Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D & P WASTE PAPER & PLASTIC RECYCLING LIMITED
Company Information for

D & P WASTE PAPER & PLASTIC RECYCLING LIMITED

14 HIGH STREET, TETTENHALL, WOLVERHAMPTON, WEST MIDLANDS, WV6 8QT,
Company Registration Number
03111102
Private Limited Company
Active

Company Overview

About D & P Waste Paper & Plastic Recycling Ltd
D & P WASTE PAPER & PLASTIC RECYCLING LIMITED was founded on 1995-10-06 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". D & P Waste Paper & Plastic Recycling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D & P WASTE PAPER & PLASTIC RECYCLING LIMITED
 
Legal Registered Office
14 HIGH STREET
TETTENHALL
WOLVERHAMPTON
WEST MIDLANDS
WV6 8QT
Other companies in WV6
 
Previous Names
DEVANEY LIGHT HAULAGE LIMITED23/12/2005
Filing Information
Company Number 03111102
Company ID Number 03111102
Date formed 1995-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB351537365  
Last Datalog update: 2023-11-06 13:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & P WASTE PAPER & PLASTIC RECYCLING LIMITED
The accountancy firm based at this address is ONYX ACCOUNTANTS WEST LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D & P WASTE PAPER & PLASTIC RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
JOAN DEVANEY
Company Secretary 1995-10-06
JOAN DEVANEY
Director 1995-10-06
GAIL LOUISE FISHER
Director 2012-03-07
HELENA ELIZABETH GARRITY
Director 2012-03-07
MAXINE SARA SADLER
Director 2012-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR MICHAEL DEVANEY
Director 1995-10-06 2015-06-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-06 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN DEVANEY DEVANEY HAULAGE LIMITED Company Secretary 1991-05-26 CURRENT 1986-11-19 Active
JOAN DEVANEY DEVANEY HAULAGE LIMITED Director 1991-05-26 CURRENT 1986-11-19 Active
GAIL LOUISE FISHER CONFIDENT BODIES LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
GAIL LOUISE FISHER DEVANEY HAULAGE LIMITED Director 2015-06-16 CURRENT 1986-11-19 Active
HELENA ELIZABETH GARRITY DEVANEY HAULAGE LIMITED Director 2015-06-16 CURRENT 1986-11-19 Active
MAXINE SARA SADLER DEVANEY HAULAGE LIMITED Director 2015-06-16 CURRENT 1986-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-07-28RP04CS01
2022-07-27SH0131/12/17 STATEMENT OF CAPITAL GBP 250100
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE SARA SADLER / 06/10/2015
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL LOUISE FISHER / 06/10/2015
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA ELIZABETH GARRITY / 06/10/2015
2016-03-15CH03SECRETARY'S DETAILS CHNAGED FOR JOAN DEVANEY on 2015-10-06
2016-03-15CH01Director's details changed for Joan Devaney on 2015-10-06
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05SH0129/01/16 STATEMENT OF CAPITAL GBP 100
2015-10-15AR0106/10/15 ANNUAL RETURN FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR MICHAEL DEVANEY
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Po Box 4868 43 Clive Road Wolverhampton WV6 6BE
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0106/10/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0106/10/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-10-15AR0106/10/12 ANNUAL RETURN FULL LIST
2012-05-17MG01Particulars of a mortgage or charge / charge no: 1
2012-05-03AA31/12/11 TOTAL EXEMPTION FULL
2012-03-26AP01DIRECTOR APPOINTED MRS MAXINE SARA SADLER
2012-03-26AP01DIRECTOR APPOINTED MRS GAIL LOUISE FISHER
2012-03-26AP01DIRECTOR APPOINTED MRS HELENA ELIZABETH GARRITY
2011-10-17AR0106/10/11 FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-04AR0106/10/10 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-20AR0106/10/09 FULL LIST
2009-03-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19353LOCATION OF REGISTER OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB
2006-11-09363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-23CERTNMCOMPANY NAME CHANGED DEVANEY LIGHT HAULAGE LIMITED CERTIFICATE ISSUED ON 23/12/05
2005-10-26363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2004-12-20363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 3 FIRS STREET DUDLEY WEST MIDLANDS DY10 3JZ
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-16363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-23363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-09363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-04-04SRES03EXEMPTION FROM APPOINTING AUDITORS 24/03/00
2000-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-11-23SRES03EXEMPTION FROM APPOINTING AUDITORS 12/11/99
1999-10-12363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1998-10-19363sRETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS
1998-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-03225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1997-10-22363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-28363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-09-2088(2)RAD 01/11/95--------- £ SI 2@1=2 £ IC 2/4
1995-10-11288SECRETARY RESIGNED
1995-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1068550 Active Licenced property: 37 GRICE STREET WEST BROMWICH GB B70 7EZ. Correspondance address: 36 RYDERS GREEN ROAD WEST BROMWICH GB B70 0AW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1068550 Active Licenced property: 37 GRICE STREET WEST BROMWICH GB B70 7EZ. Correspondance address: 36 RYDERS GREEN ROAD WEST BROMWICH GB B70 0AW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1068550 Active Licenced property: 37 GRICE STREET WEST BROMWICH GB B70 7EZ. Correspondance address: 36 RYDERS GREEN ROAD WEST BROMWICH GB B70 0AW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D & P WASTE PAPER & PLASTIC RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of D & P WASTE PAPER & PLASTIC RECYCLING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D & P WASTE PAPER & PLASTIC RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of D & P WASTE PAPER & PLASTIC RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & P WASTE PAPER & PLASTIC RECYCLING LIMITED
Trademarks
We have not found any records of D & P WASTE PAPER & PLASTIC RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & P WASTE PAPER & PLASTIC RECYCLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as D & P WASTE PAPER & PLASTIC RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D & P WASTE PAPER & PLASTIC RECYCLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & P WASTE PAPER & PLASTIC RECYCLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D & P WASTE PAPER & PLASTIC RECYCLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.