About

Registered Number: 07691189
Date of Incorporation: 04/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: The Databank, Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, RH1 5DY

 

Restore Shred Ltd was founded on 04 July 2011 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Waudby, Sarah Lesley, Bradley, Mark Andrew, Clark, Neil Drummond, Talbot, Stephen Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Mark Andrew 10 August 2012 31 December 2016 1
CLARK, Neil Drummond 10 October 2011 31 December 2016 1
TALBOT, Stephen Richard 04 July 2011 09 July 2012 1
Secretary Name Appointed Resigned Total Appointments
WAUDBY, Sarah Lesley 04 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
PSC05 - N/A 08 June 2020
PSC05 - N/A 08 June 2020
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 21 May 2019
CH03 - Change of particulars for secretary 21 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
PARENT_ACC - N/A 28 September 2018
GUARANTEE2 - N/A 25 September 2018
AGREEMENT2 - N/A 14 September 2018
CS01 - N/A 06 July 2018
MR01 - N/A 18 May 2018
MR01 - N/A 22 September 2017
MR04 - N/A 06 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 30 May 2017
PARENT_ACC - N/A 30 May 2017
AGREEMENT2 - N/A 30 May 2017
GUARANTEE2 - N/A 30 May 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 06 October 2016
PARENT_ACC - N/A 06 October 2016
AGREEMENT2 - N/A 06 October 2016
GUARANTEE2 - N/A 06 October 2016
CS01 - N/A 04 July 2016
RP04 - N/A 21 December 2015
MR01 - N/A 14 December 2015
GUARANTEE2 - N/A 23 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 06 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2015
AD01 - Change of registered office address 18 May 2015
AR01 - Annual Return 04 July 2014
GUARANTEE2 - N/A 16 June 2014
AA - Annual Accounts 06 May 2014
GUARANTEE2 - N/A 26 September 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 19 April 2013
CH01 - Change of particulars for director 21 February 2013
AP01 - Appointment of director 18 December 2012
CH01 - Change of particulars for director 12 December 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AP01 - Appointment of director 06 September 2012
RESOLUTIONS - N/A 15 August 2012
SH01 - Return of Allotment of shares 15 August 2012
RESOLUTIONS - N/A 20 July 2012
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AP01 - Appointment of director 25 October 2011
RESOLUTIONS - N/A 17 October 2011
SH08 - Notice of name or other designation of class of shares 17 October 2011
SH01 - Return of Allotment of shares 17 October 2011
AP01 - Appointment of director 17 October 2011
AD01 - Change of registered office address 13 October 2011
CERTNM - Change of name certificate 29 September 2011
AA01 - Change of accounting reference date 03 August 2011
NEWINC - New incorporation documents 04 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 08 September 2017 Outstanding

N/A

A registered charge 08 December 2015 Outstanding

N/A

Deed of accession and charge 03 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.