FREDDY RECYCLING LIMITED

FREDDY RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFREDDY RECYCLING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00807044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FREDDY RECYCLING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FREDDY RECYCLING LIMITED located?

    Registered Office Address
    Celcius House Aintree Road
    Keytec 7 Business Park
    WR10 2JN Pershore
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FREDDY RECYCLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREDDY (HOLDINGS) LIMITEDMar 21, 2007Mar 21, 2007
    PAUL DE LA PENA LIMITEDDec 31, 1977Dec 31, 1977
    PAUL DELAPENA LIMITEDMay 28, 1964May 28, 1964

    What are the latest accounts for FREDDY RECYCLING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for FREDDY RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jan 01, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Registered office address changed from Unit 19 Kempton Road Pershore Worcestershire WR10 2TA to Celcius House Aintree Road Keytec 7 Business Park Pershore WR10 2JN on Oct 31, 2016

    1 pagesAD01

    Annual return made up to Jan 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 15,000
    SH01

    Director's details changed for Mrs Lynda Nutting on Dec 01, 2013

    2 pagesCH01

    Certificate of change of name

    Company name changed freddy (holdings) LIMITED\certificate issued on 16/12/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 16, 2013

    Change company name resolution on Nov 13, 2013

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 13, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Director's details changed for Gabrielle Mary Mostyn on Sep 01, 2013

    2 pagesCH01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Simon Hanmer on Jul 25, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jan 01, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of FREDDY RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE LA PENA, Paul Stanley
    Mill Lane
    Elmley Castle
    WR10 3HP Pershore
    Worcestershire
    Director
    Mill Lane
    Elmley Castle
    WR10 3HP Pershore
    Worcestershire
    EnglandBritish4042030001
    GILLFORD, Cara Jane, Lady
    Garden Cottage
    OX7 3EN Charlbury
    Oxfordshire
    Director
    Garden Cottage
    OX7 3EN Charlbury
    Oxfordshire
    EnglandBritish106403450001
    HANMER, Simon Paul
    Aintree Road
    Keytec 7 Business Park
    WR10 2JN Pershore
    Celcius House
    England
    Director
    Aintree Road
    Keytec 7 Business Park
    WR10 2JN Pershore
    Celcius House
    England
    EnglandBritish153651590002
    IVEY, Gabrielle Valerie
    The Stables
    Fyfield
    GL7 3NS Lechlade
    Gloucestershire
    Director
    The Stables
    Fyfield
    GL7 3NS Lechlade
    Gloucestershire
    EnglandBritish106402850003
    NUTTING, Lynda
    Aintree Road
    Keytec 7 Business Park
    WR10 2JN Pershore
    Celcius House
    England
    Director
    Aintree Road
    Keytec 7 Business Park
    WR10 2JN Pershore
    Celcius House
    England
    EnglandBritish50306770003
    DE LA PENA, Valerie Marye
    Mill Lane
    Elmley Castle
    WR10 3HP Pershore
    Worcestershire
    Secretary
    Mill Lane
    Elmley Castle
    WR10 3HP Pershore
    Worcestershire
    British4243790001
    ELLIOTT, Hugh
    11 Blythe Way
    B91 3EY Solihull
    West Midlands
    Secretary
    11 Blythe Way
    B91 3EY Solihull
    West Midlands
    British14005450001
    SHAW, Lisa Marie
    Hawksbury Close
    Churchill
    B98 9JR Redditch
    31
    Worcestershire
    Secretary
    Hawksbury Close
    Churchill
    B98 9JR Redditch
    31
    Worcestershire
    British132063760001
    SIMCOCK, Rachel Jane
    1 Fernhill Cottages
    WR10 3NQ Charlton
    Worcestershire
    Secretary
    1 Fernhill Cottages
    WR10 3NQ Charlton
    Worcestershire
    British114067620001
    TAYLOR, Stephen Mark
    26 Meadow Close
    Kempsey
    WR5 3NL Worcester
    Worcestershire
    Secretary
    26 Meadow Close
    Kempsey
    WR5 3NL Worcester
    Worcestershire
    British58117530001
    DE LA PENA, Valerie Marye
    Mill Lane
    Elmley Castle
    WR10 3HP Pershore
    Worcestershire
    Director
    Mill Lane
    Elmley Castle
    WR10 3HP Pershore
    Worcestershire
    EnglandBritish4243790001
    ELLIOT, Hugh
    11 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    11 Blythe Way
    B91 3EY Solihull
    West Midlands
    British114067720001
    ELLIOTT, Hugh
    11 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    11 Blythe Way
    B91 3EY Solihull
    West Midlands
    EnglandBritish14005450001
    HAYNES, Richard Bonas
    Beech Lawn Truggist Lane
    Berkswell
    CV7 7BW Coventry
    West Midlands
    Director
    Beech Lawn Truggist Lane
    Berkswell
    CV7 7BW Coventry
    West Midlands
    British28169950001
    LADY GILLFORD
    Flat 28-29 The Lycee
    Stannary Street
    SE11 4AD London
    Director
    Flat 28-29 The Lycee
    Stannary Street
    SE11 4AD London
    British24629070005
    MOSTYN, Gabrielle Mary
    Vine Cottage
    Mill Lane
    OX15 2QJ Alvescot
    Oxfordshire
    Director
    Vine Cottage
    Mill Lane
    OX15 2QJ Alvescot
    Oxfordshire
    British106402850001
    TAYLOR, Stephen Mark
    26 Meadow Close
    Kempsey
    WR5 3NL Worcester
    Worcestershire
    Director
    26 Meadow Close
    Kempsey
    WR5 3NL Worcester
    Worcestershire
    British58117530001
    WINTER, Richard Thomas
    33 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    33 St Johns Avenue
    Putney
    SW15 6AL London
    United KingdomBritish6308500001
    WOOD, Roderick Charles Rowland
    Strensham Farm
    Twyning Road, Strensham
    WR8 9LH Worcester
    Worcestershire
    Director
    Strensham Farm
    Twyning Road, Strensham
    WR8 9LH Worcester
    Worcestershire
    EnglandBritish70455020001

