Company NameDocklands Waste Recycling Limited
DirectorPaul Howard Thornton
Company StatusActive
Company Number02750176
CategoryPrivate Limited Company
Incorporation Date24 September 1992(31 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(28 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barbers Road
London
E15 2PH
Director NameMichelle Dawn Litwin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address66 Bincote Road
Enfield
Middlesex
EN2 7RB
Secretary NameJoseph Maxwell
NationalityBritish
StatusResigned
Appointed24 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address129 Forest Lane
Forest Gate
London
E7 9BB
Director NameEunice Betty Litwin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address3 Hazelgreen Close
London
N21 3SL
Secretary NameJustin Simon Litwin
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address8 Cannock Lodge
81-83 Wellington Road
Enfield
Middlesex
EN1 2QT
Director NameJohn Anthony Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(15 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wheelers
Epping
Essex
CM16 5AL
Secretary NameMrs Carol Diane Nelson
NationalityBritish
StatusResigned
Appointed31 July 2008(15 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 2008)
RoleAdministration
Correspondence Address1a The Chase
Romford
Essex
RM1 4BE
Director NamePhilip Ling
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Maltings Lane
Orsett
Grays
Essex
RM16 3HL
Secretary NameNicholas William Dennett
NationalityBritish
StatusResigned
Appointed18 February 2009(16 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2020)
RoleLegal Officer
Correspondence Address48 Lockyer Estate Kipling Street
London
SE1 3RX
Director NameAlfred George Thornton
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Langenhoe Park Mersey Road
Colchester
Essex
CO5 7JF
Director NameMr George Fraser
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed11 November 2013(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH
Director NameMr Mathew Clowery
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(21 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 October 2014)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH
Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(21 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH
Director NameMiss Christine Honeyball
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Abbeydale Close
Church Langley
Harlow
Essex
CM17 9QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedocklandsrecycling.co.uk
Email address[email protected]
Telephone020 75115634
Telephone regionLondon

Location

Registered AddressPurfleet Works
London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Associated Waste Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,400,911
Gross Profit£2,000,364
Net Worth£1,372,026
Cash£261,692
Current Liabilities£3,291,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

