Background WavePink WaveYellow Wave

BIOMARSH ENVIRONMENTAL LTD (01124715)

BIOMARSH ENVIRONMENTAL LTD (01124715) is an active UK company. incorporated on 25 July 1973. with registered office in Waltham Abbey. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). BIOMARSH ENVIRONMENTAL LTD has been registered for 52 years. Current directors include TRAVERS, Malcolm John, TRAVERS, Margaret, TRAVERS, Martin Kevin and 2 others.

Company Number
01124715
Status
active
Type
ltd
Incorporated
25 July 1973
Age
52 years
Address
Peartree Farm, Waltham Abbey, EN9 2EW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
TRAVERS, Malcolm John, TRAVERS, Margaret, TRAVERS, Martin Kevin, TRAVERS, Michelle Kathleen, TRAVERS, Roderick Ernest
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMARSH ENVIRONMENTAL LTD

BIOMARSH ENVIRONMENTAL LTD is an active company incorporated on 25 July 1973 with the registered office located in Waltham Abbey. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). BIOMARSH ENVIRONMENTAL LTD was registered 52 years ago.(SIC: 37000)

Status

active

Active since 52 years ago

Company No

01124715

LTD Company

Age

52 Years

Incorporated 25 July 1973

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

TRAVERS ENVIRONMENTAL SERVICES LTD
From: 18 January 2000To: 10 June 2010
TRAVERS TRANSPORT LIMITED
From: 25 July 1973To: 18 January 2000
Contact
Address

Peartree Farm Holyfield Waltham Abbey, EN9 2EW,

Previous Addresses

, Biomarsh House Fountain Drive, Mead Lane, Hertford, SG13 7UB, England
From: 7 August 2018To: 29 March 2021
, Peartree Farm, Holyfield, Waltham Abbey, Essex, EN9 2EW
From: 25 July 1973To: 7 August 2018
Timeline

30 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jul 73
Director Left
Jun 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Loan Secured
Dec 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jun 15
Loan Secured
Jan 17
Loan Cleared
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Jun 17
Loan Secured
Dec 17
Loan Secured
May 18
Director Joined
Aug 18
Director Left
Sept 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Nov 22
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

TRAVERS, Martin Kevin

Active
Holyfield, Waltham AbbeyEN9 2EW
Secretary
Appointed 01 Sept 2013

TRAVERS, Malcolm John

Active
Holyfield, Waltham AbbeyEN9 2EW
Born November 1975
Director
Appointed 01 Sept 2013

TRAVERS, Margaret

Active
Holyfield, Waltham AbbeyEN9 2EW
Born January 1954
Director
Appointed 27 Mar 2017

TRAVERS, Martin Kevin

Active
Holyfield, Waltham AbbeyEN9 2EW
Born February 1977
Director
Appointed 06 Aug 2018

TRAVERS, Michelle Kathleen

Active
Holyfield, Waltham AbbeyEN9 2EW
Born June 1978
Director
Appointed 01 Sept 2013

TRAVERS, Roderick Ernest

Active
Holyfield, Waltham AbbeyEN9 2EW
Born October 1945
Director
Appointed N/A

BIRD, Joyce Margurite

Resigned
Peartree Farm Holyfield, Waltham AbbeyEN9 2EW
Secretary
Appointed N/A
Resigned 31 Dec 1992

TRAVERS, Margaret

Resigned
Peartree Farm Holyfield, Waltham AbbeyEN9 2EW
Secretary
Appointed 31 Dec 1992
Resigned 24 Jun 2011

TRAVERS, Lisa Kelly

Resigned
Peartree Farm, Waltham AbbeyEN9 2EW
Born October 1982
Director
Appointed 23 Oct 2013
Resigned 27 Mar 2017

TRAVERS, Margaret

Resigned
Peartree Farm Holyfield, Waltham AbbeyEN9 2EW
Born January 1954
Director
Appointed N/A
Resigned 24 Jun 2011

TRAVERS, Martin Kevin

Resigned
Fountain Drive, HertfordSG13 7UB
Born February 1977
Director
Appointed 27 Mar 2017
Resigned 06 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Longships Road, CardiffCF10 4RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2025
Holyfield, Waltham AbbeyEN9 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

166

Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control Without Name Date
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
15 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 January 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
20 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Medium
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Legacy
14 November 2012
MG01MG01
Legacy
2 November 2012
MG01MG01
Accounts With Accounts Type Medium
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Medium
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Medium
22 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
14 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
24 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
22 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
27 January 1993
288288
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
17 March 1988
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Incorporation Company
25 July 1973
NEWINCIncorporation