UKBizDB.co.uk

BEECHWOOD RECYCLING CORBY LTD

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

This company is commonly known as Beechwood Recycling Corby Ltd. The company was founded 5 years ago and was given the registration number 11522976. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:BEECHWOOD RECYCLING CORBY LTD
Company Number:11522976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Radnor Walk, London, England, SW3 4BN

Director27 September 2019Active
Dairy Farm Office, Dairy Road, Semer, United Kingdom, IP7 6RA

Secretary17 August 2018Active
Dairy Farm Office, Dairy Road, Semer, United Kingdom, IP7 6RA

Director17 August 2018Active
Dairy Farm Office, Dairy Road, Semer, United Kingdom, IP7 6RA

Director17 August 2018Active
Nene House, Sopwith Way, Daventry, England, NN11 8PB

Director22 February 2019Active

People with Significant Control

Beechwood Recycling Limited
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:Kentle Wood House, Browns Road, Daventry, England, NN11 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Material Change Composting Limited
Notified on:17 August 2018
Status:Active
Country of residence:United Kingdom
Address:Dairy Farm Office, Dairy Road, Semer, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-13Address

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

Download
2021-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-13Address

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

Download
2020-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-03Address

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

Download
2020-04-24Accounts

Change account reference date company previous shortened.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-10-24Address

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

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Address

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

Download
2019-05-14Accounts

Change account reference date company previous shortened.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Address

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

Download

Copyright © 2024. All rights reserved.