Background WavePink WaveYellow Wave

P A MOODY RECYCLING LIMITED (05423299)

P A MOODY RECYCLING LIMITED (05423299) is an active UK company. incorporated on 13 April 2005. with registered office in Gateshead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 2 other business activities. P A MOODY RECYCLING LIMITED has been registered for 20 years. Current directors include ARCHER, Jonathan, HARBOTTLE, Garry, LAIGHT-WILTSHIRE, Andrew Gavin and 1 others.

Company Number
05423299
Status
active
Type
ltd
Incorporated
13 April 2005
Age
20 years
Address
Gap House, Gateshead, NE10 0ES
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
ARCHER, Jonathan, HARBOTTLE, Garry, LAIGHT-WILTSHIRE, Andrew Gavin, MOODY, Peter Anthony
SIC Codes
38210, 38220, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P A MOODY RECYCLING LIMITED

P A MOODY RECYCLING LIMITED is an active company incorporated on 13 April 2005 with the registered office located in Gateshead. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 2 other business activities. P A MOODY RECYCLING LIMITED was registered 20 years ago.(SIC: 38210, 38220, 49410)

Status

active

Active since 20 years ago

Company No

05423299

LTD Company

Age

20 Years

Incorporated 13 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Gap House Nest Road Gateshead, NE10 0ES,

Previous Addresses

2 Canterbury Way Wideopen Newcastle upon Tyne NE13 6JQ
From: 13 April 2005To: 17 June 2015
Timeline

27 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Jan 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jan 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jun 24
Director Joined
Nov 25
Director Left
Apr 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MOODY, Sharon

Active
Nest Road, GatesheadNE10 0ES
Secretary
Appointed 13 Apr 2005

ARCHER, Jonathan

Active
Nest Road, GatesheadNE10 0ES
Born June 1977
Director
Appointed 25 Nov 2025

HARBOTTLE, Garry

Active
Nest Road, GatesheadNE10 0ES
Born November 1976
Director
Appointed 10 May 2014

LAIGHT-WILTSHIRE, Andrew Gavin

Active
Nest Road, GatesheadNE10 0ES
Born February 1971
Director
Appointed 10 May 2014

MOODY, Peter Anthony

Active
Nest Road, GatesheadNE10 0ES
Born August 1965
Director
Appointed 13 Apr 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Apr 2005
Resigned 13 Apr 2005

YOUNG, Peter

Resigned
Nest Road, GatesheadNE10 0ES
Born June 1967
Director
Appointed 10 May 2014
Resigned 02 Apr 2026

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Apr 2005
Resigned 13 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Nest Road, GatesheadNE10 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Mr Peter Anthony Moody

Ceased
Nest Road, GatesheadNE10 0ES
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Change Person Secretary Company With Change Date
13 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
16 May 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
16 May 2018
MR05Certification of Charge
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
23 March 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
23 March 2018
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
14 March 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Legacy
14 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
12 August 2009
288cChange of Particulars
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 June 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2005
287Change of Registered Office
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
88(2)R88(2)R
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Incorporation Company
13 April 2005
NEWINCIncorporation