UKBizDB.co.uk

WASTE RECYCLING AND DESTRUCTION LIMITED

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

This company is commonly known as Waste Recycling And Destruction Limited. The company was founded 16 years ago and was given the registration number 06488018. The firm's registered office is in SHEFFIELD. You can find them at Wrd, Beeley Wood Lane, Sheffield, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:WASTE RECYCLING AND DESTRUCTION LIMITED
Company Number:06488018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Wrd, Beeley Wood Lane, Sheffield, England, S6 1QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Control Tower, Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU

Secretary28 May 2021Active
The Control Tower, Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU

Director28 May 2021Active
The Control Tower, Caenby Corner Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU

Director28 May 2021Active
Wrd, Beeley Wood Lane, Sheffield, England, S6 1QT

Director01 February 2010Active
The Control Tower, The Control Tower, Hemswell Cliff Industrial Estate, Gainsborough, United Kingdom, DN21 5TU

Director28 May 2021Active
9, Silkstone Close, Tankersley, Barnsley, S75 3AZ

Secretary29 January 2008Active
The Wrd Group, Sheffield Road, Rotherham, S60 1DX

Secretary29 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 January 2008Active
9, Silkstone Close, Tankersley, Barnsley, S75 3AZ

Director01 November 2009Active
Ballamona House, Oak Hill, Port Soderick, Isle Of Man, IM4 1AT

Director29 January 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 January 2008Active

People with Significant Control

Emily Von Opel
Notified on:28 May 2021
Status:Active
Country of residence:United Kingdom
Address:70-72 Jermyn Street, 70-72 Jermyn Street, London, United Kingdom, SW1Y 6NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Damien Gaunt
Notified on:30 June 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:20, Ferndale Drive, Rotherham, England, S66 3YD
Nature of control:
  • Significant influence or control
Mr Andrew Owen Mcgee
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:The Control Tower, Caenby Corner Estate, Gainsborough, England, DN21 5TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-10Accounts

Change account reference date company current extended.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Address

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

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.