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

Wsr Recycling Limited CHESHIRE


Wsr Recycling started in year 1990 as Private Limited Company with registration number 02551069. The Wsr Recycling company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Cheshire at Ditton Road. Postal code: WA8 0PA. Since 31st July 2009 Wsr Recycling Limited is no longer carrying the name Widnes Skip & Reclaim.

The firm has 3 directors, namely Mowbray M., Colette B. and Brian M.. Of them, Brian M. has been with the company the longest, being appointed on 3 October 2017 and Mowbray M. and Colette B. have been with the company for the least time - from 21 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WA8 0PA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0274648 . It is located at Ditton Road, Widnes with a total of 27 carsand 11 trailers.

Wsr Recycling Limited Address / Contact

Office Address Ditton Road
Office Address2 Widnes
Town Cheshire
Post code WA8 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02551069
Date of Incorporation Tue, 23rd Oct 1990
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Mowbray M.

Position: Director

Appointed: 21 December 2022

Colette B.

Position: Director

Appointed: 21 December 2022

Brian M.

Position: Director

Appointed: 03 October 2017

Eamon W.

Position: Director

Appointed: 03 October 2017

Resigned: 24 August 2021

Robert G.

Position: Director

Appointed: 11 February 2016

Resigned: 04 February 2017

Mark T.

Position: Director

Appointed: 15 March 2010

Resigned: 15 April 2013

Amanda P.

Position: Director

Appointed: 31 July 2000

Resigned: 03 October 2017

Nicholas P.

Position: Secretary

Appointed: 19 September 1995

Resigned: 03 October 2017

Amanda P.

Position: Secretary

Appointed: 26 October 1994

Resigned: 19 September 1995

Nicholas P.

Position: Director

Appointed: 26 October 1994

Resigned: 03 October 2017

Glyn P.

Position: Secretary

Appointed: 15 October 1992

Resigned: 26 October 1994

Harold P.

Position: Director

Appointed: 15 October 1992

Resigned: 31 July 2000

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Dm Topco Limited from Grantham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amanda P. This PSC owns 25-50% shares. Then there is Nicholas P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Dm Topco Limited

The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, NG32 3EW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10125468
Notified on 3 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda P.

Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: 25-50% shares

Nicholas P.

Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: 50,01-75% shares

Company previous names

Widnes Skip & Reclaim July 31, 2009
H. Prescott (preston) June 30, 2000

Transport Operator Data

Ditton Road
City Widnes
Post code WA8 0PA
Vehicles 27
Trailers 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th December 2022
filed on: 6th, October 2023
Free Download (29 pages)

Company search

Advertisements