Company NamePaul Richardson Recycling Limited
DirectorsTina Bailey and Daniel Charles Richardson
Company StatusActive
Company Number07741368
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMs Tina Bailey
StatusCurrent
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Long Pastures Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameMs Tina Bailey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Long Pastures Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameMr Daniel Charles Richardson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Long Pastures Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameMr Paul Anthony Richardson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Park Farm Business Centre
Fornham St Genevieve
Bury St Edmunds
Suffolk
IP28 6TS

Location

Registered Address8 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£104,888
Cash£92,638
Current Liabilities£26,121

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
2 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
8 April 2019Director's details changed for Ms Tina Bailey on 29 March 2019 (2 pages)
8 April 2019Appointment of Mr Daniel Charles Richardson as a director on 1 April 2019 (2 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
28 July 2017Secretary's details changed for Ms Tina Bailey on 24 July 2017 (1 page)
28 July 2017Director's details changed for Ms Tina Bailey on 24 July 2017 (2 pages)
28 July 2017Director's details changed for Ms Tina Bailey on 24 July 2017 (2 pages)
28 July 2017Change of details for Richardson Haulage Group Limited as a person with significant control on 24 July 2017 (2 pages)
28 July 2017Secretary's details changed for Ms Tina Bailey on 24 July 2017 (1 page)
28 July 2017Change of details for Richardson Haulage Group Limited as a person with significant control on 24 July 2017 (2 pages)
28 July 2017Registered office address changed from Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 28 July 2017 (1 page)
9 May 2017Termination of appointment of Paul Anthony Richardson as a director on 19 March 2017 (1 page)
9 May 2017Termination of appointment of Paul Anthony Richardson as a director on 19 March 2017 (1 page)
10 March 2017Appointment of Ms Tina Bailey as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Ms Tina Bailey as a director on 10 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 July 2016Secretary's details changed for Ms Tina Bore on 5 July 2016 (1 page)
7 July 2016Secretary's details changed for Ms Tina Bore on 5 July 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 September 2014Secretary's details changed for Ms Tina Bore on 1 September 2014 (1 page)
4 September 2014Secretary's details changed for Ms Tina Bore on 1 September 2014 (1 page)
4 September 2014Secretary's details changed for Ms Tina Bore on 1 September 2014 (1 page)
2 September 2014Annual return made up to 16 August 2014
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 16 August 2014
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 September 2013Annual return made up to 16 August 2013
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 16 August 2013
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
30 August 2013Director's details changed for Mr Paul Anthony Richardson on 28 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Paul Anthony Richardson on 28 August 2013 (2 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
22 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)