Background WavePink WaveYellow Wave

BRIGHTON & HOVE WOOD RECYCLING PROJECT (03523786)

BRIGHTON & HOVE WOOD RECYCLING PROJECT (03523786) is an active UK company. incorporated on 9 March 1998. with registered office in Brighton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. BRIGHTON & HOVE WOOD RECYCLING PROJECT has been registered for 28 years. Current directors include DUFFY, Neil James, GILBERT, Ross Andrew, MCNULTY, Joseph Patrick and 3 others.

Company Number
03523786
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 March 1998
Age
28 years
Address
Ground Floor Oakley House, Brighton, BN2 0BA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
DUFFY, Neil James, GILBERT, Ross Andrew, MCNULTY, Joseph Patrick, NOBBS, David Charles Victor, WESTWOOD, Ian Duncan, WRIGLEY, Merran Stephanie
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON & HOVE WOOD RECYCLING PROJECT

BRIGHTON & HOVE WOOD RECYCLING PROJECT is an active company incorporated on 9 March 1998 with the registered office located in Brighton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. BRIGHTON & HOVE WOOD RECYCLING PROJECT was registered 28 years ago.(SIC: 38320)

Status

active

Active since 28 years ago

Company No

03523786

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 9 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Ground Floor Oakley House Edward Street Brighton, BN2 0BA,

Previous Addresses

104 Westfield Crescent Brighton BN1 8JA England
From: 22 November 2018To: 31 October 2024
6 Southview, Sands Lane Small Dole Henfield West Sussex BN5 9YD England
From: 2 June 2017To: 22 November 2018
94 Highdown Road Hove East Sussex BN3 6EA
From: 9 March 1998To: 2 June 2017
Timeline

28 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Apr 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Sept 20
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
Owner Exit
Nov 24
0
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DUFFY, Neil James

Active
Edward Street, BrightonBN2 0BA
Born May 1986
Director
Appointed 19 Apr 2024

GILBERT, Ross Andrew

Active
Edward Street, BrightonBN2 0BA
Born September 1982
Director
Appointed 19 Apr 2024

MCNULTY, Joseph Patrick

Active
Edward Street, BrightonBN2 0BA
Born November 1962
Director
Appointed 23 May 2018

NOBBS, David Charles Victor

Active
Edward Street, BrightonBN2 0BA
Born July 1985
Director
Appointed 27 Sept 2019

WESTWOOD, Ian Duncan

Active
Edward Street, BrightonBN2 0BA
Born May 1970
Director
Appointed 25 Jan 2024

WRIGLEY, Merran Stephanie

Active
Edward Street, BrightonBN2 0BA
Born November 1963
Director
Appointed 19 Apr 2024

ANDERSON, Stuart James

Resigned
64 Longhill Road, BrightonBN2 7BE
Secretary
Appointed 23 May 2003
Resigned 26 Feb 2004

BERNARD, Christian

Resigned
5 Atlingworth Street, BrightonBN2 1PL
Secretary
Appointed 26 Feb 2004
Resigned 23 Jun 2005

HICKFORD, Melanie

Resigned
8 Southdown Place, BrightonBN1 6FP
Secretary
Appointed 23 Jun 2005
Resigned 24 Jan 2017

MEHMED, Britt

Resigned
Sands Lane, Small DoleBN5 6YD
Secretary
Appointed 09 Mar 1998
Resigned 01 Aug 2002

MEHMED, Richard

Resigned
6 Sands Lane, Small DoleBN5 6YD
Secretary
Appointed 01 Aug 2002
Resigned 23 May 2003

BERNARD, Christian

Resigned
5 Atlingworth Street, BrightonBN2 1PL
Born March 1965
Director
Appointed 01 Aug 2002
Resigned 31 May 2017

CHILD, Richard Nicholas

Resigned
Westfield Crescent, BrightonBN1 8JA
Born October 1973
Director
Appointed 23 Jan 2019
Resigned 26 Aug 2020

MCNULTY, Joseph Patrick

Resigned
Florence Road, BrightonBN1 6DL
Born November 1962
Director
Appointed 08 Aug 2017
Resigned 04 Oct 2017

MEHMED, Richard Emir

Resigned
Southview, Sands Lane, HenfieldBN5 9YD
Born May 1960
Director
Appointed 03 Oct 2017
Resigned 13 Nov 2018

MEHMED, Richard

Resigned
Sands Lane, HenfieldBN5 9YD
Born May 1960
Director
Appointed 26 Nov 2015
Resigned 08 Aug 2017

MEHMED, Richard

Resigned
6 Sands Lane, Small DoleBN5 6YD
Director
Appointed 09 Mar 1998
Resigned 01 Aug 2002

SIMPSON, Richard

Resigned
Brunswick Square, HoveBN3 1EE
Born May 1973
Director
Appointed 06 Apr 2002
Resigned 03 Mar 2016

SMITHSON, Paul Mark

Resigned
Osborne Road, BrightonBN1 6LT
Born January 1961
Director
Appointed 15 Feb 2017
Resigned 19 Apr 2024

VINCENT, Ian

Resigned
Goose Green, GuildfordGU5 9LL
Born December 1960
Director
Appointed 15 Feb 2017
Resigned 04 Oct 2017

WEST, Peter Ronald William, Cllr

Resigned
Westfield Crescent, BrightonBN1 8JA
Born June 1964
Director
Appointed 03 Oct 2017
Resigned 24 Oct 2024

Persons with significant control

3

0 Active
3 Ceased

Cllr Peter Ronald William West

Ceased
Westfield Crescent, BrightonBN1 8JA
Born June 1964

Nature of Control

Significant influence or control
Notified 13 Nov 2018
Ceased 24 Oct 2024

Mr Richard Emir Mehmed

Ceased
Sands Lane, HenfieldBN5 9YD
Born May 1960

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Ceased 13 Nov 2018

Mr Richard Mehmed

Ceased
Sands Lane, HenfieldBN5 9YD
Born May 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Aug 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Memorandum Articles
1 December 2020
MAMA
Statement Of Companys Objects
1 December 2020
CC04CC04
Resolution
1 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Resolution
20 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Resolution
27 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
27 April 2017
CC04CC04
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Resolution
17 May 2011
RESOLUTIONSResolutions
Resolution
6 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
13 March 2000
287Change of Registered Office
Legacy
13 May 1999
363sAnnual Return (shuttle)
Incorporation Company
9 March 1998
NEWINCIncorporation