Company NamePyreco Limited
Company StatusDissolved
Company Number05433114
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)
Previous NameThe Pyrolysis Recycling Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Munro Anderson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(2 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Gardens
Kersey
Ipswich
Suffolk
IP7 6ED
Director NameMr Dugal Charles Reid Muller
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2018(13 years after company formation)
Appointment Duration5 years, 1 month (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 St. Lawrence Road
Upminster
RM14 2UW
Secretary NameMr David William Batten
StatusClosed
Appointed10 June 2021(16 years, 1 month after company formation)
Appointment Duration2 years (closed 20 June 2023)
RoleCompany Director
Correspondence Address46 St. Lawrence Road
Upminster
RM14 2UW
Director NameGraham Geoffrey Buxton Smither
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Upper House Farm
Crickhowell
Powys
NP8 1BZ
Wales
Director NameMr Anthony John Tindall Carter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe Court, Woolsack Way
Godalming
Surrey
GU7 1LQ
Secretary NameMr Anthony John Tindall Carter
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Farm Foxes Lane
West Wellow
Romsey
Hampshire
SO51 6EA
Director NameMr Noel William Harasyn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Cromer Way
Warden Hill
Luton
Bedfordshire
LU2 7EE
Director NameLord Simon John Ward Clanmorris
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rutland House
London
W8 5LE
Secretary NameMr John Alfred Victor Oakes
NationalityBritish
StatusResigned
Appointed27 June 2007(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 25 September 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Cedar Court
Haslemere
Surrey
GU27 2BB
Director NameMr Robin Thomas Cliff Pakenham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrithsden End Frithsden
Berkhamsted
Hertfordshire
HP4 1NW
Director NameMr Michael John Campbell Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe Court, Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NamePierre Dreyer
Date of BirthJune 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed16 December 2013(8 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAshcombe Court, Woolsack Way
Godalming
Surrey
GU7 1LQ
Secretary NameRoffe Swayne Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2011)
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ

Contact

Websitepyreco.com

Location

Registered Address46 St. Lawrence Road
Upminster
RM14 2UW
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Shareholders

834 at £0.1Philip Beale
7.29%
Ordinary
5.6k at £0.1Anthony John Tindall Carter
49.35%
Ordinary
479 at £0.1David Wood
4.19%
Ordinary
437 at £0.1Graham Geoffrey Buxton-smithers
3.82%
Ordinary
317 at £0.1David M. Anderson
2.77%
Ordinary
-OTHER
2.65%
-
1.5k at £0.1Noel William Harasyn
13.16%
Ordinary
227 at £0.1Stephen Kemp
1.99%
Ordinary
220 at £0.1Hugh Michael Lumby
1.92%
Ordinary
195 at £0.1Blue Bay Trust
1.71%
Ordinary
167 at £0.1Lucy Bingham
1.46%
Ordinary
157 at £0.1Susan Harasyn
1.37%
Ordinary
145 at £0.1Dugal Charrels Reid Muller
1.27%
Ordinary
135 at £0.1Richard Tweddle
1.18%
Ordinary
135 at £0.1Robin Pakenham
1.18%
Ordinary
114 at £0.1Bentley Holdings LTD
1.00%
Ordinary
100 at £0.1Catherine Carter
0.87%
Ordinary
100 at £0.1Graham Sinclair
0.87%
Ordinary
100 at £0.1Margot Carter
0.87%
Ordinary
70 at £0.1Darcy Wilson
0.61%
Ordinary
51 at £0.1Simon Clanmorris
0.45%
Ordinary

