Background WavePink WaveYellow Wave

WOOD WASTE RECYCLING LIMITED (03897747)

WOOD WASTE RECYCLING LIMITED (03897747) is an active UK company. incorporated on 21 December 1999. with registered office in Penrith. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. WOOD WASTE RECYCLING LIMITED has been registered for 26 years. Current directors include HOWARTH, Matthew David, SITEK, Carly.

Company Number
03897747
Status
active
Type
ltd
Incorporated
21 December 1999
Age
26 years
Address
Clifton Moor, Penrith, CA10 2EY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
HOWARTH, Matthew David, SITEK, Carly
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD WASTE RECYCLING LIMITED

WOOD WASTE RECYCLING LIMITED is an active company incorporated on 21 December 1999 with the registered office located in Penrith. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. WOOD WASTE RECYCLING LIMITED was registered 26 years ago.(SIC: 38320)

Status

active

Active since 26 years ago

Company No

03897747

LTD Company

Age

26 Years

Incorporated 21 December 1999

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 31 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

BUGBUSTER ASSOCIATES LIMITED
From: 21 December 1999To: 10 March 2000
Contact
Address

Clifton Moor Clifton Penrith, CA10 2EY,

Previous Addresses

A.W. Jenkinson Forest Products Clifton Moor Clifton Penrith Cumbria CA10 2EY United Kingdom
From: 16 December 2019To: 30 January 2020
A.W. Jenkinson Forest Productions Clifton Moor Clifton Penrith Cumbria CA10 2EY United Kingdom
From: 13 December 2019To: 16 December 2019
Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
From: 1 September 2011To: 13 December 2019
33 Lionel Street Birmingham West Midlands B3 1AB
From: 21 December 1999To: 1 September 2011
Timeline

9 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jan 11
Funding Round
Jan 17
Loan Cleared
Oct 18
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Oct 19
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HOWARTH, Matthew David

Active
Granby Avenue, BirminghamB33 0SS
Born May 1989
Director
Appointed 07 Oct 2019

SITEK, Carly

Active
Garretts Green, BirminghamB33 0SS
Born April 1987
Director
Appointed 01 Jan 2011

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 21 Dec 1999
Resigned 03 Mar 2000

TROPMAN, Mandy Elaine

Resigned
Garretts Green, BirminghamB33 0SS
Secretary
Appointed 16 Sept 2000
Resigned 07 Oct 2019

TROPMAN, Paul Gordon

Resigned
Hare Park Farm,, Lichfield,WS14 9QQ
Secretary
Appointed 03 Mar 2000
Resigned 26 Sept 2000

GARBETT, Andrew

Resigned
51 Colemeadow Road, BirminghamB46 1BL
Born August 1955
Director
Appointed 03 Mar 2000
Resigned 26 Sept 2000

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 21 Dec 1999
Resigned 03 Mar 2000

TROPMAN, Mandy Elaine

Resigned
Garretts Green, BirminghamB33 0SS
Born May 1965
Director
Appointed 12 Jun 2007
Resigned 07 Oct 2019

TROPMAN, Paul Gordon

Resigned
Garretts Green, BirminghamB33 0SS
Born December 1965
Director
Appointed 03 Mar 2000
Resigned 07 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Clifton, PenrithCA10 2EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2019

Mr Paul Gordon Tropman

Ceased
Garretts Green, West MidlandsB33 0SS
Born December 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 November 2023
AAMDAAMD
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
122122
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
287Change of Registered Office
Certificate Change Of Name Company
9 March 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 2000
RESOLUTIONSResolutions
Incorporation Company
21 December 1999
NEWINCIncorporation