You are here: bizstats.co.uk > a-z index > D list > D list

D & P Waste Paper & Plastic Recycling Limited WOLVERHAMPTON


D & P Waste Paper & Plastic Recycling started in year 1995 as Private Limited Company with registration number 03111102. The D & P Waste Paper & Plastic Recycling company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Wolverhampton at 14 High Street. Postal code: WV6 8QT. Since 2005/12/23 D & P Waste Paper & Plastic Recycling Limited is no longer carrying the name Devaney Light Haulage.

Currently there are 4 directors in the the firm, namely Helena G., Maxine S. and Gail F. and others. In addition one secretary - Joan D. - is with the company. As of 28 April 2024, there was 1 ex director - Arthur D.. There were no ex secretaries.

This company operates within the B70 0AW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1068550 . It is located at 37 Grice Street, West Bromwich with a total of 8 cars.

D & P Waste Paper & Plastic Recycling Limited Address / Contact

Office Address 14 High Street
Office Address2 Tettenhall
Town Wolverhampton
Post code WV6 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03111102
Date of Incorporation Fri, 6th Oct 1995
Industry Recovery of sorted materials
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Helena G.

Position: Director

Appointed: 07 March 2012

Maxine S.

Position: Director

Appointed: 07 March 2012

Gail F.

Position: Director

Appointed: 07 March 2012

Joan D.

Position: Secretary

Appointed: 06 October 1995

Joan D.

Position: Director

Appointed: 06 October 1995

Arthur D.

Position: Director

Appointed: 06 October 1995

Resigned: 05 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1995

Resigned: 06 October 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Joan D. This PSC and has 50,01-75% shares.

Joan D.

Notified on 6 October 2016
Nature of control: 50,01-75% shares

Company previous names

Devaney Light Haulage December 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth161 110126 226111 96278 677       
Balance Sheet
Cash Bank On Hand   20 47447 31364 55675 41627 71247 767115 75548 090
Current Assets123 229154 268145 446130 548148 957164 247152 398102 354103 217183 535121 713
Debtors107 69196 57772 12484 07476 64489 69166 98264 63945 45052 78053 623
Net Assets Liabilities   78 67786 082336 788317 483284 372279 004318 859282 696
Other Debtors          5 764
Property Plant Equipment   442 932420 629403 897385 703369 274354 296341 297328 402
Total Inventories   26 00025 00010 00010 00010 00310 00015 00020 000
Cash Bank In Hand5 93847 53162 42220 474       
Net Assets Liabilities Including Pension Asset Liability161 110126 226111 96278 677       
Stocks Inventory9 60010 16010 90026 000       
Tangible Fixed Assets676 234469 168461 171442 932       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve161 108126 224111 96078 675       
Shareholder Funds161 110126 226111 96278 677       
Other
Accrued Liabilities         9 2399 461
Accrued Liabilities Not Expressed Within Creditors Subtotal   -3 450-4 487      
Accumulated Amortisation Impairment Intangible Assets   35 00035 00035 00035 00035 00035 00035 00035 000
Accumulated Depreciation Impairment Property Plant Equipment   163 173185 476205 470223 664240 093255 071268 847281 742
Amounts Owed To Related Parties         72 00042 000
Average Number Employees During Period    8797777
Bank Borrowings         1 554 
Creditors   25 43779 647132 060127 322122 442117 253128 962162 324
Increase From Depreciation Charge For Year Property Plant Equipment    22 30319 99418 19416 42914 97813 77612 895
Intangible Assets Gross Cost   35 00035 00035 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities-360 824-296 523-310 270-336 318-250 90076 65168 90245 80345 454112 553-40 611
Other Creditors         56 96226 962
Other Inventories   26 00025 000    15 00020 000
Prepayments         34 03635 887
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   35 84936 037      
Property Plant Equipment Gross Cost   606 105606 105609 367609 367609 367609 367610 144610 144
Provisions For Liabilities Balance Sheet Subtotal   2 5004 00011 7009 8008 2633 4936 0295 095
Taxation Social Security Payable         26 91010 474
Total Assets Less Current Liabilities315 410172 645150 901106 614169 729480 548454 605415 077399 750453 850287 791
Total Borrowings         1 554 
Trade Creditors Trade Payables         33 27873 427
Trade Debtors Trade Receivables         18 74111 972
Fixed Assets676 234469 168461 171442 932420 629403 897385 703369 274354 296341 297 
Nominal Value Shares Issued Specific Share Issue     1     
Number Shares Issued Fully Paid     250 000     
Number Shares Issued Specific Share Issue     250 000     
Par Value Share 111 1     
Total Additions Including From Business Combinations Property Plant Equipment     3 262   777 
Additional Provisions Increase From New Provisions Recognised         2 536 
Deferred Tax Liabilities        -3 4756 029 
Provisions        3 4936 029 
Creditors Due After One Year136 80035 91929 93925 437       
Creditors Due Within One Year484 053450 791455 716466 866       
Number Shares Allotted2222       
Provisions For Liabilities Charges17 50010 5009 0002 500       
Value Shares Allotted2222       

Transport Operator Data

37 Grice Street
City West Bromwich
Post code B70 7EZ
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, August 2023
Free Download (13 pages)

Company search

Advertisements