Company NameSouth East Northumberland Recycling Limited
DirectorsAlan James and Carl Joseph Sanders
Company StatusActive
Company Number03737629
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Previous NameMorganic Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Alan James
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenrec Ltd West Sleekburn Industrial Estate
Bedlington
NE22 7LQ
Director NameMr Carl Joseph Sanders
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(14 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenrec Ltd West Sleekburn Industrial Estate
Bedlington
Northumberland
NE22 7LQ
Director NameJohn Max Ryan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Ilex Close
Hazlemere
High Wycombe
Buckinghamshire
HP15 7RT
Secretary NameTeresa Brown
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDeerleap Primrose Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NU
Director NameGerd Harald Kloeden
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2007)
RoleProject Manager
Correspondence Address264 Laurel Wood Avenue
The Teneriffe
275915
Singapore
Secretary NameChristina Thirlwall
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2013)
RoleAdministrative Manager
Correspondence Address5 Essex Close
Ashington
Northumberland
NE63 8QF
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 May 2011)
RoleManaging Director Integrated Contracts Uk
Country of ResidenceEngland
Correspondence AddressKingsmere Bridge Lane
Shawford
Hampshire
SO21 2BL
Director NameMr Frederick Audsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2013)
RoleRecycling Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sleekburn Ind. Estate West Sleekburn
Bedlington
Northumberland
NE22 7LQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.senrec.co.uk

Location

Registered AddressWest Sleekburn Ind. Estate
West Sleekburn
Bedlington
Northumberland
NE22 7LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Financials

Year2013
Net Worth£18,030
Cash£36,765
Current Liabilities£139,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 July 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
15 November 2016Director's details changed for Mr Alan James on 12 September 2016 (2 pages)
15 November 2016Director's details changed for Mr Alan James on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Alan James on 12 September 2016 (2 pages)
15 November 2016Director's details changed for Mr Alan James on 15 November 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
2 August 2013Termination of appointment of Christina Thirlwall as a secretary (1 page)
2 August 2013Appointment of Mr Carl Joseph Sanders as a director (2 pages)
2 August 2013Termination of appointment of Frederick Audsley as a director (1 page)
2 August 2013Appointment of Mr Carl Joseph Sanders as a director (2 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Termination of appointment of Frederick Audsley as a director (1 page)
2 August 2013Termination of appointment of Christina Thirlwall as a secretary (1 page)
25 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
15 June 2011Termination of appointment of Gavin Graveson as a director (1 page)
15 June 2011Termination of appointment of Gavin Graveson as a director (1 page)
26 April 2011Appointment of Mr Frederick Audsley as a director (2 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Mr Frederick Audsley as a director (2 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
17 April 2009Return made up to 22/03/09; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 March 2008Registered office changed on 27/03/2008 from c/o t james LTD west sleekburn works, west sleekburn bedlington northumberland NE22 7DJ (1 page)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Return made up to 22/03/08; full list of members (4 pages)
27 March 2008Registered office changed on 27/03/2008 from c/o t james LTD west sleekburn works, west sleekburn bedlington northumberland NE22 7DJ (1 page)
11 March 2008Appointment terminated director gerd kloeden (1 page)
11 March 2008Appointment terminated director gerd kloeden (1 page)
11 March 2008Director appointed gavin graveson (2 pages)
11 March 2008Director appointed gavin graveson (2 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 June 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 April 2006Return made up to 22/03/06; full list of members (7 pages)
21 April 2006Return made up to 22/03/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
17 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
17 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
28 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 April 2003Return made up to 22/03/03; full list of members (7 pages)
7 April 2003Return made up to 22/03/03; full list of members (7 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 March 2002Return made up to 22/03/02; full list of members (6 pages)
25 March 2002Return made up to 22/03/02; full list of members (6 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
22 November 2000Company name changed morganic recycling LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed morganic recycling LIMITED\certificate issued on 23/11/00 (2 pages)
15 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 August 2000Ad 22/03/99--------- £ si 998@1 (2 pages)
3 August 2000Ad 22/03/99--------- £ si 998@1 (2 pages)
13 April 2000Return made up to 22/03/00; full list of members (6 pages)
13 April 2000Return made up to 22/03/00; full list of members (6 pages)
29 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
29 February 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
22 March 1999Incorporation (19 pages)
22 March 1999Incorporation (19 pages)