Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREDDY RECYCLING LIMITED
Company Information for

FREDDY RECYCLING LIMITED

CELCIUS HOUSE AINTREE ROAD, KEYTEC 7 BUSINESS PARK, PERSHORE, WR10 2JN,
Company Registration Number
00807044
Private Limited Company
Active

Company Overview

About Freddy Recycling Ltd
FREDDY RECYCLING LIMITED was founded on 1964-05-28 and has its registered office in Pershore. The organisation's status is listed as "Active". Freddy Recycling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FREDDY RECYCLING LIMITED
 
Legal Registered Office
CELCIUS HOUSE AINTREE ROAD
KEYTEC 7 BUSINESS PARK
PERSHORE
WR10 2JN
Other companies in WR10
 
Previous Names
FREDDY (HOLDINGS) LIMITED16/12/2013
PAUL DE LA PENA LIMITED21/03/2007
Filing Information
Company Number 00807044
Company ID Number 00807044
Date formed 1964-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB299166308  
Last Datalog update: 2019-09-06 09:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREDDY RECYCLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FREDDY RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
PAUL STANLEY DE LA PENA
Director 1992-01-01
CARA JANE GILLFORD
Director 2005-05-05
SIMON HANMER
Director 2010-08-24
GABRIELLE VALERIE IVEY
Director 2005-05-05
LYNDA NUTTING
Director 2010-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MARIE SHAW
Company Secretary 2008-11-01 2010-08-24
RACHEL JANE SIMCOCK
Company Secretary 2006-07-01 2008-10-30
HUGH ELLIOT
Director 2006-07-17 2007-06-30
HUGH ELLIOTT
Company Secretary 2004-09-01 2006-06-30
STEPHEN MARK TAYLOR
Company Secretary 2001-01-19 2004-09-30
VALERIE MARYE DE LA PENA
Director 1992-01-01 2004-06-30
LADY GILLFORD
Director 1992-01-01 2004-06-30
GABRIELLE MARY MOSTYN
Director 1992-01-01 2004-06-30
HUGH ELLIOTT
Director 1992-01-01 2004-03-31
VALERIE MARYE DE LA PENA
Company Secretary 1992-01-01 2001-01-01
STEPHEN MARK TAYLOR
Director 2000-01-31 2000-02-04
RICHARD BONAS HAYNES
Director 1992-05-21 1998-06-18
RICHARD THOMAS WINTER
Director 1991-09-17 1997-01-13
RODERICK CHARLES ROWLAND WOOD
Director 1992-01-01 1992-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STANLEY DE LA PENA PAUL DE LA PENA PROPERTY HOLDINGS LIMITED Director 2004-06-07 CURRENT 2004-06-02 Active
PAUL STANLEY DE LA PENA PAUL DE LA PENA LIMITED Director 2004-06-07 CURRENT 2004-06-02 Active
PAUL STANLEY DE LA PENA FREDDY WASTE SOLUTIONS LIMITED Director 2000-03-06 CURRENT 2000-01-14 Dissolved 2014-03-25
PAUL STANLEY DE LA PENA FREDDY PRODUCTS LIMITED Director 1994-03-15 CURRENT 1994-03-11 Active
PAUL STANLEY DE LA PENA FREDDY TWO LIMITED Director 1991-01-01 CURRENT 1977-01-21 Dissolved 2015-01-06
CARA JANE GILLFORD PAUL DE LA PENA PROPERTY HOLDINGS LIMITED Director 2005-05-05 CURRENT 2004-06-02 Active
CARA JANE GILLFORD PAUL DE LA PENA LIMITED Director 2005-05-05 CURRENT 2004-06-02 Active
SIMON HANMER FREDDY PRODUCTS LIMITED Director 2010-08-24 CURRENT 1994-03-11 Active
GABRIELLE VALERIE IVEY PAUL DE LA PENA PROPERTY HOLDINGS LIMITED Director 2005-05-05 CURRENT 2004-06-02 Active
GABRIELLE VALERIE IVEY PAUL DE LA PENA LIMITED Director 2005-05-05 CURRENT 2004-06-02 Active
LYNDA NUTTING NINTH FINANCIAL LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
LYNDA NUTTING HAPPY HEALTHY AND SANE LTD Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
LYNDA NUTTING FREDDY PRODUCTS LIMITED Director 2010-08-24 CURRENT 1994-03-11 Active
LYNDA NUTTING FERRON ASSOCIATES LIMITED Director 2002-07-23 CURRENT 2002-07-23 Active
LYNDA NUTTING MONTPELLIER INVESTMENTS LIMITED Director 1999-05-17 CURRENT 1999-05-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-20DS01Application to strike the company off the register
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2018-01-05AA31/03/17 TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 15000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Unit 19 Kempton Road Pershore Worcestershire WR10 2TA
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 15000
2016-01-12AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 15000
2015-01-30AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 15000
2014-01-07AR0101/01/14 ANNUAL RETURN FULL LIST
2014-01-07CH01Director's details changed for Mrs Lynda Nutting on 2013-12-01
2013-12-16RES15CHANGE OF NAME 13/11/2013
2013-12-16CERTNMCompany name changed freddy (holdings) LIMITED\certificate issued on 16/12/13
