Company number 01031503
Status Active
Incorporation Date 17 November 1971
Company Type Private Limited Company
Address ALBERT WORKS, KENNINGHALL ROAD, EDMONTON LONDON, N18 2PD
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, 38220 - Treatment and disposal of hazardous waste
Phone, email, etc
Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 30 April 2016; Full accounts made up to 30 April 2015. The most likely internet sites of METAL & WASTE RECYCLING LIMITED are www.metalwasterecycling.co.uk, and www.metal-waste-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Metal Waste Recycling Limited is a Private Limited Company.
The company registration number is 01031503. Metal Waste Recycling Limited has been working since 17 November 1971.
The present status of the company is Active. The registered address of Metal Waste Recycling Limited is Albert Works Kenninghall Road Edmonton London N18 2pd. . RICE, John Franklin is a Secretary of the company. MANN, Gary Samuel is a Director of the company. RICE, John Franklin is a Director of the company. SCULLY, Richard Andrew is a Director of the company. SIMMONS, Lee Peter is a Director of the company. Secretary MANN, Gary Samuel has been resigned. Secretary PELOSI, Christopher John has been resigned. Secretary ROBACK, Stephen Edward has been resigned. Director BAKER, Derrick Keith has been resigned. Director BEARDSMORE, Brian William has been resigned. Director BOND, George Derek has been resigned. Director BROOKES, Peter David has been resigned. Director PELOSI, Christopher John has been resigned. Director ROBACK, Stephen Edward has been resigned. Director TOMLINSON, Gavin Malcolm has been resigned. Director WIDDOWSON, Gary Albert has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Collection of non-hazardous waste".
Current Directors
Resigned Directors
Director
BOND, George Derek
Resigned: 17 February 2014
Appointed Date: 07 February 2006
73 years old
Director
WILLIAMS, John
Resigned: 02 June 2009
Appointed Date: 01 April 2005
68 years old
Persons With Significant Control
Gad Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
METAL & WASTE RECYCLING LIMITED Events
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
09 Sep 2016
Full accounts made up to 30 April 2016
23 Sep 2015
Full accounts made up to 30 April 2015
10 Aug 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
03 Aug 2015
Part of the property or undertaking has been released and no longer forms part of charge 15
...
... and 150 more events
01 Apr 1982
Accounts made up to 31 October 1981
30 Nov 1981
Accounts made up to 31 October 1980
03 Aug 1981
Dir / sec appoint / resign
30 Jun 1980
Accounts made up to 31 October 1979
17 Nov 1971
Incorporation
30 March 2015
Charge code 0103 1503 0021
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 October 2014
Charge code 0103 1503 0020
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: Bank of America, N.A., London Branch (As Security Trustee)
Description: Contains fixed charge…
22 April 2014
Charge code 0103 1503 0019
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 March 2014
Charge code 0103 1503 0018
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Bank of America, N.A., London Branch
Description: L/H of land on the north-east side of park road hockley…
12 March 2014
Charge code 0103 1503 0017
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon (As "Security Agent")
Description: Land on the north-east side of park road hockley birmingham…
26 March 2013
Key-man policies assignment
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon (As Security Agent for the Finance Parties)
Description: All right title and interest in and to the proceeds of the…
26 March 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon (As Security Agent for the Finance Parties)
Description: Unit 2 neasden lane goods yard neasden london t/no…
1 March 2013
Deed of charge over cash collateral
Delivered: 15 March 2013
Status: Satisfied
on 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: By way of fixed charge the cash collateral amounts together…
30 October 2009
Supplemental legal mortgage to a debenture dated 7 february 2006 and
Delivered: 4 November 2009
Status: Satisfied
on 11 March 2014
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: L/H land and buildings at the recycling centre at cargo…
1 October 2008
Supplemental legal mortgage
Delivered: 3 October 2008
Status: Satisfied
on 11 March 2014
Persons entitled: Barclays Bank PLC (Acting as Security Trustee for the Secured Finance Parties)(the Security Trustee)
Description: L/H land and buildings at 22, 24 & 26 first avenue, montagu…
28 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied
on 8 July 2010
Persons entitled: Gary Albert Widdowson (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 April 2006
Insurance policy assignment
Delivered: 27 April 2006
Status: Satisfied
on 11 March 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Interest in and to the policy being chubb insurance company…
7 February 2006
Debenture
Delivered: 10 February 2006
Status: Satisfied
on 11 March 2014
Persons entitled: Barclays Bank PLC (Acting as Security Trustee for the Secured Fiance Parties)
Description: Fixed and floating charges over the undertaking and all…
20 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Satisfied
on 13 August 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 2, 3 and 4 kenninghall road…
10 March 1993
Legal charge
Delivered: 22 March 1993
Status: Satisfied
on 4 August 2000
Persons entitled: Birmingham City Council
Description: F/H property at park road, hockley, birmingham t/no…
2 January 1992
Legal mortgage
Delivered: 8 January 1992
Status: Satisfied
on 13 August 1998
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of park road…
11 January 1991
Legal mortgage
Delivered: 23 January 1991
Status: Satisfied
on 13 August 1998
Persons entitled: National Westminster Bank PLC
Description: Angel road goods depot, angel road, edmonton and/or the…
4 September 1980
Deed of covenant
Delivered: 5 September 1980
Status: Satisfied
on 19 February 1996
Persons entitled: Lombard North Central Limited
Description: All freights passage moneys hire moneys requisition for…
4 September 1980
Marine mortgage
Delivered: 5 September 1980
Status: Satisfied
on 19 February 1996
Persons entitled: Lombard North Central Limited
Description: Motor ship "ewtor" official no. 388505 registered at the…
3 September 1979
Marine mortgage
Delivered: 7 September 1979
Status: Satisfied
on 13 August 1998
Persons entitled: Lombard North Central
Description: Princess 37 motor cruiser "ewtor".
30 June 1976
Mortgage debenture
Delivered: 14 July 1976
Status: Satisfied
on 13 August 1998
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges undertaking and all property and…