Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIOWISE LIMITED
Company Information for

BIOWISE LIMITED

ASHFORD HOUSE, GRENADIER ROAD, EXETER, DEVON, EX1 3LH,
Company Registration Number
04305295
Private Limited Company
Active

Company Overview

About Biowise Ltd
BIOWISE LIMITED was founded on 2001-10-16 and has its registered office in Exeter. The organisation's status is listed as "Active". Biowise Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIOWISE LIMITED
 
Legal Registered Office
ASHFORD HOUSE
GRENADIER ROAD
EXETER
DEVON
EX1 3LH
Other companies in HU10
 
Previous Names
BIOWASTE RECYCLING LIMITED01/12/2008
Filing Information
Company Number 04305295
Company ID Number 04305295
Date formed 2001-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB974956651  
Last Datalog update: 2024-02-06 23:14:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIOWISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIOWISE LIMITED
The following companies were found which have the same name as BIOWISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIOWISE ADVANTAGE INC North Carolina Unknown
BIOWISE CAPITAL, LLC 1431 E MCKINNEY ST STE 130 DENTON TX 76209 Active Company formed on the 2018-01-22
BIOWISE CAPITAL II, LLC 1431 E MCKINNEY ST STE 130 DENTON TX 76209 Forfeited Company formed on the 2020-08-04
BIOWISE LONDON LTD 79 GOLDINGS ROAD LOUGHTON IG10 2QW Active Company formed on the 2018-06-29
BIOWISE MAINTENANCE LTD 8 RAVEN ROAD LONDON E18 1HB Active Company formed on the 2024-02-04
BIOWISE MEDICAL ANALYTICS, LLC PO BOX 2638 615 E. HOUSTON STREET NO. 2638 SAN ANTONIO TX 78299 Active Company formed on the 2015-06-05
BIOWISE PEST CONTROL SERVICES LTD 20 MALVERN ROAD HORNSEY LONDON N8 0LA Active - Proposal to Strike off Company formed on the 2011-09-15
BIOWISE SDN. BHD. Active
BIOWISE SOLUTIONS, LLC 18430 SW 224 STREET MIAMI FL 33170 Active Company formed on the 2020-07-02
BIOWISE TECHNOLOGIES LTD 71-75 Shelton Street Covent Garden London WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-04-20
BioWise Technologies Inc. 1785 Arbres St Ottawa Ontario K1E 2T7 Active Company formed on the 2024-04-04
BIOWISE WELLNESS LLC 5743 RIDGECREST DR SPRINGFIELD OR 97478 Active Company formed on the 2023-10-24
BIOWISETECH CO LTD Delaware Unknown
BIOWISETECH LLC Mississippi Unknown

