Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORKSHOP RECYCLING LTD
Company Information for

WORKSHOP RECYCLING LTD

C/O S.A.R RECYCLING LIMITED UNIT 1 & 2 PELHAM INDUSTRIAL ESTATE, MANBY ROAD, IMMINGHAM, N E LINCOLNSHIRE, DN40 2LF,
Company Registration Number
06889696
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Workshop Recycling Ltd
WORKSHOP RECYCLING LTD was founded on 2009-04-28 and has its registered office in Immingham. The organisation's status is listed as "Active - Proposal to Strike off". Workshop Recycling Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
WORKSHOP RECYCLING LTD
 
Legal Registered Office
C/O S.A.R RECYCLING LIMITED UNIT 1 & 2 PELHAM INDUSTRIAL ESTATE
MANBY ROAD
IMMINGHAM
N E LINCOLNSHIRE
DN40 2LF
Other companies in DN40
 
Filing Information
Company Number 06889696
Company ID Number 06889696
Date formed 2009-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts 
Last Datalog update: 2020-12-05 06:33:17
Primary Source:Companies House
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 WORKSHOP RECYCLING LTD

Current Directors
Officer Role Date Appointed
JOANNE THOMAS
Company Secretary 2015-03-09
JOANNE THOMAS
Director 2016-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SERGEJUS KAVLEISKIJ
Director 2011-07-13 2018-04-11
GLENN GRIFFITHS
Director 2011-07-01 2012-06-29
MICHAEL ROBERT TAYLOR
Director 2009-04-28 2011-07-11
YOMTOV ELIEZER JACOBS
Director 2009-04-28 2009-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE THOMAS SERIUS GROUP LIMITED Director 2017-06-29 CURRENT 2003-06-09 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
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-05DS01Application to strike the company off the register
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-07-26AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SERGEJUS KAVLEISKIJ
2018-04-16PSC07CESSATION OF SERGEJ KAVLEISKIJ AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 068896960002
2016-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/15
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MISS JOANNE THOMAS
2016-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/15
2016-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/15
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068896960001
2015-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/13
2015-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/14
2015-03-09AP03Appointment of Miss Joanne Thomas as company secretary on 2015-03-09
2014-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/13
2014-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/13
2014-08-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0128/04/14 FULL LIST
2013-09-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/12
2013-09-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/12
2013-09-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12
2013-05-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12
2013-04-29AR0128/04/13 FULL LIST
2012-10-23AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM UNIT 23B COMMERCIAL ROAD GOLDTHORPE INDUSTRIAL ESTATE GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9BL ENGLAND
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GLENN GRIFFITHS
2012-05-31AA01PREVSHO FROM 30/04/2012 TO 30/11/2011
2012-05-15AR0128/04/12 FULL LIST
2012-01-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-15AP01DIRECTOR APPOINTED MR SERGEJ KAVLEISKIJ
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2011-07-01AP01DIRECTOR APPOINTED MR GLENN GRIFFITHS
2011-05-16AR0128/04/11 FULL LIST
2011-02-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2010 FROM UNIT 23A COMMERCIAL ROAD GOLDTHORPE INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S63 9BL
2010-05-27AR0128/04/10 FULL LIST
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 52A WESTGATE SOUTHWELL NOTTINGHAMSHIRE NG25 0JX
2009-10-15SH0101/09/09 STATEMENT OF CAPITAL GBP 100
2009-07-01288aDIRECTOR APPOINTED MICHAEL ROBERT TAYLOR
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-04-28NEWINCINCORPORATION 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
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1095049 Active Licenced property: PARAGON POINT UNIT 1 FARFIELD PARK MANVERS ROTHERHAM FARFIELD PARK GB S63 5DB;MANSFIELD ROAD JUNCTION 31 HAULAGE 7 SECURE PARKING LTD ASTON SHEFFIELD ASTON GB S26 2BS. Correspondance address: MANBY ROAD UNITS 1 & 2 PELHAM IND EST IMMINGHAM GB DN40 2LF

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 WORKSHOP RECYCLING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WORKSHOP RECYCLING LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 WORKSHOP RECYCLING LTD

Intangible Assets
Patents
We have not found any records of WORKSHOP RECYCLING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WORKSHOP RECYCLING LTD
Trademarks
We have not found any records of WORKSHOP RECYCLING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WORKSHOP RECYCLING LTD. 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 (38110 - Collection of non-hazardous waste) as WORKSHOP RECYCLING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WORKSHOP RECYCLING LTD 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 WORKSHOP RECYCLING LTD 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 WORKSHOP RECYCLING LTD 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.