRY JOHN HOWARD BARRY HOWARD HOMES (CENTRAL REGION) LTD Director 2014-11-03 CURRENT 2014-11-03 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WATLING STREET) LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
BARRY JOHN HOWARD FREEMASONS HALL NORTHAMPTON LIMITED Director 2013-10-26 CURRENT 1888-12-27 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (ROADE) LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
BARRY JOHN HOWARD BARRY HOWARD HOMES (WALGRAVE) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
BARRY JOHN HOWARD BARRY HOWARD HOLDINGS LIMITED Director 2012-10-17 CURRENT 2005-12-09 Dissolved 2014-03-25
BARRY JOHN HOWARD BARRY HOWARD HOMES (INVESTMENTS) LIMITED Director 2012-10-17 CURRENT 2002-09-24 Dissolved 2015-05-12
BARRY JOHN HOWARD BARRY HOWARD GROUP PLC Director 2012-10-17 CURRENT 2003-12-19 Dissolved 2015-05-12
BARRY JOHN HOWARD BIOWAYSTE HOLDINGS LIMITED Director 2012-10-17 CURRENT 2010-07-22 Dissolved 2016-10-05
BARRY JOHN HOWARD REALISATION 1237 LIMITED Director 2012-10-17 CURRENT 1997-08-27 Live but Receiver Manager on at least one charge
BARRY JOHN HOWARD VERDANT BIOPRODUCTS LIMITED Director 2012-10-17 CURRENT 2009-02-12 Active
BARRY JOHN HOWARD RENEWABLE TECHNOLOGY SOLUTIONS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD RENEWABLE INVESTMENTS LTD Director 2008-09-11 CURRENT 2002-10-25 Dissolved 2014-01-31
BARRY JOHN HOWARD REALISATION 1236 LIMITED Director 2006-12-11 CURRENT 2006-10-17 Dissolved 2017-08-22
BARRY JOHN HOWARD REALISATION 1234 LIMITED Director 2006-08-01 CURRENT 2006-03-08 Active - Proposal to Strike off
BARRY JOHN HOWARD BARRY HOWARD HOMES LTD Director 2006-01-09 CURRENT 2005-12-20 Active
BARRY JOHN HOWARD REALISATION 1235 LIMITED Director 2005-01-11 CURRENT 2005-01-11 Dissolved 2017-01-03

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
2014-10-07GAZ2STRUCK OFF AND DISSOLVED
2014-06-24GAZ1FIRST GAZETTE
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM THE GRAFTON BRIXWORTH OFFICE PARK BRIXWORTH NORTHAMPTON NN6 9DQ UNITED KINGDOM
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-27LATEST SOC27/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-27AR0123/02/13 FULL LIST
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM SUMMER FARM WEST HADDON ROAD CRICK NORTHAMPTON NN6 7SQ UNITED KINGDOM
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HOWARD
2012-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-10-22AP01DIRECTOR APPOINTED BARRY JOHN HOWARD
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MCTAGGART
2012-08-22AP01DIRECTOR APPOINTED AMANDA HOWARD
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DITCHFIELD
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-02-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-02-25DISS40DISS40 (DISS40(SOAD))
2012-02-24AR0115/01/12 FULL LIST
2012-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-10GAZ1FIRST GAZETTE
2011-04-13AP01DIRECTOR APPOINTED EUGENE MCTAGGART
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE O'FLYNN
2011-03-17AR0115/01/11 FULL LIST
2011-03-07AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITMILL
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-02AR0115/01/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DITCHFIELD / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN HOWARD / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE O'FLYNN / 01/10/2009
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WHITMILL
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN WHITMILL / 01/10/2009
2009-10-07AUDAUDITOR'S RESIGNATION
2009-09-29RES01ALTER ARTICLES 17/09/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-06288aDIRECTOR APPOINTED TERENCE O'FLYNN
2009-04-06288aDIRECTOR APPOINTED PAUL DITCHFIELD
2009-03-02363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MAIN
2008-12-24CERTNMCOMPANY NAME CHANGED BARRY HOWARD WASTE MANAGEMENT LTD. CERTIFICATE ISSUED ON 28/12/08
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE ROUND TIN BARN VICTORS BARN BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9DQ
2008-10-02225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-02-11363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-22363sRETURN MADE UP TO 15/01/07; CHANGE OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-10363sRETURN MADE UP TO 15/01/06; NO CHANGE OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-09CERTNMCOMPANY NAME CHANGED BARRY HOWARD ENERGY LIMITED CERTIFICATE ISSUED ON 09/11/05
2005-09-01288bSECRETARY RESIGNED
2005-09-01288aNEW SECRETARY APPOINTED
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28288bDIRECTOR RESIGNED
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 BIO WAYSTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-24
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against BIO WAYSTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-24 Outstanding EUGENE MCTAGGART
DEBENTURE 2006-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BIO WAYSTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIO WAYSTE LIMITED
Trademarks
We have not found any records of BIO WAYSTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIO WAYSTE 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 BIO WAYSTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIO WAYSTE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBIO WAYSTE LIMITEDEvent Date2014-06-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIO WAYSTE LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIO WAYSTE 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 BIO WAYSTE 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.