LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED

Register to unlock more data on OkredoRegister

LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143242

Incorporation date

03/01/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

61-70 Harrison Close, South Wigston, Leicestershire LE18 4ZLCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon29/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/12/2024
Registration of charge 031432420004, created on 2024-12-10
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon04/12/2024
Satisfaction of charge 3 in full
dot icon04/12/2024
Satisfaction of charge 1 in full
dot icon29/11/2024
Previous accounting period extended from 2024-02-28 to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/01/2022
Change of details for Mr David John Berry as a person with significant control on 2022-01-13
dot icon18/01/2022
Director's details changed for Mr David John Berry on 2022-01-13
dot icon17/01/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon10/12/2020
Statement of capital following an allotment of shares on 2019-12-02
dot icon02/12/2020
Change of details for Mr David John Berry as a person with significant control on 2020-12-01
dot icon02/12/2020
Change of details for Mr Frank Reginald Berry as a person with significant control on 2020-12-01
dot icon02/12/2020
Director's details changed for Mr Frank Reginald Berry on 2020-12-01
dot icon02/12/2020
Registered office address changed from 61 to 70 Harrison Close South Wigston Leicestershire LE18 4ZL to 61-70 Harrison Close South Wigston Leicestershire LE18 4ZL on 2020-12-02
dot icon02/12/2020
Director's details changed for Mr Frank Reginald Berry on 2020-12-01
dot icon02/12/2020
Director's details changed for Mr David John Berry on 2020-12-01
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon13/12/2019
Termination of appointment of David John Berry as a secretary on 2019-08-13
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-02-27
dot icon16/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon31/01/2014
Register(s) moved to registered office address
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon19/02/2013
Register inspection address has been changed from C/O Thomas May & Co Allen House Newarke Street Leicester LE1 5SG England
dot icon18/02/2013
Director's details changed for Mr David John Berry on 2013-02-18
dot icon18/02/2013
Director's details changed for Frank Reginald Berry on 2013-02-18
dot icon18/02/2013
Secretary's details changed for Mr David John Berry on 2013-02-18
dot icon18/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon31/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Director's details changed for Frank Reginald Berry on 2010-01-03
dot icon09/02/2010
Director's details changed for Mr David John Berry on 2010-01-03
dot icon09/02/2010
Register inspection address has been changed
dot icon24/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/01/2009
Return made up to 03/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/02/2008
Return made up to 03/01/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/01/2007
Return made up to 03/01/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/03/2006
Return made up to 03/01/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon07/03/2005
Particulars of mortgage/charge
dot icon21/02/2005
Return made up to 03/01/05; full list of members
dot icon10/12/2004
Accounts for a small company made up to 2004-02-29
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Return made up to 03/01/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-02-28
dot icon08/01/2003
Return made up to 03/01/03; full list of members
dot icon19/12/2002
Accounts for a small company made up to 2002-02-28
dot icon25/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
Secretary resigned;director resigned
dot icon16/01/2002
Return made up to 03/01/02; full list of members
dot icon02/01/2002
Ad 30/11/01--------- £ si 1@1=1 £ ic 999/1000
dot icon28/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon22/01/2001
Return made up to 03/01/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 2000-02-29
dot icon11/01/2000
Return made up to 03/01/00; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1999-02-28
dot icon18/01/1999
Return made up to 03/01/99; no change of members
dot icon11/11/1998
Auditor's resignation
dot icon01/07/1998
Accounts for a small company made up to 1998-02-28
dot icon14/01/1998
Return made up to 03/01/98; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1997-02-28
dot icon28/01/1997
Return made up to 03/01/97; full list of members
dot icon19/02/1996
Accounting reference date notified as 28/02
dot icon18/01/1996
Ad 11/01/96--------- £ si 997@1=997 £ ic 2/999
dot icon12/01/1996
Registered office changed on 12/01/96 from: 76 whitchurch road cardiff south glamorgan CF4 3LX
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New secretary appointed
dot icon12/01/1996
Director resigned
dot icon12/01/1996
Secretary resigned
dot icon03/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

33
2023
change arrow icon-26.39 % *

* during past year

Cash in Bank

£220,886.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
915.15K
-
0.00
346.39K
-
2022
36
845.46K
-
0.00
300.06K
-
2023
33
1.81M
-
0.00
220.89K
-
2023
33
1.81M
-
0.00
220.89K
-

Employees

2023

Employees

33 Descended-8 % *

Net Assets(GBP)

1.81M £Ascended113.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.89K £Descended-26.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
03/01/1996 - 03/01/1996
4893
Berry, Frank Reginald
Director
03/01/1996 - Present
2
Berry, David John
Director
03/01/1996 - Present
2
Berry, James Dennis
Director
03/01/1996 - 30/11/2001
-
Berry, David John
Secretary
30/11/2001 - 13/08/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED

LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED is an(a) Active company incorporated on 03/01/1996 with the registered office located at 61-70 Harrison Close, South Wigston, Leicestershire LE18 4ZL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED?

toggle

LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED is currently Active. It was registered on 03/01/1996 .

Where is LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED located?

toggle

LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED is registered at 61-70 Harrison Close, South Wigston, Leicestershire LE18 4ZL.

What does LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED do?

toggle

LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

How many employees does LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED have?

toggle

LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED had 33 employees in 2023.

What is the latest filing for LEICESTER SCRAP PROCESSORS & SUPPLIERS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-01 with updates.