About

Registered Number: 05781402
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: School House, Bishop Norton, Market Rasen, LN8 2BG

 

Down to Earth Recycling Ltd was established in 2006, it's status at Companies House is "Active". Wendt, Lynn, Millson, Gary Paul, Wendt, Lynn, Wendt, Kevin Hans are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLSON, Gary Paul 25 April 2006 - 1
WENDT, Lynn 30 August 2016 - 1
WENDT, Kevin Hans 25 April 2006 15 May 2016 1
Secretary Name Appointed Resigned Total Appointments
WENDT, Lynn 25 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 16 October 2019
PSC04 - N/A 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 28 November 2013
SH01 - Return of Allotment of shares 18 October 2013
SH01 - Return of Allotment of shares 30 August 2013
MEM/ARTS - N/A 30 August 2013
RESOLUTIONS - N/A 25 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 17 October 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 28 January 2010
MG01 - Particulars of a mortgage or charge 14 October 2009
395 - Particulars of a mortgage or charge 22 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 29 January 2008
225 - Change of Accounting Reference Date 06 December 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
CERTNM - Change of name certificate 08 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2011 Outstanding

N/A

Debenture 01 October 2009 Outstanding

N/A

Legal charge 16 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.