SWM & WASTE RECYCLING LIMITED

Register to unlock more data on OkredoRegister

SWM & WASTE RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04364685

Incorporation date

01/02/2002

Size

Full

Contacts

Registered address

Registered address

Swm & Waste Recycling Ltd Gratton Way, Roundswell Business Park, Barnstaple, Devon EX31 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon18/12/2025
Full accounts made up to 2025-03-31
dot icon17/12/2024
Accounts for a medium company made up to 2024-03-31
dot icon23/07/2024
Resolutions
dot icon07/06/2024
Notification of P & a (Swm) Holdings Limited as a person with significant control on 2024-05-30
dot icon07/06/2024
Cessation of Shawn Richard Akers as a person with significant control on 2024-05-30
dot icon07/06/2024
Cessation of Raymond James Penfold as a person with significant control on 2024-05-30
dot icon03/04/2024
Appointment of Mrs Kathryn Akers as a secretary on 2024-04-01
dot icon03/04/2024
Director's details changed for Mr Martin Edward Mogford on 2024-04-01
dot icon03/04/2024
Appointment of Mr Philip Anthony Akers as a director on 2024-04-01
dot icon04/03/2024
Change of details for Mr Raymond James Penfold as a person with significant control on 2024-02-28
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon01/03/2024
Director's details changed for Mr Raymond James Penfold on 2024-02-28
dot icon01/03/2024
Change of details for Mr Shawn Richard Akers as a person with significant control on 2024-02-28
dot icon01/03/2024
Director's details changed for Mr Shawn Richard Akers on 2024-02-28
dot icon31/12/2023
Full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Full accounts made up to 2022-03-31
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Change of share class name or designation
dot icon15/06/2022
Appointment of Carol Flossie Penfold as a secretary on 2022-04-07
dot icon16/03/2022
Resolutions
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon04/03/2022
Memorandum and Articles of Association
dot icon03/03/2022
Change of share class name or designation
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon08/03/2021
Director's details changed for Mr Martin Edward Mogford on 2021-03-05
dot icon08/03/2021
Director's details changed for Mr Shawn Richard Akers on 2021-03-05
dot icon05/03/2021
Full accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon04/11/2019
Satisfaction of charge 7 in full
dot icon04/11/2019
Satisfaction of charge 8 in full
dot icon04/11/2019
Satisfaction of charge 6 in full
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon01/03/2019
Registered office address changed from Gratton Way Gratton Way Roundswell Business Park Barnstaple Devon EX31 3NL England to Swm & Waste Recycling Ltd Gratton Way Roundswell Business Park Barnstaple Devon EX31 3NL on 2019-03-01
dot icon01/03/2019
Cessation of Raymond Penfold as a person with significant control on 2017-03-10
dot icon05/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon05/02/2019
Change of details for Mr Shawn Richard Akers as a person with significant control on 2019-02-05
dot icon05/02/2019
Director's details changed for Mr Shawn Richard Akers on 2019-02-05
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon02/10/2017
Termination of appointment of Sally Anne Amos as a director on 2017-09-30
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Termination of appointment of Raymond Penfold as a director on 2017-03-10
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon08/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon26/02/2016
Registered office address changed from South West Metals Gratton Way Roundswell Business Park Barnstaple Devon EX31 3NL to Gratton Way Gratton Way Roundswell Business Park Barnstaple Devon EX31 3NL on 2016-02-26
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/09/2015
Director's details changed for Mr Martin Edward Mogford on 2015-06-05
dot icon26/08/2015
Registration of charge 043646850009, created on 2015-08-19
dot icon24/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon09/05/2014
Resolutions
dot icon11/04/2014
Particulars of variation of rights attached to shares
dot icon11/04/2014
Change of share class name or designation
dot icon11/04/2014
Resolutions
dot icon24/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/02/2014
Registered office address changed from South West Metals Gratton Way Roundswell Business Park Barnstaple Devon EX31 3NL on 2014-02-24
