Company NameNorth Clyde Recycling Centre Limited
Company StatusActive
Company Number08063323
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitestraitonretailpark.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

465.6k at £1Peel Investments Environmental Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£251,796
Cash£44,258
Current Liabilities£169

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

19 September 2013Delivered on: 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H interest in north clyde recycling centre t/no DMB867637. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (65 pages)
1 December 2020Change of details for Peel L&P Investments Environmental Uk Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
3 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
12 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
16 January 2020Change of details for Peel Investments Environmental Uk Limited as a person with significant control on 16 January 2020 (2 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
4 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
4 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
4 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
4 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
11 April 2019Satisfaction of charge 080633230001 in full (4 pages)
27 March 2019Statement by Directors (2 pages)
27 March 2019Solvency Statement dated 26/03/19 (1 page)
27 March 2019Statement of capital on 27 March 2019
  • GBP 1
(3 pages)
27 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (17 pages)
27 December 2017Full accounts made up to 31 March 2017 (17 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 January 2017Full accounts made up to 31 March 2016 (20 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
27 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
27 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
27 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 465,601
(9 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 465,601
(9 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 465,601
(8 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 465,601
(8 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
17 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
5 February 2015Full accounts made up to 31 March 2014 (15 pages)
5 February 2015Full accounts made up to 31 March 2014 (15 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
8 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
17 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
25 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
17 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 465,601
(8 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 465,601
(8 pages)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
24 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
19 December 2013Full accounts made up to 31 March 2013 (13 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 19/09/2013
(25 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 19/09/2013
(25 pages)
2 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 465,601.00
(4 pages)
2 October 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 465,601.00
(4 pages)
26 September 2013Registration of charge 080633230001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(170 pages)
26 September 2013Registration of charge 080633230001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(170 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
25 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
25 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
10 May 2012Incorporation (26 pages)
10 May 2012Incorporation (26 pages)