Off Green Lane
Heywood
Greater Manchester
OL10 2JG
Director Name | Mr James Neil Cook |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2010(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 104 Phoenix Close Industrial Estate Off Green Lane Heywood Greater Manchester OL10 2JG |
Director Name | Miss Rebecca Graley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2022(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 104 Phoenix Close Industrial Estate Off Green Lane Heywood Greater Manchester OL10 2JG |
Secretary Name | Ruth Myrna Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 172 Kiln Lane Milnrow Rochdale OL16 3HN |
Secretary Name | Mrs Jane Graley |
---|---|
Status | Resigned |
Appointed | 14 March 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Linksgate Upper Hirst Mount Huddersfield West Yorkshire HD3 3TG |
Website | recyclingsolutions.org.uk |
---|---|
Telephone | 01706 692900 |
Telephone region | Rochdale |
Registered Address | Unit 104 Phoenix Close Industrial Estate Off Green Lane Heywood Greater Manchester OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
500 at £1 | James Cook 50.00% Ordinary |
---|---|
500 at £1 | Stephen Graley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,800 |
Cash | £102,461 |
Current Liabilities | £362,425 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (5 days from now) |
8 June 2010 | Delivered on: 10 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1.04 phoenix close industrial estate t/no:GM583053 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 May 2010 | Delivered on: 4 June 2010 Persons entitled: The Royal Bank of Scotland PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Mr Stephen Graley on 31 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Mr Stephen Graley on 31 December 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Registered office address changed from Sadler House, 14-16 Sadler Street, Middleton Manchester M24 5UJ on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from Sadler House, 14-16 Sadler Street, Middleton Manchester M24 5UJ on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Appointment of Mr James Neil Cook as a director (2 pages) |
14 February 2011 | Appointment of Mr James Neil Cook as a director (2 pages) |
11 February 2011 | Termination of appointment of Jane Graley as a secretary (1 page) |
11 February 2011 | Termination of appointment of Jane Graley as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
20 May 2009 | Director's change of particulars / stephen graley / 20/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / stephen graley / 20/05/2009 (1 page) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
15 March 2008 | Secretary appointed mrs jane graley (1 page) |
15 March 2008 | Secretary appointed mrs jane graley (1 page) |
14 March 2008 | Appointment terminated secretary ruth bardsley (1 page) |
14 March 2008 | Appointment terminated secretary ruth bardsley (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
17 December 2007 | Incorporation (12 pages) |
17 December 2007 | Incorporation (12 pages) |