BEECHWOOD RECYCLING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7HB

Company number 09376363
Status Active
Incorporation Date 6 January 2015
Company Type Private Limited Company
Address PETERBRIDGE HOUSE, 3 THE LAKES, NORTHAMPTON, ENGLAND, NN4 7HB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 4 April 2017 GBP 3,854,712 ; Statement of capital following an allotment of shares on 27 March 2017 GBP 1,904,529 . The most likely internet sites of BEECHWOOD RECYCLING LIMITED are www.beechwoodrecycling.co.uk, and www.beechwood-recycling.co.uk. The predicted number of employees is 50 to 60. The company’s age is ten years and nine months. Beechwood Recycling Limited is a Private Limited Company. The company registration number is 09376363. Beechwood Recycling Limited has been working since 06 January 2015. The present status of the company is Active. The registered address of Beechwood Recycling Limited is Peterbridge House 3 The Lakes Northampton England Nn4 7hb. The company`s financial liabilities are £1665.14k. It is £1665.14k against last year. The cash in hand is £1692.62k. It is £1692.62k against last year. And the total assets are £1693.59k, which is £1693.59k against last year. THE CITY PARTNERSHIP (UK) LIMITED is a Secretary of the company. CAPEWELL, Michael David Ian is a Director of the company. WEHBY, Anthony Patrick is a Director of the company. Director GOLLEDGE, Christopher Ross has been resigned. The company operates in "Dormant Company".


beechwood recycling Key Finiance

LIABILITIES £1665.14k
CASH £1692.62k
TOTAL ASSETS £1693.59k
All Financial Figures

Current Directors

Secretary
THE CITY PARTNERSHIP (UK) LIMITED
Appointed Date: 09 February 2017

Director
CAPEWELL, Michael David Ian
Appointed Date: 09 February 2017
38 years old

Director
WEHBY, Anthony Patrick
Appointed Date: 06 January 2015
58 years old

Resigned Directors

Director
GOLLEDGE, Christopher Ross
Resigned: 28 October 2016
Appointed Date: 20 January 2016
50 years old

Persons With Significant Control

Mr Anthony Patrick Wehby
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BEECHWOOD RECYCLING LIMITED Events

10 May 2017
Amended total exemption small company accounts made up to 30 April 2016
05 Apr 2017
Statement of capital following an allotment of shares on 4 April 2017
  • GBP 3,854,712

28 Mar 2017
Statement of capital following an allotment of shares on 27 March 2017
  • GBP 1,904,529

10 Mar 2017
Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1,089,475

08 Mar 2017
Resolutions
  • RES13 ‐ Auth to allot up to 500000 ord sha of £0.01 02/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 11 more events
12 May 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 18

19 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

20 Jan 2016
Appointment of Mr Christopher Ross Golledge as a director on 20 January 2016
09 Jan 2015
Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom to 112 Leicester Lane Leamington Spa Warwickshire CV32 7HH on 9 January 2015
06 Jan 2015
Incorporation
Statement of capital on 2015-01-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

BEECHWOOD RECYCLING LIMITED Charges

11 November 2016
Charge code 0937 6363 0001
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Renewable Land Resources (2) Limited
Description: Contains fixed charge…