WASTE RECOVERY LIMITED

WASTE RECOVERY LIMITED

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

    Company NameWASTE RECOVERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02411841
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WASTE RECOVERY LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WASTE RECOVERY LIMITED located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Undeliverable Registered Office AddressNo

    What were the previous names of WASTE RECOVERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASTE RECYCLING LIMITEDAug 08, 1989Aug 08, 1989

    What are the latest accounts for WASTE RECOVERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WASTE RECOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 07, 2023

    9 pagesLIQ03

    Registered office address changed from 3 Sidings Court White Rose Way Doncaster DN4 5NU England to Staverton Court Staverton Cheltenham GL51 0UX on Sep 20, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 08, 2022

    LRESSP

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022

    1 pagesAD01

    Termination of appointment of Agustin Serrano Minchan as a director on Feb 11, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020

    1 pagesTM02

    Satisfaction of charge 024118410010 in full

    1 pagesMR04

    Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    3 pagesCS01

    Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Registration of charge 024118410010, created on Jun 18, 2018

    105 pagesMR01

    Satisfaction of charge 024118410009 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Who are the officers of WASTE RECOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORTS-LLOPIS, Vicente Federico
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    United KingdomSpanish147551840001
    TAYLOR, Paul
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    United KingdomBritish147757950001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    BUNTON, Victoria
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    164525630001
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    CROWHURST, Georgina Violet
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    263557120001
    DE FEO, Caterina
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Secretary
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Italian140556050001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    HARDMAN, Steven Neville
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    Secretary
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    British93743250001
    HARDMAN, Steven Neville
    Merrywood
    Sion Hill
    BA1 2UL Bath
    Avon
    Secretary
    Merrywood
    Sion Hill
    BA1 2UL Bath
    Avon
    British93743250004
    NUNN, Carol Jayne
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    Secretary
    Ground Floor West
    900 Pavilion Drive
    NN4 7RG Northampton Business Park
    Northampton
    174531890001
    STUTELEY, Stephen Russell
    2 Oak Grove
    Barton Hill
    IP31 1TH Bury St Edmunds
    Suffolk
    Secretary
    2 Oak Grove
    Barton Hill
    IP31 1TH Bury St Edmunds
    Suffolk
    British60742960001
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    BASTOW, Edward William
    Rose Cottage
    Nowton
    IP29 5NB Bury St. Edmunds
    Suffolk
    Director
    Rose Cottage
    Nowton
    IP29 5NB Bury St. Edmunds
    Suffolk
    United KingdomBritish85608360001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritish160550800001
    CASSELLS, Leslie James Davidson
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British95347040005
    ELLIS, Christopher John
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    Director
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    United KingdomBritish132052980001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    HARDMAN, Steven Neville
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British93743250006
    HUNTINGTON, John Michael
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    Director
    Skelton Hall
    Skelton Lane Thorner
    LS14 1AE Leeds
    West Yorkshire
    British102172280001
    KNOTT, Gordon Peter
    Duxrdun
    Dodds Road
    NR17 2HH Attleborough
    Norfolk
    Director
    Duxrdun
    Dodds Road
    NR17 2HH Attleborough
    Norfolk
    British74368950001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    British29339860005
    PRIOR, Ruth Catherine
    56 Northchurch Road
    N1 4EJ London
    Director
    56 Northchurch Road
    N1 4EJ London
    United KingdomBritish92539490002
    RACKHAM, Sheila Anne
    Manor Farm
    NR16 2RX Bridgham
    Norfolk
    Director
    Manor Farm
    NR16 2RX Bridgham
    Norfolk
    EnglandEnglish56243630001
    RACKHAM (SNR), Paul Anthony
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    Director
    Manor Farm
    Bridgham
    NR16 2RX Norwich
    Norfolk
    United KingdomBritish74659430001
    RACKHAM JNR, Paul Anthony
    14 Hardwick Park Gardens
    IP33 2QU Bury St Edmunds
    Suffolk
    Director
    14 Hardwick Park Gardens
    IP33 2QU Bury St Edmunds
    Suffolk
    British84636840002
    SANDY, Nigel Desmond Alexander
    3 Collett Way
    BA11 2XN Frome
    Somerset
    Director
    3 Collett Way
    BA11 2XN Frome
    Somerset
    EnglandBritish6470660001
    SERRANO MINCHAN, Agustin
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    SpainSpanish140598310001
    SHEPPARD, Derrick Richard Adam, Reverend
    Orchard House Back Lane
    Garboldisham
    IP22 2SD Diss
    Norfolk
    Director
    Orchard House Back Lane
    Garboldisham
    IP22 2SD Diss
    Norfolk
    EnglandBritish54306660001
    STEWART, Quentin Richard
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    Director
    62 Anchor Brew House
    Shad Thames
    SE1 2LY London
    United KingdomBritish94880800002
    STUTELEY, Stephen Russell
    2 Oak Grove
    Barton Hill
    IP31 1TH Bury St Edmunds
    Suffolk
    Director
    2 Oak Grove
    Barton Hill
    IP31 1TH Bury St Edmunds
    Suffolk
    British60742960001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritish12317760001
    WALSH, Timothy Charles
    White House Farm
    The Street, Hindolveston
    NR20 5DF Dereham
    Norfolk
    Director
    White House Farm
    The Street, Hindolveston
    NR20 5DF Dereham
    Norfolk
    British106429250001

