Company NameShred-It Limited
DirectorDaniel Ginnetti
Company StatusActive
Company Number04047194
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Previous NamesHamsard 2211 Limited and Shred-It Europe Limited

Business Activity

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

Directors

Director NameMr Daniel Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed08 December 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameGregory Brophy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2000(2 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2007)
RolePresident
Correspondence Address863 Burns Avenue
Mississauga Lsh 222
Ontario
Canada
Secretary NameJames Thomson
NationalityCanadian
StatusResigned
Appointed01 November 2000(2 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address27 Lovers Lane
Ancaster
L9g 1gy Ontario
Canada
Secretary NameJane Osbourne
NationalityCanadian
StatusResigned
Appointed12 February 2002(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2002)
RoleCompany Director
Correspondence Address2794 South Sheridan Way
Oakville
Ontario Lcj 7ta
Secretary NameBarbara Anderson
NationalityBritish
StatusResigned
Appointed03 August 2006(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Methuen Avenue
Toronto
Ontario M65 1z7
Canada
Director NameTracey Lynn Brophy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2009)
RolePresident
Correspondence Address836 Burns Avenue
Mississauga
Ontario L5h 2z2
Director NameTracey Lynn Brophy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 2007(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2009)
RolePresident
Correspondence Address836 Burns Avenue
Mississauga
Ontario L5h 2z2
Secretary NameSusan Elizabeth Robinson
NationalityBritish
StatusResigned
Appointed11 March 2008(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2009)
RoleCompany Director
Correspondence Address17-2141 Country Club Drive
Burlington
Ontario L73 4e5
Canada
Secretary NameTracey Durand
NationalityCanadian
StatusResigned
Appointed28 April 2009(8 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 June 2009)
RoleGeneral Counsel
Correspondence Address2794 South Sheridan Way
Oakville
Ontario L6j 7t4
Canada
Director NameDavid Samuel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2009(8 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 2010)
RolePrivate Equity Advisor
Correspondence Address35 St. Leonard's Crescent
Toronto
Ortario
M4a 3a5
Secretary NameLori Evans
NationalityCanadian
StatusResigned
Appointed05 June 2009(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 February 2010)
RoleLawyer
Correspondence Address190 Treelawn Boulevard.
P.O.Box 975
Kleinburg
Loj 1cd Ontario
Canada
Director NameMr James Daniel Rudyk
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 2010(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 2015)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressGround Floor, 177 Cross Street, Sale, Manchester G
Sale, Manchester
M33 7JQ
Secretary NameMr James Daniel Rudyk
NationalityCanadian
StatusResigned
Appointed17 February 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGround Floor, 177 Cross Street, Sale, Manchester G
Sale, Manchester
M33 7JQ
Director NameMr Brent Arnold
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2018)
RoleEmployee And Officer Of Stericycle, Inc
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameMr Charles Anthony Alutto
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Secretary NameMr John Schetz
StatusResigned
Appointed08 December 2015(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2017)
RoleCompany Director
Correspondence AddressIndigo House Sussex Avenue
Leeds
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 177 Cross Street, Sale, Manchester G
Sale, Manchester
M33 7JQ
Director NameMr William Seward
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2019(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 October 2019)
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor, 177 Cross Street, Sale, Manchester G
Sale, Manchester
M33 7JQ
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteshredit.com

Location

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

Shareholders

33.1m at £1Shred-it International Ulc
100.00%
Ordinary

Financials

Year2014
Turnover£39,401,040
Gross Profit£17,656,744
Net Worth-£3,395,208
Cash£398,213
Current Liabilities£7,702,356

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

11 August 2006Delivered on: 25 August 2006
Satisfied on: 13 June 2009
Persons entitled: Gs Canada Speciality Lending Company

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 4 January 2005
Satisfied on: 27 September 2006
Persons entitled: Canadian Imperial Bank of Commerce (As Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 4 January 2005
Satisfied on: 27 September 2006
Persons entitled: Cibc Capital Partners, a Division of Canadian Imperial Bank of Commerce (As Administrativeagent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 2004Delivered on: 6 July 2004
Satisfied on: 26 February 2005
Persons entitled: The Bank of Nova Scotia (The Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee whether for its own account or as administrative agent for the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 February 2002Delivered on: 7 February 2002
Satisfied on: 11 May 2004
Persons entitled: The Toronto-Dominion Bank

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 November 2001Delivered on: 23 November 2001
Satisfied on: 17 March 2005
Persons entitled: Sovereign Corporate LTD,Sovereign Commercial LTD,Sovereign Business Finance LTD,Sovereignfinancial Services (Manchester) LTD,Sovereign Equipment Finance LTD,Sovereign Financial Products LTD,Sovereign Leasing (Northern) LTD and Sovereign Leasing LTD

