Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEATH PORT TALBOT (RECYCLING) LIMITED
Company Information for

NEATH PORT TALBOT (RECYCLING) LIMITED

63 WALTER ROAD, SWANSEA, SA1 4PT,
Company Registration Number
03595980
Private Limited Company
Liquidation

Company Overview

About Neath Port Talbot (recycling) Ltd
NEATH PORT TALBOT (RECYCLING) LIMITED was founded on 1998-07-09 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Neath Port Talbot (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
NEATH PORT TALBOT (RECYCLING) LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4PT
Other companies in SA1
 
Previous Names
HLC WASTE MANAGEMENT SERVICES LIMITED21/11/2005
Filing Information
Company Number 03595980
Company ID Number 03595980
Date formed 1998-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761484026  
Last Datalog update: 2022-05-05 11:30:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEATH PORT TALBOT (RECYCLING) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD LIMITED
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 NEATH PORT TALBOT (RECYCLING) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NIGEL JONES
Company Secretary 2015-09-01
DEREK WILLIAM DAVIES
Director 2008-03-01
GARETH JOHN NUTT
Director 2010-11-03
WILLIAM WATSON
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BENNETT
Company Secretary 2008-05-16 2015-08-31
ERIC CHRISTOPHER EVANS
Director 2005-09-23 2010-11-10
DAVID JAMES ROWLANDS
Director 2006-04-06 2008-11-14
PAUL MICHAEL LAWRENCE
Company Secretary 2004-03-01 2008-05-16
ROBERT GOLDIE ELLIS
Director 2004-04-22 2005-12-09
DEREK GRAHAM PATTLE
Director 2004-08-24 2005-12-09
HORACIO LUIS DE BRITO CARVALHO
Director 1998-08-05 2005-11-11
JOHN RUSSELL EVANS
Director 2003-09-12 2004-06-22
TIMOTHY THOMAS SHELDRAKE
Company Secretary 2003-10-07 2004-03-01
RAMESHCHANDRA BABULAL RADIA
Company Secretary 1998-08-05 2003-10-07
BRIAN HARDING
Director 2003-06-17 2003-09-16
ARMANDO NELSON DA PALMA MOURAO FERRO
Director 2002-05-14 2003-08-18
STUART PENNY
Director 2002-05-03 2003-06-24
ANTHONY HUMPHREY ROBERTS
Director 2002-05-03 2003-06-24
JOHN STEPHEN BURNETT
Director 2000-05-25 2002-05-14
ADRIAN PETER STEPHEN LUTO
Director 2000-09-29 2000-10-06
ASHOK BHARDWAJ
Nominated Secretary 1998-07-09 1998-07-09
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-07-09 1998-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WILLIAM DAVIES NEATH PORT TALBOT (GREEN ENERGY) LIMITED Director 2010-02-12 CURRENT 2010-01-31 Active - Proposal to Strike off
DEREK WILLIAM DAVIES GREEN ENERGY (SOUTH WALES) LIMITED Director 2010-02-12 CURRENT 2010-01-31 Active - Proposal to Strike off
DEREK WILLIAM DAVIES NEATH PORT TALBOT WASTE MANAGEMENT CO. LTD. Director 2008-03-01 CURRENT 1991-07-30 Liquidation
GARETH JOHN NUTT COED DARCY LIMITED Director 2014-10-15 CURRENT 1957-02-01 Active
GARETH JOHN NUTT BAGLAN BAY COMPANY LIMITED Director 2014-10-15 CURRENT 2007-09-27 Liquidation
GARETH JOHN NUTT THE COMPANY OF PROPRIETORS OF THE NEATH CANAL NAVIGATION Director 2011-01-01 CURRENT 1981-01-01 Active
GARETH JOHN NUTT NEATH PORT TALBOT WASTE MANAGEMENT CO. LTD. Director 2010-11-03 CURRENT 1991-07-30 Liquidation
WILLIAM WATSON RESOLUTIONS (WALES) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
WILLIAM WATSON COMMUNITY CAPITAL (CYMRU) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2014-09-09
WILLIAM WATSON COMMUNITY CAPITAL (WALES) LIMITED Director 2012-05-30 CURRENT 2012-05-30 Dissolved 2014-09-09
WILLIAM WATSON BAGLAN BAY COMPANY LIMITED Director 2009-11-19 CURRENT 2007-09-27 Liquidation
WILLIAM WATSON COED DARCY LIMITED Director 2008-05-23 CURRENT 1957-02-01 Active
WILLIAM WATSON NEATH PORT TALBOT WASTE MANAGEMENT CO. LTD. Director 2008-03-01 CURRENT 1991-07-30 Liquidation

