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.
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 |
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 |
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 |