Classification: Fixed charge on account numbered 1977318 of the company at girobank PLC in the name "shred-it europe LTD - sovereign account"
Secured details: All monies due or to become due from the company to any mortgagee (as defined) pursuant to a guarantee dated 24TH september 2001 and any monies arising pursuant to the charge from time to time.
Particulars: First fixed charge over all right title and interest to the account of the company (acct/no 197 7318 - girobank PLC,"sovereign account") and all monies standing to the credit of the account and the debts. See the mortgage charge document for full details.
Fully Satisfied
5 June 2009Delivered on: 18 June 2009
Satisfied on: 28 May 2014
Persons entitled: National Bank of Canada (As Agent and Security Trustee for Itself and the Lenders)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied
31 December 2008Delivered on: 15 January 2009
Satisfied on: 13 June 2009
Persons entitled: Gs Canada Specialty Lending Company

Classification: Deed of amendment to debenture
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: 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
3 December 2002Delivered on: 5 December 2002
Persons entitled: Liverpool Victoria Life Company Limited

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 monies standing to the credit of the account to the sum of £28,639.74.
Outstanding
7 June 2002Delivered on: 13 June 2002
Persons entitled: Brixton Nominee West Cross Brentford 1 Limited & Brixton Nominee West Cross Brentford 2 Limited

Classification: Rent deposit deed
Secured details: £87,707.88 due or to become due from the company to the chargee.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord.
Outstanding
5 March 2013Delivered on: 9 March 2013
Persons entitled: Brixton (West Cross) Limited

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: Its interest in the account and the deposit balance the deposit balance means the proporation of the amount from time to time standing to the credit of the account.
Outstanding
8 December 2011Delivered on: 17 December 2011
Persons entitled: Brixton (9 Wharfside Way, Trafford Park) Limited

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: Interest in the account and the deposit balance.
Outstanding
15 June 2009Delivered on: 27 June 2009
Persons entitled: Barry James Davies & David John Moyse

Classification: Deed of rent deposit
Secured details: £147,250 due or to become due from the company to the chargee.
Particulars: Rent deposit monies of £147,250.
Outstanding
5 June 2009Delivered on: 10 June 2009
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited

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: £52,500, an interest bearing account, see image for full details.
Outstanding
11 February 2008Delivered on: 19 February 2008
Persons entitled: Glebe Property Holdings Limited

Classification: Rent deposit deed
Secured details: £76,055 and all other monies due or to become due.
Particulars: The initial deposit,the deposit account and the deposit balance. See the mortgage charge document for full details.
Outstanding
19 April 2001Delivered on: 25 April 2001
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee contained in a lease.
Particulars: The companys interest in the interest earning deposit account with national westminster bank PLC and in which cb hillier parker limited have placed or are to place the initial deposit of £17,625 and all moneys from time to time withdrawn from the deposit account in accordance with the deed.
Outstanding

