UKBizDB.co.uk

ALLWOOD RECYCLING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allwood Recycling Solutions Limited. The company was founded 14 years ago and was given the registration number 07155029. The firm's registered office is in SOUTHAM. You can find them at 4 The Court Holywell Business Park, Northfield Road, Southam, Warwickshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:ALLWOOD RECYCLING SOLUTIONS LIMITED
Company Number:07155029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:4 The Court Holywell Business Park, Northfield Road, Southam, Warwickshire, England, CV47 0FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director28 February 2022Active
7 Charles Court, Budbrooke Industrial Estate, Warwick, England, CV34 5LZ

Director22 August 2023Active
4 The Court, Holywell Business Park, Southam, United Kingdom, CV47 0FS

Director01 September 2015Active
4 The Court, Holywell Business Park, Southam, United Kingdom, CV47 0FS

Director01 March 2016Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director23 November 2010Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director28 February 2022Active
4 The Court, Holywell Business Park, Northfield Road, Southam, England, CV47 0FS

Director11 September 2012Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director17 February 2010Active
Fulford House, 1a Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director11 February 2010Active

People with Significant Control

Scott Timber Limited
Notified on:28 February 2022
Status:Active
Country of residence:Scotland
Address:Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Scotland, KY11 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:7 Charles Court, Budbrooke Industrial Estate, Warwick, England, CV34 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:7 Charles Court, Budbrooke Industrial Estate, Warwick, England, CV34 5LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type full.

Download
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-09-14Accounts

Change account reference date company current shortened.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Incorporation

Memorandum articles.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-02Capital

Capital alter shares subdivision.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Capital

Capital name of class of shares.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.