Company NameTotal Recycling Cheshire Limited
DirectorsColin David Randles and Natalie Claire Hushin
Company StatusActive
Company Number06207974
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years 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 Colin David Randles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address55 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Director NameMs Natalie Claire Hushin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(10 years after company formation)
Appointment Duration6 years, 12 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address55 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Director NameMs Natalie Claire Hushin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Woodlands Way
Tarporley
Cheshire
CW6 0TP
Secretary NameNatalie Claire Hushin
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodlands Way
Tarporley
Cheshire
CW6 0TP

Location

Registered Address55 Woodlands Way
Tarporley
Cheshire
CW6 0TP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Colin David Randles
50.00%
Ordinary
50 at £1Natalie Claire Hushin
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,270
Cash£1,983
Current Liabilities£50,189

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

8 October 2020Termination of appointment of Natalie Claire Hushin as a director on 8 October 2020 (1 page)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 May 2017Appointment of Ms Natalie Claire Hushin as a director on 1 May 2017 (2 pages)
14 May 2017Appointment of Ms Natalie Claire Hushin as a director on 1 May 2017 (2 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 December 2014Termination of appointment of Natalie Claire Hushin as a secretary on 29 December 2014 (1 page)
30 December 2014Termination of appointment of Natalie Claire Hushin as a director on 29 December 2014 (1 page)
30 December 2014Termination of appointment of Natalie Claire Hushin as a secretary on 29 December 2014 (1 page)
30 December 2014Termination of appointment of Natalie Claire Hushin as a director on 29 December 2014 (1 page)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 December 2013Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Unit 3B Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England on 11 December 2013 (1 page)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 April 2012Secretary's details changed for Natalie Claire Hushin on 12 April 2012 (1 page)
13 April 2012Director's details changed for Natalie Claire Hushin on 12 April 2012 (2 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
13 April 2012Secretary's details changed for Natalie Claire Hushin on 12 April 2012 (1 page)
13 April 2012Director's details changed for Colin David Randles on 12 April 2012 (2 pages)
13 April 2012Director's details changed for Colin David Randles on 12 April 2012 (2 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Natalie Claire Hushin on 12 April 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
17 November 2010Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 17 November 2010 (1 page)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 November 2010Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 17 November 2010 (1 page)
14 May 2010Director's details changed for Natalie Claire Hushin on 11 April 2010 (2 pages)
14 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Natalie Claire Hushin on 11 April 2010 (2 pages)
14 May 2010Director's details changed for Colin David Randles on 11 April 2010 (2 pages)
14 May 2010Director's details changed for Colin David Randles on 11 April 2010 (2 pages)
25 March 2010Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7TW on 25 March 2010 (2 pages)
25 March 2010Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7TW on 25 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 11/04/09; no change of members (5 pages)
8 May 2009Return made up to 11/04/09; no change of members (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 June 2008Return made up to 11/04/08; full list of members
  • 363(287) ‐ Registered office changed on 25/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2008Return made up to 11/04/08; full list of members
  • 363(287) ‐ Registered office changed on 25/06/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2008Registered office changed on 22/05/2008 from, 163 chester road, northwich, cheshire, CW8 4AQ (1 page)
22 May 2008Registered office changed on 22/05/2008 from, 163 chester road, northwich, cheshire, CW8 4AQ (1 page)
11 April 2007Incorporation (11 pages)
11 April 2007Incorporation (11 pages)