2013-11-26RES15CHANGE OF COMPANY NAME 13/12/18
2013-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14CH01Director's details changed for Gabrielle Mary Mostyn on 2013-09-01
2013-01-15AR0101/01/13 ANNUAL RETURN FULL LIST
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0101/01/12 ANNUAL RETURN FULL LIST
2012-01-19CH01Director's details changed for Mr Simon Hanmer on 2011-07-25
2011-11-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0101/01/11 ANNUAL RETURN FULL LIST
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AP01DIRECTOR APPOINTED MR SIMON HANMER
2010-08-24AP01DIRECTOR APPOINTED MRS LYNDA NUTTING
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY LISA SHAW
2010-02-11AR0101/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE MARY MOSTYN / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY CARA JANE GILLFORD / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY DE LA PENA / 01/01/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY RACHEL SIMCOCK
2008-12-04288aSECRETARY APPOINTED LISA MARIE SHAW
2008-01-17363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-21288bDIRECTOR RESIGNED
2007-03-21CERTNMCOMPANY NAME CHANGED PAUL DE LA PENA LIMITED CERTIFICATE ISSUED ON 21/03/07
2007-02-05363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19288bSECRETARY RESIGNED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288aNEW SECRETARY APPOINTED
2006-03-01363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: RACECOURSE RD. PERSHORE WORCS WR10 2EY
2005-01-24363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-04288bSECRETARY RESIGNED
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-31RES13RE DIVIDEND 30/06/04
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288bDIRECTOR RESIGNED
2004-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08288bDIRECTOR RESIGNED
2004-02-04363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FREDDY RECYCLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FREDDY RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-04-30 Satisfied THE TRUSTEES OF THE JACK LANCASTER 1999 SETTLEMENT TRUST
MORTGAGE 2003-04-30 Satisfied PAUL STANLEY DE LA PENA AND VALERIE MARYE DE LA PENA
MORTGAGE 1999-07-05 Satisfied VALERI MARYE DE LA PENA
CHARGE 1984-11-21 Satisfied MIDLAND BANK LTD
MORTGAGE 1980-07-18 Satisfied MIDLAND BANK LTD
MORTGAGE 1978-03-30 Satisfied MIDLAND BANK LTD
FLOATING CHARGE 1976-07-21 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FREDDY RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of FREDDY RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREDDY RECYCLING LIMITED
Trademarks
We have not found any records of FREDDY RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREDDY RECYCLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FREDDY RECYCLING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FREDDY RECYCLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FREDDY RECYCLING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-02-0085087000Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s.
2018-01-0084796000Evaporative air coolers, n.e.s.
2018-01-0085086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)
2017-04-0085086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)
2017-03-0085086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)
2017-03-0087084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2017-02-0085086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)
2017-01-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-11-0085011093AC motors of an output <= 37,5 W (excl. synchronous motors of an output <= 18 W)
2016-11-0085087000Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s.
2016-11-0087084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2016-09-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-09-0085086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)
2016-08-0085086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)
2016-07-0084179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2016-06-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-06-0085086000Vacuum cleaners, incl. dry cleaners and wet vacuum cleaners (excl. with self-contained electric motor)
2016-06-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREDDY RECYCLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FREDDY RECYCLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.