BIOCOW ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIOCOW ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10270349

Incorporation date

11/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2016)
dot icon12/04/2026
Liquidators' statement of receipts and payments to 2026-03-24
dot icon09/04/2025
Establishment of creditors or liquidation committee
dot icon09/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/04/2025
Statement of affairs
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Appointment of a voluntary liquidator
dot icon08/04/2025
Registered office address changed from Somerset Farm Cants Drove Murrow Wisbech Cambs PE13 4HN England to C/O Begbies Traynor Central Llp Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-04-08
dot icon25/02/2025
Termination of appointment of Ralph Buchanan Maddan as a director on 2025-02-24
dot icon25/02/2025
Termination of appointment of Christer Eric Stoyell as a director on 2025-02-24
dot icon16/12/2024
Director's details changed for Mr Christer Eric Stoyell on 2024-12-10
dot icon16/12/2024
Director's details changed for Mr Ralph Buchanan Maddan on 2024-12-10
dot icon10/12/2024
Termination of appointment of Neil Francis Hunter as a director on 2024-12-10
dot icon10/12/2024
Appointment of Mr Ralph Buchanan Maddan as a director on 2024-12-10
dot icon10/12/2024
Appointment of Mr Christer Eric Stoyell as a director on 2024-12-10
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Adam Matthew Duguid as a director on 2024-09-03
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon04/05/2021
Termination of appointment of John Alan Dale as a director on 2021-04-26
dot icon26/04/2021
Appointment of Mr James Thompson as a director on 2021-04-26
dot icon09/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2021
Termination of appointment of Chris Waters as a director on 2021-01-12
dot icon15/01/2021
Appointment of Mrs Jennifer Darroch as a director on 2021-01-12
dot icon05/11/2020
Appointment of Mr Adam Matthew Duguid as a director on 2020-11-05
dot icon26/10/2020
Appointment of Mr John Alan Dale as a director on 2020-10-26
dot icon16/10/2020
Termination of appointment of Derek Burgoyne as a director on 2020-07-16
dot icon09/09/2020
Termination of appointment of Harry Piers Shaw Bond as a director on 2020-09-09
dot icon29/06/2020
Appointment of Mr Derek Burgoyne as a director on 2020-06-26
dot icon29/06/2020
Termination of appointment of John Alan Dale as a director on 2020-06-26
dot icon29/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon22/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/08/2019
Statement of capital following an allotment of shares on 2016-09-30
dot icon06/08/2019
Change of share class name or designation
dot icon02/08/2019
Change of details for Dale and Burgoyne Limited as a person with significant control on 2017-12-19
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon04/03/2019
Registered office address changed from 362 Wisbech Road March Cambridgeshire PE15 0BA to Somerset Farm Cants Drove Murrow Wisbech Cambs PE13 4HN on 2019-03-04
dot icon28/02/2019
Termination of appointment of Derek Garbut Burgoyne as a director on 2019-02-28
dot icon28/02/2019
Appointment of Mr Chris Waters as a director on 2019-02-28
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon10/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/01/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/10/2016
Registered office address changed from Somerset Farm Cants Drove Murrow Wisbech PE13 4HN United Kingdom to 362 Wisbech Road March Cambridgeshire PE15 0BA on 2016-10-17
dot icon17/10/2016
Appointment of Mr Harry Piers Shaw Bond as a director on 2016-09-30
dot icon30/09/2016
Appointment of Mr Neil Francis Hunter as a director on 2016-09-30
dot icon11/07/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
169.06K
-
0.00
83.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, Harry Piers Shaw
Director
30/09/2016 - 09/09/2020
66
Hunter, Neil Francis
Director
30/09/2016 - 10/12/2024
22
Darroch, Jennifer
Director
12/01/2021 - Present
10
Burgoyne, Derek Garbut
Director
11/07/2016 - 28/02/2019
22
Burgoyne, Derek Garbut
Director
26/06/2020 - 16/07/2020
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOCOW ENVIRONMENTAL SERVICES LIMITED

BIOCOW ENVIRONMENTAL SERVICES LIMITED is an(a) Liquidation company incorporated on 11/07/2016 with the registered office located at C/O Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOCOW ENVIRONMENTAL SERVICES LIMITED?

toggle

BIOCOW ENVIRONMENTAL SERVICES LIMITED is currently Liquidation. It was registered on 11/07/2016 .

Where is BIOCOW ENVIRONMENTAL SERVICES LIMITED located?

toggle

BIOCOW ENVIRONMENTAL SERVICES LIMITED is registered at C/O Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What does BIOCOW ENVIRONMENTAL SERVICES LIMITED do?

toggle

BIOCOW ENVIRONMENTAL SERVICES LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for BIOCOW ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 12/04/2026: Liquidators' statement of receipts and payments to 2026-03-24.