UKBizDB.co.uk

WOOD WASTE RECYCLING LIMITED

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

This company is commonly known as Wood Waste Recycling Limited. The company was founded 24 years ago and was given the registration number 03897747. The firm's registered office is in PENRITH. You can find them at Clifton Moor, Clifton, Penrith, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:WOOD WASTE RECYCLING LIMITED
Company Number:03897747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Clifton Moor, Clifton, Penrith, England, CA10 2EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Waste Recycling Limited, Granby Avenue, Birmingham, England, B33 0SS

Director07 October 2019Active
Granby Avenue, Garretts Green, Birmingham, England, B33 0SS

Director01 January 2011Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary21 December 1999Active
Granby Avenue, Garretts Green, Birmingham, England, B33 0SS

Secretary16 September 2000Active
Hare Park Farm,, Flats Lane,, Weeford,, Lichfield,, England,, WS14 9QQ

Secretary03 March 2000Active
51 Colemeadow Road, Coleshill, Birmingham, B46 1BL

Director03 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director21 December 1999Active
Granby Avenue, Garretts Green, Birmingham, England, B33 0SS

Director12 June 2007Active
Granby Avenue, Garretts Green, Birmingham, England, B33 0SS

Director03 March 2000Active

People with Significant Control

A.W. Jenkinson Holdings Limited
Notified on:07 October 2019
Status:Active
Country of residence:England
Address:Clifton Moor, Clifton, Penrith, England, CA10 2EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gordon Tropman
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Granby Avenue, Garretts Green, West Midlands, England, B33 0SS
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Address

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

Download
2019-12-16Address

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

Download
2019-12-13Address

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

Download
2019-10-28Capital

Capital name of class of shares.

Download
2019-10-27Resolution

Resolution.

Download
2019-10-18Capital

Capital allotment shares.

Download
2019-10-17Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Accounts

Change account reference date company previous extended.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.