Background WavePink WaveYellow Wave

TRANSWASTE RECYCLING AND AGGREGATES LIMITED (03863280)

TRANSWASTE RECYCLING AND AGGREGATES LIMITED (03863280) is an active UK company. incorporated on 21 October 1999. with registered office in Melton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. TRANSWASTE RECYCLING AND AGGREGATES LIMITED has been registered for 26 years. Current directors include HORNSHAW, Mark, HORNSHAW, Paul Anthony, KEMISH, Michael Robert.

Company Number
03863280
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
Melton Waste Park, Melton, HU14 3HH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HORNSHAW, Mark, HORNSHAW, Paul Anthony, KEMISH, Michael Robert
SIC Codes
38110, 38120, 38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSWASTE RECYCLING AND AGGREGATES LIMITED

TRANSWASTE RECYCLING AND AGGREGATES LIMITED is an active company incorporated on 21 October 1999 with the registered office located in Melton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. TRANSWASTE RECYCLING AND AGGREGATES LIMITED was registered 26 years ago.(SIC: 38110, 38120, 38210, 39000)

Status

active

Active since 26 years ago

Company No

03863280

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CITY STONE AND RECYCLING COMPANY LIMITED
From: 27 June 2000To: 8 January 2002
BLUEPRINT RESTORATION LIMITED
From: 21 October 1999To: 27 June 2000
Contact
Address

Melton Waste Park Gibson Lane Melton, HU14 3HH,

Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Sept 10
Loan Secured
Apr 13
Loan Secured
Dec 15
Director Joined
Feb 20
Director Left
Jul 22
Loan Secured
Jan 24
Capital Reduction
Mar 26
Capital Reduction
Mar 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HORNSHAW, Paul Anthony

Active
Gibson Lane, MeltonHU14 3HH
Secretary
Appointed 08 Jul 2002

HORNSHAW, Mark

Active
Burrill Lane, BrantinghamHU15 1QG
Born April 1975
Director
Appointed 08 Jul 2002

HORNSHAW, Paul Anthony

Active
Northlands, BeverleyHU17 8RU
Born August 1972
Director
Appointed 08 Jul 2002

KEMISH, Michael Robert

Active
Gibson Lane, MeltonHU14 3HH
Born September 1975
Director
Appointed 01 Feb 2020

HODGSON, Rosemarie

Resigned
Fen House 1 Beech Grove, HullHU14 3QA
Secretary
Appointed 21 Oct 1999
Resigned 29 Jul 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Oct 1999
Resigned 21 Oct 1999

TAYLOR, Derek

Resigned
Church Street, AnlabyHU10 7BF
Born January 1951
Director
Appointed 21 Oct 1999
Resigned 01 Sept 2010

WELLS, Stuart Mark

Resigned
Gibson Lane, MeltonHU14 3HH
Born October 1966
Director
Appointed 10 Apr 2003
Resigned 08 Jul 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Oct 1999
Resigned 21 Oct 1999

Persons with significant control

2

Mr Mark Hornshaw

Active
Burrill Lane, BrantinghamHU15 1QG
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Anthony Hornshaw

Active
Gibson Lane, MeltonHU14 3HH
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Capital Cancellation Shares
30 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
6 March 2026
SH06Cancellation of Shares
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Secretary Company With Change Date
12 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
13 August 2013
AAAnnual Accounts
Auditors Resignation Company
17 June 2013
AUDAUD
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
18 October 2012
MG01MG01
Accounts Amended With Made Up Date
11 October 2012
AAMDAAMD
Legacy
26 September 2012
MG01MG01
Accounts With Accounts Type Medium
5 September 2012
AAAnnual Accounts
Legacy
4 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Medium
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Accounts With Accounts Type Medium
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
27 April 2009
287Change of Registered Office
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
27 October 2008
288cChange of Particulars
Legacy
12 August 2008
123Notice of Increase in Nominal Capital
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 2004
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
88(2)R88(2)R
Legacy
15 June 2003
88(2)R88(2)R
Legacy
9 June 2003
123Notice of Increase in Nominal Capital
Resolution
9 June 2003
RESOLUTIONSResolutions
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
88(2)R88(2)R
Legacy
4 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 February 2002
AAAnnual Accounts
Memorandum Articles
21 January 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Memorandum Articles
30 June 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Incorporation Company
21 October 1999
NEWINCIncorporation