Background WavePink WaveYellow Wave

HOMEMAKERS COMMUNITY RECYCLING (04400718)

HOMEMAKERS COMMUNITY RECYCLING (04400718) is an active UK company. incorporated on 21 March 2002. with registered office in Abergavenny. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. HOMEMAKERS COMMUNITY RECYCLING has been registered for 24 years. Current directors include BARRATT, Julie, DAVIES, Terence Michael, HARRIS, Roger George and 2 others.

Company Number
04400718
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 March 2002
Age
24 years
Address
The Chapel The Old Workhouse, Abergavenny, NP7 7RL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BARRATT, Julie, DAVIES, Terence Michael, HARRIS, Roger George, MILLER, Nicholas Fitzhardinge, TATAM, Nicholas William Haugh
SIC Codes
38110, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEMAKERS COMMUNITY RECYCLING

HOMEMAKERS COMMUNITY RECYCLING is an active company incorporated on 21 March 2002 with the registered office located in Abergavenny. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. HOMEMAKERS COMMUNITY RECYCLING was registered 24 years ago.(SIC: 38110, 85590)

Status

active

Active since 24 years ago

Company No

04400718

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

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

The Chapel The Old Workhouse Union Road West Abergavenny, NP7 7RL,

Previous Addresses

25 St Michaels Road Abergavenny Monmouthshire NP7 5AY
From: 21 March 2002To: 21 February 2011
Timeline

38 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Loan Cleared
Jan 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
May 24
Director Left
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAVIES, Robert Henry Morgan

Active
Llanvihangel Crucorney, AbergavennyNP7 7LB
Secretary
Appointed 16 Oct 2015

BARRATT, Julie

Active
Castle Street, UskNP15 1BU
Born September 1959
Director
Appointed 08 May 2024

DAVIES, Terence Michael

Active
Longhouse Barn, PontypoolNP4 0BD
Born February 1956
Director
Appointed 22 Oct 2025

HARRIS, Roger George

Active
Llwyn Du, AbergavennyNP7 7HY
Born October 1941
Director
Appointed 28 Mar 2022

MILLER, Nicholas Fitzhardinge

Active
Pen-Y-Wyrlod Farm, AbergavennyNP7 8RG
Born April 1959
Director
Appointed 23 Jul 2007

TATAM, Nicholas William Haugh

Active
Brecon Road, AbergavennyNP7 7RB
Born May 1947
Director
Appointed 12 May 2013

HOLBROOK, Beverley Lucy

Resigned
6 Waterside, AbergavennyNP7 5LJ
Secretary
Appointed 06 Sept 2006
Resigned 10 Sept 2008

LAMBERT, John Richard

Resigned
7 Mayals Avenue, SwanseaSA3 5DE
Secretary
Appointed 21 Mar 2002
Resigned 20 Jun 2005

LEWIS, Kerry Alison

Resigned
Brecon Road, AbergavennyNP7 5UG
Secretary
Appointed 12 Feb 2009
Resigned 16 Oct 2015

WILLIAMS, Catrin

Resigned
2 Princes Street, AbergavennyNP7 5BL
Secretary
Appointed 20 Jun 2005
Resigned 06 Sept 2006

ADAMS, Lynda Rose Marie

Resigned
Union Road West, AbergavennyNP7 7RL
Born December 1959
Director
Appointed 14 Jan 2019
Resigned 14 Sept 2021

BILSBOROUGH, Simon, Dr

Resigned
Mount Street, AbergavennyNP7 7DT
Born December 1963
Director
Appointed 01 Oct 2016
Resigned 16 Jul 2025

GASTON, Ivan

Resigned
Station Road, AbergavennyNP70LP
Born April 1971
Director
Appointed 21 Mar 2002
Resigned 09 Jan 2006

HARRIS, Graham

Resigned
Llanellen, AbergavennyNP7 9LE
Born January 1946
Director
Appointed 26 Oct 2023
Resigned 19 Oct 2025

HARRIS, Graham

Resigned
Llanellen, AbergavennyNP7 9LE
Born January 1946
Director
Appointed 21 Dec 2020
Resigned 02 Nov 2022

HARRIS, Graham

Resigned
Canal Cottage, AbergavennyNP7 9LE
Born January 1946
Director
Appointed 23 Jan 2006
Resigned 02 Mar 2020

HARRIS, Roger George

Resigned
Llwyn Du, AbergavennyNP7 7HY
Born October 1941
Director
Appointed 16 Oct 2015
Resigned 21 Mar 2020

