Company NameP A Moody Recycling Limited
Company StatusActive
Company Number05423299
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 38220Treatment and disposal of hazardous waste
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter Anthony Moody
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Canterbury Way
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JQ
Secretary NameSharon Moody
NationalityBritish
StatusCurrent
Appointed13 April 2005(same day as company formation)
RoleCivil Servant
Correspondence Address2 Canterbury Way
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JQ
Director NameMr Garry Harbottle
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2014(9 years after company formation)
Appointment Duration9 years, 11 months
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence AddressGap House Nest Road
Felling Industrial Estate
Gateshead
Tyne And Wear
NE10 0ES
Director NameMr Peter Young
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2014(9 years after company formation)
Appointment Duration9 years, 11 months
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressGap House Nest Road
Felling Industrial Estate
Gateshead
Tyne And Wear
NE10 0ES
Director NameMr Andrew Gavin Wiltshire
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2014(9 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGap House Nest Road
Gateshead
Tyne And Wear
NE10 0ES
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepamoodyrecycling.co.uk

Location

Registered AddressGap House
Nest Road
Gateshead
Tyne And Wear
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Peter Moody
75.00%
Ordinary
25 at £1Sharon Moody
25.00%
Ordinary

Financials

Year2014
Net Worth£123,892
Cash£64,954
Current Liabilities£778,458

Accounts

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

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

13 March 2023Delivered on: 14 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 4 June 2021
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: Freehold property known as gap house, nest road, gateshead, tyne & wear, NE10 0ES. Title number: TY333305.
Outstanding
26 March 2018Delivered on: 13 April 2018
Persons entitled: Industrial Finance & Leasing LTD

Classification: A registered charge
Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist).. Any right, title or interest which the chargor, p a moody recycling limited, has now or may subsequently acquire to or in any land, as fully defined in the charge accompanying this MR01.
Outstanding
26 March 2018Delivered on: 13 April 2018
Persons entitled: Industrial Finance & Leasing LTD

Classification: A registered charge
Particulars: The subjects known as tdg freezer buildings, nest road, felling industrial estate, gateshead, NE10 1ES registered in the hm land registry under title number TY333305.
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Sqn Asset Finance Income Fund Limited