Filing History

12 September 2023Full accounts made up to 31 December 2022 (35 pages)
23 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (66 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 December 2020 (35 pages)
7 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
15 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
9 October 2020Registered office address changed from Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ to Ground Floor 177 Cross Street Sale Manchester M33 7JQ on 9 October 2020 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (34 pages)
25 November 2019Termination of appointment of William Seward as a director on 15 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
1 October 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Brent Arnold as a director on 28 September 2018 (1 page)
1 August 2019Termination of appointment of John Schetz as a secretary on 24 July 2017 (1 page)
7 May 2019Termination of appointment of Charles Anthony Alutto as a director on 2 May 2019 (1 page)
14 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
14 March 2019Appointment of Mr William Seward as a director on 8 February 2019 (2 pages)
5 December 2018Full accounts made up to 31 December 2017 (29 pages)
3 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 31 December 2016 (23 pages)
11 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
18 April 2017Second filing of a statement of capital following an allotment of shares on 1 December 2014
  • GBP 32,983,443.00
(7 pages)
18 April 2017Second filing of a statement of capital following an allotment of shares on 10 December 2015
  • GBP 59,957,127.00
(7 pages)
18 April 2017Second filing of Confirmation Statement dated 04/08/2016 (7 pages)
18 April 2017Second filing of a statement of capital following an allotment of shares on 10 December 2015
  • GBP 59,957,127.00
(7 pages)
18 April 2017Second filing of a statement of capital following an allotment of shares on 1 December 2014
  • GBP 32,983,443.00
(7 pages)
18 April 2017Second filing of the annual return made up to 4 August 2015 (22 pages)
18 April 2017Second filing of the annual return made up to 4 August 2015 (22 pages)
18 April 2017Second filing of Confirmation Statement dated 04/08/2016 (7 pages)
13 April 2017Full accounts made up to 31 December 2015 (23 pages)
13 April 2017Full accounts made up to 31 December 2015 (23 pages)
17 August 201604/08/16 Statement of Capital gbp 59957127.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/04/2017
(7 pages)
17 August 201604/08/16 Statement of Capital gbp 59957127.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/04/2017
(7 pages)
13 June 2016Termination of appointment of James Daniel Rudyk as a secretary on 4 December 2015 (1 page)
13 June 2016Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page)
13 June 2016Termination of appointment of James Daniel Rudyk as a secretary on 4 December 2015 (1 page)
13 June 2016Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page)
27 January 2016Appointment of Mr Charles Anthony Alutto as a director on 8 December 2015 (2 pages)
27 January 2016Appointment of Mr Charles Anthony Alutto as a director on 8 December 2015 (2 pages)
26 January 2016Appointment of Mr Daniel Ginnetti as a director on 8 December 2015 (2 pages)
26 January 2016Appointment of Mr Daniel Ginnetti as a director on 8 December 2015 (2 pages)
26 January 2016Appointment of Mr John Schetz as a secretary on 8 December 2015 (2 pages)
26 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 60,057,027
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2017
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 60,057,027
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2017
(4 pages)
26 January 2016Appointment of Mr John Schetz as a secretary on 8 December 2015 (2 pages)
26 January 2016Appointment of Mr Brent Arnold as a director on 8 December 2015 (2 pages)
26 January 2016Appointment of Mr Brent Arnold as a director on 8 December 2015 (2 pages)
26 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 60,057,027
(3 pages)
9 December 2015Appointment of Mr Robert Guice as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Robert Guice as a director on 9 December 2015 (2 pages)
1 December 2015Full accounts made up to 31 December 2014 (22 pages)
1 December 2015Full accounts made up to 31 December 2014 (22 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 33,083,343
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2017
(4 pages)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 33,083,343
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2017
(4 pages)
31 August 2015Secretary's details changed for Mr James Daniel Rudyk on 30 June 2015 (1 page)
31 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 33,083,343
(3 pages)
31 August 2015Secretary's details changed for Mr James Daniel Rudyk on 30 June 2015 (1 page)
31 August 2015Director's details changed for Mr James Daniel Rudyk on 30 June 2015 (2 pages)
31 August 2015Director's details changed for Mr James Daniel Rudyk on 30 June 2015 (2 pages)
20 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 34,083,343.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2017
(5 pages)
20 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 34,083,343.00
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 34,083,343.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2017
(5 pages)
20 July 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 34,083,343.00
(4 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)
9 December 2014Full accounts made up to 31 December 2013 (21 pages)
9 December 2014Full accounts made up to 31 December 2013 (21 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,089,186
(4 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,089,186
(4 pages)
20 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,089,186
(4 pages)
28 May 2014Satisfaction of charge 13 in full (6 pages)
28 May 2014Satisfaction of charge 13 in full (6 pages)
4 January 2014Full accounts made up to 31 December 2012 (20 pages)
4 January 2014Full accounts made up to 31 December 2012 (20 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
10 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 May 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 5,089,186
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 5,089,186
(4 pages)
10 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 16 (6 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 16 (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Full accounts made up to 31 December 2011 (19 pages)
14 September 2012Secretary's details changed for James Rudyk on 17 February 2010 (1 page)
14 September 2012Secretary's details changed for James Rudyk on 17 February 2010 (1 page)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
3 September 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
3 September 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
30 August 2012Secretary's details changed for James Rudyk on 1 August 2012 (2 pages)
30 August 2012Secretary's details changed for James Rudyk on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
