Kersey
Ipswich
Suffolk
IP7 6ED
Director Name | Mr Dugal Charles Reid Muller |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2018(13 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 St. Lawrence Road Upminster RM14 2UW |
Secretary Name | Mr David William Batten |
---|---|
Status | Closed |
Appointed | 10 June 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 46 St. Lawrence Road Upminster RM14 2UW |
Director Name | Graham Geoffrey Buxton Smither |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Upper House Farm Crickhowell Powys NP8 1BZ Wales |
Director Name | Mr Anthony John Tindall Carter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ |
Secretary Name | Mr Anthony John Tindall Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Farm Foxes Lane West Wellow Romsey Hampshire SO51 6EA |
Director Name | Mr Noel William Harasyn |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Cromer Way Warden Hill Luton Bedfordshire LU2 7EE |
Director Name | Lord Simon John Ward Clanmorris |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rutland House London W8 5LE |
Secretary Name | Mr John Alfred Victor Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 25 September 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Cedar Court Haslemere Surrey GU27 2BB |
Director Name | Mr Robin Thomas Cliff Pakenham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frithsden End Frithsden Berkhamsted Hertfordshire HP4 1NW |
Director Name | Mr Michael John Campbell Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Pierre Dreyer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 December 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 July 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ |
Secretary Name | Roffe Swayne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2011) |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Website | pyreco.com |
---|
Registered Address | 46 St. Lawrence Road Upminster RM14 2UW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
834 at £0.1 | Philip Beale 7.29% Ordinary |
---|---|
5.6k at £0.1 | Anthony John Tindall Carter 49.35% Ordinary |
479 at £0.1 | David Wood 4.19% Ordinary |
437 at £0.1 | Graham Geoffrey Buxton-smithers 3.82% Ordinary |
317 at £0.1 | David M. Anderson 2.77% Ordinary |
- | OTHER 2.65% - |
1.5k at £0.1 | Noel William Harasyn 13.16% Ordinary |
227 at £0.1 | Stephen Kemp 1.99% Ordinary |
220 at £0.1 | Hugh Michael Lumby 1.92% Ordinary |
195 at £0.1 | Blue Bay Trust 1.71% Ordinary |
167 at £0.1 | Lucy Bingham 1.46% Ordinary |
157 at £0.1 | Susan Harasyn 1.37% Ordinary |
145 at £0.1 | Dugal Charrels Reid Muller 1.27% Ordinary |
135 at £0.1 | Richard Tweddle 1.18% Ordinary |
135 at £0.1 | Robin Pakenham 1.18% Ordinary |
114 at £0.1 | Bentley Holdings LTD 1.00% Ordinary |
100 at £0.1 | Catherine Carter 0.87% Ordinary |
100 at £0.1 | Graham Sinclair 0.87% Ordinary |
100 at £0.1 | Margot Carter 0.87% Ordinary |
70 at £0.1 | Darcy Wilson 0.61% Ordinary |
51 at £0.1 | Simon Clanmorris 0.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£352,962 |
Cash | £1,551 |
Current Liabilities | £391,229 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 March 2017 | Delivered on: 24 March 2017 Persons entitled: Anthony Carter Classification: A registered charge Outstanding |
---|
20 November 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
---|---|
28 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
14 April 2020 | Notification of Anthony John Tindall Carter as a person with significant control on 30 May 2018 (2 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
17 June 2019 | Cessation of Anthony John Tindall Carter as a person with significant control on 30 May 2018 (1 page) |
7 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
9 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Michael John Campbell Smith as a director on 9 May 2018 (1 page) |
26 April 2018 | Termination of appointment of Anthony John Tindall Carter as a director on 23 April 2018 (1 page) |
26 April 2018 | Appointment of Mr Dugal Charles Reid Muller as a director on 23 April 2018 (2 pages) |
17 July 2017 | Notification of Anthony Carter as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
17 July 2017 | Notification of Anthony Carter as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
17 July 2017 | Notification of Anthony Carter as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 March 2017 | Registration of charge 054331140001, created on 22 March 2017 (17 pages) |
24 March 2017 | Registration of charge 054331140001, created on 22 March 2017 (17 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 January 2016 | Statement of capital following an allotment of shares on 8 July 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 8 July 2015
