CONSTRUCTION MATERIAL RECYCLING LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION MATERIAL RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03243575

Incorporation date

29/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bower End Farm Moss Lane, Madeley, Crewe, Cheshire CW3 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1996)
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon09/02/2023
Application to strike the company off the register
dot icon30/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/10/2021
Appointment of Mrs Karen Joyce Kettle as a secretary on 2021-10-15
dot icon22/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon07/04/2020
Satisfaction of charge 032435750002 in full
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/10/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/10/2018
Registered office address changed from Bower End Farm the Moss, Madeley Crewe Cheshire CW3 9NG to Bower End Farm Moss Lane Madeley Crewe Cheshire CW3 9NG on 2018-10-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon30/08/2018
Director's details changed for Mr Bernard Kettle on 2018-08-01
dot icon12/07/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/07/2018
Total exemption small company accounts made up to 2016-04-30
dot icon06/02/2018
Confirmation statement made on 2017-08-29 with updates
dot icon06/02/2018
Change of details for Mr Bernard Kettle as a person with significant control on 2016-08-15
dot icon06/02/2018
Cessation of B Kettle & Co Limited as a person with significant control on 2016-08-15
dot icon17/03/2017
Registration of charge 032435750002, created on 2017-03-16
dot icon13/01/2017
Termination of appointment of Terry Bryan Adnams as a secretary on 2017-01-12
dot icon06/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon03/06/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon03/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon08/02/2013
Accounts for a small company made up to 2012-04-30
dot icon28/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon03/02/2012
Accounts for a small company made up to 2011-04-30
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Terry Bryan Adnams on 2011-02-08
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon31/08/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon05/02/2010
Accounts for a small company made up to 2009-04-30
dot icon05/10/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon04/03/2009
Accounts for a small company made up to 2008-04-30
dot icon08/09/2008
Return made up to 29/08/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/09/2007
Return made up to 29/08/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/09/2006
Return made up to 29/08/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/09/2005
Return made up to 29/08/05; full list of members
dot icon20/05/2005
Return made up to 29/08/04; full list of members; amend
dot icon18/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/10/2004
Return made up to 29/08/04; full list of members
dot icon31/08/2004
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon26/05/2004
Particulars of mortgage/charge
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
Director resigned
dot icon27/11/2003
New secretary appointed
dot icon25/11/2003
Director resigned
dot icon16/09/2003
Return made up to 29/08/03; full list of members
dot icon26/08/2003
Accounts for a small company made up to 2002-10-31
dot icon11/03/2003
Accounts for a small company made up to 2001-10-31
dot icon17/09/2002
Return made up to 29/08/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2000-10-31
dot icon21/09/2001
Return made up to 29/08/01; full list of members
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Secretary resigned
dot icon24/11/2000
Accounts for a small company made up to 1999-10-31
dot icon30/10/2000
Return made up to 29/08/00; full list of members
dot icon09/10/2000
Secretary's particulars changed;director's particulars changed
dot icon06/10/2000
New director appointed
dot icon20/09/1999
Registered office changed on 20/09/99 from: porthill lodge high st wolstanton newcastle staffordshire ST5 0EZ
dot icon08/09/1999
Return made up to 29/08/99; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1998-10-31
dot icon23/09/1998
Return made up to 29/08/98; full list of members
dot icon04/07/1998
Secretary resigned
dot icon04/07/1998
New secretary appointed
dot icon25/06/1998
Accounts for a small company made up to 1997-10-31
dot icon19/06/1998
New director appointed
dot icon01/12/1997
Return made up to 29/08/97; full list of members
dot icon16/09/1996
Accounting reference date extended from 31/08/97 to 31/10/97
dot icon05/09/1996
Secretary resigned
dot icon29/08/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
29/08/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.52K
-
0.00
16.00
-
2021
0
21.52K
-
0.00
16.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

21.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kettle, Bernard
Director
01/10/2000 - Present
4
Ward, Andreya
Director
28/04/1998 - 27/10/2003
3
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/08/1996 - 29/08/1996
7613
Adnams, Terry Bryan
Secretary
29/08/1996 - 22/06/1998
-
Adnams, Terry Bryan
Secretary
31/10/2003 - 12/01/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION MATERIAL RECYCLING LIMITED

CONSTRUCTION MATERIAL RECYCLING LIMITED is an(a) Active company incorporated on 29/08/1996 with the registered office located at Bower End Farm Moss Lane, Madeley, Crewe, Cheshire CW3 9NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION MATERIAL RECYCLING LIMITED?

toggle

CONSTRUCTION MATERIAL RECYCLING LIMITED is currently Active. It was registered on 29/08/1996 .

Where is CONSTRUCTION MATERIAL RECYCLING LIMITED located?

toggle

CONSTRUCTION MATERIAL RECYCLING LIMITED is registered at Bower End Farm Moss Lane, Madeley, Crewe, Cheshire CW3 9NG.

What does CONSTRUCTION MATERIAL RECYCLING LIMITED do?

toggle

CONSTRUCTION MATERIAL RECYCLING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION MATERIAL RECYCLING LIMITED?

toggle

The latest filing was on 20/02/2023: First Gazette notice for voluntary strike-off.