6 March 2009Delivered on: 19 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding

Filing History

21 March 2024Accounts for a small company made up to 31 March 2023 (10 pages)
20 March 2024Previous accounting period extended from 28 March 2023 to 31 March 2023 (1 page)
17 January 2024Registered office address changed from Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU England to Purfleet Works London Road Grays Essex RM20 3NL on 17 January 2024 (1 page)
21 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
4 December 2023Registration of charge 027501760002, created on 1 December 2023 (16 pages)
29 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
9 June 2023Accounts for a small company made up to 31 March 2022 (11 pages)
10 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 January 2023Amended accounts for a small company made up to 30 October 2020 (9 pages)
19 January 2023Satisfaction of charge 1 in full (1 page)
20 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
4 November 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
25 October 2022Previous accounting period extended from 30 October 2021 to 31 March 2022 (1 page)
11 May 2022Registered office address changed from 12 Barbers Road London E15 2PH England to Suite 196 the Wenta Business Centre Electric Avenue Innova Park Enfield EN3 7XU on 11 May 2022 (1 page)
13 April 2022Registered office address changed from H&E House 9 East Road Harlow Essex CM20 2BJ United Kingdom to 12 Barbers Road London E15 2PH on 13 April 2022 (1 page)
19 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
20 August 2021Termination of appointment of Christine Honeyball as a director on 18 August 2021 (1 page)
20 August 2021Notification of Paul Thornton as a person with significant control on 18 August 2021 (2 pages)
20 August 2021Cessation of Christine Honeyball as a person with significant control on 18 August 2021 (1 page)
20 August 2021Appointment of Mr Paul Howard Thornton as a director on 18 August 2021 (2 pages)
30 July 2021Accounts for a small company made up to 30 October 2020 (7 pages)
1 December 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
1 December 2020Notification of Christine Honeyball as a person with significant control on 1 December 2020 (2 pages)
28 October 2020Accounts for a small company made up to 31 October 2019 (10 pages)
28 April 2020Termination of appointment of Nicholas William Dennett as a secretary on 7 January 2020 (1 page)
28 April 2020Registered office address changed from 12 Barbers Road Stratford London E15 2PH to H&E House 9 East Road Harlow Essex CM20 2BJ on 28 April 2020 (1 page)
27 April 2020Cessation of Paul Howard Thornton as a person with significant control on 7 January 2020 (1 page)
27 April 2020Appointment of Ms Christine Honeyball as a director on 7 January 2020 (2 pages)
27 April 2020Termination of appointment of Paul Howard Thornton as a director on 7 January 2020 (1 page)
28 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 October 2018 (23 pages)
19 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
30 July 2018Full accounts made up to 31 October 2017 (23 pages)
23 March 2018Termination of appointment of George Fraser as a director on 15 March 2018 (1 page)
28 September 2017Full accounts made up to 31 October 2016 (26 pages)
28 September 2017Full accounts made up to 31 October 2016 (26 pages)
27 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
29 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
29 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
8 September 2016Appointment of Mr George Fraser as a director on 7 June 2016 (2 pages)
8 September 2016Appointment of Mr George Fraser as a director on 7 June 2016 (2 pages)
28 July 2016Full accounts made up to 31 October 2015 (14 pages)
28 July 2016Full accounts made up to 31 October 2015 (14 pages)
15 June 2016Termination of appointment of George Fraser as a director on 6 June 2016 (1 page)
15 June 2016Termination of appointment of George Fraser as a director on 6 June 2016 (1 page)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(5 pages)
29 July 2015Full accounts made up to 31 October 2014 (14 pages)
29 July 2015Full accounts made up to 31 October 2014 (14 pages)
30 October 2014Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Paul Howard Thornton as a director on 30 August 2014 (2 pages)
30 October 2014Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Paul Howard Thornton as a director on 30 August 2014 (2 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 March 2014Appointment of Mr Mathew Clowery as a director (2 pages)
25 March 2014Appointment of Mr Mathew Clowery as a director (2 pages)
5 March 2014Termination of appointment of Alfred Thornton as a director (1 page)
5 March 2014Termination of appointment of Alfred Thornton as a director (1 page)
12 November 2013Appointment of Mr George Fraser as a director (2 pages)
12 November 2013Appointment of Mr George Fraser as a director (2 pages)
12 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 September 2013Termination of appointment of Mathew Clowery as a director (1 page)
12 September 2013Termination of appointment of Mathew Clowery as a director (1 page)
4 September 2013Accounts for a small company made up to 31 October 2012 (7 pages)
4 September 2013Accounts for a small company made up to 31 October 2012 (7 pages)
8 July 2013Appointment of Mr Mathew Clowery as a director (2 pages)
8 July 2013Appointment of Mr Mathew Clowery as a director (2 pages)
22 October 2012Amended accounts made up to 31 October 2011 (5 pages)
22 October 2012Amended accounts made up to 31 October 2011 (5 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 January 2012Appointment of Alfred George Thornton as a director (2 pages)
27 January 2012Appointment of Alfred George Thornton as a director (2 pages)
21 December 2011Termination of appointment of Philip Ling as a director (2 pages)
21 December 2011Termination of appointment of Philip Ling as a director (2 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Section 519 (1 page)
16 November 2010Section 519 (1 page)
11 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 March 2010Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN on 29 March 2010 (1 page)
1 February 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page)
1 February 2010Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
1 February 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 March 2009Return made up to 24/09/08; full list of members (4 pages)
17 March 2009Return made up to 24/09/08; full list of members (4 pages)
25 February 2009Secretary appointed nicholas william dennett (1 page)
25 February 2009Secretary appointed nicholas william dennett (1 page)
28 December 2008Appointment terminated director john thompson (1 page)
28 December 2008Appointment terminated director john thompson (1 page)
28 December 2008Director appointed philip ling (2 pages)
28 December 2008Director appointed philip ling (2 pages)
24 November 2008Appointment terminated secretary carol nelson (1 page)
24 November 2008Appointment terminated secretary carol nelson (1 page)
12 August 2008Secretary appointed carol diane nelson (2 pages)
12 August 2008Secretary appointed carol diane nelson (2 pages)
7 August 2008Appointment terminated director eunice litwin (1 page)
7 August 2008Director appointed john anthony thompson (2 pages)
7 August 2008Appointment terminated secretary justin litwin (1 page)
7 August 2008Director appointed john anthony thompson (2 pages)
7 August 2008Appointment terminated director eunice litwin (1 page)
7 August 2008Appointment terminated secretary justin litwin (1 page)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 November 2007Return made up to 24/09/07; full list of members (2 pages)
16 November 2007Return made up to 24/09/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 November 2006Return made up to 24/09/06; full list of members (2 pages)
8 November 2006Return made up to 24/09/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 November 2005Return made up to 24/09/05; full list of members (2 pages)
17 November 2005Return made up to 24/09/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 September 2004Return made up to 24/09/04; full list of members (6 pages)
30 September 2004Return made up to 24/09/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 September 2002Return made up to 24/09/02; full list of members (6 pages)
26 September 2002Return made up to 24/09/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 November 2001Return made up to 24/09/01; full list of members (6 pages)
21 November 2001Return made up to 24/09/01; full list of members (6 pages)
4 July 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
4 July 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
11 April 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
11 April 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
30 October 2000Return made up to 24/09/00; full list of members (6 pages)
30 October 2000Return made up to 24/09/00; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
14 December 1999Return made up to 24/09/99; full list of members (6 pages)
14 December 1999Return made up to 24/09/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 November 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
16 November 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
9 October 1998Return made up to 24/09/98; no change of members (4 pages)
9 October 1998Return made up to 24/09/98; no change of members (4 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Secretary's particulars changed (1 page)
14 August 1998Secretary's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
30 December 1997Return made up to 24/09/97; no change of members (4 pages)
30 December 1997Return made up to 24/09/97; no change of members (4 pages)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
23 October 1996Return made up to 24/09/96; full list of members (6 pages)
23 October 1996Return made up to 24/09/96; full list of members (6 pages)
30 July 1996Registered office changed on 30/07/96 from: imperial chambers 10-17 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page)
30 July 1996Registered office changed on 30/07/96 from: imperial chambers 10-17 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page)
4 December 1995Return made up to 24/09/95; no change of members (4 pages)
4 December 1995Return made up to 24/09/95; no change of members (4 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
27 June 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
27 June 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1992Incorporation (13 pages)
24 September 1992Incorporation (13 pages)