HADFIELD WOOD RECYCLERS LIMITED
MANCHESTER BRAND NEW CO (442) LIMITED

Hellopages » Greater Manchester » Tameside » M43 7LB

Company number 07462747
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address LUMM FARM LITTLEMOSS, DROYLSDEN, MANCHESTER, M43 7LB
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1 . The most likely internet sites of HADFIELD WOOD RECYCLERS LIMITED are www.hadfieldwoodrecyclers.co.uk, and www.hadfield-wood-recyclers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Hadfield Wood Recyclers Limited is a Private Limited Company. The company registration number is 07462747. Hadfield Wood Recyclers Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Hadfield Wood Recyclers Limited is Lumm Farm Littlemoss Droylsden Manchester M43 7lb. . HARRISON, Paul is a Secretary of the company. HADFIELD, Geoffrey Isaac Louis is a Director of the company. HADFIELD, Geoffrey Isaac is a Director of the company. Secretary WALTON, Sarah Vicki Louise has been resigned. Director RAFTERY, Paul Matthew has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
HARRISON, Paul
Appointed Date: 08 March 2011

Director
HADFIELD, Geoffrey Isaac Louis
Appointed Date: 08 March 2011
70 years old

Director
HADFIELD, Geoffrey Isaac
Appointed Date: 08 March 2011
94 years old

Resigned Directors

Secretary
WALTON, Sarah Vicki Louise
Resigned: 03 March 2011
Appointed Date: 07 December 2010

Director
RAFTERY, Paul Matthew
Resigned: 08 March 2011
Appointed Date: 07 December 2010
61 years old

Persons With Significant Control

G I Hadfield & Son Limited
Notified on: 7 October 2016
Nature of control: Ownership of shares – 75% or more

HADFIELD WOOD RECYCLERS LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
19 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

08 Jan 2016
Full accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1

...
... and 17 more events
11 Mar 2011
Company name changed brand new co (442) LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08

11 Mar 2011
Change of name notice
10 Mar 2011
Termination of appointment of Paul Raftery as a director
10 Mar 2011
Termination of appointment of Sarah Walton as a secretary
07 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HADFIELD WOOD RECYCLERS LIMITED Charges

31 March 2014
Charge code 0746 2747 0003
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0746 2747 0002
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
17 January 2012
Deed of accession and charge
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…