    Who are the persons with significant control of WASTE RECOVERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fcc Environment (Uk) Limited
    900 Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West
    Northamptonshire
    England
    Apr 07, 2016
    900 Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West
    Northamptonshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number2902416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WASTE RECOVERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 18, 2018
    Delivered On Jun 21, 2018
    Satisfied
    Brief description
    The debenture dated 18 june 2018 between, amongst others, waste recovery limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by waste recovery limited.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trustees Limited
    Transactions
    • Jun 21, 2018Registration of a charge (MR01)
    • Dec 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 22, 2014
    Delivered On Jan 24, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Nominees Limited (The Security Trustee)
    Transactions
    • Jan 24, 2014Registration of a charge (MR01)
    • Jun 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    F/H property k/a the thetford site located at burrell way thetford norfolk t/no NK103462. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Nominees Limited (The Security Trustee)
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 20, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Persons Entitled
    • Glas Nominees Limited
    Transactions
    • Dec 20, 2013Registration of a charge (MR01)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    Account charge
    Created On Dec 21, 2006
    Delivered On Jan 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account. See the mortgage charge document for full details.
    Persons Entitled
    • Banco Santander Central Hispano, S.A., London Branch as Trustee for the Finance Parties (Thesecurity Trustee)
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Jan 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 15, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the second secured creditors and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of second legal mortgage and second fixed charge the property (as defined in the form 395) by way of second fixed charge the investments, book debts, intellectual property, plant and machinery, contracts, pension funds, all its uncalled capital, all its goodwill and all its present and future rights and interests in respect of the relevant documents by way of second floating charge, its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Second Secured Note Trustee (The "Second Secured Note Trustee")
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Oct 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 2003
    Delivered On Sep 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As "Security Agent")
    Transactions
    • Sep 12, 2003Registration of a charge (395)
    • Oct 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 2003
    Delivered On Aug 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to the security agent and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage, the scheduled property other than (I) any leasehold restricted property, the aldeby restricted property or the cinergy properties, in relation to which the provisions of clause 3.15 shall apply (ii) the excluded properties, in relation to which the provisions of clause 3.16 of the debenture shall apply and (iii) any excluded gas assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Aug 21, 2003Registration of a charge (395)
    • Oct 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 08, 1990
    Delivered On Mar 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 17, 1990Registration of a charge
    • Jan 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 15, 1990
    Delivered On Jan 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc all property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 17, 1990Registration of a charge
    • Feb 23, 1996Statement of satisfaction of a charge in full or part (403a)

    Does WASTE RECOVERY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2024Due to be dissolved on
    Sep 08, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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