LANCASHIRE WASTE RECYCLING LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 3RS
Company number 07383636
Status Active
Incorporation Date 22 September 2010
Company Type Private Limited Company
Address FYLDE HOUSE, SKYWAYS COMMERCIAL CAMPUS, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 3RS
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 4a Breck Road Poulton Le Fylde Lancashire FY6 7AA to Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS on 25 January 2017; Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of LANCASHIRE WASTE RECYCLING LIMITED are www.lancashirewasterecycling.co.uk, and www.lancashire-waste-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Lancashire Waste Recycling Limited is a Private Limited Company. The company registration number is 07383636. Lancashire Waste Recycling Limited has been working since 22 September 2010. The present status of the company is Active. The registered address of Lancashire Waste Recycling Limited is Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire United Kingdom Fy4 3rs. . MELLOR, Paul is a Secretary of the company. ENTWISLE, Jim is a Director of the company. MELLOR, Paul is a Director of the company. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
MELLOR, Paul
Appointed Date: 22 September 2010

Director
ENTWISLE, Jim
Appointed Date: 01 March 2013
61 years old

Director
MELLOR, Paul
Appointed Date: 22 September 2010
68 years old

Persons With Significant Control

Mr Jim Entwisle
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Mellor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LANCASHIRE WASTE RECYCLING LIMITED Events

25 Jan 2017
Registered office address changed from 4a Breck Road Poulton Le Fylde Lancashire FY6 7AA to Fylde House, Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS on 25 January 2017
10 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Nov 2016
Confirmation statement made on 22 September 2016 with updates
14 Oct 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
14 Oct 2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 25 more events
23 Oct 2012
Annual return made up to 22 September 2012 with full list of shareholders
02 Aug 2012
Accounts for a dormant company made up to 28 February 2012
27 Apr 2012
Previous accounting period extended from 30 September 2011 to 28 February 2012
22 Nov 2011
Annual return made up to 22 September 2011 with full list of shareholders
22 Sep 2010
Incorporation

LANCASHIRE WASTE RECYCLING LIMITED Charges

27 March 2014
Charge code 0738 3636 0010
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0738 3636 0009
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
4 June 2013
Charge code 0738 3636 0008
Delivered: 17 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land at…
4 June 2013
Charge code 0738 3636 0007
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The f/h property known as unit 8, burn hall industrial…
26 April 2013
Charge code 0738 3636 0006
Delivered: 30 April 2013
Status: Satisfied on 17 June 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
10 April 2013
Charge code 0738 3636 0005
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
15 February 2013
Security assignment
Delivered: 8 March 2013
Status: Satisfied on 19 September 2013
Persons entitled: Close Brothers Limited
Description: All of its right title and interest present and future in…
15 February 2013
Debenture
Delivered: 5 March 2013
Status: Satisfied on 19 September 2013
Persons entitled: Close Brothers Limited
Description: L/H property k/a land at burn hall industrial estate…
15 February 2013
Legal charge
Delivered: 5 March 2013
Status: Satisfied on 19 September 2013
Persons entitled: Close Brothers Limited
Description: L/H property k/a land at burn hall industrial estate…
7 December 2012
Legal charge
Delivered: 13 December 2012
Status: Satisfied on 19 September 2013
Persons entitled: Pallisterco Limited
Description: L/H land at unit 8 burn hall estate fleetwood road thornton…