Background WavePink WaveYellow Wave

PLASTERBOARD RECYCLING SOLUTIONS LIMITED (07217680)

PLASTERBOARD RECYCLING SOLUTIONS LIMITED (07217680) is an active UK company. incorporated on 8 April 2010. with registered office in Darlington. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. PLASTERBOARD RECYCLING SOLUTIONS LIMITED has been registered for 15 years. Current directors include BAINBRIDGE, Ian.

Company Number
07217680
Status
active
Type
ltd
Incorporated
8 April 2010
Age
15 years
Address
Hill Top Farm, Darlington, DL2 3RR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BAINBRIDGE, Ian
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLASTERBOARD RECYCLING SOLUTIONS LIMITED

PLASTERBOARD RECYCLING SOLUTIONS LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Darlington. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. PLASTERBOARD RECYCLING SOLUTIONS LIMITED was registered 15 years ago.(SIC: 38320)

Status

active

Active since 15 years ago

Company No

07217680

LTD Company

Age

15 Years

Incorporated 8 April 2010

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 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Hill Top Farm Winston Darlington, DL2 3RR,

Previous Addresses

Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom
From: 28 August 2020To: 4 August 2021
1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
From: 9 August 2012To: 28 August 2020
Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB United Kingdom
From: 6 January 2012To: 9 August 2012
Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom
From: 8 April 2010To: 6 January 2012
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Funding Round
May 10
Loan Secured
Dec 13
Loan Secured
Feb 15
Loan Cleared
May 15
Director Joined
May 15
Loan Secured
Dec 15
Loan Secured
Jun 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Mar 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAINBRIDGE, Ian

Active
Winston, DarlingtonDL2 3RR
Born February 1985
Director
Appointed 27 Jul 2021

CAIRNS, Karen Rebecca

Resigned
Mill Lane, AylesburyHP22 4PC
Secretary
Appointed 08 Apr 2010
Resigned 09 Apr 2011

CAIRNS, Karen Rebecca

Resigned
1 The Broadway, Old HatfieldAL9 5BG
Born April 1967
Director
Appointed 08 Apr 2010
Resigned 27 Jul 2021

CAIRNS, Paul

Resigned
1 The Broadway, Old HatfieldAL9 5BG
Born May 1968
Director
Appointed 30 Jun 2014
Resigned 27 Jul 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 08 Apr 2010
Resigned 08 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
Winston, DarlingtonDL2 3RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
1 The Broadway, Old HatfieldAL9 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
29 July 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
22 July 2021
RP04AR01RP04AR01
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
5 October 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
18 June 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Incorporation Company
8 April 2010
NEWINCIncorporation