Background WavePink WaveYellow Wave

BIOWOOD SERVICES LIMITED (10355617)

BIOWOOD SERVICES LIMITED (10355617) is an active UK company. incorporated on 1 September 2016. with registered office in North Ferriby. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). BIOWOOD SERVICES LIMITED has been registered for 9 years. Current directors include KEMISH, Michael Robert.

Company Number
10355617
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
Melton Waste Park Gibson Lane South, North Ferriby, HU14 3HH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
KEMISH, Michael Robert
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOWOOD SERVICES LIMITED

BIOWOOD SERVICES LIMITED is an active company incorporated on 1 September 2016 with the registered office located in North Ferriby. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). BIOWOOD SERVICES LIMITED was registered 9 years ago.(SIC: 38210)

Status

active

Active since 9 years ago

Company No

10355617

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Melton Waste Park Gibson Lane South Melton North Ferriby, HU14 3HH,

Previous Addresses

Old Heritage Garden Centre Gibson Lane Melton North Ferriby HU14 3HH England
From: 10 January 2018To: 26 January 2022
C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom
From: 1 September 2016To: 10 January 2018
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KEMISH, Michael Robert

Active
Gibson Lane South, North FerribyHU14 3HH
Born September 1975
Director
Appointed 17 Jun 2019

COOK, George

Resigned
Gibson Lane, North FerribyHU14 3HH
Born March 1960
Director
Appointed 04 Oct 2017
Resigned 19 Jun 2019

THOMPSON, Robert Edward

Resigned
Livingstone Road, HessleHU13 0EG
Born June 1956
Director
Appointed 01 Sept 2016
Resigned 04 Oct 2017

Persons with significant control

2

Mrs Sarah Hornshaw

Active
Gibson Lane South, North FerribyHU14 3HH
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016

Mrs Katie Noble

Active
Gibson Lane South, North FerribyHU14 3HH
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Incorporation Company
1 September 2016
NEWINCIncorporation