WASTE RECYCLING GROUP (UK) LIMITED
NORTHAMPTON BUSINESS PARK WRG (MANAGEMENT) LIMITED SHANKS & MCEWAN (WASTE SERVICES) LIMITED SHANKS & MCEWAN (SOUTHERN WASTE SERVICES) LIMITED SHANKS WASTE SERVICES LIMITED SHANKS & MCEWAN (WASTE SERVICES) LIMITED SHANKS & MCEWAN (LANDFILL) LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7RG

Company number 02563475
Status Active
Incorporation Date 29 November 1990
Company Type Private Limited Company
Address GROUND FLOOR WEST, 900 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NN4 7RG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of WASTE RECYCLING GROUP (UK) LIMITED are www.wasterecyclinggroupuk.co.uk, and www.waste-recycling-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Waste Recycling Group Uk Limited is a Private Limited Company. The company registration number is 02563475. Waste Recycling Group Uk Limited has been working since 29 November 1990. The present status of the company is Active. The registered address of Waste Recycling Group Uk Limited is Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton Nn4 7rg. . NUNN, Carol Jayne is a Secretary of the company. ORTS-LLOPIS, Vicente Federico is a Director of the company. SERRANO MINCHAN, Agustin is a Director of the company. TAYLOR, Paul is a Director of the company. Secretary BOLTON, Jonathan Mark has been resigned. Secretary BUNTON, Victoria has been resigned. Secretary CALDER, Samantha Jane has been resigned. Secretary CANNON, Sara Philipa has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary FAVIER TILSTON, Claire has been resigned. Secretary HARDMAN, Steven Neville has been resigned. Secretary KING, Jane Leslie has been resigned. Secretary WATERHOUSE, Alan has been resigned. Director AVERILL, Michael Charles Edward has been resigned. Director BURNS, Phillip Wesley has been resigned. Director CASSELLS, Leslie James Davidson has been resigned. Director CLARKE, Michael James has been resigned. Director DOWNES, David John has been resigned. Director ELLIS, Christopher John has been resigned. Director FOWLER, Alastair John Neil has been resigned. Director HARDMAN, Steven Neville has been resigned. Director HEWITT, Michael Roger has been resigned. Director KAYE, Paul has been resigned. Director MARTIN, Joanna Simone, Doctor has been resigned. Director MEREDITH, James Robert has been resigned. Director MEREDITH, James Robert has been resigned. Director MORIN, Kenneth Robert has been resigned. Director NEWMAN, Geoffrey John has been resigned. Director PHILPOTT, Michael John has been resigned. Director ROBINSON, Malcolm has been resigned. Director RUNCIMAN, Hugh Leishman Inglis has been resigned. Director STEINER, Leon has been resigned. Director STEWART, Quentin Richard has been resigned. Director TASKER, Robert Leslie has been resigned. Director WHEELER, David Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NUNN, Carol Jayne
Appointed Date: 20 December 2012

Director
ORTS-LLOPIS, Vicente Federico
Appointed Date: 01 December 2009
63 years old

Director
SERRANO MINCHAN, Agustin
Appointed Date: 01 August 2009
65 years old

Director
TAYLOR, Paul
Appointed Date: 01 December 2009
66 years old

Resigned Directors

Secretary
BOLTON, Jonathan Mark
Resigned: 21 October 2008
Appointed Date: 27 July 2005

Secretary
BUNTON, Victoria
Resigned: 20 December 2012
Appointed Date: 26 October 2011

Secretary
CALDER, Samantha Jane
Resigned: 28 September 2006
Appointed Date: 27 July 2005

Secretary
CANNON, Sara Philipa
Resigned: 30 June 2004
Appointed Date: 30 November 2000

Secretary
DE FEO, Caterina
Resigned: 31 August 2010
Appointed Date: 01 August 2009

Secretary
FAVIER TILSTON, Claire
Resigned: 10 January 2013
Appointed Date: 15 December 2006

Secretary
HARDMAN, Steven Neville
Resigned: 16 August 2004
Appointed Date: 14 July 2004

Secretary
KING, Jane Leslie
Resigned: 29 November 2000

Secretary
WATERHOUSE, Alan
Resigned: 27 July 2005
Appointed Date: 01 July 2004

Director
AVERILL, Michael Charles Edward
Resigned: 01 July 2004
Appointed Date: 12 January 1994
74 years old

Director
BURNS, Phillip Wesley
Resigned: 25 October 2004
Appointed Date: 01 July 2004
56 years old

Director
CASSELLS, Leslie James Davidson
Resigned: 30 November 2009
Appointed Date: 01 July 2004
70 years old

Director
CLARKE, Michael James
Resigned: 01 July 2004
Appointed Date: 29 April 1999
67 years old

Director
DOWNES, David John
Resigned: 01 July 2004
Appointed Date: 12 January 1994
79 years old

Director
ELLIS, Christopher John
Resigned: 28 November 2013
Appointed Date: 27 June 2008
59 years old

