About

Registered Number: 06887587
Date of Incorporation: 24/04/2009 (16 years ago)
Company Status: Administration
Registered Address: C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

 

Resource Recovery Solutions (Derbyshire) Holdings Ltd was registered on 24 April 2009, it's status in the Companies House registry is set to "Administration". The organisation has 9 directors listed as Griffin-smith, Philip Bernard, Bliss, Nicholas John, Crook, David Charles, A G Secretarial Limited, Uu Secretariat Limited, A G Secretarial Limited, Inhoco Formations Limited, Sutton, Andrew John, Thomas, Edward Jeffray in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Nicholas John 30 November 2018 - 1
CROOK, David Charles 05 August 2019 - 1
A G SECRETARIAL LIMITED 24 April 2009 24 September 2009 1
INHOCO FORMATIONS LIMITED 24 April 2009 24 September 2009 1
SUTTON, Andrew John 24 September 2018 02 August 2019 1
THOMAS, Edward Jeffray 12 April 2010 20 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN-SMITH, Philip Bernard 22 October 2010 - 1
A G SECRETARIAL LIMITED 24 April 2009 24 September 2009 1
UU SECRETARIAT LIMITED 24 September 2009 20 October 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 September 2019
AM01 - N/A 12 September 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 07 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 07 September 2018
CS01 - N/A 14 March 2018
PSC05 - N/A 14 March 2018
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 09 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 26 February 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 26 September 2014
RESOLUTIONS - N/A 17 September 2014
SH01 - Return of Allotment of shares 17 September 2014
SH08 - Notice of name or other designation of class of shares 03 September 2014
MR01 - N/A 22 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 31 March 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 04 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 03 December 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 28 March 2011
TM02 - Termination of appointment of secretary 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AUD - Auditor's letter of resignation 07 December 2010
AP03 - Appointment of secretary 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 04 May 2010
AP01 - Appointment of director 12 April 2010
AA01 - Change of accounting reference date 21 December 2009
AP04 - Appointment of corporate secretary 15 December 2009
CH01 - Change of particulars for director 08 November 2009
CH01 - Change of particulars for director 08 November 2009
TM02 - Termination of appointment of secretary 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
TM01 - Termination of appointment of director 13 October 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
287 - Change in situation or address of Registered Office 22 September 2009
CERTNM - Change of name certificate 04 August 2009
NEWINC - New incorporation documents 24 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.