Company NamePackaging Reuse & Disposal Services Ltd
DirectorsAmanda Hutchinson and Mark Stephen Hutchinson
Company StatusActive
Company Number07123631
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Previous NameZestrider Ltd

Business Activity

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

Directors

Director NameAmanda Hutchinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(1 week, 5 days after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Mark Stephen Hutchinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameAndrew Noel Pickford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ
Director NameAndrew Noel Pickford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2015)
RoleRecycling
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House 173 Chorley New Road
Bolton
BL1 4QZ

Contact

Websitewww.chemicaldrums.com

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£59,283
Cash£59,845
Current Liabilities£409,058

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

13 May 2019Delivered on: 16 May 2019
Persons entitled: Alg Finance Limited

Classification: A registered charge
Outstanding
2 December 2011Delivered on: 8 December 2011
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
27 April 2010Delivered on: 29 April 2010
Satisfied on: 30 January 2013
Persons entitled: Ashley Commercial Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property whatsoever and wheresoever both present and future.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
22 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
16 May 2019Registration of charge 071236310003, created on 13 May 2019 (23 pages)
23 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 January 2017Director's details changed for Amanda Hutchinson on 13 January 2017 (2 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
24 January 2017Director's details changed for Amanda Hutchinson on 13 January 2017 (2 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (10 pages)
14 September 2016Director's details changed for Amanda Hutchinson on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Amanda Hutchinson on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mark Stephen Hutchinson on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mark Stephen Hutchinson on 14 September 2016 (2 pages)
15 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
15 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
5 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
5 October 2015Particulars of variation of rights attached to shares (2 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
7 May 2015Termination of appointment of Andrew Noel Pickford as a director on 24 April 2015 (2 pages)
7 May 2015Termination of appointment of Andrew Noel Pickford as a director on 24 April 2015 (2 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(5 pages)
5 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(5 pages)
4 November 2014Appointment of Mark Stephen Hutchinson as a director on 21 October 2014 (3 pages)
4 November 2014Appointment of Mark Stephen Hutchinson as a director on 21 October 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(3 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
21 January 2013Director's details changed for Andrew Noel Pickford on 13 January 2013 (2 pages)
21 January 2013Director's details changed for Andrew Noel Pickford on 13 January 2013 (2 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 August 2011Appointment of Andrew Noel Pickford as a director (3 pages)
26 August 2011Appointment of Andrew Noel Pickford as a director (3 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 June 2011Termination of appointment of Andrew Pickford as a director (2 pages)
14 June 2011Termination of appointment of Andrew Pickford as a director (2 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
12 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100.00
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100.00
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100.00
(4 pages)
2 September 2010Resolutions
  • RES13 ‐ Subdivision 09/08/2010
(2 pages)
2 September 2010Resolutions
  • RES13 ‐ Subdivision 09/08/2010
(2 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Appointment of Andrew Noel Pickford as a director (3 pages)
16 February 2010Appointment of Andrew Noel Pickford as a director (3 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Company name changed zestrider LTD\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
29 January 2010Appointment of Amanda Hutchinson as a director (3 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Appointment of Amanda Hutchinson as a director (3 pages)
29 January 2010Company name changed zestrider LTD\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
25 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 25 January 2010 (1 page)
13 January 2010Incorporation (22 pages)
13 January 2010Incorporation (22 pages)