TRANSWASTE RECYCLING AND AGGREGATES LIMITED
MELTON CITY STONE AND RECYCLING COMPANY LIMITED BLUEPRINT RESTORATION LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3HH

Company number 03863280
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address MELTON WASTE PARK, GIBSON LANE, MELTON, EAST YORKSHIRE, HU14 3HH
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38120 - Collection of hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of TRANSWASTE RECYCLING AND AGGREGATES LIMITED are www.transwasterecyclingandaggregates.co.uk, and www.transwaste-recycling-and-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Barton-on-Humber Rail Station is 4.3 miles; to Barrow Haven Rail Station is 6 miles; to Scunthorpe Rail Station is 10.7 miles; to Barnetby Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Transwaste Recycling and Aggregates Limited is a Private Limited Company. The company registration number is 03863280. Transwaste Recycling and Aggregates Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Transwaste Recycling and Aggregates Limited is Melton Waste Park Gibson Lane Melton East Yorkshire Hu14 3hh. . HORNSHAW, Paul Anthony is a Secretary of the company. HORNSHAW, Mark is a Director of the company. HORNSHAW, Paul Anthony is a Director of the company. WELLS, Stuart Mark is a Director of the company. Secretary HODGSON, Rosemarie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, Derek has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
HORNSHAW, Paul Anthony
Appointed Date: 08 July 2002

Director
HORNSHAW, Mark
Appointed Date: 08 July 2002
50 years old

Director
HORNSHAW, Paul Anthony
Appointed Date: 08 July 2002
53 years old

Director
WELLS, Stuart Mark
Appointed Date: 10 April 2003
58 years old

Resigned Directors

Secretary
HODGSON, Rosemarie
Resigned: 29 July 2002
Appointed Date: 21 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
TAYLOR, Derek
Resigned: 01 September 2010
Appointed Date: 21 October 1999
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Persons With Significant Control

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

Mr Paul Anthony Hornshaw
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRANSWASTE RECYCLING AND AGGREGATES LIMITED Events

10 Apr 2017
Full accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 21 October 2016 with updates
22 Apr 2016
Full accounts made up to 30 June 2015
04 Feb 2016
Director's details changed for Mr Mark Hornshaw on 8 January 2016
03 Dec 2015
Registration of charge 038632800006, created on 3 December 2015
...
... and 64 more events
26 Oct 1999
Secretary resigned
26 Oct 1999
New director appointed
26 Oct 1999
Director resigned
26 Oct 1999
New secretary appointed
21 Oct 1999
Incorporation

TRANSWASTE RECYCLING AND AGGREGATES LIMITED Charges

3 December 2015
Charge code 0386 3280 0006
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A security assignment of contractual rights…
12 April 2013
Charge code 0386 3280 0005
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H approximately 6 acres of land situated at gibson lane…
15 October 2012
Legal assignment of contract monies
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its right title and interest in and to any credit…
25 September 2012
Assignment
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment over any credit balance due to the assignor in…
2 February 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
25 November 2002
Debenture
Delivered: 27 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…