    Who are the persons with significant control of FREDDY RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aintree Road
    Keytec 7 Business Park
    WR10 2JN Pershore
    Celcius House
    Worcestershire
    England
    Apr 06, 2016
    Aintree Road
    Keytec 7 Business Park
    WR10 2JN Pershore
    Celcius House
    Worcestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number05143505
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FREDDY RECYCLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Apr 30, 2003
    Delivered On May 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at racecourse road, pershore, worcestershire, WR10 2EY held under a conveyance dated 4 november 1973.
    Persons Entitled
    • Paul Stanley De La Pena and Valerie Marye De La Pena
    Transactions
    • May 17, 2003Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 30, 2003
    Delivered On May 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at racecourse road, pershore, worcestershire, WR10 2EY held under a conveyance dated 4 november 1973.
    Persons Entitled
    • The Trustees of the Jack Lancaster 1999 Settlement Trust
    Transactions
    • May 17, 2003Registration of a charge (395)
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 05, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    £135,000 due or to become due from the company to the chargee
    Short particulars
    Plot 1 racecourse road pershore worcestershire.
    Persons Entitled
    • Valeri Marye De La Pena
    Transactions
    • Jul 09, 1999Registration of a charge (395)
    • Mar 02, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 21, 1984
    Delivered On Nov 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All bookdebts and other debts present and future.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Nov 28, 1984Registration of a charge
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 18, 1980
    Delivered On Jul 24, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land & premises plot 1 racecourse road. Pershore worcestershire with all fixtures present & future.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Jul 24, 1980Registration of a charge
    • Oct 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 30, 1978
    Delivered On Apr 05, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises being industrial site at racecourse road, pershore, worcestershire, together with all fixtures present & future.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Apr 05, 1978Registration of a charge
    • Jul 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jul 21, 1976
    Delivered On Aug 04, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the (see doc M19). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Aug 04, 1976Registration of a charge
    • Jul 02, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0