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
2023-04-12Voluntary liquidation Statement of receipts and payments to 2023-03-24
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM The Third Floor, Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea West Glamorgan SA1 8QY United Kingdom
2022-04-04LIQ01Voluntary liquidation declaration of solvency
2022-04-04600Appointment of a voluntary liquidator
2022-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-25
2022-03-28TM02Termination of appointment of Stephen Nigel Jones on 2022-03-25
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-07-15CH01Director's details changed for Mr William Watson on 2021-07-09
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM C/O Material Recovery & Energy Centre Mrec Crymlyn Burrows Swansea SA1 8PZ
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 150000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27AP03Appointment of Mr Stephen Nigel Jones as company secretary on 2015-09-01
2015-08-31TM02Termination of appointment of Alan Bennett on 2015-08-31
2015-07-12LATEST SOC12/07/15 STATEMENT OF CAPITAL;GBP 150000
2015-07-12AR0109/07/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 150000
2014-07-11AR0109/07/14 ANNUAL RETURN FULL LIST
2013-07-10AR0109/07/13 ANNUAL RETURN FULL LIST
2013-07-10CH01Director's details changed for Derek William Davies on 2013-01-01
2012-07-10AR0109/07/12 ANNUAL RETURN FULL LIST
2011-08-01AR0109/07/11 ANNUAL RETURN FULL LIST
2011-04-27MISCSection 519
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-03AP01DIRECTOR APPOINTED MR GARETH JOHN NUTT
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EVANS
2010-07-15AR0109/07/10 ANNUAL RETURN FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK DAVIES / 01/10/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WATSON / 01/10/2009
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE QUAYS BRUNEL WAY BAGLAN ENERGY PARK NEATH SA11 2GG
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROWLANDS
2008-07-31363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-07288aSECRETARY APPOINTED ALAN BENNETT
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY PAUL LAWRENCE
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM C/O M& A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB
2008-04-01288aDIRECTOR APPOINTED WILLIAM WATSON
2008-04-01288aDIRECTOR APPOINTED DEREK DAVIES
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-05-10288aNEW DIRECTOR APPOINTED
2006-02-13225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: MATERIAL RECOVERY AND ENERGY CENTRE CRYMLYN BURROWS SWANSEA NEATH PORT TALBOT SA1 8PZ
2005-12-28288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-05288bDIRECTOR RESIGNED
2005-11-21CERTNMCOMPANY NAME CHANGED HLC WASTE MANAGEMENT SERVICES LI MITED CERTIFICATE ISSUED ON 21/11/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01288aNEW DIRECTOR APPOINTED
2005-08-15363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27288aNEW DIRECTOR APPOINTED
2004-07-30363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-13288bDIRECTOR RESIGNED
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-26MEM/ARTSARTICLES OF ASSOCIATION
2004-05-21288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-11288aNEW SECRETARY APPOINTED
2004-03-08288bSECRETARY RESIGNED
2003-10-16288bSECRETARY RESIGNED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 2 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288bDIRECTOR RESIGNED
2003-08-29363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials



Licences & Regulatory approval
We could not find any licences issued to NEATH PORT TALBOT (RECYCLING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-03-30
Appointment of Liquidators2022-03-30
Resolutions for Winding-up2022-03-30
Fines / Sanctions
No fines or sanctions have been issued against NEATH PORT TALBOT (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
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-10-05 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NEATH PORT TALBOT (RECYCLING) LIMITED

Intangible Assets
Patents
We have not found any records of NEATH PORT TALBOT (RECYCLING) LIMITED registering or being granted any patents
Domain Names

NEATH PORT TALBOT (RECYCLING) LIMITED owns 1 domain names.

nptrecycling.co.uk  

Trademarks
We have not found any records of NEATH PORT TALBOT (RECYCLING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEATH PORT TALBOT (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 (38210 - Treatment and disposal of non-hazardous waste) as NEATH PORT TALBOT (RECYCLING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEATH PORT TALBOT (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 NEATH PORT TALBOT (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 NEATH PORT TALBOT (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.