ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biocow Environmental Services Limited

Biocow Environmental Services Limited is a liquidation company incorporated on 11 July 2016 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Biocow Environmental Services Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
10270349
Private limited company
Age
9 years
Incorporated 11 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 May 2024 (1 year 4 months ago)
Next confirmation dated 7 May 2025
Was due on 21 May 2025 (3 months ago)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
C/O Begbies Traynor Central Llp Ground Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Address changed on 8 Apr 2025 (5 months ago)
Previous address was Somerset Farm Cants Drove Murrow Wisbech Cambs PE13 4HN England
Telephone
01945402620
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1972
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in England • Born in Dec 1970
Director • Operations Director • British • Lives in UK • Born in Jul 1970
Director • Accountant • British • Lives in UK • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Local Generation Limited
Neil Francis Hunter, Adam Matthew Duguid, and 2 more are mutual people.
Active
Changing Waste Ltd
Neil Francis Hunter, Adam Matthew Duguid, and 2 more are mutual people.
Active
R100 Energy Limited
Neil Francis Hunter, Adam Matthew Duguid, and 2 more are mutual people.
Active
Galtres Energy Limited
Neil Francis Hunter, Adam Matthew Duguid, and 2 more are mutual people.
Active
Hemswell Estates Limited
Neil Francis Hunter and Adam Matthew Duguid are mutual people.
Active
Hemswell Biogas Limited
Neil Francis Hunter, Ralph Buchanan Maddan, and 1 more are mutual people.
Active
Thornfield 001 Limited
Adam Matthew Duguid, Ralph Buchanan Maddan, and 1 more are mutual people.
Active
Enrich4 Ltd
Neil Francis Hunter, Ralph Buchanan Maddan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£98.67K
Increased by £87.83K (+810%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 1 (+8%)
Total Assets
£855.82K
Decreased by £11.92K (-1%)
Total Liabilities
-£849.39K
Decreased by £46.19K (-5%)
Net Assets
£6.43K
Increased by £34.27K (-123%)
Debt Ratio (%)
99%
Decreased by 3.96% (-4%)
Latest Activity
Registered Address Changed
5 Months Ago on 8 Apr 2025
Voluntary Liquidator Appointed
5 Months Ago on 8 Apr 2025
Christer Eric Stoyell Resigned
6 Months Ago on 24 Feb 2025
Ralph Buchanan Maddan Resigned
6 Months Ago on 24 Feb 2025
Mr Ralph Buchanan Maddan Details Changed
9 Months Ago on 10 Dec 2024
Mr Christer Eric Stoyell Details Changed
9 Months Ago on 10 Dec 2024
Mr Christer Eric Stoyell Appointed
9 Months Ago on 10 Dec 2024
Mr Ralph Buchanan Maddan Appointed
9 Months Ago on 10 Dec 2024
Neil Francis Hunter Resigned
9 Months Ago on 10 Dec 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Get Credit Report
Discover Biocow Environmental Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Establishment of creditors or liquidation committee
Submitted on 9 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 9 Apr 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 8 April 2025
Submitted on 8 Apr 2025
Appointment of a voluntary liquidator
Submitted on 8 Apr 2025
Resolutions
Submitted on 8 Apr 2025
Statement of affairs
Submitted on 8 Apr 2025
Termination of appointment of Ralph Buchanan Maddan as a director on 24 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Christer Eric Stoyell as a director on 24 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mr Ralph Buchanan Maddan on 10 December 2024
Submitted on 16 Dec 2024
Director's details changed for Mr Christer Eric Stoyell on 10 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year