Background WavePink WaveYellow Wave

OSWESTRY WASTE PAPER LIMITED (05884555)

OSWESTRY WASTE PAPER LIMITED (05884555) is an active UK company. incorporated on 24 July 2006. with registered office in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. OSWESTRY WASTE PAPER LIMITED has been registered for 19 years. Current directors include CLARKE, Neil Russell, MARSDEN, Anthony Simon.

Company Number
05884555
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
10 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
CLARKE, Neil Russell, MARSDEN, Anthony Simon
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSWESTRY WASTE PAPER LIMITED

OSWESTRY WASTE PAPER LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. OSWESTRY WASTE PAPER LIMITED was registered 19 years ago.(SIC: 38320)

Status

active

Active since 19 years ago

Company No

05884555

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

RUK 2024 LIMITED
From: 3 January 2025To: 3 January 2025
PAPERSORT UK LIMITED
From: 25 June 2018To: 3 January 2025
RECYCLE UK TRADING LIMITED
From: 4 May 2007To: 25 June 2018
RECYCLE NORTH WEST LIMITED
From: 24 July 2006To: 4 May 2007
Contact
Address

10 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
From: 24 July 2006To: 6 March 2015
Timeline

5 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 17
Director Joined
Jun 18
Funding Round
Sept 20
Director Left
Dec 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MARSDEN, Anthony Simon

Active
Portal Business Park, TarporleyCW6 9DL
Secretary
Appointed 24 Jul 2006

CLARKE, Neil Russell

Active
Portal Business Park, TarporleyCW6 9DL
Born August 1955
Director
Appointed 24 Jul 2006

MARSDEN, Anthony Simon

Active
Portal Business Park, TarporleyCW6 9DL
Born July 1962
Director
Appointed 24 Jul 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Jul 2006
Resigned 24 Jul 2006

BELL, Stephen Frank

Resigned
Portal Business Park, TarporleyCW6 9DL
Born August 1957
Director
Appointed 24 Jul 2006
Resigned 14 Mar 2017

WATERSON, Richard Stephen

Resigned
Portal Business Park, TarporleyCW6 9DL
Born April 1971
Director
Appointed 22 Jun 2018
Resigned 02 Dec 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Jul 2006
Resigned 24 Jul 2006

Persons with significant control

1

Portal Business Park, TarporleyCW6 9DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2024
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
26 February 2024
AAMDAAMD
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Resolution
25 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
24 January 2018
AAMDAAMD
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Certificate Change Of Name Company
4 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
14 September 2006
88(2)R88(2)R
Legacy
14 September 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Incorporation Company
24 July 2006
NEWINCIncorporation