About

Registered Number: 02411841
Date of Incorporation: 08/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

 

Established in 1989, Waste Recovery Ltd have registered office in Northampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This business has 3 directors listed as Bunton, Victoria, Crowhurst, Georgina Violet, Nunn, Carol Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUNTON, Victoria 26 October 2011 20 December 2012 1
CROWHURST, Georgina Violet 15 October 2019 28 January 2020 1
NUNN, Carol Jayne 20 December 2012 17 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM02 - Termination of appointment of secretary 28 January 2020
MR04 - N/A 19 December 2019
AP03 - Appointment of secretary 18 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 10 July 2019
TM02 - Termination of appointment of secretary 20 May 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 06 July 2018
MR01 - N/A 21 June 2018
MR04 - N/A 18 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 July 2014
MR01 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
TM01 - Termination of appointment of director 28 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 July 2013
TM02 - Termination of appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 20 December 2012
AP03 - Appointment of secretary 20 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 17 July 2012
AP03 - Appointment of secretary 11 November 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 14 July 2011
TM02 - Termination of appointment of secretary 10 September 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 30 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AP01 - Appointment of director 24 December 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
AUD - Auditor's letter of resignation 05 August 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 11 June 2009
RESOLUTIONS - N/A 09 February 2009
MEM/ARTS - N/A 09 February 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
AA - Annual Accounts 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2007
395 - Particulars of a mortgage or charge 05 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 07 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 September 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 21 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
AUD - Auditor's letter of resignation 20 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 23 August 2002
CERTNM - Change of name certificate 11 July 2002
RESOLUTIONS - N/A 08 May 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
363s - Annual Return 12 August 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 20 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
AUD - Auditor's letter of resignation 21 October 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 11 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 25 April 1995
288 - N/A 22 September 1994
363s - Annual Return 14 September 1994
RESOLUTIONS - N/A 28 March 1994
288 - N/A 16 March 1994
AA - Annual Accounts 15 March 1994
287 - Change in situation or address of Registered Office 07 November 1993
363s - Annual Return 08 September 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 24 February 1992
363a - Annual Return 22 October 1991
AA - Annual Accounts 12 August 1991
288 - N/A 03 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1990
395 - Particulars of a mortgage or charge 17 March 1990
288 - N/A 22 January 1990
395 - Particulars of a mortgage or charge 17 January 1990
288 - N/A 26 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1989
287 - Change in situation or address of Registered Office 24 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1989
288 - N/A 16 August 1989
MISC - Miscellaneous document 08 August 1989
NEWINC - New incorporation documents 08 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

A registered charge 17 December 2013 Fully Satisfied

N/A

Account charge 21 December 2006 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Debenture 05 September 2003 Fully Satisfied

N/A

Debenture 12 August 2003 Fully Satisfied

N/A

Single debenture 08 March 1990 Fully Satisfied

N/A

Single debenture 15 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.