TRANSWASTE RECYCLING AND AGGREGATES LIMITED

Register to unlock more data on OkredoRegister

TRANSWASTE RECYCLING AND AGGREGATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03863280

Incorporation date

21/10/1999

Size

Medium

Contacts

Registered address

Registered address

Melton Waste Park, Gibson Lane, Melton, East Yorkshire HU14 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1999)
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon30/03/2026
Purchase of own shares.
dot icon30/03/2026
Cancellation of shares. Statement of capital on 2026-01-26
dot icon09/03/2026
Cancellation of shares. Statement of capital on 2026-01-26
dot icon06/03/2026
Cancellation of shares. Statement of capital on 2026-01-26
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon28/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon09/01/2025
Director's details changed for Mr Mark Hornshaw on 2025-01-09
dot icon12/11/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon08/03/2024
Full accounts made up to 2023-06-30
dot icon08/01/2024
Registration of charge 038632800007, created on 2024-01-05
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon29/03/2023
Full accounts made up to 2022-06-30
dot icon08/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon18/07/2022
Termination of appointment of Stuart Mark Wells as a director on 2022-07-08
dot icon27/05/2022
Director's details changed for Mr Stuart Mark Wells on 2022-05-27
dot icon27/05/2022
Director's details changed for Mr Mark Hornshaw on 2022-05-27
dot icon27/05/2022
Secretary's details changed for Mr Paul Anthony Hornshaw on 2022-05-27
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon31/03/2021
Full accounts made up to 2020-06-30
dot icon10/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon30/03/2020
Full accounts made up to 2019-06-30
dot icon12/03/2020
Change of details for Mr Paul Anthony Hornshaw as a person with significant control on 2020-03-01
dot icon12/02/2020
Appointment of Mr Michael Robert Kemish as a director on 2020-02-01
dot icon13/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon29/03/2018
Full accounts made up to 2017-06-30
dot icon07/11/2017
Confirmation statement made on 2017-10-21 with updates
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon10/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon22/04/2016
Full accounts made up to 2015-06-30
dot icon04/02/2016
Director's details changed for Mr Mark Hornshaw on 2016-01-08
dot icon03/12/2015
Registration of charge 038632800006, created on 2015-12-03
dot icon06/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon30/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon24/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon12/09/2014
Secretary's details changed for Mr Paul Anthony Hornshaw on 2014-08-28
dot icon12/09/2014
Director's details changed for Mr Paul Anthony Hornshaw on 2014-08-28
dot icon15/07/2014
Accounts for a medium company made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mark Hornshaw on 2013-09-12
dot icon13/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon17/06/2013
Auditor's resignation
dot icon01/05/2013
Registration of charge 038632800005
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/10/2012
Amended accounts made up to 2011-12-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon18/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon03/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon03/09/2010
Termination of appointment of Derek Taylor as a director
dot icon06/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon23/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon27/04/2009
Registered office changed on 27/04/2009 from c/o derede associates LIMITED unit 14A waterside business park livingstone road hessle HU13 0EGHU13 0EG
dot icon20/03/2009
Return made up to 21/10/08; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2007-12-31
dot icon27/10/2008
Director's change of particulars / derek taylor / 30/09/2008
dot icon12/08/2008
Nc inc already adjusted 31/07/08
dot icon12/08/2008
Resolutions
dot icon26/11/2007
Return made up to 21/10/07; no change of members
dot icon24/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/10/2006
Return made up to 21/10/06; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2005
Return made up to 21/10/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2004
Return made up to 21/10/04; full list of members
dot icon13/08/2004
Accounts for a small company made up to 2003-12-31
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Return made up to 21/10/03; full list of members
dot icon04/09/2003
Ad 07/08/03--------- £ si 890@1=890 £ ic 110/1000
dot icon15/06/2003
Ad 10/04/03--------- £ si 20@1=20 £ ic 90/110
dot icon09/06/2003
Nc inc already adjusted 09/04/03
dot icon09/06/2003
Resolutions
dot icon06/05/2003
New director appointed
dot icon28/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/01/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon27/11/2002
Particulars of mortgage/charge
dot icon16/10/2002
Return made up to 21/10/02; full list of members
dot icon22/08/2002
Ad 12/08/02--------- £ si 88@1=88 £ ic 2/90
dot icon04/08/2002
New secretary appointed;new director appointed
dot icon15/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/01/2002
Memorandum and Articles of Association
dot icon08/01/2002
Certificate of change of name
dot icon16/10/2001
Return made up to 21/10/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-10-31
dot icon17/10/2000
Return made up to 21/10/00; full list of members
dot icon30/06/2000
Memorandum and Articles of Association
dot icon26/06/2000
Certificate of change of name
dot icon26/10/1999
Secretary resigned
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon26/10/1999
New secretary appointed
dot icon21/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

77
2023
change arrow icon-31.36 % *

* during past year

Cash in Bank

£4,296,753.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
14.44M
-
0.00
7.57M
-
2022
69
16.77M
-
33.28M
6.26M
-
2023
77
18.68M
-
34.77M
4.30M
-
2023
77
18.68M
-
34.77M
4.30M
-

Employees

2023

Employees

77 Ascended12 % *

Net Assets(GBP)

18.68M £Ascended11.36 % *

Total Assets(GBP)

-

Turnover(GBP)

34.77M £Ascended4.46 % *

Cash in Bank(GBP)

4.30M £Descended-31.36 % *

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
Mr Mark Hornshaw
Director
08/07/2002 - Present
13
Taylor, Derek
Director
20/10/1999 - 31/08/2010
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/10/1999 - 20/10/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/10/1999 - 20/10/1999
67500
Wells, Stuart Mark
Director
09/04/2003 - 07/07/2022
7

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

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About TRANSWASTE RECYCLING AND AGGREGATES LIMITED

TRANSWASTE RECYCLING AND AGGREGATES LIMITED is an(a) Active company incorporated on 21/10/1999 with the registered office located at Melton Waste Park, Gibson Lane, Melton, East Yorkshire HU14 3HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of TRANSWASTE RECYCLING AND AGGREGATES LIMITED?

toggle

TRANSWASTE RECYCLING AND AGGREGATES LIMITED is currently Active. It was registered on 21/10/1999 .

Where is TRANSWASTE RECYCLING AND AGGREGATES LIMITED located?

toggle

TRANSWASTE RECYCLING AND AGGREGATES LIMITED is registered at Melton Waste Park, Gibson Lane, Melton, East Yorkshire HU14 3HH.

What does TRANSWASTE RECYCLING AND AGGREGATES LIMITED do?

toggle

TRANSWASTE RECYCLING AND AGGREGATES LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

How many employees does TRANSWASTE RECYCLING AND AGGREGATES LIMITED have?

toggle

TRANSWASTE RECYCLING AND AGGREGATES LIMITED had 77 employees in 2023.

What is the latest filing for TRANSWASTE RECYCLING AND AGGREGATES LIMITED?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-30.