Bedlington
NE22 7LQ
Director Name | Mr Carl Joseph Sanders |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Senrec Ltd West Sleekburn Industrial Estate Bedlington Northumberland NE22 7LQ |
Director Name | John Max Ryan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Ilex Close Hazlemere High Wycombe Buckinghamshire HP15 7RT |
Secretary Name | Teresa Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Deerleap Primrose Hill Widmer End High Wycombe Buckinghamshire HP15 6NU |
Director Name | Gerd Harald Kloeden |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2007) |
Role | Project Manager |
Correspondence Address | 264 Laurel Wood Avenue The Teneriffe 275915 Singapore |
Secretary Name | Christina Thirlwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2013) |
Role | Administrative Manager |
Correspondence Address | 5 Essex Close Ashington Northumberland NE63 8QF |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2011) |
Role | Managing Director Integrated Contracts Uk |
Country of Residence | England |
Correspondence Address | Kingsmere Bridge Lane Shawford Hampshire SO21 2BL |
Director Name | Mr Frederick Audsley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2013) |
Role | Recycling Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Sleekburn Ind. Estate West Sleekburn Bedlington Northumberland NE22 7LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.senrec.co.uk |
---|
Registered Address | West Sleekburn Ind. Estate West Sleekburn Bedlington Northumberland NE22 7LQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | East Bedlington |
Ward | Sleekburn |
Year | 2013 |
---|---|
Net Worth | £18,030 |
Cash | £36,765 |
Current Liabilities | £139,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 July 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
2 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
15 November 2016 | Director's details changed for Mr Alan James on 12 September 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Alan James on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Alan James on 12 September 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Alan James on 15 November 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 August 2013 | Termination of appointment of Christina Thirlwall as a secretary (1 page) |
2 August 2013 | Appointment of Mr Carl Joseph Sanders as a director (2 pages) |
2 August 2013 | Termination of appointment of Frederick Audsley as a director (1 page) |
2 August 2013 | Appointment of Mr Carl Joseph Sanders as a director (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Termination of appointment of Frederick Audsley as a director (1 page) |
2 August 2013 | Termination of appointment of Christina Thirlwall as a secretary (1 page) |
25 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
15 June 2011 | Termination of appointment of Gavin Graveson as a director (1 page) |
15 June 2011 | Termination of appointment of Gavin Graveson as a director (1 page) |
26 April 2011 | Appointment of Mr Frederick Audsley as a director (2 pages) |
26 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Appointment of Mr Frederick Audsley as a director (2 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
14 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
14 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 March 2008 | Registered 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 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
27 March 2008 | Registered 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 2008 | Appointment terminated director gerd kloeden (1 page) |
11 March 2008 | Appointment terminated director gerd kloeden (1 page) |
11 March 2008 | Director appointed gavin graveson (2 pages) |
11 March 2008 | Director appointed gavin graveson (2 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 June 2007 | Return made up to 22/03/07; full list of members
|
29 June 2007 | Return made up to 22/03/07; full list of members
|
2 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 April 2005 | Return made up to 22/03/05; full list of members
|
11 April 2005 | Return made up to 22/03/05; full list of members
|
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
17 February 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
17 February 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
26 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
22 November 2000 | Company name changed morganic recycling LIMITED\certificate issued on 23/11/00 (2 pages) |
22 November 2000 | Company name changed morganic recycling LIMITED\certificate issued on 23/11/00 (2 pages) |
15 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 August 2000 | Ad 22/03/99--------- £ si 998@1 (2 pages) |
3 August 2000 | Ad 22/03/99--------- £ si 998@1 (2 pages) |
13 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
29 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
29 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
22 March 1999 | Incorporation (19 pages) |
22 March 1999 | Incorporation (19 pages) |