Company NameRecycling Waste Cheshire Ltd
DirectorDavid John Howard Perry
Company StatusActive
Company Number07258577
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Director

Director NameMr David John Howard Perry
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleWaste Agent
Country of ResidenceEngland
Correspondence AddressWood View Barn Ridley
Tarporley
CW6 9RX

Contact

Websitewww.recyclingcheshire.co.uk
Telephone07 540970059
Telephone regionMobile

Location

Registered AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David John Howard Perry
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,113
Cash£7,137
Current Liabilities£22,315

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

29 June 2012Delivered on: 18 July 2012
Persons entitled: Brightsea S.A.R.L

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the monies standing to the credit of the account including all interst accruing to the account see image for full details.
Outstanding

Filing History

3 December 2020Director's details changed for Mr David John Howard Perry on 2 December 2020 (2 pages)
3 December 2020Change of details for Mr David John Howard Perry as a person with significant control on 2 December 2020 (2 pages)
28 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Director's details changed for Mr David John Howard Perry on 1 January 2015 (2 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Director's details changed for Mr David John Howard Perry on 1 January 2015 (2 pages)
20 May 2015Director's details changed for Mr David John Howard Perry on 1 January 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Registered office address changed from The Loft Arderne Home Farm Eaton Road Tarporley Cheshire CW6 0DQ to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 24 February 2015 (1 page)
24 February 2015Registered office address changed from The Loft Arderne Home Farm Eaton Road Tarporley Cheshire CW6 0DQ to Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 24 February 2015 (1 page)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
4 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
19 May 2010Incorporation (22 pages)
19 May 2010Incorporation (22 pages)