Company NameGurteen Recycling Limited
DirectorsPaul Stewart Gurteen and Katriona Elise Bennett
Company StatusActive
Company Number07938792
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Stewart Gurteen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Benton Business Park
Bellway Industrial Estate
Newcastle Upon Tyne
NE12 9SW
Director NameMrs Katriona Elise Bennett
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Unit 21 Mylord Crescent
Camperdown Industrial Estate
Killingworth
North Tyneside
NE12 5UJ

Contact

Websitegurteenrecycling.co.uk
Email address[email protected]
Telephone0845 6808101
Telephone regionUnknown

Location

Registered AddressUnit 21 Unit 21 Mylord Crescent
Camperdown Industrial Estate
Killingworth
North Tyneside
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

3 at £1Paul Gurteen
75.00%
Ordinary
1 at £1Tanja Gurteen
25.00%
Ordinary

Financials

Year2014
Net Worth-£56,460
Current Liabilities£168,829

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

7 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 28 February 2022 (13 pages)
9 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
26 January 2022Change of details for Mrs Tanja Gurteen as a person with significant control on 21 January 2022 (2 pages)
26 January 2022Change of details for Mr Paul Stewart Gurteen as a person with significant control on 21 January 2022 (2 pages)
26 January 2022Director's details changed for Mr Paul Stewart Gurteen on 21 January 2022 (2 pages)
27 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
17 March 2021Registered office address changed from Unit 9 Benton Business Park Bellway Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW England to Unit 21 Unit 21 Mylord Crescent Camperdown Industrial Estate Killingworth North Tyneside NE12 5UJ on 17 March 2021 (1 page)
16 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
17 November 2020Appointment of Mrs Katriona Elise Bennett as a director on 17 November 2020 (2 pages)
11 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 September 2019Notification of Tanja Gurteen as a person with significant control on 3 June 2019 (2 pages)
11 September 2019Change of details for Mr Paul Stewart Gurteen as a person with significant control on 3 June 2019 (2 pages)
5 September 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 10
(3 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 April 2016Registration of charge 079387920001, created on 7 April 2016 (42 pages)
7 April 2016Registration of charge 079387920001, created on 7 April 2016 (42 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(3 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4
(3 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 May 2015Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW to Unit 9 Benton Business Park Bellway Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW to Unit 9 Benton Business Park Bellway Industrial Estate Longbenton Newcastle upon Tyne Tyne & Wear NE12 9SW on 12 May 2015 (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(3 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(3 pages)
15 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 March 2014Registered office address changed from 30 Marine Gardens Whitley Bay Tyne and Wear NE26 1EQ United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 30 Marine Gardens Whitley Bay Tyne and Wear NE26 1EQ United Kingdom on 4 March 2014 (1 page)
4 March 2014Director's details changed for Mr. Paul Stewart Gurteen on 3 March 2014 (2 pages)
4 March 2014Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England on 4 March 2014 (1 page)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(3 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(3 pages)
4 March 2014Director's details changed for Mr. Paul Stewart Gurteen on 3 March 2014 (2 pages)
4 March 2014Registered office address changed from Unit 9 Bellway Industrial Estate, Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England on 4 March 2014 (1 page)
4 March 2014Director's details changed for Mr. Paul Stewart Gurteen on 3 March 2014 (2 pages)
4 March 2014Registered office address changed from 30 Marine Gardens Whitley Bay Tyne and Wear NE26 1EQ United Kingdom on 4 March 2014 (1 page)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(3 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 4
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 4
(4 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)