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 11 January 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
28 July 2014Delivered on: 5 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 1 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Tdg freezer building. Nest road. Felling industrial estate. Gateshead. T/no:TY333305.
Outstanding
13 March 2023Delivered on: 17 March 2023
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
13 March 2023Delivered on: 16 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 March 2023Delivered on: 14 March 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as t d g UK LTD nest road gateshead NE10 0ES land registry title number: TY333305.
Outstanding
7 February 2013Delivered on: 14 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 December 2022 (36 pages)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
17 March 2023Registration of charge 054232990012, created on 13 March 2023 (15 pages)
16 March 2023Registration of charge 054232990011, created on 13 March 2023 (15 pages)
14 March 2023Satisfaction of charge 054232990008 in full (1 page)
14 March 2023Registration of charge 054232990009, created on 13 March 2023 (16 pages)
14 March 2023Satisfaction of charge 054232990005 in full (1 page)
14 March 2023Registration of charge 054232990010, created on 13 March 2023 (5 pages)
13 March 2023Director's details changed for Mr Peter Anthony Moody on 1 March 2023 (2 pages)
13 March 2023Secretary's details changed for Sharon Moody on 1 March 2023 (1 page)
23 January 2023Director's details changed for Mr Andrew Gavin Wiltshire on 23 January 2023 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
7 January 2022Cessation of Peter Anthony Moody as a person with significant control on 1 April 2021 (1 page)
7 January 2022Notification of Gap Group North East Limited as a person with significant control on 1 April 2021 (2 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
14 June 2021Satisfaction of charge 054232990002 in full (1 page)
14 June 2021Satisfaction of charge 054232990003 in full (1 page)
14 June 2021Satisfaction of charge 054232990007 in full (1 page)
14 June 2021Satisfaction of charge 054232990006 in full (1 page)
14 June 2021Satisfaction of charge 054232990004 in full (1 page)
4 June 2021Registration of charge 054232990008, created on 28 May 2021 (48 pages)
13 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
22 January 2021Director's details changed for Mr Andrew Gavin Wiltshire on 10 February 2020 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
5 September 2019Director's details changed for Mr Andrew Gavin Wiltshire on 27 August 2019 (2 pages)
17 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 May 2018Part of the property or undertaking has been released from charge 054232990006 (1 page)
16 May 2018Part of the property or undertaking has been released from charge 054232990007 (1 page)
20 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 April 2018Registration of charge 054232990006, created on 26 March 2018 (40 pages)
13 April 2018Registration of charge 054232990007, created on 26 March 2018 (31 pages)
4 April 2018Registration of charge 054232990005, created on 27 March 2018 (33 pages)
23 March 2018Part of the property or undertaking has been released from charge 054232990002 (1 page)
23 March 2018Part of the property or undertaking has been released from charge 054232990003 (1 page)
14 March 2018Part of the property or undertaking has been released from charge 054232990004 (1 page)
5 March 2018Satisfaction of charge 1 in full (1 page)
11 January 2018Registration of charge 054232990004, created on 11 January 2018 (27 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(8 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(8 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Director's details changed for Mr Andrew Gavin Wiltshire on 1 July 2015 (3 pages)
20 August 2015Director's details changed for Mr Andrew Gavin Wiltshire on 1 July 2015 (3 pages)
20 August 2015Director's details changed for Mr Andrew Gavin Wiltshire on 1 July 2015 (3 pages)
17 June 2015Registered office address changed from 2 Canterbury Way Wideopen Newcastle upon Tyne NE13 6JQ to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 2 Canterbury Way Wideopen Newcastle upon Tyne NE13 6JQ to Gap House Nest Road Gateshead Tyne and Wear NE10 0ES on 17 June 2015 (1 page)
13 April 2015Director's details changed for Mr Garry Harbottle on 20 December 2014 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Director's details changed for Mr Peter Young on 20 December 2014 (2 pages)
13 April 2015Director's details changed for Mr Garry Harbottle on 20 December 2014 (2 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Director's details changed for Mr Peter Young on 20 December 2014 (2 pages)
9 September 2014Appointment of Mr Andrew Gavin Wiltshire as a director on 10 May 2014 (2 pages)
9 September 2014Appointment of Mr Peter Young as a director on 10 May 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Appointment of Mr Garry Harbottle as a director on 10 May 2014 (2 pages)
9 September 2014Appointment of Mr Andrew Gavin Wiltshire as a director on 10 May 2014 (2 pages)
9 September 2014Appointment of Mr Garry Harbottle as a director on 10 May 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Appointment of Mr Peter Young as a director on 10 May 2014 (2 pages)
5 August 2014Registration of charge 054232990003, created on 28 July 2014 (44 pages)
5 August 2014Registration of charge 054232990003, created on 28 July 2014 (44 pages)
1 August 2014Registration of charge 054232990002, created on 30 July 2014 (40 pages)
1 August 2014Registration of charge 054232990002, created on 30 July 2014 (40 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Peter Anthony Moody on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Peter Anthony Moody on 27 May 2011 (2 pages)
21 July 2010Director's details changed for Peter Anthony Moody on 31 May 2010 (3 pages)
21 July 2010Director's details changed for Peter Anthony Moody on 31 May 2010 (3 pages)
24 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2009Director's change of particulars / peter moody / 15/06/2009 (1 page)
12 August 2009Director's change of particulars / peter moody / 15/06/2009 (1 page)
16 June 2009Return made up to 13/04/09; full list of members (10 pages)
16 June 2009Return made up to 13/04/09; full list of members (10 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 13/04/08; full list of members (10 pages)
2 June 2009Return made up to 13/04/08; full list of members (10 pages)
22 May 2009Director's change of particulars / peter moody / 30/11/2008 (1 page)
22 May 2009Director's change of particulars / peter moody / 30/11/2008 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 13/04/07; full list of members (2 pages)
15 May 2007Return made up to 13/04/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2006Return made up to 13/04/06; full list of members (6 pages)
9 May 2006Return made up to 13/04/06; full list of members (6 pages)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 April 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 16 churchill way cardiff CF10 2DX (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 16 churchill way cardiff CF10 2DX (1 page)
25 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 April 2005New director appointed (2 pages)
13 April 2005Incorporation (12 pages)
13 April 2005Incorporation (12 pages)