Background WavePink WaveYellow Wave

THE WOOD RECYCLERS ASSOCIATION LIMITED (10528972)

THE WOOD RECYCLERS ASSOCIATION LIMITED (10528972) is an active UK company. incorporated on 16 December 2016. with registered office in Halesowen. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE WOOD RECYCLERS ASSOCIATION LIMITED has been registered for 9 years. Current directors include COULSON, Richard Geoffrey, GREEN, Elizabeth Helen, HAYTON, Mark and 5 others.

Company Number
10528972
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2016
Age
9 years
Address
Hales Court C/O Godfrey Mansell & Co, Halesowen, B63 3TT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COULSON, Richard Geoffrey, GREEN, Elizabeth Helen, HAYTON, Mark, HUGHES, Victoria Ann, JENKINS, Richard Neil, LATTER, Oliver Laurence Alan, PLEVIN, Jamie, TURNER, Julia Mary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOOD RECYCLERS ASSOCIATION LIMITED

THE WOOD RECYCLERS ASSOCIATION LIMITED is an active company incorporated on 16 December 2016 with the registered office located in Halesowen. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE WOOD RECYCLERS ASSOCIATION LIMITED was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10528972

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 16 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Hales Court C/O Godfrey Mansell & Co Hales Court, Stourbridge Road Halesowen, B63 3TT,

Previous Addresses

Little Hill Main Road Inkberrow Worcestershire WR7 4HH
From: 17 May 2017To: 20 March 2024
Little Hill Main Road Worcester WR7 4HH United Kingdom
From: 16 December 2016To: 17 May 2017
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

COULSON, Richard Geoffrey

Active
C/O Godfrey Mansell & Co, HalesowenB63 3TT
Born December 1973
Director
Appointed 18 May 2017

GREEN, Elizabeth Helen

Active
Church Street, BrightonBN1 1UJ
Born February 1965
Director
Appointed 19 Mar 2025

HAYTON, Mark

Active
Witton Station Court, DurhamDH9 7US
Born August 1965
Director
Appointed 18 May 2017

HUGHES, Victoria Ann

Active
Brassey Road, ShrewsburySY3 7FA
Born March 1969
Director
Appointed 09 Mar 2022

JENKINS, Richard Neil

Active
Mathieson Road, WidnesWA8 0NX
Born August 1976
Director
Appointed 09 Mar 2022

LATTER, Oliver Laurence Alan

Active
Pentonville Road, LondonN1 9JY
Born April 1978
Director
Appointed 19 Mar 2025

PLEVIN, Jamie

Active
Cheshire Street, Ashton-Under-LyneOL5 9NG
Born August 1971
Director
Appointed 14 Mar 2018

TURNER, Julia Mary

Active
Stourbridge Road, HalesowenB63 3TT
Born June 1965
Director
Appointed 16 Dec 2016

CALDWELL, Paul James

Resigned
The Pastures, Rectory Street, LincolnLN5 0RR
Born January 1968
Director
Appointed 18 May 2017
Resigned 20 Dec 2023

CALDWELL, Spencer James

Resigned
Bryntywod, SwanseaSA5 7LP
Born April 1998
Director
Appointed 06 Mar 2024
Resigned 31 Dec 2024

HADFIELD, Geoffrey Isaac Louis

Resigned
Littlemoss, ManchesterM43 7LB
Born January 1955
Director
Appointed 18 May 2017
Resigned 09 Mar 2022

HILL, Andrew Richard

Resigned
Higher Blandford Road, BroadstoneBH18 9AH
Born October 1967
Director
Appointed 18 May 2017
Resigned 19 Mar 2025

LAING, David John

Resigned
1 Mansefield Lane, CarnoustieDD7 7SJ
Born November 1947
Director
Appointed 18 May 2017
Resigned 09 Nov 2017

SPENCER, Clement James

Resigned
The Nook, PlymouthPL9 7EG
Born July 1949
Director
Appointed 18 May 2017
Resigned 13 Mar 2019

WEBB, Alan James William

Resigned
South Bar Street, BanburyOX16 9AB
Born May 1968
Director
Appointed 13 Mar 2019
Resigned 19 Mar 2025

Persons with significant control

1

Julia Mary Turner

Active
Stourbridge Road, HalesowenB63 3TT
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Incorporation Company
16 December 2016
NEWINCIncorporation