dot icon09/12/2013
Appointment of Mrs Sally Anne Amos as a director
dot icon09/12/2013
Appointment of Mr Martin Edward Mogford as a director
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Termination of appointment of Darren Couch as a director
dot icon19/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/10/2011
Accounts for a small company made up to 2011-03-31
dot icon22/07/2011
Particulars of variation of rights attached to shares
dot icon22/07/2011
Change of share class name or designation
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon22/07/2011
Resolutions
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/02/2011
Termination of appointment of Vashtie Penfold as a director
dot icon25/02/2011
Termination of appointment of Vashtie Penfold as a secretary
dot icon31/01/2011
Certificate of change of name
dot icon31/01/2011
Change of name notice
dot icon05/10/2010
Accounts for a small company made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Director's details changed for Raymond James Penfold on 2010-02-10
dot icon10/02/2010
Director's details changed for Darren John Couch on 2010-02-10
dot icon10/02/2010
Director's details changed for Raymond Penfold on 2010-02-10
dot icon10/02/2010
Director's details changed for Vashtie Penfold on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Shawn Richard Akers on 2010-02-10
dot icon29/01/2010
Accounts for a small company made up to 2009-03-31
dot icon19/03/2009
Return made up to 01/02/09; full list of members
dot icon18/03/2009
Director's change of particulars / shawn akers / 29/07/2008
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon08/02/2008
Director's particulars changed
dot icon08/02/2008
Director's particulars changed
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Registered office changed on 25/06/07 from: grenville house, 9 boutport street, barnstaple devon EX31 1TZ
dot icon03/03/2007
Particulars of mortgage/charge
dot icon14/02/2007
Return made up to 01/02/07; full list of members
dot icon14/02/2007
Registered office changed on 14/02/07 from: grenville house, 9 boutport street, barnstaple devon EX31 1TZ
dot icon22/12/2006
Resolutions
dot icon22/12/2006
£ nc 1000/1500 15/08/06
dot icon07/12/2006
Ad 01/09/06--------- £ si 500@1=500 £ ic 100/600
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
New director appointed
dot icon23/06/2006
Ad 22/03/06--------- £ si 96@1=96 £ ic 4/100
dot icon17/03/2006
Return made up to 01/02/06; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: 9 boutport street barnstaple devon EX31 1TZ
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 01/02/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/02/2004
Return made up to 01/02/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 01/02/03; full list of members
dot icon29/01/2003
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon14/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed;new director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Registered office changed on 12/02/02 from: grenville house, 9 boutport street, barnstaple devon EX31 1TZ
dot icon12/02/2002
Ad 04/02/02--------- £ si 3@1=3 £ ic 1/4
dot icon01/02/2002
Secretary resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Penfold, Raymond
Director
04/02/2002 - 10/03/2017
2
BRIGHTON SECRETARY LTD
Nominee Secretary
01/02/2002 - 01/02/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
01/02/2002 - 01/02/2002
12606
Penfold, Raymond James
Director
04/02/2002 - Present
7
Akers, Shawn Richard
Director
04/02/2002 - Present
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWM & WASTE RECYCLING LIMITED

SWM & WASTE RECYCLING LIMITED is an(a) Active company incorporated on 01/02/2002 with the registered office located at Swm & Waste Recycling Ltd Gratton Way, Roundswell Business Park, Barnstaple, Devon EX31 3NL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWM & WASTE RECYCLING LIMITED?

toggle

SWM & WASTE RECYCLING LIMITED is currently Active. It was registered on 01/02/2002 .

Where is SWM & WASTE RECYCLING LIMITED located?

toggle

SWM & WASTE RECYCLING LIMITED is registered at Swm & Waste Recycling Ltd Gratton Way, Roundswell Business Park, Barnstaple, Devon EX31 3NL.

What does SWM & WASTE RECYCLING LIMITED do?

toggle

SWM & WASTE RECYCLING LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for SWM & WASTE RECYCLING LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.