About

Registered Number: 02682656
Date of Incorporation: 30/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Saunders Park View Depot, Lewes Road, Brighton, East Sussex, BN2 4AY

 

Founded in 1992, Magpie Recycling Co-operative Ltd are based in Brighton, East Sussex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 8 directors listed as Hornig, John Charles, Fulford, James Underhill, Hayler, David Paul, Johnston, Andrew Barry, Jones Mantle, Robert William James, Ledger, Jonathan Urling, Northen, Christopher James, Papineschi, Joe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULFORD, James Underhill 09 September 1996 19 August 1998 1
HAYLER, David Paul 01 February 1996 17 July 2013 1
JOHNSTON, Andrew Barry 27 January 1992 24 April 2001 1
JONES MANTLE, Robert William James 15 July 1994 24 September 2020 1
LEDGER, Jonathan Urling 30 January 1992 28 January 2019 1
NORTHEN, Christopher James 27 January 1992 11 October 1993 1
PAPINESCHI, Joe 14 December 1998 01 January 2002 1
Secretary Name Appointed Resigned Total Appointments
HORNIG, John Charles 28 November 2001 14 February 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 10 February 2019
PSC02 - N/A 10 February 2019
TM01 - Termination of appointment of director 06 February 2019
PSC09 - N/A 06 February 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 09 February 2018
PSC08 - N/A 09 February 2018
PSC09 - N/A 09 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 12 February 2017
AP01 - Appointment of director 12 February 2017
TM02 - Termination of appointment of secretary 12 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 23 February 2015
CH03 - Change of particulars for secretary 23 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 10 February 2009
AA - Annual Accounts 18 December 2008
353 - Register of members 03 June 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 28 February 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 28 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 29 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 17 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
225 - Change of Accounting Reference Date 09 October 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 24 March 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 11 March 1996
288 - N/A 28 February 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 30 August 1994
288 - N/A 10 August 1994
287 - Change in situation or address of Registered Office 24 February 1994
363s - Annual Return 23 February 1994
288 - N/A 20 October 1993
AA - Annual Accounts 05 July 1993
363s - Annual Return 22 February 1993
288 - N/A 06 February 1992
NEWINC - New incorporation documents 30 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.