PAPERBACK COLLECTION AND RECYCLING LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2NS

Company number 03056146
Status Active
Incorporation Date 12 May 1995
Company Type Private Limited Company
Address UNIT 1 - 1A & 2 PARKWAY, DEESIDE INDUSTRIAL PARK, DEESIDE, CLWYD, CH5 2NS
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PAPERBACK COLLECTION AND RECYCLING LIMITED are www.paperbackcollectionandrecycling.co.uk, and www.paperback-collection-and-recycling.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and six months. Paperback Collection and Recycling Limited is a Private Limited Company. The company registration number is 03056146. Paperback Collection and Recycling Limited has been working since 12 May 1995. The present status of the company is Active. The registered address of Paperback Collection and Recycling Limited is Unit 1 1a 2 Parkway Deeside Industrial Park Deeside Clwyd Ch5 2ns. The company`s financial liabilities are £908.48k. It is £885.06k against last year. And the total assets are £1052.21k, which is £266.56k against last year. ANDERSON, Gordon Pearson is a Director of the company. ANDERSON, Terry Eleanor is a Director of the company. Secretary PICKERING, Denise-Helen has been resigned. Secretary WANLESS, Eileen Mary has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FORAN, David Robert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PICKERING, Denise-Helen has been resigned. Director WANLESS, Geoffrey has been resigned. Director TRIODOS CORPORATE OFFICER LIMITED has been resigned. Director TRIODOS INVESTMENTS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


paperback collection and recycling Key Finiance

LIABILITIES £908.48k
+3778%
CASH n/a
TOTAL ASSETS £1052.21k
+33%
All Financial Figures

Current Directors

Director
ANDERSON, Gordon Pearson
Appointed Date: 04 August 1995
70 years old

Director
ANDERSON, Terry Eleanor
Appointed Date: 30 October 2006
68 years old

Resigned Directors

Secretary
PICKERING, Denise-Helen
Resigned: 28 July 2011
Appointed Date: 09 June 2011

Secretary
WANLESS, Eileen Mary
Resigned: 05 April 2011
Appointed Date: 12 May 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 May 1995
Appointed Date: 12 May 1995

Director
FORAN, David Robert
Resigned: 25 November 2014
Appointed Date: 05 April 2011
50 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 May 1995
Appointed Date: 12 May 1995

Director
PICKERING, Denise-Helen
Resigned: 12 June 2011
Appointed Date: 09 June 2011
53 years old

Director
WANLESS, Geoffrey
Resigned: 11 July 2005
Appointed Date: 12 May 1995
90 years old

Director
TRIODOS CORPORATE OFFICER LIMITED
Resigned: 30 June 2014
Appointed Date: 01 August 2011

Director
TRIODOS INVESTMENTS LIMITED
Resigned: 21 July 2011
Appointed Date: 05 April 2011

Persons With Significant Control

Mr Gordon Pearson Anderson
Notified on: 30 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Terri Eleanor Anderson
Notified on: 30 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAPERBACK COLLECTION AND RECYCLING LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
23 Oct 2016
Confirmation statement made on 30 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Registration of charge 030561460012, created on 27 January 2016
18 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,673

...
... and 91 more events
15 Aug 1995
New director appointed
15 Aug 1995
Ad 04/08/95--------- £ si 98@1=98 £ ic 2/100
05 Jun 1995
New secretary appointed;director resigned
05 Jun 1995
Secretary resigned;new director appointed
12 May 1995
Incorporation

PAPERBACK COLLECTION AND RECYCLING LIMITED Charges

27 January 2016
Charge code 0305 6146 0012
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 May 2015
Charge code 0305 6146 0011
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge.
26 March 2015
Charge code 0305 6146 0010
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
5 June 2013
Charge code 0305 6146 0009
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
27 July 2011
Debenture
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…
24 March 2010
Debenture
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
24 October 2009
Debenture
Delivered: 13 November 2009
Status: Satisfied on 16 August 2011
Persons entitled: Absolute Invoice Finance Limited
Description: By way of first fixed charge all specified debts and other…
3 October 2008
Debenture
Delivered: 7 October 2008
Status: Satisfied on 14 January 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 2008
Debenture
Delivered: 5 April 2008
Status: Satisfied on 30 July 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the all property and assets…
13 November 2001
Debenture
Delivered: 16 November 2001
Status: Satisfied on 14 November 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 2000
Debenture containing fixed and floating charges
Delivered: 16 February 2000
Status: Satisfied on 19 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
30 December 1999
Debenture
Delivered: 7 January 2000
Status: Satisfied on 25 November 2009
Persons entitled: Capital Bank Cashflow Finance Limited
Description: Fixed charge all discounted debts and other debts and all…