UKBizDB.co.uk

WASTE RECYCLING GROUP (UK) LIMITED

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

This company is commonly known as Waste Recycling Group (uk) Limited. The company was founded 33 years ago and was given the registration number 02563475. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:WASTE RECYCLING GROUP (UK) LIMITED
Company Number:02563475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director02 August 2023Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director01 February 2024Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary27 July 2005Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary26 October 2011Active
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH

Secretary27 July 2005Active
15 Weathercock Lane, Woburn Sands, MK17 8NP

Secretary30 November 2000Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary15 October 2019Active
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG

Secretary01 August 2009Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary15 December 2006Active
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF

Secretary14 July 2004Active
The Old Sty, Alderton, Towcester, NN12 7LN

Secretary-Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary20 December 2012Active
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP

Secretary01 July 2004Active
Fir Tree House 61 Chiltern Road, Long Crendon, Aylesbury, HP18 9BZ

Director12 January 1994Active
Flat 15, 12 Bourchier Street, London, W1D 4HZ

Director01 July 2004Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director01 July 2004Active
Derwen House, Kibblestone Road, Stone, ST15 8UJ

Director29 April 1999Active
Holden Brook, New Barn Lane, Ockley, RH5 5PF

Director12 January 1994Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director27 June 2008Active
45 Castleton Drive, Newton Mearns, Glasgow, G77 5LE

Director-Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director16 August 2004Active
Old Stocks Valley Road, Hughenden Valley, High Wycombe, HP14 4PF

Director-Active
Old Market Place, Market Lane Greet, Cheltenham, GL54 5BJ

Director27 January 1992Active
1 Hill Farm, North Marston, Buckingham, MK18 3QL

Director27 January 1992Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director01 July 2004Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director29 March 1993Active
20 Cromarty Crescent, Bearsden, Glasgow, G61 3LU

Director-Active
The Cottage, Little Piggotts, North Dean, HP14 4NF

Director-Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director01 December 2009Active
The Dutch House Pangbourne Road, Upper Basildon, Reading, RG8 8LN

Director-Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director06 October 2006Active
Shoreacres, Rhu, G84 8LG

Director-Active
Ground Floor West, 900, Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7RG

Director01 August 2009Active
8 Wallenger Avenue, Gidea Park, Romford, RM2 6ER

Director-Active
The Lodge, 106 Aberdeen Park Islington, London, N5 2BA

Director01 July 2004Active

People with Significant Control

Wrg Acquisitions 2 Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Address

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

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.