Background WavePink WaveYellow Wave

NORTH WEST PLASTIC RECYCLING LTD (07797665)

NORTH WEST PLASTIC RECYCLING LTD (07797665) is an active UK company. incorporated on 5 October 2011. with registered office in Poulton-Le-Fylde. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. NORTH WEST PLASTIC RECYCLING LTD has been registered for 14 years. Current directors include BARNES, Alexander, BARNES, Liam.

Company Number
07797665
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
9 Chapel Street, Poulton-Le-Fylde, FY6 7BQ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BARNES, Alexander, BARNES, Liam
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST PLASTIC RECYCLING LTD

NORTH WEST PLASTIC RECYCLING LTD is an active company incorporated on 5 October 2011 with the registered office located in Poulton-Le-Fylde. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. NORTH WEST PLASTIC RECYCLING LTD was registered 14 years ago.(SIC: 38320)

Status

active

Active since 14 years ago

Company No

07797665

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

9 Chapel Street Poulton-Le-Fylde, FY6 7BQ,

Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARNES, Alexander

Active
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born May 1994
Director
Appointed 28 Apr 2015

BARNES, Liam

Active
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born January 1990
Director
Appointed 28 Apr 2015

BARNES, Ian John

Resigned
Princes Way, FleetwoodFY7 8AE
Born June 1962
Director
Appointed 05 Oct 2011
Resigned 28 Apr 2015

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 05 Oct 2011
Resigned 05 Oct 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Alexander Barnes

Ceased
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2016
Ceased 06 Apr 2025

Mr Liam Barnes

Ceased
Chapel Street, Poulton-Le-FyldeFY6 7BQ
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Oct 2016
Ceased 06 Apr 2025
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control Statement
15 October 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2011
NEWINCIncorporation