Company NameEndurmeta Ltd
Company StatusActive
Company Number07075430
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Previous Name300 Recycling Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Graham Glassbrook
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sandymoor Lane
Runcorn
Cheshire
WA7 1XN
Director NameMr Thomas Ian Glassbrook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNethercliff Carriage Drive
Frodsham
Cheshire
WA6 6EG
Director NameMr Abraham Lanre Laoshe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNigerian
StatusCurrent
Appointed25 February 2020(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A-D Deva Industrial Park Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales

Contact

Website300recycling.com
Telephone0151 3571391
Telephone regionLiverpool

Location

Registered AddressUnit A-D Deva Industrial Park Factory Road
Sandycroft
Deeside
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

37.6k at £1Graham Glassbrook
50.00%
Ordinary
37.6k at £1Mr Thomas Ian Glassbrook
50.00%
Ordinary

Financials

Year2014
Net Worth£457,126
Cash£8,715
Current Liabilities£360,030

Accounts

Latest Accounts29 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Charges

4 November 2013Delivered on: 16 November 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
4 November 2013Delivered on: 16 November 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
6 November 2013Delivered on: 6 November 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 August 2013Delivered on: 22 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land known as unit 2 canalside indusrial estate ellesmere port cheshire t/n CH525905. Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 15 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land k/a unit 1 canalide industrial estate ellesmere port cheshire t/no CH591956. Notification of addition to or amendment of charge.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: The North West Fund for Business Loans LP

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 January 2012Delivered on: 27 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south side of canalside oil sites road ellesmere port cheshire t/no CH396860 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 December 2011Delivered on: 20 December 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 August 2021Delivered on: 13 August 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
21 December 2009Delivered on: 9 January 2010
Satisfied on: 27 September 2012
Persons entitled: Venture Finance PLC T/a Venture Factors

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 May 2020Total exemption full accounts made up to 30 May 2019 (9 pages)
4 March 2020Satisfaction of charge 070754300007 in full (1 page)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
26 February 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 93,875
(3 pages)
26 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
25 February 2020Appointment of Mr Abraham Lanre Laoshe as a director on 25 February 2020 (2 pages)
19 November 2019Change of details for Mr Thomas Ian Glassbrook as a person with significant control on 14 November 2018 (2 pages)
19 November 2019Change of details for Mr Graham Glassbrook as a person with significant control on 14 November 2018 (2 pages)
18 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
3 September 2019Satisfaction of charge 4 in full (1 page)
3 September 2019Satisfaction of charge 070754300009 in full (1 page)
3 September 2019Satisfaction of charge 070754300008 in full (1 page)
28 August 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
19 November 2018Registered office address changed from Canalside Industrial Estate Oil Sites Road Ellesmere Port Cheshire CH65 4EN to Unit a-D Deva Industrial Park Factory Road Sandycroft Deeside CH5 2QJ on 19 November 2018 (1 page)
14 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
13 November 2018Cessation of Graham Glassbrook as a person with significant control on 12 November 2018 (1 page)
13 November 2018Cessation of Thomas Ian Glassbrook as a person with significant control on 12 November 2018 (1 page)
6 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-05
(3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Notification of Graham Glassbrook as a person with significant control on 12 November 2017 (2 pages)
13 November 2017Notification of Thomas Ian Glassbrook as a person with significant control on 12 November 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Notification of Thomas Ian Glassbrook as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of Graham Glassbrook as a person with significant control on 13 November 2017 (2 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
3 November 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 November 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
21 September 2016Director's details changed for Mr Thomas Ian Glassbrook on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Thomas Ian Glassbrook on 21 September 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 75,100
(4 pages)
17 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 75,100
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 75,100
(4 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 75,100
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 75,100
(4 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 75,100
(4 pages)
16 November 2013Registration of charge 070754300008 (15 pages)
16 November 2013Registration of charge 070754300008 (15 pages)
16 November 2013Registration of charge 070754300009 (15 pages)
16 November 2013Registration of charge 070754300009 (15 pages)
6 November 2013Registration of charge 070754300007 (24 pages)
6 November 2013Registration of charge 070754300007 (24 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 August 2013Registration of charge 070754300006 (41 pages)
22 August 2013Registration of charge 070754300006 (41 pages)
15 August 2013Registration of charge 070754300005 (40 pages)
15 August 2013Registration of charge 070754300005 (40 pages)
28 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
21 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
10 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 75,100
(4 pages)
10 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 75,100
(4 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 November 2009Incorporation (36 pages)
13 November 2009Incorporation (36 pages)