Company NameAKM Recycling Limited
DirectorsPeter Ly and James Douglas Tran
Company StatusActive
Company Number10506569
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 5 months ago)
Previous NamesAKM Recycling Limited and Welltech Group Limited

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 Peter Ly
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2017(10 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alm Accounts, Office 37 Euroway House Roydsdal
Euroway Industrial Estate
Bradford
BD4 6SE
Director NameMr James Douglas Tran
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alm Accounts, Office 37, Euroway House Roydsda
Euroway Industrial Estate
Bradford
BD4 6SE
Secretary NameMr Matthew Adams
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Correspondence Address24 Kingsway
Garforth
Leeds
West Yorkshire
LS25 1BP
Director NameMr Wong Kin Kei
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(4 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressOffice 28, Euroway House Roydsdale Way
Euroway Industrial Estate
Bradford
BD4 6SE
Secretary NameMr Matthew Adams
StatusResigned
Appointed13 April 2017(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressUnit 8 Old Mill Lane
Hunslet
Leeds
LS10 1RG
Director NameMr Matthew Jerome Adams
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(8 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Old Mill Lane
Hunslet
Leeds
LS10 1RG

Location

Registered AddressC/O Alm Accounts, Kybc Great North Road
Darrington
Pontefract
WF8 3HT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

27 May 2020Delivered on: 30 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets and a lease on a warehouse.
Outstanding

Filing History

13 February 2024Total exemption full accounts made up to 31 December 2022 (7 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
29 August 2023Registered office address changed from C/O Alm Accounts, Office 37, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 5 Fargate Close South Kirkby Pontefract WF9 3LJ on 29 August 2023 (1 page)
29 August 2023Registered office address changed from 5 Fargate Close South Kirkby Pontefract WF9 3LJ England to C/O Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HT on 29 August 2023 (1 page)
11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
18 October 2022Registered office address changed from Unit 14B Calder Vale Road Wakefield WF1 5PE England to C/O Alm Accounts, Office 37, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 18 October 2022 (1 page)
18 October 2022Director's details changed for Mr Peter Ly on 18 October 2022 (2 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 April 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
9 April 2021Cessation of Alan Tse as a person with significant control on 1 April 2021 (1 page)
9 April 2021Notification of Peter Ly as a person with significant control on 1 April 2021 (2 pages)
9 April 2021Notification of James Tran as a person with significant control on 1 April 2021 (2 pages)
5 March 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
30 May 2020Registration of charge 105065690001, created on 27 May 2020 (29 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 November 2019Amended total exemption full accounts made up to 31 December 2018 (9 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
14 January 2019Appointment of Mr James Douglas Tran as a director on 2 January 2019 (2 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 November 2018Cessation of Peter Ly as a person with significant control on 14 November 2018 (1 page)
16 November 2018Registered office address changed from Unit 8 Old Mill Lane Hunslet Leeds LS10 1RG England to Unit 14B Calder Vale Road Wakefield WF1 5PE on 16 November 2018 (1 page)
16 November 2018Notification of Alan Tse as a person with significant control on 14 November 2018 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 January 2018Termination of appointment of Matthew Adams as a secretary on 5 January 2018 (1 page)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 November 2017Cessation of Matthew Jerome Adams as a person with significant control on 8 November 2017 (1 page)
9 November 2017Cessation of Matthew Jerome Adams as a person with significant control on 8 November 2017 (1 page)
9 November 2017Notification of Peter Ly as a person with significant control on 8 November 2017 (2 pages)
9 November 2017Notification of Peter Ly as a person with significant control on 8 November 2017 (2 pages)
20 October 2017Appointment of Mr Peter Ly as a director on 20 October 2017 (2 pages)
20 October 2017Cessation of Matthew Jerome Adams as a person with significant control on 20 October 2017 (1 page)
20 October 2017Appointment of Mr Peter Ly as a director on 20 October 2017 (2 pages)
20 October 2017Cessation of Matthew Jerome Adams as a person with significant control on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Matthew Jerome Adams as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Matthew Jerome Adams as a director on 20 October 2017 (1 page)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
(3 pages)
10 August 2017Notification of Matthew Adams as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Appointment of Mr Matthew Jerome Adams as a director on 9 August 2017 (2 pages)
10 August 2017Termination of appointment of Wong Kin Kei as a director on 9 August 2017 (1 page)
10 August 2017Notification of Matthew Adams as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Termination of appointment of Wong Kin Kei as a director on 9 August 2017 (1 page)
10 August 2017Notification of Matthew Adams as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Matthew Jerome Adams as a director on 9 August 2017 (2 pages)
21 April 2017Registered office address changed from Office 28, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 8 Old Mill Lane Hunslet Leeds LS10 1RG on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Office 28, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 8 Old Mill Lane Hunslet Leeds LS10 1RG on 21 April 2017 (1 page)
18 April 2017Appointment of Mr Wong Kin Kei as a director on 13 April 2017 (2 pages)
18 April 2017Appointment of Mr Wong Kin Kei as a director on 13 April 2017 (2 pages)
13 April 2017Termination of appointment of Matthew Jerome Adams as a director on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Matthew Adams as a secretary on 13 April 2017 (1 page)
13 April 2017Appointment of Mr Matthew Adams as a secretary on 13 April 2017 (2 pages)
13 April 2017Termination of appointment of Matthew Jerome Adams as a director on 13 April 2017 (1 page)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
13 April 2017Registered office address changed from 24 Kingsway Garforth Leeds West Yorkshire LS25 1BP United Kingdom to Office 28, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 24 Kingsway Garforth Leeds West Yorkshire LS25 1BP United Kingdom to Office 28, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Matthew Adams as a secretary on 13 April 2017 (1 page)
13 April 2017Appointment of Mr Matthew Adams as a secretary on 13 April 2017 (2 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
(3 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)