Company NameAlpha Recycling Services Limited
DirectorJonathan Watson Knowles
Company StatusActive
Company Number06574914
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Jonathan Watson Knowles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RolePallet Broker
Country of ResidenceEngland
Correspondence AddressUnit 13 Scot Lane Industrial Estate
Blackrod
Bolton
Lancashire
BL6 5SL
Secretary NameMr Jonathan Watson Knowles
StatusCurrent
Appointed31 January 2013(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressUnit 13 Scot Lane Industrial Estate
Blackrod
Bolton
Lancashire
BL6 5SL
Director NameMr Frank Hill
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2013)
RolePallet Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Kendal Street
Wigan
Lancashire
WN6 7DJ
Director NameMr Jonathan Watson Knowles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2011)
RolePallet Broker
Country of ResidenceEngland
Correspondence Address5 Dobb Brow
Westhoughton
Bolton
Lancashire
BL5 2AY
Secretary NameMr Frank Hill
NationalityBritish
StatusResigned
Appointed06 May 2008(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2013)
RolePallet Broker
Country of ResidenceUnited Kingdom
Correspondence Address36 Kendal Street
Wigan
Lancashire
WN6 7DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01942 833333
Telephone regionWigan

Location

Registered AddressUnit 13 Scot Lane Industrial Estate
Blackrod
Bolton
Lancashire
BL6 5SL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

2 at £1Jonathan Knowles
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (3 days from now)

Charges

10 May 2010Delivered on: 13 May 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

Filing History

31 March 2024Micro company accounts made up to 31 May 2023 (3 pages)
12 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
18 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
22 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
18 October 2019Satisfaction of charge 1 in full (1 page)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
15 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
30 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Registered office address changed from 5 Dobb Brow Westhoughton Bolton Lancashire BL5 2AY on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 5 Dobb Brow Westhoughton Bolton Lancashire BL5 2AY on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 5 Dobb Brow Westhoughton Bolton Lancashire BL5 2AY on 8 May 2014 (1 page)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
20 February 2013Appointment of Mr Jonathan Watson Knowles as a secretary (1 page)
20 February 2013Appointment of Mr Jonathan Watson Knowles as a secretary (1 page)
19 February 2013Termination of appointment of Frank Hill as a secretary (1 page)
19 February 2013Termination of appointment of Frank Hill as a director (1 page)
19 February 2013Termination of appointment of Frank Hill as a secretary (1 page)
19 February 2013Appointment of Mr Jonathan Watson Knowles as a director (2 pages)
19 February 2013Termination of appointment of Frank Hill as a director (1 page)
19 February 2013Appointment of Mr Jonathan Watson Knowles as a director (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 April 2011Termination of appointment of Jonathan Knowles as a director (1 page)
20 April 2011Termination of appointment of Jonathan Knowles as a director (1 page)
11 June 2010Director's details changed for Jonathan Knowles on 23 April 2010 (2 pages)
11 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Jonathan Knowles on 23 April 2010 (2 pages)
11 June 2010Director's details changed for Frank Hill on 23 April 2010 (2 pages)
11 June 2010Director's details changed for Frank Hill on 23 April 2010 (2 pages)
11 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 23/04/09; full list of members (4 pages)
3 June 2009Return made up to 23/04/09; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from 5 dobb brow westhoughton bolton BL5 2AY (1 page)
30 May 2008Ad 06/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
30 May 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
30 May 2008Ad 06/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 May 2008Registered office changed on 30/05/2008 from 5 dobb brow westhoughton bolton BL5 2AY (1 page)
30 May 2008Director appointed jonathan knowles (2 pages)
30 May 2008Director appointed jonathan knowles (2 pages)
30 May 2008Director and secretary appointed frank hill (2 pages)
30 May 2008Director and secretary appointed frank hill (2 pages)
28 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
23 April 2008Incorporation (9 pages)
23 April 2008Incorporation (9 pages)