About

Registered Number: 03765361
Date of Incorporation: 05/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN

 

Whites Recycling Ltd was founded on 05 May 1999. There are 10 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
CARR, David 01 March 2019 - 1
COLLIER, Roel Win 01 July 2018 - 1
DUYK, Geoffrey Mark 18 June 2015 - 1
BEAN, Andrew 20 July 2016 01 July 2018 1
CLAY, Tiffany Alexandra 27 March 2015 20 July 2016 1
TAYLOR, Steven Wayne 01 April 2016 02 May 2018 1
WHITE, Albert George 01 March 2003 04 January 2004 1
WITCOMB, Adrian Arnold 05 May 1999 30 May 2008 1
Secretary Name Appointed Resigned Total Appointments
O'DONOGHUE, Christopher John 01 May 2016 - 1
WITCOMB, Julie Catherine 05 May 1999 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
MR01 - N/A 21 April 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 May 2019
AP01 - Appointment of director 08 March 2019
PSC02 - N/A 25 February 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 29 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 12 May 2016
AP03 - Appointment of secretary 12 May 2016
AP01 - Appointment of director 14 April 2016
AA01 - Change of accounting reference date 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 17 December 2015
AA01 - Change of accounting reference date 08 December 2015
AP01 - Appointment of director 09 September 2015
TM01 - Termination of appointment of director 12 August 2015
MR01 - N/A 31 July 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 21 May 2015
MISC - Miscellaneous document 30 April 2015
CH01 - Change of particulars for director 07 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 23 September 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 27 November 2013
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 05 January 2012
TM02 - Termination of appointment of secretary 23 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
AA - Annual Accounts 12 March 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 December 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
CERTNM - Change of name certificate 07 February 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 27 July 2000
225 - Change of Accounting Reference Date 27 March 2000
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2020 Outstanding

N/A

A registered charge 28 July 2015 Outstanding

N/A

Guarantee & debenture 24 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.