About

Registered Number: 02276871
Date of Incorporation: 13/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Andes Road, Nursling, Southampton, Hampshire, SO16 0YZ

 

Waltet Recycling Ltd was registered on 13 July 1988 with its registered office in Southampton, Hampshire, it's status is listed as "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALVIDGE, Suzanne Doris N/A 30 July 2004 1
TROTTER, Sue 01 July 2012 11 December 2013 1
Secretary Name Appointed Resigned Total Appointments
MIDDLETON, Mark James 27 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 11 July 2018
MR04 - N/A 10 May 2018
MR01 - N/A 17 April 2018
AP03 - Appointment of secretary 13 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AA - Annual Accounts 27 February 2018
RESOLUTIONS - N/A 16 August 2017
CONNOT - N/A 21 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 10 November 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 09 July 2015
CH01 - Change of particulars for director 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
AA01 - Change of accounting reference date 10 February 2015
MR04 - N/A 06 February 2015
MR01 - N/A 06 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 15 January 2013
AD01 - Change of registered office address 19 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 12 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 03 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
395 - Particulars of a mortgage or charge 14 November 2006
AA - Annual Accounts 13 November 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 October 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
AA - Annual Accounts 06 January 2005
225 - Change of Accounting Reference Date 06 January 2005
287 - Change in situation or address of Registered Office 22 December 2004
363s - Annual Return 06 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 15 August 2001
395 - Particulars of a mortgage or charge 21 February 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 01 August 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 12 July 1995
AA - Annual Accounts 30 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 31 October 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 23 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
AA - Annual Accounts 17 January 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 26 October 1992
363b - Annual Return 10 October 1991
RESOLUTIONS - N/A 08 October 1991
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 08 October 1991
363a - Annual Return 19 June 1991
363a - Annual Return 19 June 1991
287 - Change in situation or address of Registered Office 23 February 1989
288 - N/A 23 February 1989
CERTNM - Change of name certificate 14 December 1988
NEWINC - New incorporation documents 13 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Debenture 13 November 2006 Fully Satisfied

N/A

Debenture 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.