Runcorn
Cheshire
WA7 1XN
Director Name | Mr Thomas Ian Glassbrook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nethercliff Carriage Drive Frodsham Cheshire WA6 6EG |
Director Name | Mr Abraham Lanre Laoshe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 25 February 2020(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A-D Deva Industrial Park Factory Road Sandycroft Deeside CH5 2QJ Wales |
Website | 300recycling.com |
---|---|
Telephone | 0151 3571391 |
Telephone region | Liverpool |
Registered Address | Unit A-D Deva Industrial Park Factory Road Sandycroft Deeside CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
37.6k at £1 | Graham Glassbrook 50.00% Ordinary |
---|---|
37.6k at £1 | Mr Thomas Ian Glassbrook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,126 |
Cash | £8,715 |
Current Liabilities | £360,030 |
Latest Accounts | 29 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
4 November 2013 | Delivered on: 16 November 2013 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
---|---|
4 November 2013 | Delivered on: 16 November 2013 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
6 November 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2021 | Delivered on: 13 August 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
21 December 2009 | Delivered 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 |
29 May 2020 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
---|---|
4 March 2020 | Satisfaction of charge 070754300007 in full (1 page) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
26 February 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
26 February 2020 | Resolutions
|
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
25 February 2020 | Appointment of Mr Abraham Lanre Laoshe as a director on 25 February 2020 (2 pages) |
19 November 2019 | Change of details for Mr Thomas Ian Glassbrook as a person with significant control on 14 November 2018 (2 pages) |
19 November 2019 | Change of details for Mr Graham Glassbrook as a person with significant control on 14 November 2018 (2 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
3 September 2019 | Satisfaction of charge 4 in full (1 page) |
3 September 2019 | Satisfaction of charge 070754300009 in full (1 page) |
3 September 2019 | Satisfaction of charge 070754300008 in full (1 page) |
28 August 2019 | Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
19 November 2018 | Registered 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 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
13 November 2018 | Cessation of Graham Glassbrook as a person with significant control on 12 November 2018 (1 page) |
13 November 2018 | Cessation of Thomas Ian Glassbrook as a person with significant control on 12 November 2018 (1 page) |
6 November 2018 | Resolutions
|
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Graham Glassbrook as a person with significant control on 12 November 2017 (2 pages) |
13 November 2017 | Notification of Thomas Ian Glassbrook as a person with significant control on 12 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Thomas Ian Glassbrook as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Graham Glassbrook as a person with significant control on 13 November 2017 (2 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
3 November 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
21 September 2016 | Director's details changed for Mr Thomas Ian Glassbrook on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Thomas Ian Glassbrook on 21 September 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 November 2013 | Registration of charge 070754300008 (15 pages) |
16 November 2013 | Registration of charge 070754300008 (15 pages) |
16 November 2013 | Registration of charge 070754300009 (15 pages) |
16 November 2013 | Registration of charge 070754300009 (15 pages) |
6 November 2013 | Registration of charge 070754300007 (24 pages) |
6 November 2013 | Registration of charge 070754300007 (24 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
22 August 2013 | Registration of charge 070754300006 (41 pages) |
22 August 2013 | Registration of charge 070754300006 (41 pages) |
15 August 2013 | Registration of charge 070754300005 (40 pages) |
15 August 2013 | Registration of charge 070754300005 (40 pages) |
28 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (14 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (14 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
10 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
9 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 November 2009 | Incorporation (36 pages) |
13 November 2009 | Incorporation (36 pages) |