Company Officers of BIOWISE LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER CHARLES LANDAU
Director 2009-04-15
STEPHEN JOHN WARDELL
Director 2018-01-30
ROBERT MORRIS WILKES
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
KURT JAMES NICHOLAS BOUSFIELD
Director 2016-07-13 2018-01-16
DANIEL ROBERT JOHN INGRAM
Director 2001-10-16 2016-07-13
ANTONY ROOKES
Company Secretary 2003-10-30 2010-12-01
DAVID FRANK BROOK
Company Secretary 2002-02-01 2003-10-30
BENJAMIN STANLEY RILEY
Company Secretary 2001-10-16 2002-02-08
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2001-10-16 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER CHARLES LANDAU WASTEWISE HOLDINGS LTD Director 2017-12-13 CURRENT 2017-12-13 Active
JAMES ALEXANDER CHARLES LANDAU WASTEWISE (UK) LIMITED Director 2016-07-13 CURRENT 2001-06-27 Active
JAMES ALEXANDER CHARLES LANDAU DISPIT LIMITED Director 2016-07-13 CURRENT 1964-11-26 Active
JAMES ALEXANDER CHARLES LANDAU WASTEWISE LIMITED Director 2016-07-13 CURRENT 2009-10-29 Active
JAMES ALEXANDER CHARLES LANDAU J & B BIO LIMITED Director 2014-06-30 CURRENT 2014-05-14 Active
JAMES ALEXANDER CHARLES LANDAU WILLERBY HOLDINGS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
JAMES ALEXANDER CHARLES LANDAU WILLERBY PROPERTY LIMITED Director 2011-06-30 CURRENT 2009-11-14 Active
ROBERT MORRIS WILKES J & B BIO LIMITED Director 2018-01-16 CURRENT 2014-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Biowise Limited Albion Lane Willerby HU10 6TS
2023-07-13Director's details changed for Mr Christopher Stephen Mccarthy on 2022-05-25
2023-02-17DIRECTOR APPOINTED MR GREGORY PRANCE
2023-02-03CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-02-03Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/09/2023
2022-08-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043052950009
2022-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043052950012
2022-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043052950012
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRIS WILKES
2022-05-30AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MCCARTHY
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043052950006
2022-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-23Memorandum articles filed
2022-05-23Resolutions passed:<ul><li>Resolution Group guarantee agreement approved/company documents/company business 16/01/2018<li>Resolution alteration to articles</ul>
2022-05-23RES13Resolutions passed:
  • Group guarantee agreement approved/company documents/company business 16/01/2018
  • ALTER ARTICLES
2022-05-23MEM/ARTSARTICLES OF ASSOCIATION
2022-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-19SH0101/08/09 STATEMENT OF CAPITAL GBP 130
2022-05-13CH01Director's details changed for Mr James Alexander Charles Landau on 2022-05-13
2022-03-22PSC07CESSATION OF JAMES ALEXANDER CHARLES LANDAU AS A PERSON OF SIGNIFICANT CONTROL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950012
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-02-06PSC02Notification of Wastewise Holdings Limited as a person with significant control on 2018-01-16
2018-08-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AP01DIRECTOR APPOINTED MR STEPHEN JOHN WARDELL
2018-01-30AP01DIRECTOR APPOINTED MR ROBERT MORRIS WILKES
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 130
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-25PSC07CESSATION OF ASHCOURT CONTRACTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KURT JAMES NICHOLAS BOUSFIELD
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 130
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT JOHN INGRAM
2016-09-13AP01DIRECTOR APPOINTED MR KURT JAMES NICHOLAS BOUSFIELD
2016-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043052950004
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 130
2015-10-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27ANNOTATIONOther
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950011
2015-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2015-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2015-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 1
2015-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2015-02-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2015-02-13ANNOTATIONOther
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950010
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950009
2015-01-21ANNOTATIONOther
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950007
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950006
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 130
2014-11-19AR0116/10/14 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950008
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950005
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950004
2014-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043052950003
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 130
2013-11-15AR0116/10/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CHARLES LANDAU / 25/05/2012
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052950003
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-14AR0116/10/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CHARLES LANDAU / 29/05/2012
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM RECTORY HOUSE 29 MAIN STREET HOTHAM EAST YORKSHIRE YO43 4UD ENGLAND
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM RECTORY HOUSE 29 MAIN ROAD HOTHAM EAST YORKSHIRE YO43 4UD UK
2011-11-07AR0116/10/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-13AR0116/10/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CHARLES LANDAU / 10/12/2010
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY ANTONY ROOKES
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-28AR0116/10/09 FULL LIST
2009-11-27AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CHARLES LANDAU
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL INGRAM / 19/06/2009
2009-05-0788(2)AD 28/12/08 GBP SI 20@1=20 GBP IC 100/120
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL INGRAM / 01/05/2009
2009-05-01288cSECRETARY'S CHANGE OF PARTICULARS / ANTONY ROOKES / 01/05/2009
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM OWTHORNE MANOR 2 HUBERT STREET WITHERNSEA EAST YORKSHIRE HU19 2AT
2008-11-29CERTNMCOMPANY NAME CHANGED BIOWASTE RECYCLING LIMITED CERTIFICATE ISSUED ON 01/12/08
2008-11-13363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-12288cSECRETARY'S CHANGE OF PARTICULARS / ANTONY ROOKES / 14/11/2007
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2006-02-2088(2)RAD 05/09/05--------- £ SI 25@1=25 £ IC 75/100
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-11363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-13288bSECRETARY RESIGNED
2003-11-13288aNEW SECRETARY APPOINTED
2003-11-06363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-13225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-11-20363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-02-14288bSECRETARY RESIGNED
2002-02-14288aNEW SECRETARY APPOINTED
2001-10-23288bSECRETARY RESIGNED
2001-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1108671 Active Licenced property: WILLERBY ALBION LANE HULL GB HU10 6TS;FOSTER STREET ASHCOURT STONEFERRY ROAD HULL STONEFERRY ROAD GB HU8 8BT. Correspondance address: WILLERBY ALBION LANE HULL GB HU10 6TS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIOWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-19 Outstanding KINGSTON UPON HULL CITY COUNCIL
2015-02-06 Outstanding CLOSE BROTHERS LIMITED
2015-01-21 Outstanding CLYDESDALE BANK PLC(TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
2015-01-20 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-01-19 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-09-22 Outstanding KINGSTON UPON HULL CITY COUNCIL
2014-09-08 Outstanding KINGSTON UPON HULL CITY COUNCIL
2014-08-04 Satisfied SKIPTON BUSINESS FINANCE LTD
2013-10-23 Satisfied SKIPTON BUSINESS FINANCE LIMITED
LEGAL CHARGE 2013-01-16 Multiple filings of asset release and removal. Please see documents registered PAUL CHRISTOPHER WARRINGTON LANDAU, PAMELA LANDAU, VICTORIA JANE WARRINGTON FAWKE, NAOMI CAROLINE LANDAU, JAMES ALEXANDER CHARLES LANDAU, DANIEL ROBERT JOHN INGRAM AND ANNALISE SUZANNE INGRAM
MORTGAGE 2011-01-28 Multiple filings of asset release and removal. Please see documents registered UNION PENSION TRUSTEES LIMITED, PAUL C W LANDAU AND PAMELA LANDAU
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIOWISE LIMITED

