Company NameC. Doe & Co. (Clacton) Recycling Limited
DirectorJeanette Ann Doe
Company StatusActive
Company Number00939622
CategoryPrivate Limited Company
Incorporation Date30 September 1968(55 years, 7 months ago)
Previous NameC.Doe & Co(Clacton)Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Jeanette Ann Doe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Secretary NameMr Darren Doe
NationalityBritish
StatusCurrent
Appointed01 November 2008(40 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Director NameClifford Charles Doe
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(22 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 July 2003)
RoleMetal Merchant
Correspondence Address70 High Street
Clacton
Clacton On Sea
Essex
CO15 6PW
Secretary NameMrs Jeanette Ann Doe
NationalityBritish
StatusResigned
Appointed31 July 1991(22 years, 10 months after company formation)
Appointment Duration12 years (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Clacton
Clacton On Sea
Essex
CO15 6PW
Secretary NameMelvin Doe
NationalityBritish
StatusResigned
Appointed01 August 2003(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address54 Douglas Road
Clacton On Sea
Essex
CO15 3JT
Secretary NameSteven Charles Doe
NationalityBritish
StatusResigned
Appointed01 February 2005(36 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 High Street
Clacton On Sea
Essex
CO15 6PW

Contact

Websitedoemetal.co.uk
Telephone07 717482949
Telephone regionMobile

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Darren Doe
50.00%
Ordinary
500 at £1Jeanette Ann Doe
50.00%
Ordinary

Financials

Year2014
Net Worth£113,350
Cash£110,977
Current Liabilities£29,426

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

19 January 2021Micro company accounts made up to 30 September 2020 (5 pages)
3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
16 August 2018Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG England to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 16 August 2018 (1 page)
10 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
14 June 2017Director's details changed for Mrs Jeanette Ann Doe on 14 June 2017 (2 pages)
14 June 2017Secretary's details changed for Mr Darren Doe on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mrs Jeanette Ann Doe on 14 June 2017 (2 pages)
14 June 2017Secretary's details changed for Mr Darren Doe on 14 June 2017 (1 page)
24 April 2017Secretary's details changed for Mr Darren Doe on 24 April 2017 (1 page)
24 April 2017Secretary's details changed for Mr Darren Doe on 24 April 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
20 April 2016Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 20 April 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
10 September 2014Registered office address changed from 70 High Street Clacton on Sea Essex CO15 6PW to 438 Ley Street Ilford Essex IG2 7BS on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 70 High Street Clacton on Sea Essex CO15 6PW to 438 Ley Street Ilford Essex IG2 7BS on 10 September 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Jeanette Ann Doe on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Jeanette Ann Doe on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Jeanette Ann Doe on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 August 2009Return made up to 31/07/09; full list of members (7 pages)
8 August 2009Return made up to 31/07/09; full list of members (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 November 2008Appointment terminated secretary steven doe (1 page)
25 November 2008Secretary appointed darren doe (1 page)
25 November 2008Secretary appointed darren doe (1 page)
25 November 2008Appointment terminated secretary steven doe (1 page)
14 August 2008Return made up to 31/07/08; no change of members (6 pages)
14 August 2008Return made up to 31/07/08; no change of members (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 August 2007Return made up to 31/07/07; no change of members (6 pages)
23 August 2007Return made up to 31/07/07; no change of members (6 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
27 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
27 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2003Registered office changed on 27/06/03 from: room fiz dugard house peartree road, stanway colchester essex CO3 5UL (1 page)
27 June 2003Registered office changed on 27/06/03 from: room fiz dugard house peartree road, stanway colchester essex CO3 5UL (1 page)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 August 2002Return made up to 31/07/02; full list of members (7 pages)
15 August 2002Return made up to 31/07/02; full list of members (7 pages)
9 January 2002Registered office changed on 09/01/02 from: harveys farmhouse old road, pattiswick braintree essex CM7 8BJ (1 page)
9 January 2002Registered office changed on 09/01/02 from: harveys farmhouse old road, pattiswick braintree essex CM7 8BJ (1 page)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 July 2000Registered office changed on 24/07/00 from: chisbon house rectory road clacton on sea essex CO16 9BP (1 page)
24 July 2000Registered office changed on 24/07/00 from: chisbon house rectory road clacton on sea essex CO16 9BP (1 page)
19 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
2 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
23 September 1998Registered office changed on 23/09/98 from: 70 high st clacton on sea essex CO15 6PW (1 page)
23 September 1998Registered office changed on 23/09/98 from: 70 high st clacton on sea essex CO15 6PW (1 page)
18 September 1998Return made up to 31/07/98; no change of members (4 pages)
18 September 1998Return made up to 31/07/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 August 1996Return made up to 31/07/96; full list of members (6 pages)
2 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
15 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1995Memorandum and Articles of Association (20 pages)
31 July 1995Memorandum and Articles of Association (20 pages)
21 July 1995Return made up to 31/07/95; no change of members (4 pages)
21 July 1995Return made up to 31/07/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)