Company NameBerkshire Recycling Ltd
DirectorSean Martin McDonnell
Company StatusActive - Proposal to Strike off
Company Number11398177
CategoryPrivate Limited Company
Incorporation Date5 June 2018(5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sean Martin McDonnell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed08 June 2021(3 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Moor Lane
Staines
Middlesex
TW19 6EG
Director NamePaul Alan Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Wessex Way
Maidenhead
Berkshire
SL6 3DW
Director NameMr James Gerrard Dolan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2019(9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Moor Lane
Staines-Upon-Thames
TW19 6EG
Director NameStephen Lesley Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Frensham Walk
Farnham Common
Slough
SL2 3QF
Director NameCheryl Paula Deville
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Frensham Walk
Farnham Common
Slough
SL2 3QF
Director NameArthur Albert Deville
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2021(2 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Frensham Walk
Farnham Common
Slough
SL2 3QF
Director NameMr Paul Anthony McDonnell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Moor Lane
Staines-Upon-Thames
TW19 6EG

Location

Registered AddressThe Willows
Moor Lane
Staines-Upon-Thames
TW19 6EG
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due27 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return15 September 2022 (1 year, 7 months ago)
Next Return Due29 September 2023 (overdue)

Filing History

21 March 2023Cessation of Sean Martin Mcdonnell as a person with significant control on 20 March 2023 (1 page)
21 March 2023Termination of appointment of Sean Martin Mcdonnell as a director on 20 March 2023 (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
4 July 2022Notification of Sean Mcdonnell as a person with significant control on 8 June 2021 (2 pages)
4 July 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
22 June 2022Appointment of Mr Sean Martin Mcdonnell as a director on 8 June 2021 (2 pages)
22 June 2022Total exemption full accounts made up to 27 February 2020 (8 pages)
11 May 2022Termination of appointment of Paul Anthony Mcdonnell as a director on 8 June 2021 (1 page)
11 May 2022Cessation of Paul Anthony Mcdonnell as a person with significant control on 8 June 2021 (1 page)
30 October 2021Compulsory strike-off action has been discontinued (1 page)
29 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
12 March 2021Registered office address changed from 41 Frensham Walk Farnham Common Slough SL2 3QF England to The Willows Moor Lane Staines-upon-Thames TW19 6EG on 12 March 2021 (1 page)
3 March 2021Termination of appointment of Arthur Albert Deville as a director on 3 March 2021 (1 page)
3 March 2021Appointment of Mr Paul Anthony Mcdonnell as a director on 3 March 2021 (2 pages)
3 March 2021Notification of Paul Anthony Mcdonnell as a person with significant control on 3 March 2021 (2 pages)
25 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
16 February 2021Cessation of Cheryl Paula Deville as a person with significant control on 16 February 2021 (1 page)
9 February 2021Termination of appointment of Cheryl Paula Deville as a director on 9 February 2021 (1 page)
9 February 2021Appointment of Arthur Albert Deville as a director on 9 February 2021 (2 pages)
15 September 2020Termination of appointment of Stephen Lesley Smith as a director on 15 September 2020 (1 page)
15 September 2020Appointment of Cheryl Paula Deville as a director on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from 75 Ashley Drive South Ashley Heath Ringwood BH24 2JU England to 41 Frensham Walk Farnham Common Slough SL2 3QF on 15 September 2020 (1 page)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
15 September 2020Cessation of Stephen Lesley Smith as a person with significant control on 15 September 2020 (1 page)
15 September 2020Notification of Cheryl Paula Deville as a person with significant control on 15 September 2020 (2 pages)
7 October 2019Amended micro company accounts made up to 28 February 2019 (5 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
30 September 2019Notification of Stephen Lesley Smith as a person with significant control on 30 September 2019 (2 pages)
23 September 2019Registered office address changed from The Willows Moor Lane Staines-upon-Thames TW19 6EG England to 75 Ashley Drive South Ashley Heath Ringwood BH24 2JU on 23 September 2019 (1 page)
23 September 2019Termination of appointment of Paul Anthony Mcdonnell as a director on 19 September 2019 (1 page)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
19 September 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 September 2019Appointment of Stephen Lesley Smith as a director on 19 September 2019 (2 pages)
19 September 2019Cessation of Paul Anthony Mcdonnell as a person with significant control on 19 September 2019 (1 page)
13 June 2019Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to The Willows Moor Lane Staines-upon-Thames TW19 6EG on 13 June 2019 (1 page)
4 April 2019Termination of appointment of James Dolan as a director on 4 April 2019 (1 page)
4 April 2019Appointment of Mr Paul Anthony Mcdonnell as a director on 4 April 2019 (2 pages)
4 April 2019Notification of Paul Anthony Mcdonnell as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2019Cessation of James Dolan as a person with significant control on 4 April 2019 (1 page)
5 March 2019Notification of James Dolan as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Cessation of Paul Alan Smith as a person with significant control on 5 March 2019 (1 page)
5 March 2019Appointment of Mr James Dolan as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Paul Alan Smith as a director on 5 March 2019 (1 page)
1 March 2019Previous accounting period shortened from 30 June 2019 to 28 February 2019 (1 page)
5 June 2018Incorporation
Statement of capital on 2018-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)