WASTE RECOVERY LIMITED

Register to unlock more data on OkredoRegister

WASTE RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02411841

Incorporation date

08/08/1989

Size

Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1989)
dot icon10/07/2024
Final Gazette dissolved following liquidation
dot icon10/04/2024
Return of final meeting in a members' voluntary winding up
dot icon19/09/2023
Liquidators' statement of receipts and payments to 2023-09-07
dot icon20/09/2022
Registered office address changed from 3 Sidings Court White Rose Way Doncaster DN4 5NU England to Staverton Court Staverton Cheltenham GL51 0UX on 2022-09-20
dot icon20/09/2022
Declaration of solvency
dot icon16/09/2022
Appointment of a voluntary liquidator
dot icon16/09/2022
Resolutions
dot icon11/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/04/2022
Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01
dot icon16/02/2022
Termination of appointment of Agustin Serrano Minchan as a director on 2022-02-11
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon28/01/2020
Termination of appointment of Georgina Violet Crowhurst as a secretary on 2020-01-28
dot icon19/12/2019
Satisfaction of charge 024118410010 in full
dot icon18/10/2019
Appointment of Miss Georgina Violet Crowhurst as a secretary on 2019-10-15
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/05/2019
Termination of appointment of Carol Jayne Nunn as a secretary on 2019-05-17
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/06/2018
Registration of charge 024118410010, created on 2018-06-18
dot icon18/06/2018
Satisfaction of charge 024118410009 in full
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/01/2014
Satisfaction of charge 024118410007 in full
dot icon24/01/2014
Satisfaction of charge 024118410008 in full
dot icon24/01/2014
Satisfaction of charge 6 in full
dot icon24/01/2014
Registration of charge 024118410009
dot icon20/12/2013
Registration of charge 024118410007
dot icon20/12/2013
Registration of charge 024118410008
dot icon28/11/2013
Termination of appointment of Christopher Ellis as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Claire Favier Tilston as a secretary
dot icon20/12/2012
Termination of appointment of Victoria Bunton as a secretary
dot icon20/12/2012
Appointment of Miss Carol Jayne Nunn as a secretary
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon11/11/2011
Appointment of Mrs Victoria Bunton as a secretary
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/09/2010
Termination of appointment of Caterina De Feo as a secretary
dot icon23/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon23/07/2010
Director's details changed for Christopher John Ellis on 2010-06-30
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Appointment of Christopher John Ellis as a director
dot icon30/12/2009
Appointment of Mr Vicente Federico Orts-Llopis as a director
dot icon24/12/2009
Termination of appointment of James Meredith as a director
dot icon24/12/2009
Termination of appointment of James Meredith as a director
dot icon24/12/2009
Termination of appointment of Leslie Cassells as a director
dot icon24/12/2009
Termination of appointment of Leslie Cassells as a director
dot icon24/12/2009
Appointment of Mr Paul Taylor as a director
dot icon10/09/2009
Secretary appointed mrs caterina de feo
dot icon10/09/2009
Director appointed mr agustin serrano minchan
dot icon05/08/2009
Auditor's resignation
dot icon23/07/2009
Return made up to 30/06/09; full list of members
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Memorandum and Articles of Association
dot icon09/02/2009
Resolutions
dot icon21/10/2008
Appointment terminated secretary jonathan bolton
dot icon09/07/2008
Return made up to 30/06/08; full list of members
dot icon01/05/2008
Appointment terminated director steven hardman
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Secretary's particulars changed
dot icon30/07/2007
Secretary's particulars changed
dot icon30/07/2007
Return made up to 30/06/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon18/07/2007
Secretary's particulars changed
dot icon18/07/2007
Director's particulars changed
dot icon18/07/2007
Secretary's particulars changed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Declaration of assistance for shares acquisition
dot icon05/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon02/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Return made up to 30/06/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
Director's particulars changed
dot icon24/08/2005
Return made up to 08/08/05; full list of members
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
New secretary appointed
dot icon07/01/2005
Registered office changed on 07/01/05 from: 3 sidings court doncaster south yorkshire DN4 5NU
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Declaration of assistance for shares acquisition
dot icon01/12/2004
Secretary's particulars changed;director's particulars changed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
Return made up to 08/08/04; full list of members
dot icon08/09/2004
New secretary appointed
dot icon27/08/2004
Secretary resigned
dot icon27/08/2004
New director appointed
dot icon14/07/2004
New secretary appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon28/09/2003
Return made up to 08/08/03; full list of members
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Director resigned
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon16/09/2003
Declaration of assistance for shares acquisition
dot icon12/09/2003
Particulars of mortgage/charge
dot icon21/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Resolutions
dot icon20/08/2003
Auditor's resignation
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 08/08/02; full list of members
dot icon11/07/2002
Certificate of change of name
dot icon08/05/2002
Resolutions
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon14/08/2001
Return made up to 08/08/01; full list of members
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Director resigned
dot icon31/05/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Return made up to 08/08/00; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New secretary appointed
dot icon15/10/1999
Registered office changed on 15/10/99 from: manor farm bridgham norwich norfolk NR16 2RX
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon12/08/1999
Return made up to 08/08/99; no change of members
dot icon05/01/1999
Director resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Return made up to 08/08/98; full list of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Return made up to 08/08/97; no change of members
dot icon15/08/1997
New director appointed
dot icon21/10/1996
Auditor's resignation
dot icon02/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Return made up to 08/08/96; no change of members
dot icon23/02/1996
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Return made up to 08/08/95; full list of members
dot icon25/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
New director appointed
dot icon14/09/1994
Return made up to 08/08/94; full list of members
dot icon28/03/1994
Resolutions
dot icon16/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Accounts for a small company made up to 1993-12-31
dot icon07/11/1993
Registered office changed on 07/11/93 from: 27A high street brandon suffolk IP27 0AQ
dot icon08/09/1993
Return made up to 08/08/93; no change of members
dot icon08/03/1993
Full accounts made up to 1992-12-31
dot icon21/09/1992
Return made up to 08/08/92; full list of members
dot icon24/02/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Return made up to 08/08/91; no change of members
dot icon22/10/1991
Return made up to 31/12/90; full list of members
dot icon12/08/1991
Full accounts made up to 1990-12-31
dot icon03/10/1990
Secretary resigned;new secretary appointed
dot icon27/09/1990
Accounting reference date extended from 30/09 to 31/12
dot icon17/03/1990
Particulars of mortgage/charge
dot icon22/01/1990
Secretary's particulars changed
dot icon17/01/1990
Particulars of mortgage/charge
dot icon26/10/1989
New director appointed
dot icon26/10/1989
Wd 23/10/89 ad 16/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/10/1989
Registered office changed on 24/10/89 from: the limes 32 bridge street thetford norfolk
dot icon24/10/1989
Accounting reference date notified as 30/09
dot icon16/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1989
Miscellaneous
dot icon08/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WASTE RECOVERY LIMITED

WASTE RECOVERY LIMITED is an(a) Dissolved company incorporated on 08/08/1989 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There is currently no 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 WASTE RECOVERY LIMITED?

toggle

WASTE RECOVERY LIMITED is currently Dissolved. It was registered on 08/08/1989 and dissolved on 10/07/2024.

Where is WASTE RECOVERY LIMITED located?

toggle

WASTE RECOVERY LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does WASTE RECOVERY LIMITED do?

toggle

WASTE RECOVERY LIMITED operates in the Treatment and disposal of non-hazardous waste (38.21 - SIC 2007) sector.

What is the latest filing for WASTE RECOVERY LIMITED?

toggle

The latest filing was on 10/07/2024: Final Gazette dissolved following liquidation.