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 January 2014 | Appointment of Pierre Dreyer as a director (2 pages) |
3 January 2014 | Appointment of Pierre Dreyer as a director (2 pages) |
9 October 2013 | Appointment of Mr Michael John Campbell Smith as a director (2 pages) |
9 October 2013 | Appointment of Mr Michael John Campbell Smith as a director (2 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Termination of appointment of Noel Harasyn as a director (1 page) |
24 April 2013 | Termination of appointment of Noel Harasyn as a director (1 page) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Termination of appointment of Robin Pakenham as a director (1 page) |
12 April 2012 | Termination of appointment of Robin Pakenham as a director (1 page) |
26 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
26 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
12 August 2011 | Termination of appointment of Roffe Swayne Secretaries Limited as a secretary (1 page) |
12 August 2011 | Termination of appointment of Roffe Swayne Secretaries Limited as a secretary (1 page) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 June 2010 | Director's details changed for Noel William Harasyn on 22 April 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Roffe Swayne Secretaries Limited on 22 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Noel William Harasyn on 22 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (13 pages) |
18 June 2010 | Director's details changed for Anthony John Tindall Carter on 22 April 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Roffe Swayne Secretaries Limited on 22 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Anthony John Tindall Carter on 22 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (13 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
29 April 2010 | Appointment of Mr Robin Thomas Cliff Pakenham as a director (2 pages) |
29 April 2010 | Appointment of Mr Robin Thomas Cliff Pakenham as a director (2 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 27 November 2009
|
11 March 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
11 March 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 June 2009 | Return made up to 22/04/09; full list of members (8 pages) |
11 June 2009 | Return made up to 22/04/09; full list of members (8 pages) |
9 April 2009 | Appointment terminated director simon clanmorris (1 page) |
9 April 2009 | Appointment terminated director simon clanmorris (1 page) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 September 2008 | Ad 05/09/08\gbp si [email protected]=7.8\gbp ic 1046.7/1054.5\ (1 page) |
30 September 2008 | Ad 05/09/08\gbp si [email protected]=7.8\gbp ic 1046.7/1054.5\ (1 page) |
18 September 2008 | Return made up to 22/04/08; full list of members (8 pages) |
18 September 2008 | Return made up to 22/04/08; full list of members (8 pages) |
25 June 2008 | Ad 19/11/07\gbp si [email protected]=28.7\gbp ic 1011/1039.7\ (2 pages) |
25 June 2008 | Ad 24/12/07\gbp si [email protected]=11\gbp ic 1000/1011\ (1 page) |
25 June 2008 | Ad 19/11/07\gbp si [email protected]=28.7\gbp ic 1011/1039.7\ (2 pages) |
25 June 2008 | Ad 24/12/07\gbp si [email protected]=11\gbp ic 1000/1011\ (1 page) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
27 July 2007 | Nc inc already adjusted 03/07/07 (1 page) |
27 July 2007 | S-div 03/07/07 (1 page) |
27 July 2007 | S-div 03/07/07 (1 page) |
27 July 2007 | Nc inc already adjusted 03/07/07 (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
16 July 2007 | Company name changed the pyrolysis recycling company LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed the pyrolysis recycling company LIMITED\certificate issued on 16/07/07 (2 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New secretary appointed (1 page) |
29 May 2007 | Return made up to 22/04/07; full list of members (5 pages) |
29 May 2007 | Return made up to 22/04/07; full list of members (5 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
17 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 November 2006 | Ad 27/10/06--------- £ si 50@1=50 £ ic 950/1000 (1 page) |
10 November 2006 | Ad 27/10/06--------- £ si 50@1=50 £ ic 950/1000 (1 page) |
9 November 2006 | Ad 25/10/06--------- £ si 860@1=860 £ ic 90/950 (2 pages) |
9 November 2006 | Ad 25/10/06--------- £ si 860@1=860 £ ic 90/950 (2 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
1 August 2005 | Ad 22/04/05--------- £ si 89@1=89 £ ic 1/90 (3 pages) |
1 August 2005 | Ad 22/04/05--------- £ si 89@1=89 £ ic 1/90 (3 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
22 April 2005 | Incorporation (18 pages) |
22 April 2005 | Incorporation (18 pages) |