Company NamePure Recycling Warwick  Limited
DirectorsMatthew Robert Dulson and Mark Whittaker
Company StatusActive
Company Number06436462
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMatthew Robert Dulson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMark Whittaker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Nicholas Clark Spencer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage
Abbots Morton
Evesham
Worcestershire
WR7 4NA
Secretary NameMrs Jodie Spencer
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMorton Spirt Farm
Abbots Morton
Worcestershire
WR7 4NA
Director NameMrs Rebecca Sandie Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2010)
RoleOperations Director
Country of ResidenceGBR
Correspondence Address5 Barbourne Lane
Worcester
Worcestershire
WR1 3ET
Director NameMr Matthew Grant Gibbon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Meadow Way
Carterton
Oxfordshire
OX18 1JP
Director NameMr Karim Khan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Nicholas Clark Spencer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr John Charles Jackson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Neil John Chidgey
StatusResigned
Appointed14 May 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2011)
RoleCompany Director
Correspondence AddressTempsford Hall Tempsford
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed08 August 2011(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Claudio Veritiero
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Neil John Chidgey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMrs Nicola Jane Peake
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2014)
RoleMd Environmental
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Robert Quelch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Julian Ashley Tranter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD
Director NameMr Lee Woodall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(9 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Nigel Roderick Sheppard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 July 2022)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitekia.co.uk
Email address[email protected]

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£6,565,000
Gross Profit£1,489,000
Net Worth-£370,000
Current Liabilities£17,340,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 April 2020Change of details for Kier Services Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
19 February 2020Full accounts made up to 30 June 2019 (27 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (22 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
4 July 2018Appointment of Mr Nigel Roderick Sheppard as a director on 30 June 2018 (2 pages)
3 July 2018Termination of appointment of Julian Ashley Tranter as a director on 30 June 2018 (1 page)
3 July 2018Termination of appointment of Nigel Robert Quelch as a director on 30 June 2018 (1 page)
15 December 2017Full accounts made up to 30 June 2017 (23 pages)
15 December 2017Full accounts made up to 30 June 2017 (23 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
4 April 2017Full accounts made up to 30 June 2016 (23 pages)
4 April 2017Full accounts made up to 30 June 2016 (23 pages)
3 March 2017Appointment of Mr Lee Woodall as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Lee Woodall as a director on 3 March 2017 (2 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(5 pages)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Auditor's resignation (4 pages)
13 July 2015Auditor's resignation (2 pages)
13 July 2015Auditor's resignation (2 pages)
12 April 2015Full accounts made up to 30 June 2014 (16 pages)
12 April 2015Full accounts made up to 30 June 2014 (16 pages)
12 March 2015Termination of appointment of Neil John Chidgey as a director on 11 March 2015 (1 page)
12 March 2015Appointment of Mr Nigel Robert Quelch as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Julian Ashley Tranter as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr Julian Ashley Tranter as a director on 11 March 2015 (2 pages)
12 March 2015Termination of appointment of Neil John Chidgey as a director on 11 March 2015 (1 page)
12 March 2015Appointment of Mr Nigel Robert Quelch as a director on 11 March 2015 (2 pages)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
12 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
30 April 2014Auditor's resignation (6 pages)
30 April 2014Auditor's resignation (6 pages)
30 April 2014Auditor's resignation (6 pages)
30 April 2014Auditor's resignation (6 pages)
17 April 2014Sec 519 (3 pages)
17 April 2014Sec 519 (3 pages)
17 March 2014Termination of appointment of Nicola Peake as a director (1 page)
17 March 2014Termination of appointment of Nicola Peake as a director (1 page)
26 February 2014Termination of appointment of Nicholas Spencer as a director (1 page)
26 February 2014Termination of appointment of Nicholas Spencer as a director (1 page)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(6 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(6 pages)
19 September 2013Full accounts made up to 30 June 2013 (15 pages)
19 September 2013Full accounts made up to 30 June 2013 (15 pages)
11 September 2013Appointment of Mrs Nicola Jane Peake as a director (2 pages)
