Background WavePink WaveYellow Wave

THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED (03998851)

THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED (03998851) is an active UK company. incorporated on 22 May 2000. with registered office in Newbury. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED has been registered for 25 years. Current directors include CALLAGHAN, Ian Michael, DURRANT, Gillian, JAY, Sally Ann and 5 others.

Company Number
03998851
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2000
Age
25 years
Address
Unit F Hambridge Road Industrial Estate, Newbury, RG14 5SS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CALLAGHAN, Ian Michael, DURRANT, Gillian, JAY, Sally Ann, MONEY, Alex Howard, PHIPPS, Patricia Anne, REILLY, Lesley Ann, SNOWDON, Brinsley, UNSWORTH, John Benjamin
SIC Codes
38110, 47599, 85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED

THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED is an active company incorporated on 22 May 2000 with the registered office located in Newbury. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. THE NEWBURY COMMUNITY RESOURCE CENTRE LIMITED was registered 25 years ago.(SIC: 38110, 47599, 85590, 88990)

Status

active

Active since 25 years ago

Company No

03998851

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 22 May 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Unit F Hambridge Road Industrial Estate Bone Lane Newbury, RG14 5SS,

Previous Addresses

Unit 5 36 Queens Road Newbury Berkshire RG14 7NE
From: 22 May 2000To: 25 February 2014
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 10
Director Left
May 11
Director Joined
May 11
Director Left
Mar 12
Director Joined
May 13
Director Left
May 13
Director Left
May 14
Director Left
May 16
Director Left
May 16
Director Joined
Mar 17
Director Joined
Jan 19
Director Left
Jun 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Aug 22
Director Left
Apr 24
Director Joined
Feb 25
Director Joined
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

HUGHES, Gwyn Kelvin

Active
Hambridge Road Industrial Estate, NewburyRG14 5SS
Secretary
Appointed 24 Oct 2023

CALLAGHAN, Ian Michael

Active
Hambridge Road Industrial Estate, NewburyRG14 5SS
Born September 1964
Director
Appointed 24 Apr 2025

DURRANT, Gillian

Active
South Cote, NewburyRG14 2HE
Born July 1964
Director
Appointed 22 May 2000

JAY, Sally Ann

Active
Hambridge Road Industrial Estate, NewburyRG14 5SS
Born April 1961
Director
Appointed 22 May 2000

MONEY, Alex Howard

Active
Hambridge Road Industrial Estate, NewburyRG14 5SS
Born July 1970
Director
Appointed 25 Mar 2021

PHIPPS, Patricia Anne

Active
Woodland House Doctors Lane, ThatchamRG18 9TA
Born March 1947
Director
Appointed 22 May 2000

REILLY, Lesley Ann

Active
Hambridge Road Industrial Estate, NewburyRG14 5SS
Born October 1958
Director
Appointed 24 Mar 2011

SNOWDON, Brinsley

Active
Hambridge Road Industrial Estate, NewburyRG14 5SS
Born January 1959
Director
Appointed 30 Jan 2025

UNSWORTH, John Benjamin

Active
Hambridge Road Industrial Estate, NewburyRG14 5SS
Born July 1965
Director
Appointed 21 Jul 2016

JAY, Sally Ann

Resigned
Hambridge Road Industrial Estate, NewburyRG14 5SS
Secretary
Appointed 22 May 2000
Resigned 24 Oct 2023

AUSTIN, John Samuel

Resigned
Abbots Way, NewburyRG20 0JY
Born April 1929
Director
Appointed 22 May 2000
Resigned 28 Jan 2021

BREAR, Christine Elizabeth, Mrs.

Resigned
22 Chandos Road, NewburyRG14 7EE
Born April 1949
Director
Appointed 26 May 2000
Resigned 11 Nov 2010

CORDERY, Saffron

Resigned
Darlington Road, BasingstokeRG21 5NY
Born June 1970
Director
Appointed 09 Jul 2009
Resigned 24 Nov 2011

HARRIS, Anthony William, Dr

Resigned
Castle Rise, NewburyRG14 3BB
Born August 1957
Director
Appointed 22 May 2000
Resigned 09 Sept 2004

HULME, Peter

Resigned
38 The Street, ReadingRG7 4LW
Born March 1953
Director
Appointed 07 Jan 2006
Resigned 25 Apr 2024

HUNT, Simon Colin Maxwell

Resigned
The Rookery, ReadingRG7 6EF
Born May 1943
Director
Appointed 07 Jan 2006
Resigned 10 Jun 2020

LETSOME, Jacqueline Helen

Resigned
Rutherford Close, NewburyRG20 9QD
Born March 1962
Director
Appointed 11 Sept 2008
Resigned 27 Mar 2014

RODGERS, Derek

Resigned
Salcombe Road, NewburyRG14 6ED
Born January 1969
Director
Appointed 06 Sept 2007
Resigned 29 Nov 2012

SAYER, Anthony John

Resigned
Hambridge Road Industrial Estate, NewburyRG14 5SS
Born August 1967
Director
Appointed 21 Mar 2013
Resigned 31 Mar 2016

STAFFORD, Jennifer Jane

Resigned
5 Westmead Drive, NewburyRG14 7DJ
Born February 1952
Director
Appointed 22 May 2000
Resigned 03 Sept 2000

STARES, Terence Charles

Resigned
Hambridge Road Industrial Estate, NewburyRG14 5SS
Born May 1946
Director
Appointed 24 Jan 2019
Resigned 05 Aug 2022

UNSWORTH, John Benjamin

Resigned
6 The Haywards, ThatchamRG18 4LU
Born July 1965
Director
Appointed 22 May 2000
Resigned 13 Mar 2008
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Made Up Date
10 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Made Up Date
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Made Up Date
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Accounts With Made Up Date
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Made Up Date
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Accounts With Made Up Date
14 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 May 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
13 March 2007
287Change of Registered Office
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
28 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
287Change of Registered Office
Legacy
7 November 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 November 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288cChange of Particulars
Legacy
1 May 2001
288cChange of Particulars
Legacy
14 March 2001
288cChange of Particulars
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
4 October 2000
288bResignation of Director or Secretary
Resolution
11 August 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
288aAppointment of Director or Secretary
Incorporation Company
22 May 2000
NEWINCIncorporation