Director
FOWLER, Alastair John Neil
Resigned: 30 September 1993
86 years old

Director
HARDMAN, Steven Neville
Resigned: 30 April 2008
Appointed Date: 16 August 2004
57 years old

Director
HEWITT, Michael Roger
Resigned: 12 January 1994
83 years old

Director
KAYE, Paul
Resigned: 25 November 1993
Appointed Date: 27 January 1992
77 years old

Director
MARTIN, Joanna Simone, Doctor
Resigned: 24 November 1993
Appointed Date: 27 January 1992
66 years old

Director
MEREDITH, James Robert
Resigned: 27 November 2009
Appointed Date: 01 July 2004
65 years old

Director
MEREDITH, James Robert
Resigned: 31 March 2003
Appointed Date: 29 March 1993
65 years old

Director
MORIN, Kenneth Robert
Resigned: 01 February 1999
75 years old

Director
NEWMAN, Geoffrey John
Resigned: 30 August 1996
86 years old

Director
PHILPOTT, Michael John
Resigned: 30 November 1995
87 years old

Director
ROBINSON, Malcolm
Resigned: 27 June 2008
Appointed Date: 06 October 2006
66 years old

Director
RUNCIMAN, Hugh Leishman Inglis
Resigned: 31 December 1992
96 years old

Director
STEINER, Leon
Resigned: 23 March 1992
81 years old

Director
STEWART, Quentin Richard
Resigned: 25 October 2004
Appointed Date: 01 July 2004
57 years old

Director
TASKER, Robert Leslie
Resigned: 29 March 1993
70 years old

Director
WHEELER, David Frederick
Resigned: 29 March 1993
Appointed Date: 27 January 1992
80 years old

Persons With Significant Control

Wrg Acquisitions 2 Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

WASTE RECYCLING GROUP (UK) LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Oct 2015
Full accounts made up to 31 December 2014
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

22 Sep 2014
Full accounts made up to 31 December 2013
...
... and 214 more events
08 May 1991
Accounting reference date notified as 31/03

07 May 1991
Memorandum and Articles of Association
22 Apr 1991
Company name changed dmwsl 072 LIMITED\certificate issued on 22/04/91

22 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1990
Incorporation

WASTE RECYCLING GROUP (UK) LIMITED Charges

22 January 2014
Charge code 0256 3475 0016
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Glas Nominees Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
22 January 2014
Charge code 0256 3475 0015
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Glas Nominees Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
22 January 2014
Charge code 0256 3475 0014
Delivered: 24 January 2014
Status: Outstanding
Persons entitled: Glas Nominees Limited (The Security Trustee)
Description: F/H property k/a the bletchly site, located at guernsey…
17 December 2013
Charge code 0256 3475 0013
Delivered: 21 December 2013
Status: Satisfied on 28 January 2014
Persons entitled: Glas Nominees Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0256 3475 0012
Delivered: 21 December 2013
Status: Satisfied on 28 January 2014
Persons entitled: Glas Nominees Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0256 3475 0011
Delivered: 20 December 2013
Status: Satisfied on 24 January 2014
Persons entitled: Glas Nominees Limited
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0256 3475 0010
Delivered: 20 December 2013
Status: Satisfied on 24 January 2014
Persons entitled: Glas Nominees Limited
Description: F/H property k/a the bletchley site located at guernsey…
17 December 2013
Charge code 0256 3475 0009
Delivered: 20 December 2013
Status: Satisfied on 24 January 2014
Persons entitled: Glas Nominees Limited
Description: Notification of addition to or amendment of charge…
21 December 2006
Account charge
Delivered: 5 January 2007
Status: Satisfied on 24 January 2014
Persons entitled: Banco Santander Central Hispano, S.A., London Branch as Trustee for the Finance Parties (Thesecurity Trustee)
Description: By way of floating charge all its present and future…
21 December 2006
Debenture
Delivered: 5 January 2007
Status: Satisfied on 24 January 2014
Persons entitled: Banco Santander Central Hispano, S.A., London Branch as Trustee for the Finance Parties (Thesecurity Trustee)
Description: By way of fixed charge all shares and all related…
28 April 2005
Shanks third stage debenture
Delivered: 9 May 2005
Status: Satisfied on 2 October 2006
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Debenture
Delivered: 5 May 2005
Status: Satisfied on 2 October 2006
Persons entitled: The Bank of New York as Second Secured Note Trustee (The Second Secured Note Trustee)
Description: By way of second legal mortgage and second fixed charged…
15 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 2 October 2006
Persons entitled: The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee")
Description: By way of second legal mortgage and second fixed charge the…
15 December 2004
Shanks third stage debenture
Delivered: 21 December 2004
Status: Satisfied on 2 October 2006
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: (1) sports ground and pavilion, calvert (2) grazing land…
26 August 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 2 October 2006
Persons entitled: Barclays Bank PLC ("the Security Agent")
Description: Fixed and floating charges over the undertaking and all…
5 July 2004
Debenture
Delivered: 20 July 2004
Status: Satisfied on 26 August 2004
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Fixed and floating charges over the undertaking and all…