Felling
Gateshead
Tyne And Wear
NE10 0EX
Director Name | Mrs Jennifer Gaydon-Lownds |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aim To Recycle Abbotsford Road Felling Gateshead Tyne And Wear NE10 0EX |
Director Name | Mrs Joan McDonald |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aim To Recycle Abbotsford Road Felling Gateshead Tyne And Wear NE10 0EX |
Director Name | Mr Adam McDonald |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aim To Recycle Abbotsford Road Felling Gateshead Tyne And Wear NE10 0EX |
Secretary Name | Mrs Jennifer Gaydon-Lownds |
---|---|
Status | Current |
Appointed | 30 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Aim To Recycle Abbotsford Road Felling Gateshead Tyne And Wear NE10 0EX |
Secretary Name | Kym Adrian Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 18 Hereford Court Sunderland Tyne & Wear SR2 9LD |
Director Name | Mr Neil Brent Angus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbottsford Road Felling Gateshead Tyne And Wear NE10 0HJ |
Secretary Name | Mr Neil Brent Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbottsford Road Felling Gateshead Tyne And Wear NE10 0HJ |
Secretary Name | Mr Ian McDonald |
---|---|
Status | Resigned |
Appointed | 11 April 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Aim To Recycle Abbotsford Road Felling Gateshead Tyne And Wear NE10 0EX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | aimtorecycle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4698583 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Aim To Recycle Abbotsford Road Felling Gateshead Tyne And Wear NE10 0EX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
200 at £1 | Aim To Recycle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £611,052 |
Cash | £166,806 |
Current Liabilities | £359,114 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
11 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
8 July 2022 | Director's details changed for Mr Adam Mcdonald on 26 June 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 June 2020 | Register 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 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
18 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 August 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
2 August 2017 | Notification of Aim to Recycle Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
2 August 2017 | Notification of Aim to Recycle Limited as a person with significant control on 6 April 2016 (2 pages) |
19 January 2017 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
19 January 2017 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 December 2013 | Appointment of Mrs Jennifer Gaydon-Lownds as a secretary (1 page) |
3 December 2013 | Appointment of Mrs Joan Mcdonald as a director (2 pages) |
3 December 2013 | Termination of appointment of Ian Mcdonald as a secretary (1 page) |
3 December 2013 | Appointment of Mrs Joan Mcdonald as a director (2 pages) |
3 December 2013 | Appointment of Mrs Jennifer Gaydon-Lownds as a director (2 pages) |
3 December 2013 | Appointment of Mrs Jennifer Gaydon-Lownds as a director (2 pages) |
3 December 2013 | Termination of appointment of Ian Mcdonald as a secretary (1 page) |
3 December 2013 | Appointment of Mr Adam Mcdonald as a director (2 pages) |
3 December 2013 | Appointment of Mrs Jennifer Gaydon-Lownds as a secretary (1 page) |
3 December 2013 | Appointment of Mr Adam Mcdonald as a director (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Registered office address changed from 1 Abbottsford Road Felling Gateshead Tyne and Wear NE10 0HJ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 1 Abbottsford Road Felling Gateshead Tyne and Wear NE10 0HJ on 12 June 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Appointment of Mr Ian Mcdonald as a secretary (1 page) |
19 June 2012 | Appointment of Mr Ian Mcdonald as a secretary (1 page) |
18 June 2012 | Termination of appointment of Neil Angus as a director (1 page) |
18 June 2012 | Termination of appointment of Neil Angus as a secretary (1 page) |
18 June 2012 | Termination of appointment of Neil Angus as a secretary (1 page) |
18 June 2012 | Termination of appointment of Neil Angus as a director (1 page) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
28 June 2010 | Director's details changed for Mr Neil Brent Angus on 15 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Ian Mcdonald on 15 May 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mr Neil Brent Angus on 15 May 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Neil Brent Angus on 15 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Secretary's details changed for Mr Neil Brent Angus on 15 May 2010 (1 page) |
28 June 2010 | Director's details changed for Mr Ian Mcdonald on 15 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
9 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 December 2001 | Director's particulars changed (2 pages) |
17 December 2001 | Director's particulars changed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
24 August 2001 | Return made up to 27/06/01; full list of members
|
24 August 2001 | Return made up to 27/06/01; full list of members
|
27 June 2001 | Ad 21/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 June 2001 | Ad 21/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 34B business & innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page) |
11 June 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 34B business & innovation centre wearfield sunderland tyne & wear SR5 2TA (1 page) |
11 June 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
17 October 2000 | Company name changed peepingpaws LIMITED\certificate issued on 18/10/00 (2 pages) |
17 October 2000 | Company name changed peepingpaws LIMITED\certificate issued on 18/10/00 (2 pages) |
27 June 2000 | Incorporation (17 pages) |
27 June 2000 | Incorporation (17 pages) |