Background WavePink WaveYellow Wave

PURE RECYCLING WARWICK LIMITED (06436462)

PURE RECYCLING WARWICK LIMITED (06436462) is an active UK company. incorporated on 26 November 2007. with registered office in Salford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. PURE RECYCLING WARWICK LIMITED has been registered for 18 years.

Company Number
06436462
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
2nd Floor Optimum House,, Salford, M50 3XP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE RECYCLING WARWICK LIMITED

PURE RECYCLING WARWICK LIMITED is an active company incorporated on 26 November 2007 with the registered office located in Salford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. PURE RECYCLING WARWICK LIMITED was registered 18 years ago.(SIC: 38210, 38320)

Status

active

Active since 18 years ago

Company No

06436462

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

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

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 2 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 27 November 2012To: 17 April 2020
Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD
From: 4 June 2010To: 27 November 2012
Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH
From: 26 November 2007To: 4 June 2010
Timeline

29 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Auditors Resignation Company
13 July 2015
AUDAUD
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Miscellaneous
13 June 2014
MISCMISC
Auditors Resignation Company
30 April 2014
AUDAUD
Auditors Resignation Company
30 April 2014
AUDAUD
Miscellaneous
17 April 2014
MISCMISC
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 May 2010
AA01Change of Accounting Reference Date
Resolution
22 April 2010
RESOLUTIONSResolutions
Memorandum Articles
19 April 2010
MEM/ARTSMEM/ARTS
Resolution
19 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Resolution
27 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
8 September 2009
AAMDAAMD
Legacy
15 April 2009
88(3)88(3)
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
225Change of Accounting Reference Date
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation