About

Registered Number: 04993188
Date of Incorporation: 11/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Steel Street, Holmes, Rotherham, South Yorkshire, S61 1DF

 

Having been setup in 2003, W Maw Recycling Ltd has its registered office in Rotherham, South Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCARLETT, Julie 14 January 2005 - 1

Filing History

Document Type Date
PSC02 - N/A 10 October 2019
CS01 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 05 March 2019
CH03 - Change of particulars for secretary 05 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 31 May 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 12 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.