Company Information for THE WOOD RECYCLERS ASSOCIATION LIMITED
Hales Court C/O Godfrey Mansell & Co, Hales Court, Stourbridge Road, Halesowen, WORCESTERSHIRE, B63 3TT,
|
Company Registration Number
10528972
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
THE WOOD RECYCLERS ASSOCIATION LIMITED | |
Legal Registered Office | |
Hales Court C/O Godfrey Mansell & Co Hales Court, Stourbridge Road Halesowen WORCESTERSHIRE B63 3TT | |
Company Number | 10528972 | |
---|---|---|
Company ID Number | 10528972 | |
Date formed | 2016-12-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-01-06 | |
Return next due | 2025-01-20 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-15 17:07:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES CALDWELL |
||
RICHARD GEOFFREY COULSON |
||
GEOFFREY ISAAC LOUIS HADFIELD |
||
MARK HAYTON |
||
ANDREW RICHARD HILL |
||
JAMIE PLEVIN |
||
CLEMENT JAMES SPENCER |
||
JULIA TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN LAING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORNAL PARK LTD | Director | 2017-06-08 | CURRENT | 1976-03-29 | Active | |
PJC BUSINESS DEVELOPMENT LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Active | |
THE MINISTRY OF SHRED LIMITED | Director | 2011-10-25 | CURRENT | 2010-09-29 | Active | |
RECYCLING PLANT AND MACHINERY LTD | Director | 2010-12-13 | CURRENT | 2010-12-13 | Active | |
GI HADFIELD PROPCO HOLDINGS LIMITED | Director | 2017-09-19 | CURRENT | 2017-08-03 | Active | |
GI HADFIELD HOLDINGS LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active | |
WISLA NARROW FABRICS LIMITED | Director | 2016-11-28 | CURRENT | 2004-07-20 | Active | |
DWFCO 9 LIMITED | Director | 2015-10-07 | CURRENT | 2015-09-07 | Active | |
HAD001 LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
HAD002 LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
ENVA WOOD RECYCLING TILBURY LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-23 | Active | |
ENVA WOOD RECYCLING MANCHESTER LIMITED | Director | 2011-03-08 | CURRENT | 2010-12-07 | Active | |
BIOMASS WOOD RECYCLING LIMITED | Director | 2005-12-22 | CURRENT | 2005-08-17 | Dissolved 2016-11-01 | |
G.I. HADFIELD & SON LIMITED | Director | 1991-10-24 | CURRENT | 1980-11-04 | Active | |
WALLNOOK GRANGE MANAGEMENT COMPANY LIMITED | Director | 2018-04-12 | CURRENT | 2010-06-24 | Active | |
CYNOSURE PARTNERS LTD | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
WOOD YEW WASTE (EXETER) LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
BIO MARKETING LIMITED | Director | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2014-12-23 | |
HEARTSWELL SOUTH WEST LIMITED | Director | 2008-05-10 | CURRENT | 2002-04-09 | Active | |
WOOD YEW WASTE LIMITED | Director | 2008-03-07 | CURRENT | 2008-03-07 | Liquidation | |
HEARTSWELL LODGE C.I.C. | Director | 2007-07-23 | CURRENT | 2001-07-03 | Active - Proposal to Strike off | |
CLEM SPENCER LIMITED | Director | 2001-11-13 | CURRENT | 2001-11-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR SPENCER JAMES CALDWELL | ||
Change of details for Ms Julia Turner as a person with significant control on 2024-03-26 | ||
Director's details changed for Ms Julia Mary Turner on 2024-03-26 | ||
REGISTERED OFFICE CHANGED ON 20/03/24 FROM Little Hill Main Road Inkberrow Worcestershire WR7 4HH | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
Director's details changed for Mr Alan James William Webb on 2022-11-16 | ||
Director's details changed for Mr Alan James William Webb on 2022-11-16 | ||
CH01 | Director's details changed for Mr Alan James William Webb on 2022-11-16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD NEIL JENKINS | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA ANN HUGHES | |
CH01 | Director's details changed for Ms Julia Turner on 2022-06-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ISAAC LOUIS HADFIELD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES WILLIAM WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEMENT JAMES SPENCER | |
CH01 | Director's details changed for Ms Julia Turner on 2019-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JAMIE PLEVIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAING | |
AP01 | DIRECTOR APPOINTED MR CLEMENT JAMES SPENCER | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD HILL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN LAING | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES CALDWELL | |
AP01 | DIRECTOR APPOINTED MR RICHARD GEOFFREY COULSON | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY ISAAC LOUIS HADFIELD | |
AP01 | DIRECTOR APPOINTED MR MARK HAYTON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/17 FROM Little Hill Main Road Worcester WR7 4HH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
CH01 | Director's details changed for Ms Julian Turner on 2016-12-20 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
|
|
|
|
|
|
|
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 THE WOOD RECYCLERS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE WOOD RECYCLERS ASSOCIATION LIMITED are:
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. |