Company NameBIP Environmental Ltd
Company StatusActive
Company Number08071743
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr John Gerard Commons
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBrooks Lane Industrial Estate Road Beta
Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameMs Susan Dalton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBrooks Lane Industrial Estate Road Beta
Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameMr Bart Monika Alfons Goethals
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed22 August 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrooks Lane Industrial Estate Road Beta
Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameNicholas Poll
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lincoln Close Woolston
Warrington
Cheshire
WA1 4LU
Director NameMr Paul Roy Denton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitesands Road
Lymm
Cheshire
WA13 9LJ
Director NameMr Jack Bennett
Date of BirthJuly 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2014(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameMr Michael John Russell Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0QF

Contact

Websitewww.bipenvironmental.co.uk

Location

Registered AddressBrooks Lane Industrial Estate Road Beta
Brooks Lane
Middlewich
Cheshire
CW10 0QF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Michael John Russell Bennett
80.00%
Ordinary A
10 at £1Nicholas Poll
10.00%
Ordinary C
10 at £1Paul Roy Denton
10.00%
Ordinary B

Financials

Year2014
Net Worth£79,328
Cash£109,126
Current Liabilities£766,857

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

15 May 2019Delivered on: 16 May 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 23 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 8 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 October 2023Full accounts made up to 31 December 2022 (35 pages)
19 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
13 April 2023Previous accounting period shortened from 22 August 2023 to 31 December 2022 (1 page)
27 January 2023Total exemption full accounts made up to 22 August 2022 (13 pages)
24 January 2023Previous accounting period extended from 30 June 2022 to 22 August 2022 (1 page)
28 October 2022Appointment of Ms Susan Dalton as a secretary on 28 October 2022 (2 pages)
24 August 2022Cessation of Michael John Russell Bennett as a person with significant control on 22 August 2022 (1 page)
24 August 2022Termination of appointment of Michael John Russell Bennett as a director on 22 August 2022 (1 page)
24 August 2022Notification of Indaver Uk Limited as a person with significant control on 22 August 2022 (2 pages)
24 August 2022Appointment of Mr Bart Monika Alfons Goethals as a director on 22 August 2022 (2 pages)
24 August 2022Appointment of Mr John Gerard Commons as a director on 22 August 2022 (2 pages)
24 August 2022Appointment of Ms Susan Dalton as a director on 22 August 2022 (2 pages)
22 August 2022Satisfaction of charge 080717430001 in full (1 page)
12 July 2022Satisfaction of charge 080717430003 in full (1 page)
12 July 2022Satisfaction of charge 080717430002 in full (1 page)
25 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
24 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 June 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 May 2019Confirmation statement made on 16 May 2019 with updates (6 pages)
16 May 2019Registration of charge 080717430003, created on 15 May 2019 (9 pages)
24 April 2019Termination of appointment of Paul Roy Denton as a director on 23 January 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 June 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 November 2016Termination of appointment of Nicholas Poll as a director on 31 May 2016 (1 page)
29 November 2016Termination of appointment of Nicholas Poll as a director on 31 May 2016 (1 page)
6 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
17 May 2016Director's details changed for Nicholas Poll on 15 January 2016 (2 pages)
17 May 2016Director's details changed for Nicholas Poll on 15 January 2016 (2 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 July 2015Registration of charge 080717430002, created on 23 July 2015 (8 pages)
23 July 2015Registration of charge 080717430002, created on 23 July 2015 (8 pages)
6 July 2015Director's details changed for Paul Roy Denton on 28 January 2015 (2 pages)
6 July 2015Director's details changed for Paul Roy Denton on 28 January 2015 (2 pages)
23 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
1 May 2015Appointment of Mr Michael John Russell Bennett as a director on 31 May 2014 (2 pages)
1 May 2015Termination of appointment of Jack Bennett as a director on 31 May 2014 (1 page)
1 May 2015Termination of appointment of Jack Bennett as a director on 31 May 2014 (1 page)
1 May 2015Appointment of Mr Michael John Russell Bennett as a director on 31 May 2014 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 January 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
15 January 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
8 September 2014Registration of charge 080717430001, created on 28 August 2014 (5 pages)
8 September 2014Registration of charge 080717430001, created on 28 August 2014 (5 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 February 2014Registered office address changed from Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Bip Environmental Ltd Road Beta Brooks Lane Middlewich Cheshire CW10 0QF England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Bip Environmental Ltd Road Beta Brooks Lane Middlewich Cheshire CW10 0QF England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Bip Environmental Ltd Road Beta Brooks Lane Middlewich Cheshire CW10 0QF England on 6 February 2014 (1 page)
24 January 2014Appointment of Mr Jack Bennett as a director (2 pages)
24 January 2014Appointment of Mr Jack Bennett as a director (2 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
16 May 2012Incorporation (36 pages)
16 May 2012Incorporation (36 pages)