Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

York Recycling (Processing) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 17, 2014)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2014-03-31
Cash in hand£104,570 +78.17%
Net Worth£538,480 -93.30%
Liabilities£798,344 +9.32%
Fixed Assets£1,244,231 -25.51%
Trade Debtors£142,513 -203.79%
Total assets£1,701,481 -34.01%
Shareholder's funds£748,647 -74.13%
Total liabilities£925,174 +8.04%

CLEARTOP LIMITED
YORK RECYCLING LTD.

Details

Company type Private Limited Company, Liquidation
Company Number 01431690
Record last updated Tuesday, October 13, 2015 2:23:45 PM UTC
Official Address Alne Recycling Facility Forest Lane York North Yorkshire Yo612lu
There are 6 companies registered at this street
Locality Alne
Region England
Postal Code YO612LU
Sector Treatment and disposal of non-hazardous waste

Charts

Visits

YORK RECYCLING (PROCESSING) LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-42014-52014-92014-122020-22022-122024-82024-92024-122025-30123
Document Type Publication date Download link
Notices Oct 13, 2015 Meetings of creditors Meetings of creditors
Notices Aug 21, 2015 Winding-up orders Winding-up orders
Registry Jan 14, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Jan 5, 2015 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 17, 2014 Annual accounts Annual accounts
Registry Dec 3, 2014 Resignation of one Director Resignation of one Director
Registry Nov 25, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 26, 2014 Annual return Annual return
Financials Dec 24, 2013 Annual accounts Annual accounts
Registry Jun 24, 2013 Annual return Annual return
Financials Jan 6, 2013 Annual accounts Annual accounts
Registry Jul 11, 2012 Annual return Annual return
Financials Jan 8, 2012 Annual accounts Annual accounts
Registry Aug 5, 2011 Annual return Annual return
Registry Jun 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 20, 2011 Statement of satisfaction in full or in part of mortgage or charge 1431... Statement of satisfaction in full or in part of mortgage or charge 1431...
Registry Jun 20, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 20, 2011 Statement of satisfaction in full or in part of mortgage or charge 1431... Statement of satisfaction in full or in part of mortgage or charge 1431...
Registry Jun 9, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 10, 2011 Annual accounts Annual accounts
Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 1431... Statement of satisfaction in full or in part of mortgage or charge 1431...
Registry Sep 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2010 Annual return Annual return
Registry Jul 19, 2010 Change of particulars for director Change of particulars for director
Financials Jun 3, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 15, 2010 Appointment of a woman Appointment of a woman
Registry Feb 25, 2010 Change of registered office address Change of registered office address
Registry Feb 24, 2010 Change of accounting reference date Change of accounting reference date
Registry Sep 18, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 2009 Particulars of a mortgage or charge 1431... Particulars of a mortgage or charge 1431...
Registry Aug 21, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 2009 Annual return Annual return
Registry Feb 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 11, 2008 Annual accounts Annual accounts
Registry Aug 12, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 27, 2008 Annual return Annual return
Financials Mar 12, 2008 Annual accounts Annual accounts
Registry Feb 13, 2008 Appointment of a secretary Appointment of a secretary
Registry Feb 12, 2008 Resignation of a secretary Resignation of a secretary
Registry Oct 26, 2007 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Oct 26, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 2, 2007 Annual return Annual return
Registry Jun 29, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 1, 2007 Annual accounts Annual accounts
Registry Feb 23, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Jan 19, 2006 Appointment of a secretary Appointment of a secretary
Registry Jan 19, 2006 Resignation of a director Resignation of a director
Registry Jan 19, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 19, 2006 Resignation of a director Resignation of a director
Registry Jan 13, 2006 Appointment of a director Appointment of a director
Registry Jan 10, 2006 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jan 9, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Sep 21, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 20, 2005 Annual accounts Annual accounts
Registry Jun 27, 2005 Change of accounting reference date Change of accounting reference date
Registry Jun 10, 2005 Annual return Annual return
Financials Mar 1, 2005 Annual accounts Annual accounts
Registry Jul 2, 2004 Annual return Annual return
Registry May 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 19, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 6, 2003 Particulars of a mortgage or charge 1431... Particulars of a mortgage or charge 1431...
Financials Aug 14, 2003 Annual accounts Annual accounts
Registry Aug 14, 2003 Appointment of a director Appointment of a director
Registry Aug 5, 2003 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jul 1, 2003 Annual return Annual return
Registry Jun 10, 2003 Company name change Company name change
Registry Jun 10, 2003 Change of name certificate Change of name certificate
Registry Feb 19, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 6, 2003 Resignation of a secretary Resignation of a secretary
Registry Jan 23, 2003 Appointment of a director Appointment of a director
Registry Jan 21, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 21, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 16, 2003 Change of accounting reference date Change of accounting reference date
Registry Jan 10, 2003 Appointment of a man as Wast Recycling Centre Manager and Director Appointment of a man as Wast Recycling Centre Manager and Director
Registry Jan 6, 2003 Company name change Company name change
Registry Jan 6, 2003 Change of name certificate Change of name certificate
Financials Dec 13, 2002 Annual accounts Annual accounts
Registry Nov 25, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 27, 2002 Appointment of a director Appointment of a director
Registry Jun 27, 2002 Appointment of a secretary Appointment of a secretary
Registry Jun 20, 2002 Annual return Annual return
Registry Jun 18, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 18, 2002 Resignation of a director Resignation of a director
Registry Jun 18, 2002 Resignation of a director 1431... Resignation of a director 1431...
Registry May 31, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 31, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1431... Declaration of satisfaction in full or in part of a mortgage or charge 1431...
Registry May 31, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 31, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1431... Declaration of satisfaction in full or in part of a mortgage or charge 1431...
Registry May 31, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 13, 2002 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Dec 7, 2001 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 6, 2001 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)