30 August 2012Secretary's details changed for James Rudyk on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
30 March 2011Auditor's resignation (1 page)
30 March 2011Auditor's resignation (1 page)
2 October 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
6 September 2010Appointment of James Rudyk as a secretary (1 page)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
6 September 2010Appointment of James Rudyk as a secretary (1 page)
3 September 2010Termination of appointment of Lori Evans as a secretary (1 page)
3 September 2010Termination of appointment of Lori Evans as a secretary (1 page)
16 February 2010Appointment of Mr James Rudyk as a director (2 pages)
16 February 2010Appointment of Mr James Rudyk as a director (2 pages)
16 February 2010Termination of appointment of David Samuel as a director (1 page)
16 February 2010Termination of appointment of David Samuel as a director (1 page)
3 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
3 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
2 September 2009Return made up to 04/08/09; full list of members (3 pages)
29 July 2009Duplicate mortgage certificatecharge no:14 (4 pages)
29 July 2009Duplicate mortgage certificatecharge no:14 (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
25 June 2009Appointment terminated director tracey brophy (1 page)
25 June 2009Secretary appointed lori evans (2 pages)
25 June 2009Appointment terminated secretary tracey durand (1 page)
25 June 2009Appointment terminated secretary tracey durand (1 page)
25 June 2009Director appointed david samuel (2 pages)
25 June 2009Secretary appointed lori evans (2 pages)
25 June 2009Director appointed david samuel (2 pages)
25 June 2009Appointment terminated director tracey brophy (1 page)
18 June 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 June 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
6 May 2009Appointment terminated secretary susan robinson (1 page)
6 May 2009Appointment terminated secretary susan robinson (1 page)
6 May 2009Secretary appointed tracey durand (1 page)
6 May 2009Secretary appointed tracey durand (1 page)
15 January 2009Particulars of a mortgage or charge / charge no: 11 (20 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 11 (20 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
24 September 2008Return made up to 04/08/08; full list of members (3 pages)
24 September 2008Return made up to 04/08/08; full list of members (3 pages)
26 March 2008Accounts for a medium company made up to 31 December 2006 (16 pages)
26 March 2008Accounts for a medium company made up to 31 December 2006 (16 pages)
25 March 2008Secretary appointed susan elizabeth robinson (2 pages)
25 March 2008Secretary appointed susan elizabeth robinson (2 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Return made up to 04/08/07; full list of members (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008Return made up to 04/08/07; full list of members (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008Secretary resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: unit 2 circle south trafford park road trafford park manchester M17 1NF (1 page)
26 July 2007Registered office changed on 26/07/07 from: unit 2 circle south trafford park road trafford park manchester M17 1NF (1 page)
29 June 2007Accounts for a medium company made up to 31 December 2005 (16 pages)
29 June 2007Accounts for a medium company made up to 31 December 2005 (16 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Return made up to 04/08/06; full list of members (7 pages)
13 September 2006Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(6 pages)
13 September 2006Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
(6 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
25 August 2006Particulars of mortgage/charge (14 pages)
25 August 2006Particulars of mortgage/charge (14 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
26 August 2005Return made up to 04/08/04; full list of members (6 pages)
26 August 2005Return made up to 04/08/04; full list of members (6 pages)
21 March 2005Auditor's resignation (1 page)
21 March 2005Auditor's resignation (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Particulars of mortgage/charge (17 pages)
4 January 2005Particulars of mortgage/charge (17 pages)
4 January 2005Particulars of mortgage/charge (17 pages)
4 January 2005Particulars of mortgage/charge (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
29 October 2004Full accounts made up to 31 December 2003 (17 pages)
6 July 2004Particulars of mortgage/charge (13 pages)
6 July 2004Particulars of mortgage/charge (13 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Return made up to 01/09/03; no change of members (4 pages)
6 April 2004Return made up to 01/09/03; no change of members (4 pages)
9 September 2003Company name changed shred-it europe LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed shred-it europe LIMITED\certificate issued on 09/09/03 (2 pages)
7 July 2003Full accounts made up to 31 December 2002 (15 pages)
7 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Return made up to 04/08/02; no change of members (6 pages)
29 October 2002Return made up to 04/08/02; no change of members (6 pages)
1 August 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
1 August 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002Registered office changed on 10/05/02 from: c/o hammond suddards edge 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
10 May 2002Registered office changed on 10/05/02 from: c/o hammond suddards edge 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2002Particulars of mortgage/charge (5 pages)
7 February 2002Particulars of mortgage/charge (5 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
23 November 2001Particulars of mortgage/charge (5 pages)
23 October 2001Ad 01/11/00--------- £ si 99@1 (2 pages)
23 October 2001Ad 01/11/00--------- £ si 99@1 (2 pages)
21 September 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
21 September 2001Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
(6 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
9 January 2001New director appointed (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New secretary appointed (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (1 page)
9 January 2001New director appointed (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
17 November 2000Memorandum and Articles of Association (13 pages)
17 November 2000Memorandum and Articles of Association (13 pages)
16 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/00
(1 page)
16 November 2000Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 7 devonshire square london EC2M 4YH (1 page)
16 November 2000Registered office changed on 16/11/00 from: 7 devonshire square london EC2M 4YH (1 page)
16 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/00
(1 page)
16 November 2000Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2000Company name changed hamsard 2211 LIMITED\certificate issued on 29/09/00 (2 pages)
29 September 2000Company name changed hamsard 2211 LIMITED\certificate issued on 29/09/00 (2 pages)
4 August 2000Incorporation (19 pages)
4 August 2000Incorporation (19 pages)