UKBizDB.co.uk

PEAK WASTE RECYCLING LIMITED

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

This company is commonly known as Peak Waste Recycling Limited. The company was founded 42 years ago and was given the registration number 01587329. The firm's registered office is in ASHBOURNE. You can find them at Wood Lane, Kniveton, Ashbourne, Derbys. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:PEAK WASTE RECYCLING LIMITED
Company Number:01587329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Wood Lane, Kniveton, Ashbourne, Derbys, DE6 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Lane, Kniveton, Ashbourne, DE6 1JL

Director06 April 1994Active
Wood Lane, Kniveton, Ashbourne, DE6 1JL

Director27 February 2023Active
Wood Lane, Kniveton, Ashbourne, DE6 1JL

Director27 February 2023Active
Wood Lane, Kniveton, Ashbourne, DE6 1JL

Secretary06 October 1999Active
9 Munford Drive, Ashbourne,

Secretary-Active
Wood Lane, Kniveton, Ashbourne, DE6 1JL

Director-Active
The Alamo, Wood Lane Kniveton, Ashbourne, DE6 1JF

Director06 April 1994Active
9 Munford Drive, Ashbourne,

Director-Active
Wood Lane, Kniveton, Ashbourne, DE6 1JL

Director27 February 2023Active
Wood Lane, Kniveton, Ashbourne, DE6 1JL

Director20 November 2007Active

People with Significant Control

Dm Topco Limited
Notified on:27 February 2023
Status:Active
Country of residence:England
Address:The Mrf, Station Road, Grantham, England, NG32 3EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Martin
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:The Alamo, Wood Lane Kniveton, Ashbourne, United Kingdom, DE6 1JF
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Douglas Partridge
Notified on:01 July 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Copper Beech House, 96 Belper Road, Ashbourne, United Kingdom, DE6 1BD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Selwyn Martin
Notified on:01 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Wood Lane, Ashbourne, DE6 1JL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Edna Norma Martin
Notified on:01 July 2016
Status:Active
Date of birth:November 1936
Nationality:British
Address:Wood Lane, Ashbourne, DE6 1JL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Change account reference date company current extended.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-14Accounts

Accounts with accounts type group.

Download
2023-02-13Capital

Capital cancellation shares.

Download
2023-02-13Capital

Capital return purchase own shares.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-01-24Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.