Background WavePink WaveYellow Wave

BIOWISE LIMITED (04305295)

BIOWISE LIMITED (04305295) is an active UK company. incorporated on 16 October 2001. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. BIOWISE LIMITED has been registered for 24 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
04305295
Status
active
Type
ltd
Incorporated
16 October 2001
Age
24 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOWISE LIMITED

BIOWISE LIMITED is an active company incorporated on 16 October 2001 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. BIOWISE LIMITED was registered 24 years ago.(SIC: 38210, 39000)

Status

active

Active since 24 years ago

Company No

04305295

LTD Company

Age

24 Years

Incorporated 16 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BIOWASTE RECYCLING LIMITED
From: 16 October 2001To: 1 December 2008
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 13 July 2023To: 1 November 2024
Biowise Limited Albion Lane Willerby HU10 6TS
From: 29 November 2011To: 13 July 2023
Rectory House 29 Main Street Hotham East Yorkshire YO43 4UD England
From: 17 November 2011To: 29 November 2011
Rectory House 29 Main Road Hotham East Yorkshire YO43 4UD Uk
From: 16 October 2001To: 17 November 2011
Timeline

46 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Nov 09
Loan Secured
Oct 13
Loan Cleared
Jul 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Funding Round
May 22
Funding Round
May 22
Loan Cleared
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Feb 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 10 Jun 2024

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 10 Jun 2024

BROOK, David Frank

Resigned
10 Shepherds Lea, East YorkshireHU17 8UU
Secretary
Appointed 01 Feb 2002
Resigned 30 Oct 2003

RILEY, Benjamin Stanley

Resigned
The Old Gate, HullHU11 4TR
Secretary
Appointed 16 Oct 2001
Resigned 08 Feb 2002

ROOKES, Antony

Resigned
The Lodge, Burton PidseaHU12 9BP
Secretary
Appointed 30 Oct 2003
Resigned 01 Dec 2010

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 16 Oct 2001
Resigned 16 Oct 2001

BOUSFIELD, Kurt James Nicholas

Resigned
Cottingham Road, HullHU6 7SD
Born December 1983
Director
Appointed 13 Jul 2016
Resigned 16 Jan 2018

INGRAM, Daniel Robert John

Resigned
Humbleton, HullHU11 4NH
Born December 1972
Director
Appointed 16 Oct 2001
Resigned 13 Jul 2016

LANDAU, James Alexander Charles

Resigned
54 Woodgates Lane, North FerribyHU14 3JY
Born July 1976
Director
Appointed 15 Apr 2009
Resigned 25 May 2022

MCCARTHY, Christopher Stephen

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1982
Director
Appointed 25 May 2022
Resigned 31 Oct 2024

PEIRO BALAGUER, Javier

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1974
Director
Appointed 25 May 2022
Resigned 01 Jul 2024

PRANCE, Gregory

Resigned
Grenadier Road, ExeterEX1 3LH
Born August 1984
Director
Appointed 17 Feb 2023
Resigned 24 Jul 2024

VERA HEREDIA, Diego Pablo

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1978
Director
Appointed 25 May 2022
Resigned 12 Jul 2024

WARDELL, Stephen John

Resigned
Albion Lane, WillerbyHU10 6TS
Born September 1979
Director
Appointed 30 Jan 2018
Resigned 25 May 2022

WILKES, Robert Morris

Resigned
Albion Lane, WillerbyHU10 6TS
Born November 1975
Director
Appointed 30 Jan 2018
Resigned 25 May 2022

Persons with significant control

4

1 Active
3 Ceased
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018

Mr James Alexander Charles Landau

Ceased
Albion Lane, WillerbyHU10 6TS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 18 Jan 2018

Mr Paul Christopher Warrington Landau

Ceased
Albion Lane, WillerbyHU10 6TS
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 18 Jan 2018
Station Avenue, BridlingtonYO16 4LZ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 Oct 2016
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 September 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
23 May 2022
MAMA
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Mortgage Charge Part Cease With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 February 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Legacy
16 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Legacy
28 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
10 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
19 June 2009
288cChange of Particulars
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
288cChange of Particulars
Legacy
1 May 2009
288cChange of Particulars
Legacy
5 December 2008
287Change of Registered Office
Certificate Change Of Name Company
29 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
19 October 2007
288cChange of Particulars
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
11 November 2004
288cChange of Particulars
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Legacy
13 June 2003
225Change of Accounting Reference Date
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Incorporation Company
16 October 2001
NEWINCIncorporation