logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Grime, Faye
    Director And Company Secretary born in December 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-05-12 ~ now
    OF - Director → CIF 0
  • 2
    Mcnish, Stuart
    Director born in December 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Bowles, Darren
    Director born in May 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Grime, Michael Richard
    Director born in December 1980
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ now
    OF - Director → CIF 0
  • 5
    Scott Healey, Thomas Nicholas
    Director And Head Of Business Operations born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2024-05-14 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressC/o Bkp Ltd, Casebook Park, Bunny Lane, Timsbury, Romsey, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    168,009 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Evans, Buster James Christopher
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-10-24 ~ 2013-04-01
    OF - Secretary → CIF 0
  • 2
    Burt, Stephen Paul
    Manager born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2018-10-08
    OF - Director → CIF 0
  • 3
    Brown, Denise Jane
    Director born in October 1963
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2015-10-30
    OF - Director → CIF 0
  • 4
    Scott-healey, Nicholas John
    Director born in September 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2018-10-08
    OF - Director → CIF 0
    Mr Nicholas John Scott Healey
    Born in September 1951
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-10-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Evans, Christopher Emrys
    Director born in April 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-12-22 ~ 2014-06-12
    OF - Director → CIF 0
    Evans, Christopher Emrys
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2014-06-12
    OF - Secretary → CIF 0
  • 6
    Reed, Gavin
    Director born in November 1966
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 7
    Crowe, Alan Michael
    Director born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-08 ~ 2022-03-15
    OF - Director → CIF 0
    Mr Alan Michael Crowe
    Born in July 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-10-08 ~ 2020-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of addressMarket Building, Po Box 222, Level 5, The Market Buildings, Fountain Street, St. Peter Port, Guernsey Gy1 4jg, Guernsey
    Corporate (1 offspring)
    Person with significant control
    2018-10-08 ~ 2020-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of addressUnit 1, Rivermead, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2008-12-22 ~ 2011-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BKP WASTE & RECYCLING LTD

Previous names
BKP RED LIMITED - 2009-01-02
BKP DRY WASTE SERVICES LIMITED - 2011-11-04
Standard Industrial Classification
38320 - Recovery Of Sorted Materials
39000 - Remediation Activities And Other Waste Management Services
38220 - Treatment And Disposal Of Hazardous Waste
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,371,259 GBP2020-12-31
1,868,444 GBP2019-12-31
Total Inventories
17,000 GBP2020-12-31
24,214 GBP2019-12-31
Debtors
1,316,835 GBP2020-12-31
1,909,945 GBP2019-12-31
Cash at bank and in hand
352,757 GBP2020-12-31
67,083 GBP2019-12-31
Current Assets
1,686,592 GBP2020-12-31
2,001,242 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-1,677,301 GBP2019-12-31
Net Current Assets/Liabilities
236,841 GBP2020-12-31
323,941 GBP2019-12-31
Total Assets Less Current Liabilities
1,608,100 GBP2020-12-31
2,192,385 GBP2019-12-31
Net Assets/Liabilities
1,419,216 GBP2020-12-31
1,882,700 GBP2019-12-31
Equity
Called up share capital
80,001 GBP2020-12-31
80,001 GBP2019-12-31
Retained earnings (accumulated losses)
1,339,215 GBP2020-12-31
1,802,699 GBP2019-12-31
Equity
1,419,216 GBP2020-12-31
1,882,700 GBP2019-12-31
Average Number of Employees
422020-01-01 ~ 2020-12-31
522019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
987,984 GBP2020-12-31
965,780 GBP2019-12-31
Other
2,822,806 GBP2020-12-31
2,994,838 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
3,810,790 GBP2020-12-31
3,960,618 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2020-01-01 ~ 2020-12-31
Other
-275,148 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals
-275,148 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
634,915 GBP2020-12-31
529,956 GBP2019-12-31
Other
1,804,616 GBP2020-12-31
1,562,218 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,439,531 GBP2020-12-31
2,092,174 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
104,959 GBP2020-01-01 ~ 2020-12-31
Other
381,691 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
486,650 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2020-01-01 ~ 2020-12-31
Other
-139,293 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-139,293 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings
353,069 GBP2020-12-31
435,824 GBP2019-12-31
Other
1,018,190 GBP2020-12-31
1,432,620 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
1,045,525 GBP2020-12-31
1,604,359 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
23,017 GBP2020-12-31
152,447 GBP2019-12-31
Other Debtors
Amounts falling due within one year
248,293 GBP2020-12-31
153,139 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
1,316,835 GBP2020-12-31
Current, Amounts falling due within one year
1,909,945 GBP2019-12-31
Trade Creditors/Trade Payables
Current
1,072,286 GBP2020-12-31
962,994 GBP2019-12-31
Amounts owed to group undertakings
Current
3,847 GBP2020-12-31
165,947 GBP2019-12-31
Other Taxation & Social Security Payable
Current
184,275 GBP2020-12-31
161,483 GBP2019-12-31
Other Creditors
Current
189,343 GBP2020-12-31
386,877 GBP2019-12-31
Creditors
Current
1,449,751 GBP2020-12-31
1,677,301 GBP2019-12-31
Other Creditors
Non-current
15,701 GBP2020-12-31
64,222 GBP2019-12-31
Equity
Called up share capital
80,001 GBP2020-12-31
80,001 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
614,081 GBP2020-12-31

  • BKP WASTE & RECYCLING LTD
    Info
    BKP RED LIMITED - 2009-01-02
    BKP DRY WASTE SERVICES LIMITED - 2009-01-02
    Registered number 06778038
    icon of addressCasbrook Park Bunny Lane, Timsbury, Romsey, Hampshire SO51 0PG
    Private Limited Company incorporated on 2008-12-22 (16 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.