11 September 2013Appointment of Mrs Nicola Jane Peake as a director (2 pages)
22 August 2013Appointment of Mr Neil John Chidgey as a director (2 pages)
22 August 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
22 August 2013Appointment of Mr Neil John Chidgey as a director (2 pages)
22 August 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
5 April 2013Termination of appointment of Karim Khan as a director (1 page)
5 April 2013Termination of appointment of Karim Khan as a director (1 page)
27 November 2012Registered office address changed from Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD on 27 November 2012 (1 page)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
27 November 2012Registered office address changed from Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD on 27 November 2012 (1 page)
13 November 2012Full accounts made up to 30 June 2012 (15 pages)
13 November 2012Full accounts made up to 30 June 2012 (15 pages)
5 April 2012Termination of appointment of John Jackson as a director (1 page)
5 April 2012Termination of appointment of John Jackson as a director (1 page)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 30 June 2011 (15 pages)
22 September 2011Full accounts made up to 30 June 2011 (15 pages)
9 August 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
9 August 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
9 August 2011Termination of appointment of Neil Chidgey as a secretary (1 page)
9 August 2011Termination of appointment of Neil Chidgey as a secretary (1 page)
16 March 2011Full accounts made up to 30 June 2010 (13 pages)
16 March 2011Full accounts made up to 30 June 2010 (13 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
15 June 2010Appointment of Mr John Charles Jackson as a director (2 pages)
15 June 2010Appointment of Mr John Charles Jackson as a director (2 pages)
14 June 2010Appointment of Mr Karim Khan as a director (2 pages)
14 June 2010Appointment of Mr Neil John Chidgey as a secretary (1 page)
14 June 2010Appointment of Mr Karim Khan as a director (2 pages)
14 June 2010Appointment of Mr Neil John Chidgey as a secretary (1 page)
4 June 2010Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page)
4 June 2010Appointment of Mr Nicholas Clark Spencer as a director (2 pages)
4 June 2010Appointment of Mr Nicholas Clark Spencer as a director (2 pages)
4 June 2010Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page)
3 June 2010Termination of appointment of Rebecca Taylor as a director (1 page)
3 June 2010Termination of appointment of Jodie Spencer as a secretary (1 page)
3 June 2010Termination of appointment of Rebecca Taylor as a director (1 page)
3 June 2010Termination of appointment of Matthew Gibbon as a director (1 page)
3 June 2010Termination of appointment of Matthew Gibbon as a director (1 page)
3 June 2010Termination of appointment of Jodie Spencer as a secretary (1 page)
28 May 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
28 May 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2010Memorandum and Articles of Association (5 pages)
19 April 2010Memorandum and Articles of Association (5 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2009Director's details changed for Mrs Rebecca Sandie Taylor on 25 November 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mrs Rebecca Sandie Taylor on 25 November 2009 (2 pages)
8 December 2009Director's details changed for Matthew Grant Gibbon on 25 November 2009 (2 pages)
8 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Matthew Grant Gibbon on 25 November 2009 (2 pages)
27 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2009Memorandum and Articles of Association (20 pages)
27 October 2009Memorandum and Articles of Association (20 pages)
8 September 2009Amended accounts made up to 31 March 2008 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2009Amended accounts made up to 31 March 2008 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Particulars of contract relating to shares (2 pages)
15 April 2009Particulars of contract relating to shares (2 pages)
15 April 2009Ad 27/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2009Ad 27/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 February 2009Return made up to 26/11/08; full list of members (3 pages)
11 February 2009Return made up to 26/11/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Director's change of particulars / rebecca froggatt / 09/05/2008 (1 page)
30 June 2008Director's change of particulars / rebecca froggatt / 09/05/2008 (1 page)
29 April 2008Director appointed matthew grant gibbon (2 pages)
29 April 2008Appointment terminated director nicholas spencer (1 page)
29 April 2008Director appointed rebecca sandie froggatt (2 pages)
29 April 2008Director appointed matthew grant gibbon (2 pages)
29 April 2008Appointment terminated director nicholas spencer (1 page)
29 April 2008Director appointed rebecca sandie froggatt (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
5 December 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
5 December 2007Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page)
26 November 2007Incorporation (17 pages)
26 November 2007Incorporation (17 pages)
26 November 2007Director resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)