Company NameAllensway Recycling Limited
DirectorAllen Williamson
Company StatusActive
Company Number04675714
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Allen Williamson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Howden Road
Holme-On-Spalding-Moor
York
North Yorkshire
YO43 4BT
Secretary NameShirley Williamson
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleSecretary
Correspondence AddressProspect House Howden Road
Holme-On-Spalding-Moor
York
North Yorkshire
YO43 4BT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteallensway.co.uk
Telephone01430 861812
Telephone regionMarket Weighton / North Cave

Location

Registered AddressProspect House Howden Road
Holme-On-Spalding-Moor
York
North Yorkshire
YO43 4BT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishHolme upon Spalding Moor
WardHowdenshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Allen Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£352,682
Current Liabilities£461,746

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months from now)

Charges

3 March 2017Delivered on: 22 March 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
24 July 2003Delivered on: 25 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
20 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
24 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
30 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
3 August 2020Termination of appointment of Shirley Williamson as a secretary on 3 August 2020 (1 page)
10 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 October 2017Satisfaction of charge 046757140002 in full (1 page)
4 October 2017Satisfaction of charge 046757140002 in full (1 page)
31 March 2017Satisfaction of charge 1 in full (5 pages)
31 March 2017Satisfaction of charge 1 in full (5 pages)
22 March 2017Registration of charge 046757140002, created on 3 March 2017 (25 pages)
22 March 2017Registration of charge 046757140002, created on 3 March 2017 (25 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Secretary's details changed for Shirley Williamson on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Allen Williamson on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Secretary's details changed for Shirley Williamson on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Shirley Williamson on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Allen Williamson on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Allen Williamson on 2 March 2015 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 February 2014Annual return made up to 24 February 2014
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 24 February 2014
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 November 2013Registered office address changed from Prospect House Holme on Spalding Moor York North Yorkshire YO4 4BT on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Prospect House Holme on Spalding Moor York North Yorkshire YO4 4BT on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Prospect House Holme on Spalding Moor York North Yorkshire YO4 4BT on 4 November 2013 (1 page)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 24 February 2011 (4 pages)
3 March 2011Annual return made up to 24 February 2011 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 March 2009Return made up to 24/02/09; full list of members (3 pages)
12 March 2009Return made up to 24/02/09; full list of members (3 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of register of members (1 page)
11 March 2009Registered office changed on 11/03/2009 from prospect house holme on spalding moor york YO4 4BT (1 page)
11 March 2009Registered office changed on 11/03/2009 from prospect house holme on spalding moor york YO4 4BT (1 page)
11 March 2009Location of register of members (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 April 2008Amended accounts made up to 31 March 2007 (7 pages)
23 April 2008Amended accounts made up to 31 March 2007 (7 pages)
3 March 2008Return made up to 24/02/08; full list of members (3 pages)
3 March 2008Return made up to 24/02/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 March 2007Return made up to 24/02/07; full list of members (2 pages)
6 March 2007Return made up to 24/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 April 2006Return made up to 24/02/06; full list of members (2 pages)
3 April 2006Return made up to 24/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 May 2005Return made up to 24/02/05; full list of members (2 pages)
10 May 2005Return made up to 24/02/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
11 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
24 February 2003Incorporation (12 pages)
24 February 2003Incorporation (12 pages)