Blackpole Recycling Limited WORCESTER


Blackpole Recycling started in year 2006 as Private Limited Company with registration number 05943151. The Blackpole Recycling company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Worcester at Thorneloe House. Postal code: WR1 1RU.

The company has one director. Jonathan D., appointed on 1 June 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David D. who worked with the the company until 7 June 2016.

This company operates within the WR3 8TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1085894 . It is located at Unit 20, The Furlong, Droitwich with a total of 35 carsand 13 trailers. It has two locations in the UK.

Blackpole Recycling Limited Address / Contact

Office Address Thorneloe House
Office Address2 25 Barbourne Road
Town Worcester
Post code WR1 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05943151
Date of Incorporation Thu, 21st Sep 2006
Industry Recovery of sorted materials
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Jonathan D.

Position: Director

Appointed: 01 June 2020

Grant H.

Position: Director

Appointed: 01 August 2019

Resigned: 29 May 2020

Oliver R.

Position: Director

Appointed: 01 August 2019

Resigned: 01 June 2020

Patricia D.

Position: Director

Appointed: 18 May 2009

Resigned: 21 September 2012

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2006

Resigned: 21 September 2006

Jonathon D.

Position: Director

Appointed: 21 September 2006

Resigned: 01 August 2019

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 September 2006

Resigned: 21 September 2006

David D.

Position: Secretary

Appointed: 21 September 2006

Resigned: 07 June 2016

David D.

Position: Director

Appointed: 21 September 2006

Resigned: 07 June 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Jonathan D. This PSC and has 75,01-100% shares.

Jonathan D.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-08-312022-08-31
Net Worth438 516605 2841 142 0101 792 0602 514 519      
Balance Sheet
Cash Bank In Hand224 74396 576382 960704 5081 197 032      
Cash Bank On Hand    1 197 032930 237801 160974 338910 7331 158 199468 548
Current Assets597 913590 8691 240 7171 556 3062 242 1042 040 4922 242 7443 177 7402 919 7993 140 0872 511 309
Debtors363 748483 253850 749841 9451 038 3261 108 5882 631 4702 193 0622 002 3731 969 6592 031 761
Intangible Fixed Assets192 500175 350146 815118 38390 045      
Net Assets Liabilities    2 514 5193 226 3143 647 0603 241 4353 007 2723 408 2163 818 071
Net Assets Liabilities Including Pension Asset Liability438 516605 2841 142 0101 792 0602 514 519      
Property Plant Equipment    1 847 4541 997 0741 752 1111 861 8482 094 0212 520 6323 008 492
Stocks Inventory9 42211 0407 0089 8536 746      
Tangible Fixed Assets676 1701 037 8401 037 8401 571 7681 847 454      
Total Inventories    6 7461 6679 70010 3406 69312 22911 000
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve438 514605 2821 142 0081 792 0582 514 517      
Shareholder Funds438 516605 2841 142 0101 792 0602 514 519      
Other
Amount Specific Advance Or Credit Directors     39 78810 692840 5381 450197 490263 133
Amount Specific Advance Or Credit Made In Period Directors      50 480829 8461 45015 166104 162
Amount Specific Advance Or Credit Repaid In Period Directors         1 45038 519
Accumulated Amortisation Impairment Intangible Assets    200 455228 709256 888285 000285 550279 000 
Accumulated Depreciation Impairment Property Plant Equipment    1 845 8172 258 6702 651 0982 589 2072 745 5872 921 7982 543 079
Amounts Owed By Associates      1 199 586    
Average Number Employees During Period     494952524237
Creditors    413 319-395 558-949 530500 271635 565958 281683 743
Creditors Due After One Year254 849279 343317 440363 777413 319      
Creditors Due Within One Year744 967694 281912 223989 2261 134 323      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     190 980144 647542 521382 333952 7651 399 004
Disposals Property Plant Equipment     306 055271 747807 986554 5261 955 3792 050 276
Fixed Assets868 6701 022 3791 184 6551 690 1511 937 4992 058 8651 785 7231 867 3482 098 9713 016 6323 506 972
Increase From Amortisation Charge For Year Intangible Assets     28 25428 17928 112550  
Increase From Depreciation Charge For Year Property Plant Equipment     603 833537 075480 629538 7131 128 9761 020 285
Intangible Assets    90 04561 79133 6125 5004 950  
Intangible Assets Gross Cost    290 500290 500290 500290 500290 500279 000 
Intangible Fixed Assets Additions 11 500         
Intangible Fixed Assets Aggregate Amortisation Impairment86 500115 150143 685172 117200 455      
Intangible Fixed Assets Amortisation Charged In Period 28 650         
Intangible Fixed Assets Cost Or Valuation279 000290 500290 500290 500       
Net Current Assets Liabilities-147 054-103 412328 494567 0801 107 781871 8322 197 1441 992 3521 771 5801 636 7651 545 942
Number Shares Allotted 2222      
Par Value Share 1111      
Property Plant Equipment Gross Cost    3 693 2694 255 7444 403 2104 451 0554 839 6085 442 4305 551 571
Provisions For Liabilities Balance Sheet Subtotal    117 44299 94185 751117 994227 714286 900551 100
Provisions For Liabilities Charges28 25134 34053 699101 394117 442      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 481 200         
Tangible Fixed Assets Cost Or Valuation1 133 5351 485 5521 954 3712 931 3013 693 266      
Tangible Fixed Assets Depreciation457 365638 523916 5311 359 5331 845 812      
Tangible Fixed Assets Depreciation Charged In Period 259 576         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 998         
Tangible Fixed Assets Disposals 49 511         
Total Additions Including From Business Combinations Property Plant Equipment     868 530419 213855 831943 0792 558 2012 159 417
Total Assets Less Current Liabilities721 616918 9671 513 1492 257 2313 045 2802 930 6973 982 8673 859 7003 870 5514 653 3975 052 914
Additional Provisions Increase From New Provisions Recognised         59 186264 200
Deferred Tax Liabilities        227 714286 900551 100
Disposals Decrease In Amortisation Impairment Intangible Assets         6 550 
Disposals Intangible Assets         11 500 
Investments Fixed Assets         496 000498 480
Investments In Subsidiaries         496 000498 480
Provisions        227 714286 900551 100

Transport Operator Data

Unit 20
Address The Furlong , Berry Hill Industrial Estate
City Droitwich
Post code WR9 9AH
Vehicles 6
Trailers 2
Unit 100
Address Blackpole Trading Estate
City Worcester
Post code WR3 8TJ
Vehicles 29
Trailers 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period ending changed to May 31, 2021 (was August 31, 2021).
filed on: 28th, February 2022
Free Download (1 page)

Company search

Advertisements