About

Registered Number: 04213922
Date of Incorporation: 10/05/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 7 Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ

 

Smarter Recycling Ltd was founded on 10 May 2001 with its registered office in Northallerton in North Yorkshire, it's status is listed as "Active". This business has only one director listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Tania Ann 10 May 2001 05 September 2003 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 19 March 2019
RESOLUTIONS - N/A 21 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 May 2017
MR04 - N/A 21 July 2016
MR04 - N/A 20 June 2016
MR01 - N/A 17 June 2016
MR01 - N/A 17 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
CH01 - Change of particulars for director 13 May 2015
CERTNM - Change of name certificate 10 December 2014
CONNOT - N/A 10 December 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 08 January 2013
AA - Annual Accounts 06 November 2012
TM01 - Termination of appointment of director 09 October 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 May 2011
AA01 - Change of accounting reference date 18 May 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
363a - Annual Return 06 November 2008
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 18 May 2007
395 - Particulars of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2007
AA - Annual Accounts 20 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
RESOLUTIONS - N/A 21 August 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 May 2005
287 - Change in situation or address of Registered Office 09 September 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 07 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 15 April 2003
225 - Change of Accounting Reference Date 04 February 2003
395 - Particulars of a mortgage or charge 02 July 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 07 February 2002
RESOLUTIONS - N/A 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2016 Outstanding

N/A

A registered charge 15 June 2016 Outstanding

N/A

Legal charge 26 March 2007 Fully Satisfied

N/A

Debenture 30 November 2006 Fully Satisfied

N/A

Debenture 01 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.