HARRIS, Roger George

Resigned
The Hamlet, AbergavennyNP7 7HY
Born October 1941
Director
Appointed 01 Nov 2004
Resigned 08 Mar 2012

HICKMAN, Martin James

Resigned
26 Station Road, AbergavennyNP7 5HS
Born July 1954
Director
Appointed 06 Sept 2006
Resigned 15 Oct 2025

HOLBROOK, Beverley Lucy

Resigned
6 Waterside, AbergavennyNP7 5LJ
Born August 1965
Director
Appointed 06 Sept 2006
Resigned 10 Sept 2008

JONES, Laurence Raymond

Resigned
29 Mount Street, AbergavennyNP7 7DT
Born January 1942
Director
Appointed 07 Mar 2005
Resigned 06 Jan 2007

JONES, Laurence Raymond

Resigned
29 Mount Street, AbergavennyNP7 7DT
Born January 1942
Director
Appointed 21 Mar 2002
Resigned 27 Nov 2003

LAMBERT, John Richard

Resigned
7 Mayals Avenue, SwanseaSA3 5DE
Born April 1940
Director
Appointed 21 Mar 2002
Resigned 20 Jun 2005

LEWIS, Kerry Alison

Resigned
Union Road West, AbergavennyNP7 7RL
Born December 1981
Director
Appointed 23 Sept 2010
Resigned 16 Oct 2015

LEWIS, Richard Stephen

Resigned
Middle Ninfa Farm, AbergavennyNP7 9LE
Born May 1947
Director
Appointed 21 Mar 2002
Resigned 14 Jun 2014

LLEWELLYN, Priscilla

Resigned
Llanvihangel Crucorney, AbergavennyNP7 8DB
Born August 1943
Director
Appointed 14 Jan 2019
Resigned 02 Nov 2022

MCCARTHY, Kathleen

Resigned
12 Plantagenet Court, AbergavennyNP7 5EQ
Born November 1954
Director
Appointed 21 Mar 2002
Resigned 27 Nov 2003

MCCONNEL, Jennifer Kathryn Halsey

Resigned
Union Road West, AbergavennyNP7 7RL
Born March 1993
Director
Appointed 31 Dec 2018
Resigned 18 Nov 2019

MEYRICK, Sarah Alice

Resigned
Springfield Road, AbergavennyNP7 5TD
Born November 1978
Director
Appointed 02 Mar 2009
Resigned 01 Apr 2012

NEEDLE, Shaun Michael

Resigned
43 North Street, AbergavennyNP7 7EB
Born June 1965
Director
Appointed 21 Mar 2002
Resigned 27 Nov 2002

OWEN, Glyndwr Vivian

Resigned
17 Park Lane, AbergavennyNP7 5SS
Born January 1938
Director
Appointed 21 Mar 2002
Resigned 20 Oct 2003

PETERS, Amanda

Resigned
Penywarlid Farm, HerefordHR2 0DS
Born June 1962
Director
Appointed 12 Jan 2009
Resigned 20 Mar 2012

PRICE, Marilyn Denise

Resigned
Lon Ffion, CwmbranNP44 1FB
Born March 1952
Director
Appointed 16 Apr 2013
Resigned 26 Oct 2023

ROBINSON, Shannon Susan

Resigned
2 Stalybridge Terrace, BrynmawrNP23 4ED
Born April 1957
Director
Appointed 19 May 2009
Resigned 01 Apr 2012

TATAM, Nicholas William Haugh

Resigned
Union Road West, AbergavennyNP7 7RL
Born May 1947
Director
Appointed 16 Apr 2013
Resigned 16 Jan 2014
Fundings
Financials
Latest Activities

Filing History

141

Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Appoint Person Secretary Company With Name
11 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Termination Director Company With Name
14 April 2013
TM01Termination of Director
Termination Director Company With Name
14 April 2013
TM01Termination of Director
Termination Director Company With Name
14 April 2013
TM01Termination of Director
Termination Director Company With Name
14 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Sail Address Company With Old Address
1 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Legacy
5 October 2010
MG01MG01
Legacy
16 September 2010
MG01MG01
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 September 2009
AAAnnual Accounts
Legacy
28 August 2009
287Change of Registered Office
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
353353
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
287Change of Registered Office
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 January 2008
AAAnnual Accounts
Legacy
10 August 2007
287Change of Registered Office
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 October 2006
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
31 January 2006
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
30 April 2003
287Change of Registered Office
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288cChange of Particulars
Legacy
27 November 2002
288cChange of Particulars
Memorandum Articles
27 November 2002
MEM/ARTSMEM/ARTS
Incorporation Company
21 March 2002
NEWINCIncorporation