Financials

Year2014
Net Worth-£352,962
Cash£1,551
Current Liabilities£391,229

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

22 March 2017Delivered on: 24 March 2017
Persons entitled: Anthony Carter

Classification: A registered charge
Outstanding

Filing History

20 November 2020Micro company accounts made up to 30 September 2019 (6 pages)
28 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
14 April 2020Notification of Anthony John Tindall Carter as a person with significant control on 30 May 2018 (2 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 June 2019Cessation of Anthony John Tindall Carter as a person with significant control on 30 May 2018 (1 page)
7 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Michael John Campbell Smith as a director on 9 May 2018 (1 page)
26 April 2018Termination of appointment of Anthony John Tindall Carter as a director on 23 April 2018 (1 page)
26 April 2018Appointment of Mr Dugal Charles Reid Muller as a director on 23 April 2018 (2 pages)
17 July 2017Notification of Anthony Carter as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
17 July 2017Notification of Anthony Carter as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
17 July 2017Notification of Anthony Carter as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 March 2017Registration of charge 054331140001, created on 22 March 2017 (17 pages)
24 March 2017Registration of charge 054331140001, created on 22 March 2017 (17 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,159.4
(7 pages)
6 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,159.4
(7 pages)
26 January 2016Statement of capital following an allotment of shares on 8 July 2015
  • GBP 1,154.4
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,159.4
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 1,159.4
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 8 July 2015
  • GBP 1,154.4
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,143.3
(7 pages)
4 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,143.3
(7 pages)
19 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,143.3
(7 pages)
11 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,143.3
(7 pages)
3 January 2014Appointment of Pierre Dreyer as a director (2 pages)
3 January 2014Appointment of Pierre Dreyer as a director (2 pages)
9 October 2013Appointment of Mr Michael John Campbell Smith as a director (2 pages)
9 October 2013Appointment of Mr Michael John Campbell Smith as a director (2 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
10 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
24 April 2013Termination of appointment of Noel Harasyn as a director (1 page)
24 April 2013Termination of appointment of Noel Harasyn as a director (1 page)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
12 April 2012Termination of appointment of Robin Pakenham as a director (1 page)
12 April 2012Termination of appointment of Robin Pakenham as a director (1 page)
26 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
26 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
12 August 2011Termination of appointment of Roffe Swayne Secretaries Limited as a secretary (1 page)
12 August 2011Termination of appointment of Roffe Swayne Secretaries Limited as a secretary (1 page)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 June 2010Director's details changed for Noel William Harasyn on 22 April 2010 (2 pages)
18 June 2010Secretary's details changed for Roffe Swayne Secretaries Limited on 22 April 2010 (2 pages)
18 June 2010Director's details changed for Noel William Harasyn on 22 April 2010 (2 pages)
18 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (13 pages)
18 June 2010Director's details changed for Anthony John Tindall Carter on 22 April 2010 (2 pages)
18 June 2010Secretary's details changed for Roffe Swayne Secretaries Limited on 22 April 2010 (2 pages)
18 June 2010Director's details changed for Anthony John Tindall Carter on 22 April 2010 (2 pages)
18 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (13 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
29 April 2010Appointment of Mr Robin Thomas Cliff Pakenham as a director (2 pages)
29 April 2010Appointment of Mr Robin Thomas Cliff Pakenham as a director (2 pages)
7 April 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,143.30
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,109.1
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,109.1
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,082.10
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 1,109.1
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,095.60
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,082.10
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,143.30
(6 pages)
7 April 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 1,095.60
(6 pages)
11 March 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,058.3
(2 pages)
11 March 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,058.3
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,058.3
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,058.3
(2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Return made up to 22/04/09; full list of members (8 pages)
11 June 2009Return made up to 22/04/09; full list of members (8 pages)
9 April 2009Appointment terminated director simon clanmorris (1 page)
9 April 2009Appointment terminated director simon clanmorris (1 page)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 September 2008Ad 05/09/08\gbp si [email protected]=7.8\gbp ic 1046.7/1054.5\ (1 page)
30 September 2008Ad 05/09/08\gbp si [email protected]=7.8\gbp ic 1046.7/1054.5\ (1 page)
18 September 2008Return made up to 22/04/08; full list of members (8 pages)
18 September 2008Return made up to 22/04/08; full list of members (8 pages)
25 June 2008Ad 19/11/07\gbp si [email protected]=28.7\gbp ic 1011/1039.7\ (2 pages)
25 June 2008Ad 24/12/07\gbp si [email protected]=11\gbp ic 1000/1011\ (1 page)
25 June 2008Ad 19/11/07\gbp si [email protected]=28.7\gbp ic 1011/1039.7\ (2 pages)
25 June 2008Ad 24/12/07\gbp si [email protected]=11\gbp ic 1000/1011\ (1 page)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New secretary appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
27 July 2007Nc inc already adjusted 03/07/07 (1 page)
27 July 2007S-div 03/07/07 (1 page)
27 July 2007S-div 03/07/07 (1 page)
27 July 2007Nc inc already adjusted 03/07/07 (1 page)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2007Company name changed the pyrolysis recycling company LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed the pyrolysis recycling company LIMITED\certificate issued on 16/07/07 (2 pages)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New secretary appointed (1 page)
29 May 2007Return made up to 22/04/07; full list of members (5 pages)
29 May 2007Return made up to 22/04/07; full list of members (5 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
17 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 November 2006Ad 27/10/06--------- £ si 50@1=50 £ ic 950/1000 (1 page)
10 November 2006Ad 27/10/06--------- £ si 50@1=50 £ ic 950/1000 (1 page)
9 November 2006Ad 25/10/06--------- £ si 860@1=860 £ ic 90/950 (2 pages)
9 November 2006Ad 25/10/06--------- £ si 860@1=860 £ ic 90/950 (2 pages)
25 May 2006Return made up to 22/04/06; full list of members (3 pages)
25 May 2006Return made up to 22/04/06; full list of members (3 pages)
1 August 2005Ad 22/04/05--------- £ si 89@1=89 £ ic 1/90 (3 pages)
1 August 2005Ad 22/04/05--------- £ si 89@1=89 £ ic 1/90 (3 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
22 April 2005Incorporation (18 pages)
22 April 2005Incorporation (18 pages)