Company NameSmarter Recycling Limited
DirectorMarcus Scott John Fitch Peyton
Company StatusActive
Company Number04213922
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Previous NameBag 2 School Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMarcus Scott John Fitch Peyton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Omega Business Village, Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameMarcus Scott John Fitch Peyton
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Omega Business Village, Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameTania Ann Barton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleFinancial Director
Correspondence Address27 Sudbury
Middlesbrough
Cleveland
TS8 9XZ
Director NameEdward John Childs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Saint Anthonys Avenue
Northallerton
North Yorkshire
DL7 8XJ
Director NameMrs Susan Dangerfield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Bogs Lane
Harrogate
North Yorkshire
HG1 4EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.bag2school.com/u/k/../k/home/
Telephone01609 780222
Telephone regionNorthallerton

Location

Registered Address7 Omega Business Village, Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Shareholders

75 at £1Marcus Scott John Fitch-peyton
75.00%
Ordinary
25 at £1Ineta Zingere
25.00%
Ordinary

Financials

Year2014
Net Worth-£543,207
Cash£46,552
Current Liabilities£1,753,861

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

15 June 2016Delivered on: 17 June 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
15 June 2016Delivered on: 17 June 2016
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: L/H property k/a unit 6 and 7 omega business village, thurston road, northallerton.
Outstanding
26 March 2007Delivered on: 28 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 & 7 omega business village thurston northallerton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2006Delivered on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 July 2002Delivered on: 2 July 2002
Satisfied on: 13 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 July 2016Satisfaction of charge 2 in full (4 pages)
21 July 2016Satisfaction of charge 2 in full (4 pages)
20 June 2016Satisfaction of charge 3 in full (2 pages)
20 June 2016Satisfaction of charge 3 in full (2 pages)
17 June 2016Registration of charge 042139220005, created on 15 June 2016 (30 pages)
17 June 2016Registration of charge 042139220005, created on 15 June 2016 (30 pages)
17 June 2016Registration of charge 042139220004, created on 15 June 2016 (27 pages)
17 June 2016Registration of charge 042139220004, created on 15 June 2016 (27 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Secretary's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (1 page)
13 May 2015Director's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (2 pages)
13 May 2015Secretary's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (1 page)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Director's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (2 pages)
13 May 2015Director's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (2 pages)
13 May 2015Secretary's details changed for Marcus Scott John Fitch Peyton on 1 April 2015 (1 page)
10 December 2014Change of name notice (2 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Company name changed bag 2 school LIMITED\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
(2 pages)
10 December 2014Company name changed bag 2 school LIMITED\certificate issued on 10/12/14 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 July 2014Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page)
22 July 2014Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page)
13 May 2014Director's details changed for Mrs Susan Dangerfield on 1 May 2014 (2 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Director's details changed for Mrs Susan Dangerfield on 1 May 2014 (2 pages)
13 May 2014Director's details changed for Mrs Susan Dangerfield on 1 May 2014 (2 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Ms Susan Drummond on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Ms Susan Drummond on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Ms Susan Drummond on 1 January 2012 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 October 2012Termination of appointment of Edward Childs as a director (1 page)
9 October 2012Termination of appointment of Edward Childs as a director (1 page)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
16 May 2012Director's details changed for Edward John Childs on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Edward John Childs on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Marcus Scott John Fitch Peyton on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Marcus Scott John Fitch Peyton on 9 May 2012 (2 pages)
16 May 2012Director's details changed for Edward John Childs on 9 May 2012 (2 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
16 May 2012Director's details changed for Marcus Scott John Fitch Peyton on 9 May 2012 (2 pages)
14 December 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 December 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
18 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 May 2009Director's change of particulars / susan drummond / 10/05/2009 (1 page)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
22 May 2009Director's change of particulars / susan drummond / 10/05/2009 (1 page)
6 November 2008Return made up to 10/05/08; full list of members (4 pages)
6 November 2008Return made up to 10/05/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page)
19 June 2008Registered office changed on 19/06/2008 from 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 April 2008Director appointed susan drummond (2 pages)
1 April 2008Director appointed susan drummond (2 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
18 May 2007Return made up to 10/05/07; full list of members (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 June 2006Return made up to 10/05/06; full list of members (2 pages)
8 June 2006Return made up to 10/05/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 May 2005Return made up to 10/05/05; full list of members (3 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 May 2005Return made up to 10/05/05; full list of members (3 pages)
9 September 2004Registered office changed on 09/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
9 September 2004Registered office changed on 09/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 October 2003Registered office changed on 07/10/03 from: the paddock offices elder road northallerton north yorkshire DL6 1NH (1 page)
7 October 2003Registered office changed on 07/10/03 from: the paddock offices elder road northallerton north yorkshire DL6 1NH (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
4 May 2003Return made up to 10/05/03; full list of members (7 pages)
4 May 2003Return made up to 10/05/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 February 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
4 February 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002Return made up to 10/05/02; full list of members (7 pages)
25 June 2002Return made up to 10/05/02; full list of members (7 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
2 August 2001Ad 07/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2001Registered office changed on 02/08/01 from: marlin house thirsk road northallerton north yorkshire DL6 2S (1 page)
2 August 2001Ad 07/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2001Registered office changed on 02/08/01 from: marlin house thirsk road northallerton north yorkshire DL6 2S (1 page)
2 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
10 May 2001Incorporation (20 pages)
10 May 2001Incorporation (20 pages)