Oswestry Waste Paper Ltd TARPORLEY


Oswestry Waste Paper started in year 2010 as Private Limited Company with registration number 07156752. The Oswestry Waste Paper company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Tarporley at 10 Portal Business Park. Postal code: CW6 9DL.

At the moment there are 2 directors in the the company, namely Anthony M. and Neil C.. In addition one secretary - Anthony M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paula C. who worked with the the company until 6 March 2013.

This company operates within the SY10 8GA postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1098239 . It is located at The Mill, Mile Oak Industrial Estate, Oswestry with a total of 15 carsand 3 trailers.

Oswestry Waste Paper Ltd Address / Contact

Office Address 10 Portal Business Park
Office Address2 Eaton Lane
Town Tarporley
Post code CW6 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07156752
Date of Incorporation Mon, 15th Feb 2010
Industry Recovery of sorted materials
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Anthony M.

Position: Secretary

Appointed: 06 March 2013

Anthony M.

Position: Director

Appointed: 27 March 2012

Neil C.

Position: Director

Appointed: 27 March 2012

Oliver D.

Position: Director

Appointed: 21 August 2013

Resigned: 02 November 2015

Stephen B.

Position: Director

Appointed: 27 March 2012

Resigned: 14 March 2017

Cheyl D.

Position: Director

Appointed: 15 February 2010

Resigned: 31 October 2017

Paula C.

Position: Secretary

Appointed: 15 February 2010

Resigned: 06 March 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Neil C. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Anthony M. This PSC has significiant influence or control over the company,.

Neil C.

Notified on 15 February 2017
Nature of control: significiant influence or control

Anthony M.

Notified on 15 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand12 517160 16971 334103 42966 24388 97790 210130 065
Current Assets1 807 4032 148 9312 004 9432 087 4261 805 3772 528 6992 843 4782 497 335
Debtors1 764 2811 951 5201 866 9341 938 3981 695 6452 369 1322 651 5752 338 715
Net Assets Liabilities1 879 1752 158 7792 283 7242 278 3362 130 4952 491 7732 803 1702 791 690
Other Debtors 55 24948 76437 30436 26872 09558 330122 149
Property Plant Equipment882 244836 818703 478574 669627 861862 361817 117830 901
Total Inventories30 60537 24266 67545 59943 48970 590101 693 
Other
Accumulated Depreciation Impairment Property Plant Equipment728 582758 615903 1971 001 0031 052 2751 177 8981 304 2931 308 688
Additions Other Than Through Business Combinations Property Plant Equipment   94 997 360 12393 151200 603
Amounts Owed By Related Parties  1 797 9341 886 5961 587 9602 254 5902 572 4002 189 633
Average Number Employees During Period   2015151618
Bank Borrowings Overdrafts 5 9922 281     
Corporation Tax Payable  48 29010 867 39 13376 003 
Creditors167 90882 85623 62333 9879 953182 292119 79257 292
Deferred Tax Asset Debtors    50 13910 867  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      370 500332 500
Increase From Depreciation Charge For Year Property Plant Equipment 156 451152 343138 349111 176125 623134 701186 819
Net Current Assets Liabilities1 204 6981 543 8861 715 3721 836 6281 626 0121 970 7402 257 6192 173 100
Other Creditors 127 58578 28133 9879 953182 292119 79257 292
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 54259 904 8 306182 424
Other Disposals Property Plant Equipment   126 00096 000 12 000182 424
Other Taxation Social Security Payable 120 13661 81743 60730 96252 28368 73041 954
Property Plant Equipment Gross Cost1 610 8261 595 4331 606 6751 575 6721 680 1362 040 2592 121 4102 139 589
Provisions For Liabilities Balance Sheet Subtotal39 859139 069111 50398 973113 425159 036151 774155 019
Total Additions Including From Business Combinations Property Plant Equipment 122 61723 793 200 464   
Total Assets Less Current Liabilities2 086 9422 380 7042 418 8502 411 2972 253 8732 833 1013 074 7363 004 001
Trade Creditors Trade Payables 273 21094 001103 019105 165142 961199 73493 220
Trade Debtors Trade Receivables 22 12320 23614 49921 27831 58020 84526 933
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      -189 274-450
Transfers To From Retained Earnings Increase Decrease In Equity    -20 382-23 450-21 249 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment      -125 4353 838
Amounts Owed By Group Undertakings 1 874 1481 797 934     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 1047 761     
Disposals Property Plant Equipment 24 97012 551     
Finance Lease Liabilities Present Value Total 76 86423 623     
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -117 314      
Total Increase Decrease From Revaluations Property Plant Equipment -113 040      

Transport Operator Data

The Mill
Address Mile Oak Industrial Estate
City Oswestry
Post code SY10 8GA
Vehicles 15
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-02-15
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements