Company NameIk-Eco Limited
Company StatusActive
Company Number04021981
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)

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 Ian McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAim To Recycle Abbotsford Road
Felling
Gateshead
Tyne And Wear
NE10 0EX
Director NameMrs Jennifer Gaydon-Lownds
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(12 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAim To Recycle Abbotsford Road
Felling
Gateshead
Tyne And Wear
NE10 0EX
Director NameMrs Joan McDonald
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(12 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAim To Recycle Abbotsford Road
Felling
Gateshead
Tyne And Wear
NE10 0EX
Director NameMr Adam McDonald
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(12 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAim To Recycle Abbotsford Road
Felling
Gateshead
Tyne And Wear
NE10 0EX
Secretary NameMrs Jennifer Gaydon-Lownds
StatusCurrent
Appointed30 April 2013(12 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressAim To Recycle Abbotsford Road
Felling
Gateshead
Tyne And Wear
NE10 0EX
Secretary NameKym Adrian Norman
NationalityBritish
StatusResigned
Appointed18 October 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2001)
RoleCompany Director
Correspondence Address18 Hereford Court
Sunderland
Tyne & Wear
SR2 9LD
Director NameMr Neil Brent Angus
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbottsford Road
Felling
Gateshead
Tyne And Wear
NE10 0HJ
Secretary NameMr Neil Brent Angus
NationalityBritish
StatusResigned
Appointed04 December 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbottsford Road
Felling
Gateshead
Tyne And Wear
NE10 0HJ
Secretary NameMr Ian McDonald
StatusResigned
Appointed11 April 2012(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressAim To Recycle Abbotsford Road
Felling
Gateshead
Tyne And Wear
NE10 0EX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteaimtorecycle.co.uk
Email address[email protected]
Telephone0191 4698583
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAim To Recycle Abbotsford Road
Felling
Gateshead
Tyne And Wear
NE10 0EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

200 at £1Aim To Recycle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£611,052
Cash£166,806
Current Liabilities£359,114

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

11 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
8 July 2022Director's details changed for Mr Adam Mcdonald on 26 June 2022 (2 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
10 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 June 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
18 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 August 2017Notification of Aim to Recycle Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
2 August 2017Notification of Aim to Recycle Limited as a person with significant control on 6 April 2016 (2 pages)
19 January 2017Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
19 January 2017Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 200
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
3 December 2013Appointment of Mrs Jennifer Gaydon-Lownds as a secretary (1 page)
3 December 2013Appointment of Mrs Joan Mcdonald as a director (2 pages)
3 December 2013Termination of appointment of Ian Mcdonald as a secretary (1 page)
3 December 2013Appointment of Mrs Joan Mcdonald as a director (2 pages)
3 December 2013Appointment of Mrs Jennifer Gaydon-Lownds as a director (2 pages)
3 December 2013Appointment of Mrs Jennifer Gaydon-Lownds as a director (2 pages)
3 December 2013Termination of appointment of Ian Mcdonald as a secretary (1 page)
3 December 2013Appointment of Mr Adam Mcdonald as a director (2 pages)
3 December 2013Appointment of Mrs Jennifer Gaydon-Lownds as a secretary (1 page)
3 December 2013Appointment of Mr Adam Mcdonald as a director (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
12 June 2013Registered office address changed from 1 Abbottsford Road Felling Gateshead Tyne and Wear NE10 0HJ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 1 Abbottsford Road Felling Gateshead Tyne and Wear NE10 0HJ on 12 June 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
19 June 2012Appointment of Mr Ian Mcdonald as a secretary (1 page)
19 June 2012Appointment of Mr Ian Mcdonald as a secretary (1 page)
18 June 2012Termination of appointment of Neil Angus as a director (1 page)
18 June 2012Termination of appointment of Neil Angus as a secretary (1 page)
18 June 2012Termination of appointment of Neil Angus as a secretary (1 page)
18 June 2012Termination of appointment of Neil Angus as a director (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
28 June 2010Director's details changed for Mr Neil Brent Angus on 15 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Ian Mcdonald on 15 May 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Neil Brent Angus on 15 May 2010 (1 page)
28 June 2010Director's details changed for Mr Neil Brent Angus on 15 May 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Mr Neil Brent Angus on 15 May 2010 (1 page)
28 June 2010Director's details changed for Mr Ian Mcdonald on 15 May 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
2 July 2007Return made up to 27/06/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
11 July 2006Return made up to 27/06/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 July 2005Return made up to 27/06/05; full list of members (7 pages)
9 July 2005Return made up to 27/06/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 July 2002Return made up to 27/06/02; full list of members (7 pages)
6 July 2002Return made up to 27/06/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 December 2001Director's particulars changed (2 pages)
17 December 2001Director's particulars changed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
24 August 2001Return made up to 27/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Return made up to 27/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2001Ad 21/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 June 2001Ad 21/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 34B business & innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page)
11 June 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
11 June 2001Registered office changed on 11/06/01 from: 34B business & innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page)
11 June 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 November 2000Registered office changed on 21/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
17 October 2000Company name changed peepingpaws LIMITED\certificate issued on 18/10/00 (2 pages)
17 October 2000Company name changed peepingpaws LIMITED\certificate issued on 18/10/00 (2 pages)
27 June 2000Incorporation (17 pages)
27 June 2000Incorporation (17 pages)