Company NameAllensway Recycling (Grimsby) Limited
DirectorAllen Williamson
Company StatusActive
Company Number06977885
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 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
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Howden Road
Holme On Spalding Moor
York
North Yorkshire
YO43 4BT
Director NameMr David Matthew Gibson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bunny Lane
Keyworth
Nottinghamshire
NG12 5JW

Contact

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£227,653
Cash£73,351
Current Liabilities£748,643

Accounts

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

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

3 March 2017Delivered on: 10 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
10 December 2013Delivered on: 19 December 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 February 2012Delivered on: 3 February 2012
Satisfied on: 22 January 2016
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
27 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
21 July 2017Satisfaction of charge 069778850002 in full (4 pages)
21 July 2017Satisfaction of charge 069778850002 in full (4 pages)
10 March 2017Registration of charge 069778850003, created on 3 March 2017 (25 pages)
10 March 2017Registration of charge 069778850003, created on 3 March 2017 (25 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)
17 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 January 2016Satisfaction of charge 1 in full (4 pages)
22 January 2016Satisfaction of charge 1 in full (4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 August 2015Director's details changed for Mr Allen Williamson on 31 July 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Director's details changed for Mr Allen Williamson on 31 July 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 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)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
19 December 2013Registration of charge 069778850002 (26 pages)
19 December 2013Registration of charge 069778850002 (26 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Director's details changed for Mr Allen Williamson on 1 October 2009 (2 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Director's details changed for Mr Allen Williamson on 1 October 2009 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 31 July 2012 (3 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
24 June 2010Termination of appointment of David Gibson as a director (1 page)
24 June 2010Termination of appointment of David Gibson as a director (1 page)
18 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
18 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
31 July 2009Incorporation (28 pages)
31 July 2009Incorporation (28 pages)