Company NameCELB Shredding Limited
Company StatusDissolved
Company Number03886736
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 4 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous Name03886736 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2019(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor, 177 Cross Street, Sale, Manchester G
Sale, Manchester
M33 7JQ
Director NameMr Christopher Geoffrey Lee-Barber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranhill Road
Bath
Avon
BA1 2YF
Secretary NameMrs Evelyn Mary Lee-Barber
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleConsultant(Business)
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranhill Road
Bath
Avon
BA1 2YF
Director NameMrs Evelyn Mary Lee-Barber
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2013)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranhill Road
Bath
Avon
BA1 2YF
Secretary NameMr Christopher Geoffrey Lee-Barber
NationalityBritish
StatusResigned
Appointed11 May 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranhill Road
Bath
Avon
BA1 2YF
Director NameJim Rudyk
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGround Floor,177 Cross Street ,Sale,Manchester Gro
Sale,Manchester
M33 7JQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteshredit.com

Location

Registered AddressGround Floor, 177 Cross Street, Sale, Manchester
Ground Floor, 177 Cross Street
Sale, Manchester
M33 7JQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

100 at £1Shred-it LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 April 2002Delivered on: 11 May 2002
Satisfied on: 9 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and premises k/a unit 1, unit 2 and unit 4 martor ind. Estate, marshfield, chippenham, wiltshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 August 2000Delivered on: 31 August 2000
Satisfied on: 5 June 2013
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

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (1 page)
24 November 2020Statement by Directors (1 page)
24 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 November 2020Statement of capital on 24 November 2020
  • GBP 1
(3 pages)
24 November 2020Solvency Statement dated 10/11/20 (1 page)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Jim Rudyk as a director on 4 December 2015 (1 page)
2 March 2020Notification of Shred-It Limited as a person with significant control on 6 April 2016 (2 pages)
28 February 2020Appointment of Mr Daniel Ginnetti as a director on 1 February 2019 (2 pages)
6 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
23 January 2020Confirmation statement made on 1 November 2019 with no updates (2 pages)
23 January 2020Confirmation statement made on 1 November 2018 with no updates (1 page)
23 January 2020Total exemption full accounts made up to 31 December 2016 (10 pages)
23 January 2020Total exemption full accounts made up to 31 December 2014 (15 pages)
23 January 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
23 January 2020Administrative restoration application (3 pages)
23 January 2020Total exemption full accounts made up to 31 December 2017 (10 pages)
23 January 2020Confirmation statement made on 1 November 2016 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 31 December 2015 (10 pages)
23 January 2020Confirmation statement made on 1 November 2017 with no updates (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Director's details changed for Jim Rudyk on 6 June 2015 (2 pages)
11 November 2015Director's details changed for Jim Rudyk on 6 June 2015 (2 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Director's details changed for Jim Rudyk on 6 June 2015 (2 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
30 June 2015Registered office address changed from Unit 1 Foresters Green Trafford Park Manchester M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Unit 1 Foresters Green Trafford Park Manchester M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page)
18 February 2015Full accounts made up to 31 December 2013 (15 pages)
18 February 2015Full accounts made up to 31 December 2013 (15 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 August 2013Registered office address changed from Ohara Wood 29 Gay Street Bath Avon BA1 2NT on 2 August 2013 (2 pages)
2 August 2013Termination of appointment of Christopher Lee-Barber as a secretary (2 pages)
2 August 2013Appointment of Jim Rudyk as a director (3 pages)
2 August 2013Appointment of Jim Rudyk as a director (3 pages)
2 August 2013Termination of appointment of Christopher Lee-Barber as a director (2 pages)
2 August 2013Termination of appointment of Christopher Lee-Barber as a director (2 pages)
2 August 2013Registered office address changed from Ohara Wood 29 Gay Street Bath Avon BA1 2NT on 2 August 2013 (2 pages)
2 August 2013Termination of appointment of Evelyn Lee-Barber as a director (2 pages)
2 August 2013Termination of appointment of Christopher Lee-Barber as a secretary (2 pages)
2 August 2013Registered office address changed from Ohara Wood 29 Gay Street Bath Avon BA1 2NT on 2 August 2013 (2 pages)
2 August 2013Termination of appointment of Evelyn Lee-Barber as a director (2 pages)
9 July 2013Satisfaction of charge 2 in full (4 pages)
9 July 2013Satisfaction of charge 2 in full (4 pages)
5 June 2013All of the property or undertaking has been released from charge 2 (5 pages)
5 June 2013Satisfaction of charge 1 in full (4 pages)
5 June 2013All of the property or undertaking has been released from charge 2 (5 pages)
5 June 2013Satisfaction of charge 1 in full (4 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 November 2009Director's details changed for Evelyn Mary Lee-Barber on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Evelyn Mary Lee-Barber on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher Geoffrey Lee-Barber on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Evelyn Mary Lee-Barber on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Christopher Geoffrey Lee-Barber on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Christopher Geoffrey Lee-Barber on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2008Return made up to 01/11/08; full list of members (4 pages)
17 November 2008Return made up to 01/11/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 01/11/07; no change of members (7 pages)
3 January 2008Return made up to 01/11/07; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
22 November 2006Return made up to 01/11/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 November 2005Return made up to 01/11/05; full list of members (7 pages)
14 November 2005Return made up to 01/11/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 November 2004Return made up to 13/11/04; full list of members (7 pages)
16 November 2004Return made up to 13/11/04; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 November 2003Return made up to 13/11/03; full list of members (7 pages)
26 November 2003Return made up to 13/11/03; full list of members (7 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
11 December 2002Return made up to 01/12/02; full list of members (6 pages)
11 December 2002Return made up to 01/12/02; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
10 December 2001Return made up to 01/12/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
22 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 January 2001Return made up to 01/12/00; full list of members (7 pages)
25 January 2001Return made up to 01/12/00; full list of members (7 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
21 March 2000Ad 31/12/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 March 2000Ad 31/12/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 6 cranhill road bath avon BA1 2YF (1 page)
6 January 2000Registered office changed on 06/01/00 from: 6 cranhill road bath avon BA1 2YF (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
1 December 1999Incorporation (14 pages)
1 December 1999Incorporation (14 pages)