WHITES RECYCLING LTD.

Register to unlock more data on OkredoRegister

WHITES RECYCLING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03765361

Incorporation date

05/05/1999

Size

Full

Contacts

Registered address

Registered address

Goosey Lodge, Wymington, Nr Rushden NN10 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with updates
dot icon26/03/2025
Full accounts made up to 2024-03-31
dot icon26/03/2025
Registration of charge 037653610005, created on 2025-03-24
dot icon29/01/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon23/12/2024
Register inspection address has been changed from 1 Mill Lane South Witham Grantham NG33 5QN England to 1 Mill Lane South Witham Grantham NG33 5QN
dot icon23/12/2024
Register inspection address has been changed to 1 Mill Lane South Witham Grantham NG33 5QN
dot icon23/12/2024
Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN
dot icon23/12/2024
Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN
dot icon04/11/2024
Satisfaction of charge 037653610002 in full
dot icon04/11/2024
Satisfaction of charge 1 in full
dot icon04/11/2024
Satisfaction of charge 037653610003 in full
dot icon04/11/2024
Satisfaction of charge 037653610004 in full
dot icon24/10/2024
Termination of appointment of Christopher John O'donoghue as a secretary on 2024-10-17
dot icon24/10/2024
Registered office address changed from , the Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN to Goosey Lodge Wymington Nr Rushden NN10 9LU on 2024-10-24
dot icon24/10/2024
Termination of appointment of Roel Win Collier as a director on 2024-10-17
dot icon24/10/2024
Termination of appointment of James Alexander Waldorf Astor as a director on 2024-10-17
dot icon24/10/2024
Termination of appointment of Geoffrey Mark Duyk as a director on 2024-10-17
dot icon24/10/2024
Appointment of Mr William John Wykes as a director on 2024-10-17
dot icon24/10/2024
Appointment of Mr David John Wykes as a director on 2024-10-17
dot icon16/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon24/12/2023
Full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon23/09/2014
Registered office address changed from , Windsor House a1 Business Park at, Long Bennington, Nottinghamshire, NG23 5JR to Goosey Lodge Wymington Nr Rushden NN10 9LU on 2014-09-23
dot icon19/03/2014
Registered office address changed from , St Peters Chambers, 2 Bath, Street, Grantham, Lincolnshire, NG31 6EG on 2014-03-19
dot icon25/03/2003
Registered office changed on 25/03/03 from:\17 klondyke way, asfordby, melton mowbray, leicestershire LE14 3TN

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Kane
Director
01/03/2003 - 04/08/2003
2
Astor, James Alexander Waldorf
Director
09/09/2015 - 17/10/2024
25
Wykes, William John
Director
17/10/2024 - Present
14
STREETS FINANCIAL CONSULTING PLC
Corporate Secretary
31/12/2003 - 22/12/2011
57
Seshamani, Divya
Director
27/03/2015 - 26/05/2015
48

Persons with Significant Control

0

No PSC data available.

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 WHITES RECYCLING LTD.

WHITES RECYCLING LTD. is an(a) Active company incorporated on 05/05/1999 with the registered office located at Goosey Lodge, Wymington, Nr Rushden NN10 9LU. There are currently 3 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 WHITES RECYCLING LTD.?

toggle

WHITES RECYCLING LTD. is currently Active. It was registered on 05/05/1999 .

Where is WHITES RECYCLING LTD. located?

toggle

WHITES RECYCLING LTD. is registered at Goosey Lodge, Wymington, Nr Rushden NN10 9LU.

What does WHITES RECYCLING LTD. do?

toggle

WHITES RECYCLING LTD. operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for WHITES RECYCLING LTD.?

toggle

The latest filing was on 06/05/2025: Confirmation statement made on 2025-05-05 with updates.