Company NameDemolition Recycling Limited
DirectorsAnne-Marie Cable and John Joseph Christopher Dempsey
Company StatusActive
Company Number08110906
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMrs Anne-Marie Cable
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Quaystone House
Garden House Lane
Wakefield
West Yorkshire
WF3 1NW
Director NameMr John Joseph Christopher Dempsey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Quaystone House
Garden House Lane
Wakefield
West Yorkshire
WF3 1NW

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1John Joseph Christopher Dempsey
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

14 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
18 July 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 July 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
3 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
25 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
23 March 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
7 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
7 February 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
24 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
29 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
7 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
6 July 2017Notification of John Joseph Christopher Dempsey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of John Joseph Christopher Dempsey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
2 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 June 2012Director's details changed for Mr John Joseph Christopher Dempsey on 19 June 2012 (2 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 June 2012Director's details changed for Mr John Joseph Christopher Dempsey on 19 June 2012 (2 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 June 2012Director's details changed for Mrs Anne-Marie Cable on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mrs Anne-Marie Cable on 19 June 2012 (2 pages)