Bkp Waste & Recycling Ltd

General information

Name:

Bkp Waste & Recycling Limited

Office Address:

Casbrook Park Bunny Lane Timsbury SO51 0PG Romsey

Number: 06778038

Incorporation date: 2008-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bkp Waste & Recycling Ltd,registered as Private Limited Company, that is located in Casbrook Park Bunny Lane, Timsbury in Romsey. The main office's postal code is SO51 0PG. This enterprise has been operating since 2008. Its reg. no. is 06778038. Although lately it's been known as Bkp Waste & Recycling Ltd, it was not always so. The firm was known under the name Bkp Red until 2009-01-02, at which point it was changed to Bkp Dry Waste Services. The final change occurred on 2011-11-04. The enterprise's principal business activity number is 38320 and their NACE code stands for Recovery of sorted materials. Its latest financial reports cover the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-04-01.

Bkp Waste & Recycling Ltd is a medium-sized vehicle operator with the licence number OH1087420. The firm has one transport operating centre in the country. In their subsidiary in Romsey on Bunny Lane, 22 machines and 16 trailers are available.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 720 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Hired & Contracted Services.

Our database that details this firm's personnel implies that there are four directors: Faye G., Stuart M., Darren B. and Michael G. who were appointed to their positions on 2022-05-12, 2021-06-01 and 2018-10-08.

  • Previous company's names
  • Bkp Waste & Recycling Ltd 2011-11-04
  • Bkp Dry Waste Services Limited 2009-01-02
  • Bkp Red Limited 2008-12-22

Financial data based on annual reports

Company staff

Faye G.

Role: Director

Appointed: 12 May 2022

Latest update: 8 March 2024

Stuart M.

Role: Director

Appointed: 01 June 2021

Latest update: 8 March 2024

Darren B.

Role: Director

Appointed: 01 June 2021

Latest update: 8 March 2024

Michael G.

Role: Director

Appointed: 08 October 2018

Latest update: 8 March 2024

People with significant control

The companies that control this firm are: Grg Waste Uk Ltd owns over 3/4 of company shares. This business can be reached in Romsey at Bunny Lane, Timsbury, SO51 0PG and was registered as a PSC under the registration number 12011038.

Grg Waste Uk Ltd
Address: 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:
over 3/4 of shares
Huntress (Ci) Nominees Ltd
Address: 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:
1/2 or less of shares
Alan C.
Notified on 8 October 2018
Ceased on 29 June 2020
Nature of control:
1/2 or less of shares
Nicholas S.
Notified on 7 April 2016
Ceased on 8 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 September 2014
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company Vehicle Operator Data

Casbrook Park

Address

Bunny Lane , Timsbury

City

Romsey

Postal code

SO51 0PG

No. of Vehicles

22

No. of Trailers

16

Company filings

Filing category

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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 1 £ 720.00
2013-03-26 2209226927 £ 720.00 Hired & Contracted Services

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
15
Company Age

Similar companies nearby

Closest companies