About

Registered Number: 06436462
Date of Incorporation: 26/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Based in Manchester, Pure Recycling Warwick Ltd was founded on 26 November 2007, it's status at Companies House is "Active". There are 7 directors listed as Higgins, Philip, Armitage, Matthew, Chidgey, Neil John, Hamilton, Deborah Pamela, Melges, Bethan, Gibbon, Matthew Grant, Taylor, Rebecca Sandie for the business in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBON, Matthew Grant 28 February 2008 14 May 2010 1
TAYLOR, Rebecca Sandie 28 February 2008 14 May 2010 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 22 December 2014 16 July 2015 1
CHIDGEY, Neil John 14 May 2010 08 August 2011 1
HAMILTON, Deborah Pamela 08 August 2011 22 September 2014 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 19 December 2019
AP03 - Appointment of secretary 19 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 03 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 December 2015
MISC - Miscellaneous document 06 August 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AUD - Auditor's letter of resignation 24 July 2015
AUD - Auditor's letter of resignation 13 July 2015
AA - Annual Accounts 12 April 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP03 - Appointment of secretary 13 January 2015
AR01 - Annual Return 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
MISC - Miscellaneous document 13 June 2014
AUD - Auditor's letter of resignation 30 April 2014
AUD - Auditor's letter of resignation 30 April 2014
MISC - Miscellaneous document 17 April 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 13 November 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 22 September 2011
TM02 - Termination of appointment of secretary 09 August 2011
AP03 - Appointment of secretary 09 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 15 June 2010
AP03 - Appointment of secretary 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 04 June 2010
AD01 - Change of registered office address 04 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA01 - Change of accounting reference date 28 May 2010
RESOLUTIONS - N/A 22 April 2010
RESOLUTIONS - N/A 19 April 2010
MEM/ARTS - N/A 19 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
RESOLUTIONS - N/A 27 October 2009
MEM/ARTS - N/A 27 October 2009
AA - Annual Accounts 08 September 2009
AAMD - Amended Accounts 08 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
225 - Change of Accounting Reference Date 05 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.