COASTAL WASTE RECYCLING LIMITED
EXETER COASTAL WASTE (DEVON) LIMITED BONDCO 1222 LIMITED

Hellopages » Devon » Exeter » EX2 8PW

Company number 06310923
Status Active
Incorporation Date 12 July 2007
Company Type Private Limited Company
Address 1 & 2 MULBERRY COURT LUSTLEIGH CLOSE, MATFORD BUSINESS PARK, MARSH BARTON TRADING ESTATE, EXETER, DEVON, ENGLAND, EX2 8PW
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of COASTAL WASTE RECYCLING LIMITED are www.coastalwasterecycling.co.uk, and www.coastal-waste-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Coastal Waste Recycling Limited is a Private Limited Company. The company registration number is 06310923. Coastal Waste Recycling Limited has been working since 12 July 2007. The present status of the company is Active. The registered address of Coastal Waste Recycling Limited is 1 2 Mulberry Court Lustleigh Close Matford Business Park Marsh Barton Trading Estate Exeter Devon England Ex2 8pw. . CREBO, Stuart is a Director of the company. DELVE, Emily Anne is a Director of the company. HADLEY, Steven Eric Paul is a Director of the company. MARSH, Richard Wynford is a Director of the company. TREACHER, Dominic is a Director of the company. VODDEN, Allan John is a Director of the company. Secretary MELBOURNE, Sharron has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director HICKLING, Collin Richard has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
CREBO, Stuart
Appointed Date: 01 April 2010
71 years old

Director
DELVE, Emily Anne
Appointed Date: 01 September 2014
43 years old

Director
HADLEY, Steven Eric Paul
Appointed Date: 01 October 2010
53 years old

Director
MARSH, Richard Wynford
Appointed Date: 01 November 2014
62 years old

Director
TREACHER, Dominic
Appointed Date: 29 April 2013
64 years old

Director
VODDEN, Allan John
Appointed Date: 31 October 2007
76 years old

Resigned Directors

Secretary
MELBOURNE, Sharron
Resigned: 22 March 2013
Appointed Date: 31 October 2007

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 31 October 2007
Appointed Date: 12 July 2007

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 31 October 2007
Appointed Date: 12 July 2007

Director
HICKLING, Collin Richard
Resigned: 06 April 2014
Appointed Date: 31 October 2007
63 years old

Persons With Significant Control

Dwml Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COASTAL WASTE RECYCLING LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 Dec 2015
Accounts for a small company made up to 31 March 2015
13 Oct 2015
Registered office address changed from 14 Oak Tree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA to 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 13 October 2015
28 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

...
... and 36 more events
05 Nov 2007
New secretary appointed
05 Nov 2007
New director appointed
05 Nov 2007
New director appointed
05 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jul 2007
Incorporation

COASTAL WASTE RECYCLING LIMITED Charges

15 July 2015
Charge code 0631 0923 0004
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0631 0923 0003
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 February 2013
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 January 2013
Debenture deed
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…