Background WavePink WaveYellow Wave

WHITES RECYCLING LTD. (03765361)

WHITES RECYCLING LTD. (03765361) is an active UK company. incorporated on 5 May 1999. with registered office in Nr Rushden. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. WHITES RECYCLING LTD. has been registered for 26 years. Current directors include CARR, David, WYKES, David John, WYKES, William John.

Company Number
03765361
Status
active
Type
ltd
Incorporated
5 May 1999
Age
26 years
Address
Goosey Lodge, Nr Rushden, NN10 9LU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CARR, David, WYKES, David John, WYKES, William John
SIC Codes
38110, 38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITES RECYCLING LTD.

WHITES RECYCLING LTD. is an active company incorporated on 5 May 1999 with the registered office located in Nr Rushden. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. WHITES RECYCLING LTD. was registered 26 years ago.(SIC: 38110, 38210, 39000)

Status

active

Active since 26 years ago

Company No

03765361

LTD Company

Age

26 Years

Incorporated 5 May 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

GREEN TECH ENVIRONMENTAL SERVICES LIMITED
From: 5 May 1999To: 7 February 2003
Contact
Address

Goosey Lodge Wymington Nr Rushden, NN10 9LU,

Previous Addresses

, the Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN
From: 23 September 2014To: 24 October 2024
, Windsor House a1 Business Park at, Long Bennington, Nottinghamshire, NG23 5JR
From: 19 March 2014To: 23 September 2014
, St Peters Chambers, 2 Bath, Street, Grantham, Lincolnshire, NG31 6EG
From: 5 May 1999To: 19 March 2014
Timeline

31 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jul 12
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Mar 19
Loan Secured
Apr 20
Loan Secured
Feb 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CARR, David

Active
Wymington, Nr RushdenNN10 9LU
Born February 1973
Director
Appointed 01 Mar 2019

WYKES, David John

Active
Wymington, Nr RushdenNN10 9LU
Born February 1958
Director
Appointed 17 Oct 2024

WYKES, William John

Active
Wymington, Nr RushdenNN10 9LU
Born December 1990
Director
Appointed 17 Oct 2024

O'DONOGHUE, Christopher John

Resigned
Mill Lane, GranthamNG33 5QN
Secretary
Appointed 01 May 2016
Resigned 17 Oct 2024

WITCOMB, Julie Catherine

Resigned
17 Klondyke Way, Melton MowbrayLE14 3TN
Secretary
Appointed 05 May 1999
Resigned 31 Dec 2003

STREETS FINANCIAL CONSULTING PLC

Resigned
House, LincolnLN1 1XW
Corporate secretary
Appointed 31 Dec 2003
Resigned 22 Dec 2011

ASTOR, James Alexander Waldorf

Resigned
Mill Lane, GranthamNG33 5QN
Born September 1965
Director
Appointed 09 Sept 2015
Resigned 17 Oct 2024

BEAN, Andrew

Resigned
Mill Lane, GranthamNG33 5QN
Born July 1987
Director
Appointed 20 Jul 2016
Resigned 01 Jul 2018

BROCKLESBY, Robert Paul

Resigned
Crosslands Lane, BroughHU15 2PG
Born August 1973
Director
Appointed 27 Mar 2015
Resigned 28 Jul 2015

CLAY, Tiffany Alexandra

Resigned
Mill Lane, GranthamNG33 5QN
Born August 1984
Director
Appointed 27 Mar 2015
Resigned 20 Jul 2016

COLLIER, Roel Win

Resigned
Mill Lane, GranthamNG33 5QN
Born February 1973
Director
Appointed 01 Jul 2018
Resigned 17 Oct 2024

DUYK, Geoffrey Mark

Resigned
Mill Lane, GranthamNG33 5QN
Born April 1959
Director
Appointed 18 Jun 2015
Resigned 17 Oct 2024

RICHARDSON, Kane

Resigned
5 Church Lane, GranthamNG33 5PL
Born November 1965
Director
Appointed 01 Mar 2003
Resigned 04 Aug 2003

SESHAMANI, Divya

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born August 1978
Director
Appointed 27 Mar 2015
Resigned 26 May 2015

TAYLOR, Steven Wayne

Resigned
Mill Lane, GranthamNG33 5QN
Born November 1964
Director
Appointed 01 Apr 2016
Resigned 02 May 2018

TYLER, Clive Desmond

Resigned
55 High Street, BournePE10 0ED
Born August 1957
Director
Appointed 01 Mar 2003
Resigned 01 Apr 2016

WHITE, Albert George

Resigned
Riverbanks, GranthamNG33 5PH
Born June 1948
Director
Appointed 01 Mar 2003
Resigned 04 Jan 2004

WHITE, Christopher Richard

Resigned
Water Lane, GranthamNG33 5PH
Born January 1972
Director
Appointed 01 Jul 2012
Resigned 27 Mar 2015

WITCOMB, Adrian Arnold

Resigned
Vale Farm, Melton MowbrayLE14 4JH
Born December 1973
Director
Appointed 05 May 1999
Resigned 30 May 2008

Persons with significant control

1

Mill Lane, GranthamNG33 5QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 January 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
23 December 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
23 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 December 2024
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 December 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Miscellaneous
30 April 2015
MISCMISC
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
27 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
4 December 2009
MG01MG01
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
88(2)R88(2)R
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Certificate Change Of Name Company
7 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
225Change of Accounting Reference Date
Incorporation Company
5 May 1999
NEWINCIncorporation