Cash

£420K

-81.1% vs 2020

Net assets

£6M

+28.9% vs 2020

Employees

43

+10.3% vs 2020

Profit before tax

£2M

-9.3% vs 2020

Profile

Company number
04305295
Status
Active
Incorporation
2001-10-16
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
38210
Hubs
UK Energy & Climate

Net assets

4-year trend · vs UK Energy & Climate median

£0£5m£10m2018201920202021
BIOWISE LIMITED

Accounts

4-year trend · latest 2021-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-31
Turnover £11,050,797£13,347,161
Operating profit £2,644,587£2,393,617
Profit before tax £2,388,908£2,166,444
Net profit £1,958,222£1,407,828
Cash £2,224,133£420,199
Total assets less current liabilities £9,986,480£10,062,214
Net assets £4,661,596£6,008,290
Equity £2,698,538£3,274,768£4,661,596£6,008,290
Average employees 3943
Wages £1,032,848£1,331,125

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. However, due to FCC's policy of cash sweeping, a letter of support is in place. Accordingly, the directors continue to adopt the going concern basis in preparing the annual financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 13 resigned

Name Role Appointed Born Nationality
LONGDON, Steven John Director 2024-06-10 May 1966 British
MCKENZIE, Fraser Wilson Director 2024-06-10 Oct 1965 British
Show 13 resigned officers
Name Role Appointed Resigned
BROOK, David Frank Secretary 2002-02-01 2003-10-30
RILEY, Benjamin Stanley Secretary 2001-10-16 2002-02-08
ROOKES, Antony Secretary 2003-10-30 2010-12-01
ASHBURTON REGISTRARS LIMITED Corporate Nominee Secretary 2001-10-16 2001-10-16
BOUSFIELD, Kurt James Nicholas Director 2016-07-13 2018-01-16
INGRAM, Daniel Robert John Director 2001-10-16 2016-07-13
LANDAU, James Alexander Charles Director 2009-04-15 2022-05-25
MCCARTHY, Christopher Stephen Director 2022-05-25 2024-10-31
PEIRO BALAGUER, Javier Director 2022-05-25 2024-07-01
PRANCE, Gregory Director 2023-02-17 2024-07-24
VERA HEREDIA, Diego Pablo Director 2022-05-25 2024-07-12
WARDELL, Stephen John Director 2018-01-30 2022-05-25
WILKES, Robert Morris Director 2018-01-30 2022-05-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wastewise Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-01-16 Active
Mr James Alexander Charles Landau Individual Shares 25–50%, Voting 25–50% 2016-10-01 Ceased 2018-01-18
Mr Paul Christopher Warrington Landau Individual Shares 25–50%, Voting 25–50% 2016-10-01 Ceased 2018-01-18
Ashcourt Contracts Limited Corporate entity Shares 25–50%, ownership-of-shares-25-to-50-percent-as-firm 2016-10-01 Ceased 2018-01-16

Filing timeline

Last 20 of 134 total filings

Date Type Category Description
2026-01-26 CS01 confirmation-statement confirmation statement with no updates
2025-10-31 AA accounts accounts with accounts type full
2025-03-10 AA accounts accounts with accounts type full
2025-02-05 CS01 confirmation-statement confirmation statement with no updates
2024-12-30 PSC05 persons-with-significant-control change to a person with significant control
2024-11-01 AD01 address change registered office address company with date old address new address
2024-11-01 TM01 officers termination director company with name termination date
2024-07-30 TM01 officers termination director company with name termination date
2024-07-29 TM01 officers termination director company with name termination date
2024-07-29 TM01 officers termination director company with name termination date
2024-06-17 AP01 officers appoint person director company with name date
2024-06-17 AP01 officers appoint person director company with name date
2024-01-25 CS01 confirmation-statement confirmation statement with no updates
2023-10-14 AA accounts accounts with accounts type full
2023-09-06 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2023-09-06 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2023-07-13 CH01 officers change person director company with change date
2023-07-13 AD01 address change registered office address company with date old address new address
2023-02-17 AP01 officers appoint person director company with name date
2023-02-03 CS01 confirmation-statement confirmation statement

Credit score

Altman Z″ (private-firm) · reference 2021-12-31

3.12

SAFE

Altman Z″

  • Working capital / Total assets 0.139 × 6.56 = +0.91
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.188 × 6.72 = +1.27
  • Book equity / Total liabilities 0.896 × 1.05 = +0.94

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page