Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director Name | Mr Anthony Simon Marsden |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Secretary Name | Mr Anthony Simon Marsden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(1 year after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Director Name | Thomas Maurice Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Pine Cottage 8 Shotwick Park Saughall Chester Chester CH1 6BJ Wales |
Secretary Name | Patricia Jill Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 24 Millfield Lane Tarporley Cheshire CW6 0BF |
Director Name | Mr Stephen Frank Bell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | recyclinguk.biz |
---|---|
Email address | [email protected] |
Telephone | 01270 611444 |
Telephone region | Crewe |
Registered Address | 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | Anthony Simon Marsden 44.44% Ordinary |
---|---|
40 at £1 | Neil Russell Clarke 44.44% Ordinary |
10 at £1 | Stephen Frank Bell 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,996,748 |
Gross Profit | £2,427,165 |
Net Worth | £762,459 |
Cash | £434,288 |
Current Liabilities | £2,779,162 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
4 January 2013 | Delivered on: 9 January 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
28 May 2002 | Delivered on: 1 June 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 May 2002 | Delivered on: 31 May 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 8 george house beam heath way nantwich cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
6 August 2019 | Director's details changed for Mr Anthony Simon Marsden on 2 August 2019 (2 pages) |
6 August 2019 | Change of details for Mr Anthony Simon Marsden as a person with significant control on 2 August 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 January 2019 | Group of companies' accounts made up to 30 June 2018 (39 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 December 2017 | Group of companies' accounts made up to 30 June 2017 (46 pages) |
20 December 2017 | Group of companies' accounts made up to 30 June 2017 (46 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
3 May 2017 | Purchase of own shares. (3 pages) |
3 May 2017 | Purchase of own shares. (3 pages) |
18 April 2017 | Resolutions
|
18 April 2017 | Cancellation of shares. Statement of capital on 14 March 2017
|
18 April 2017 | Cancellation of shares. Statement of capital on 14 March 2017
|
18 April 2017 | Resolutions
|
13 April 2017 | Termination of appointment of Stephen Frank Bell as a director on 14 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Stephen Frank Bell as a director on 14 March 2017 (1 page) |
18 November 2016 | Director's details changed for Mr Neil Russell Clarke on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Anthony Simon Marsden on 18 November 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Mr Anthony Simon Marsden on 18 November 2016 (1 page) |
18 November 2016 | Director's details changed for Mr Stephen Frank Bell on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Neil Russell Clarke on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Stephen Frank Bell on 18 November 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Mr Anthony Simon Marsden on 18 November 2016 (1 page) |
18 November 2016 | Director's details changed for Mr Anthony Simon Marsden on 18 November 2016 (2 pages) |
8 November 2016 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
8 November 2016 | Group of companies' accounts made up to 30 June 2016 (33 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
18 November 2015 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
18 November 2015 | Group of companies' accounts made up to 30 June 2015 (33 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 March 2015 | Registered office address changed from 11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 March 2015 (1 page) |
28 December 2014 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
28 December 2014 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 November 2013 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
6 November 2013 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
30 April 2013 | Director's details changed for Mr Neil Russell Clarke on 22 February 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Neil Russell Clarke on 22 February 2013 (2 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
19 February 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
24 November 2011 | Full accounts made up to 30 June 2011 (19 pages) |
22 July 2011 | Cancellation of shares. Statement of capital on 22 July 2011
|
22 July 2011 | Cancellation of shares. Statement of capital on 22 July 2011
|
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
14 May 2010 | Director's details changed for Stephen Frank Bell on 24 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephen Frank Bell on 24 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
24 October 2009 | Full accounts made up to 30 June 2009 (14 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
7 October 2008 | Full accounts made up to 30 June 2008 (14 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 8 george house princes court beam heath way nantwich cheshire CW5 6GD (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 8 george house princes court beam heath way nantwich cheshire CW5 6GD (1 page) |
5 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
5 November 2007 | Full accounts made up to 30 June 2007 (15 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
17 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
4 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
4 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
11 January 2006 | Amended accounts made up to 30 June 2005 (18 pages) |
11 January 2006 | Amended accounts made up to 30 June 2005 (18 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 02/05/05; full list of members (7 pages) |
26 April 2005 | Return made up to 02/05/05; full list of members (7 pages) |
15 February 2005 | Amended accounts made up to 30 June 2004 (8 pages) |
15 February 2005 | Amended accounts made up to 30 June 2004 (8 pages) |
30 November 2004 | Company name changed fibre recycling uk LIMITED\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed fibre recycling uk LIMITED\certificate issued on 30/11/04 (2 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: baker tilly steam mill steam mill street chester CH3 5AN (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: baker tilly steam mill steam mill street chester CH3 5AN (1 page) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
25 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
13 May 2003 | Return made up to 02/05/03; full list of members
|
13 May 2003 | Return made up to 02/05/03; full list of members
|
11 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
11 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
2 June 2002 | Return made up to 13/05/02; full list of members
|
2 June 2002 | Return made up to 13/05/02; full list of members
|
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: hlb kidsons the steam mill chester CH3 5AN (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: hlb kidsons the steam mill chester CH3 5AN (1 page) |
7 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
9 July 2001 | Ad 28/06/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
9 July 2001 | Return made up to 13/05/01; full list of members
|
9 July 2001 | Ad 28/06/01--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
9 July 2001 | Return made up to 13/05/01; full list of members
|
7 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
7 November 2000 | Full accounts made up to 30 June 2000 (14 pages) |
26 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Return made up to 13/05/99; full list of members
|
10 June 1999 | Ad 01/06/99--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
10 June 1999 | Return made up to 13/05/99; full list of members
|
10 June 1999 | Ad 01/06/99--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (1 page) |
10 June 1999 | New secretary appointed (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
10 August 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
10 August 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
19 June 1998 | Company name changed speed 7109 LIMITED\certificate issued on 22/06/98 (2 pages) |
19 June 1998 | Company name changed speed 7109 LIMITED\certificate issued on 22/06/98 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
13 May 1998 | Incorporation (20 pages) |
13 May 1998 | Incorporation (20 pages) |