Company NameA.D.S. Recycling Limited
DirectorsNeil Thomson and Daniel Thomson
Company StatusActive
Company Number03622696
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Neil Thomson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Camsley Lane
Lymm
Warrington
Cheshire
WA13 9BY
Director NameMr Daniel Thomson
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Camsley Lane
Lymm
Warrington
Cheshire
WA13 9BY
Secretary NamePaul James Devlin
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Middlehurst Road
Grappenhall
Warrington
Cheshire
WA4 2LG
Secretary NameCynthia Webster
NationalityBritish
StatusResigned
Appointed25 April 2005(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address54 Shanklin Close
Great Sankey
Cheshire
WA5 3JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.adsrecycling.co.uk
Email address[email protected]
Telephone0800 9758013
Telephone regionFreephone

Location

Registered Address63 Camsley Lane
Lymm
Warrington
Cheshire
WA13 9BY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ads Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£402,905
Cash£315,384
Current Liabilities£565,300

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

4 April 2000Delivered on: 10 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Director's details changed for Mr Neil Thomson on 11 October 2012 (2 pages)
6 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Cynthia Webster as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 September 2009Return made up to 27/08/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 September 2008Return made up to 27/08/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 September 2007Return made up to 27/08/07; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: baker tilly fernden house chapel lane stockton heath warrington WA4 6LL (1 page)
6 December 2006Return made up to 27/08/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 October 2005Return made up to 27/08/05; full list of members (2 pages)
12 August 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
13 September 2004Return made up to 27/08/04; full list of members (6 pages)
7 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 September 2003Return made up to 27/08/03; full list of members (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (5 pages)
3 September 2002Return made up to 27/08/02; full list of members (6 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 October 2001Return made up to 27/08/01; full list of members (6 pages)
19 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
29 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
1 October 1999Return made up to 27/08/99; full list of members (6 pages)
30 September 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Memorandum and Articles of Association (15 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned (1 page)
21 September 1998Company name changed agricultural domestic services l imited\certificate issued on 22/09/98 (2 pages)
27 August 1998Incorporation (21 pages)