Intangible Assets
Patents
We have not found any records of BIOWISE LIMITED registering or being granted any patents
Domain Names

BIOWISE LIMITED owns 2 domain names.

growingresponsibly.co.uk   wastewise.co.uk  

Trademarks
We have not found any records of BIOWISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BIOWISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £9,563
Leeds City Council 2014-12 GBP £36,688
Leeds City Council 2014-11 GBP £59,654 Recycling & Reuse Charges
Leeds City Council 2014-10 GBP £62,443 Recycling & Reuse Charges
Hull City Council 2014-10 GBP £359 CYPS - Learning & Skills
Leeds City Council 2014-9 GBP £58,267 Recycling & Reuse Charges
Leeds City Council 2014-8 GBP £86,832 Recycling & Reuse Charges
Leeds City Council 2014-7 GBP £130,275 Recycling & Reuse Charges
Leeds City Council 2014-6 GBP £36,790 Recycling & Reuse Charges
Leeds City Council 2014-5 GBP £52,154 Recycling & Reuse Charges
Leeds City Council 2014-3 GBP £2,750 Recycling & Reuse Charges
Leeds City Council 2014-2 GBP £1,030 Recycling & Reuse Charges
Leeds City Council 2014-1 GBP £452 Recycling & Reuse Charges
Leeds City Council 2013-12 GBP £29,034 Recycling & Reuse Charges
Leeds City Council 2013-11 GBP £35,832 Recycling & Reuse Charges
Leeds City Council 2013-10 GBP £66,668 Recycling & Reuse Charges
Leeds City Council 2013-9 GBP £76,552 Recycling & Reuse Charges
Leeds City Council 2013-8 GBP £94,821 Recycling & Reuse Charges
Leeds City Council 2013-7 GBP £84,082 Recycling & Reuse Charges
Leeds City Council 2013-6 GBP £48,504 Recycling & Reuse Charges
Leeds City Council 2013-5 GBP £15,547 Recycling & Reuse Charges
Leeds City Council 2013-4 GBP £13,596 Recycling & Reuse Charges
Leeds City Council 2013-3 GBP £1,748 Recycling & Reuse Charges
Leeds City Council 2013-2 GBP £1,824 Recycling & Reuse Charges
Leeds City Council 2013-1 GBP £20,537 Recycling & Reuse Charges
Leeds City Council 2012-12 GBP £9,860 Recycling & Reuse Charges
Leeds City Council 2012-11 GBP £40,700 Recycling & Reuse Charges
Leeds City Council 2012-10 GBP £47,739
Leeds City Council 2012-9 GBP £68,573
Leeds City Council 2012-8 GBP £48,994
Leeds City Council 2012-7 GBP £47,195
Leeds City Council 2012-6 GBP £17,852
Leeds City Council 2012-5 GBP £24,487
Leeds City Council 2012-4 GBP £3,268
Leeds City Council 2012-2 GBP £1,419
Leeds City Council 2012-1 GBP £1,046
Leeds City Council 2011-12 GBP £24,833
Leeds City Council 2011-11 GBP £19,297 Recycling & Reuse Charges
Leeds City Council 2011-10 GBP £26,309 Recycling & Reuse Charges
Leeds City Council 2011-9 GBP £10,989 Recycling & Reuse Charges
Leeds City Council 2011-8 GBP £22,417 Recycling & Reuse Charges
Leeds City Council 2011-7 GBP £21,379 Recycling & Reuse Charges
Leeds City Council 2011-6 GBP £48,994 Recycling & Reuse Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BIOWISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIOWISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIOWISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.