Company NameRe-Source Waste Management Limited
DirectorPaul Ellison
Company StatusActive
Company Number07327353
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Paul Ellison
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelford House Gadbrook Park
Northwich
CW9 7LN

Location

Registered AddressChelford House
Gadbrook Park
Northwich
CW9 7LN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£57,064
Cash£154,758
Current Liabilities£163,568

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

26 March 2015Delivered on: 28 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

30 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
25 November 2019Withdrawal of a person with significant control statement on 25 November 2019 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
31 July 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 March 2018Notification of Paul Ellison as a person with significant control on 1 July 2016 (2 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Registered office address changed from 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to International Business Centre Delta Crescent Westbrook Warrington WA5 7WQ on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY England to International Business Centre Delta Crescent Westbrook Warrington WA5 7WQ on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 April 2017Registered office address changed from C/O Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Rsm Bluebell House Brian Johnson Way Preston PR2 5PE England to 019 Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 18 April 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
21 April 2016Satisfaction of charge 073273530001 in full (4 pages)
21 April 2016Satisfaction of charge 073273530001 in full (4 pages)
11 November 2015Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE to C/O Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 11 November 2015 (1 page)
11 November 2015Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE to C/O Rsm Bluebell House Brian Johnson Way Preston PR2 5PE on 11 November 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
28 March 2015Registration of charge 073273530001, created on 26 March 2015 (27 pages)
28 March 2015Registration of charge 073273530001, created on 26 March 2015 (27 pages)
16 February 2015Registered office address changed from United Business Centre 4 Webster Court Westbrook Crescent Warrington WA5 8WD to C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE on 16 February 2015 (1 page)
16 February 2015Registered office address changed from United Business Centre 4 Webster Court Westbrook Crescent Warrington WA5 8WD to C/O Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE on 16 February 2015 (1 page)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (17 pages)
11 September 2013Second filing of AR01 previously delivered to Companies House made up to 27 July 2013 (17 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
  • ANNOTATION A Second Filed AR01 was registered on 11/09/2013
(5 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
  • ANNOTATION A Second Filed AR01 was registered on 11/09/2013
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 November 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
23 November 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
23 September 2011Registered office address changed from , Cinnamon House Cinnamon Park Crab Lane, Fearnhead, Warrington, WA2 0XP on 23 September 2011 (1 page)
23 September 2011Registered office address changed from , Cinnamon House Cinnamon Park Crab Lane, Fearnhead, Warrington, WA2 0XP on 23 September 2011 (1 page)
11 August 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 501
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 502
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 499
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1,000
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1,000
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 499
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 502
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 501
(3 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
10 August 2011Director's details changed for Paul Ellison on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Paul Ellison on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Paul Ellison on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Paul Ellison on 10 August 2011 (2 pages)
13 August 2010Registered office address changed from , C/O Rsm Tenon Audit Limited Sumner House, St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from , C/O Rsm Tenon Audit Limited Sumner House, St Thomas's Road, Chorley, Lancashire, PR7 1HP, United Kingdom on 13 August 2010 (2 pages)
27 July 2010Incorporation (48 pages)
27 July 2010Incorporation (48 pages)