Reddish
Stockport
SK5 6ND
Secretary Name | Mrs Cynthia Humphreys |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1-3 Station Road Reddish Stockport SK5 6ND |
Director Name | Mr Gregory Humphreys |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(29 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Waste Paper Merchant |
Country of Residence | England |
Correspondence Address | Units 1-3 Station Road Reddish Stockport SK5 6ND |
Director Name | Anne Mohidin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Seymour Avenue Morden Park Surrey SM4 4QZ |
Website | elsarecycle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4323984 |
Telephone region | Manchester |
Registered Address | Units 1-3 Station Road Reddish Stockport SK5 6ND |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Mrs Cynthia Humphreys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £806,233 |
Cash | £173,127 |
Current Liabilities | £1,606,717 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
30 March 2023 | Delivered on: 17 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
1 July 2022 | Delivered on: 1 July 2022 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
21 February 2019 | Delivered on: 28 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 13 December 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
10 April 2014 | Delivered on: 10 April 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
5 November 2009 | Delivered on: 6 November 2009 Persons entitled: Rbs Invoice Finance Limited 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 |
21 January 1987 | Delivered on: 27 January 1987 Satisfied on: 21 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 March 1977 | Delivered on: 5 April 1977 Satisfied on: 21 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station rd, reddish stockport greater manchester title no ch 57311. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 2023 | Registration of charge 008239370008, created on 30 March 2023 (12 pages) |
---|---|
14 March 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
22 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
1 July 2022 | Registration of charge 008239370007, created on 1 July 2022 (21 pages) |
21 February 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
17 February 2022 | Notification of Gregory Humphreys as a person with significant control on 29 October 2021 (2 pages) |
2 December 2021 | Resolutions
|
2 December 2021 | Memorandum and Articles of Association (9 pages) |
2 December 2021 | Resolutions
|
29 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2021 | Statement of company's objects (2 pages) |
29 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
10 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
18 March 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
21 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
28 February 2019 | Registration of charge 008239370006, created on 21 February 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
24 January 2019 | Satisfaction of charge 008239370004 in full (4 pages) |
23 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
23 February 2018 | Change of details for Mrs Cynthia Humphreys as a person with significant control on 1 March 2017 (2 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 December 2016 | Registration of charge 008239370005, created on 13 December 2016 (9 pages) |
13 December 2016 | Registration of charge 008239370005, created on 13 December 2016 (9 pages) |
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
10 April 2014 | Registration of charge 008239370004 (29 pages) |
10 April 2014 | Registration of charge 008239370004 (29 pages) |
21 March 2014 | Satisfaction of charge 2 in full (1 page) |
21 March 2014 | Satisfaction of charge 1 in full (1 page) |
21 March 2014 | Satisfaction of charge 1 in full (1 page) |
21 March 2014 | Satisfaction of charge 2 in full (1 page) |
13 March 2014 | Director's details changed for Mrs Cynthia Humphreys on 1 January 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mrs Cynthia Humphreys on 1 January 2014 (1 page) |
13 March 2014 | Director's details changed for Gregory Humphreys on 1 January 2014 (2 pages) |
13 March 2014 | Director's details changed for Mrs Cynthia Humphreys on 1 January 2014 (2 pages) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Gregory Humphreys on 1 January 2014 (2 pages) |
13 March 2014 | Secretary's details changed for Mrs Cynthia Humphreys on 1 January 2014 (1 page) |
13 March 2014 | Director's details changed for Mrs Cynthia Humphreys on 1 January 2014 (2 pages) |
13 March 2014 | Director's details changed for Gregory Humphreys on 1 January 2014 (2 pages) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Mrs Cynthia Humphreys on 1 January 2014 (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Amended accounts made up to 30 April 2012 (4 pages) |
8 February 2013 | Amended accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Gregory Humphreys on 31 January 2011 (2 pages) |
13 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Gregory Humphreys on 31 January 2011 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Cancellation of shares. Statement of capital on 1 July 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Cancellation of shares. Statement of capital on 1 July 2010
|
1 July 2010 | Cancellation of shares. Statement of capital on 1 July 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
25 May 2010 | Termination of appointment of Anne Mohidin as a director (1 page) |
25 May 2010 | Termination of appointment of Anne Mohidin as a director (1 page) |
12 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Anne Mohidin on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Gregory Humphreys on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Cynthia Humphreys on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Cynthia Humphreys on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Gregory Humphreys on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Gregory Humphreys on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Anne Mohidin on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Anne Mohidin on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Cynthia Humphreys on 1 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
9 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (7 pages) |
30 May 2006 | Return made up to 25/01/06; full list of members (7 pages) |
30 May 2006 | Return made up to 25/01/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 June 2004 | Return made up to 25/01/04; full list of members (7 pages) |
9 June 2004 | Return made up to 25/01/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
14 May 2002 | Return made up to 25/01/02; full list of members
|
14 May 2002 | Return made up to 25/01/02; full list of members
|
26 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members
|
30 January 2001 | Return made up to 25/01/01; full list of members
|
10 March 2000 | Return made up to 01/02/00; full list of members
|
10 March 2000 | Return made up to 01/02/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
24 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 March 1998 | Return made up to 01/02/98; no change of members
|
4 March 1998 | Return made up to 01/02/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
15 April 1996 | Return made up to 01/02/96; full list of members (6 pages) |
15 April 1996 | Return made up to 01/02/96; full list of members (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 April 1994 | New director appointed (2 pages) |
11 April 1994 | New director appointed (2 pages) |
3 May 1989 | New secretary appointed (2 pages) |
3 May 1989 | New secretary appointed (2 pages) |
29 April 1983 | New secretary appointed (1 page) |
29 April 1983 | New secretary appointed (1 page) |
26 March 1983 | New secretary appointed (1 page) |
26 March 1983 | New secretary appointed (1 page) |
20 October 1964 | Incorporation (13 pages) |
20 October 1964 | Incorporation (13 pages) |