NEWPORT RECYCLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a small company made up to 2024-12-31

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Change of share class name or designation

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Particulars of variation of rights attached to shares

View Document

10/04/2510 April 2025 Change of details for Mr Matthew Cornelius Charles Hoare as a person with significant control on 2025-03-28

View Document

10/04/2510 April 2025 Notification of Newport Recycling Group Limited as a person with significant control on 2025-03-28

View Document

09/04/259 April 2025 Termination of appointment of Ashley Charles Hoare as a director on 2025-03-28

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

09/04/259 April 2025 Appointment of Mrs Hannah Elizabeth Justice as a director on 2025-03-28

View Document

09/04/259 April 2025 Termination of appointment of Carolyn Susan Hoare as a secretary on 2025-03-28

View Document

02/04/252 April 2025 Registration of charge 028008140008, created on 2025-03-28

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

21/01/2521 January 2025 Satisfaction of charge 7 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Alan William Peers as a director on 2024-03-21

View Document

30/05/2430 May 2024 Cancellation of shares. Statement of capital on 2024-03-21

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

18/04/2418 April 2024 Appointment of Mrs Dawn Louise Tyrer as a director on 2024-04-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Appointment of Mrs Carolyn Susan Hoare as a secretary on 2022-05-01

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED NEWPORT PAPER COMPANY LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

30/03/1930 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANET TWIGG

View Document

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CORNELIUS CHARLES HOARE

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

21/07/1621 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YANNAKOYORGOS

View Document

25/05/1625 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MICHAEL YANNAKOYORGOS

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CHARLES HOARE / 05/12/2014

View Document

07/04/147 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS JANET MARY TWIGG

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY JOHN RHODES

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CORNELIUS CHARLES HOARE / 03/07/2012

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CHARLES HOARE / 31/08/2012

View Document

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/08/1214 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 96

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CORNELIUS CHARLES HOARE / 04/02/2012

View Document

15/05/1215 May 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIE PAYNE

View Document

27/06/1127 June 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/06/1117 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOARE / 11/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOARE / 11/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM PEERS / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOARE / 18/03/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM PEERS / 18/03/2011

View Document

11/05/1111 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOARE / 18/03/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM PEERS / 18/03/2010

View Document

05/05/105 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CHARLES HOARE / 18/03/2010

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/11/094 November 2009 DIRECTOR APPOINTED JENNIE PAYNE

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOARE / 01/07/2008

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 8 ABBEY COURT HIGH STREET NEWPORT SHROPSHIRE TF10 7BW

View Document

09/05/079 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NC INC ALREADY ADJUSTED 01/12/05

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 £ IC 100/95 01/06/05 £ SR 5@1=5

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 30/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: BARCLAYS BANK CHAMBERS 59 HIGH STREET NEWPORT SHROPSHIRE TF10 7AU

View Document

01/04/971 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 REGISTERED OFFICE CHANGED ON 16/12/96 FROM: UNIT 1 SPRINGHILL TRADING ESTATE ASTON STREET SHIFNALL SHROPSHIRE TF11 8DR

View Document

13/12/9613 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 AUDITOR'S RESIGNATION

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: CHETWYND END HOUSE CHETWYND END NEWPORT SHROPSHIRE,TF10 7JE

View Document

10/05/9510 May 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/01/957 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/04/9419 April 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 SECRETARY RESIGNED

View Document

18/03/9318 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company