Company NameW Maw Recycling Limited
DirectorsTony Edward Scarlett and Julie Scarlett
Company StatusActive
Company Number04993188
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Tony Edward Scarlett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel Street
Holmes
Rotherham
South Yorkshire
S61 1DF
Secretary NameJulie Scarlett
NationalityBritish
StatusCurrent
Appointed14 January 2005(1 year, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence AddressSteel Street
Holmes
Rotherham
South Yorkshire
S61 1DF
Director NameMrs Julie Scarlett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteel Street
Holmes
Rotherham
South Yorkshire
S61 1DF
Director NameAnthony Edward Scarlett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Yew Lane
Ecclesfield
Sheffield
South Yorkshire
S5 9AN
Secretary NameDeborah Townend
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleSecretary
Correspondence Address48 Yew Lane
Sheffield
South Yorkshire
S5 9AN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewmawrecycling.co.uk

Location

Registered AddressSteel Street
Holmes
Rotherham
South Yorkshire
S61 1DF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1T.e. Scarlett
100.00%
Ordinary

Financials

Year2014
Net Worth£1,266,000
Cash£459,415
Current Liabilities£462,591

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Charges

30 September 2004Delivered on: 1 October 2004
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

16 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
11 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 October 2019Cessation of Tony Edward Scarlett as a person with significant control on 21 June 2019 (1 page)
10 October 2019Notification of T.S.(Yorkshire) Ltd as a person with significant control on 21 June 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 March 2019Director's details changed for Mr Tony Edward Scarlett on 5 March 2019 (2 pages)
5 March 2019Secretary's details changed for Julie Scarlett on 5 March 2019 (1 page)
21 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 April 2016Appointment of Ms Julie Scarlett as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Ms Julie Scarlett as a director on 31 March 2016 (2 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 February 2010Director's details changed for Tony Edward Scarlett on 1 November 2009 (2 pages)
25 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Tony Edward Scarlett on 1 November 2009 (2 pages)
25 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Tony Edward Scarlett on 1 November 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 January 2009Return made up to 11/12/08; full list of members (3 pages)
2 January 2009Return made up to 11/12/08; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 March 2008Return made up to 11/12/07; no change of members (6 pages)
5 March 2008Return made up to 11/12/07; no change of members (6 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 January 2007Return made up to 11/12/06; full list of members (6 pages)
15 January 2007Return made up to 11/12/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 January 2006Return made up to 11/12/05; full list of members (6 pages)
12 January 2006Return made up to 11/12/05; full list of members (6 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
18 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Director resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
30 January 2004Registered office changed on 30/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
11 December 2003Incorporation (12 pages)
11 December 2003Incorporation (12 pages)