Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHANGE WASTE RECYCLING LIMITED
Company Information for

CHANGE WASTE RECYCLING LIMITED

36 NEWHAVEN ROAD, EDINBURGH, EH6 5PY,
Company Registration Number
SC244949
Private Limited Company
Active

Company Overview

About Change Waste Recycling Ltd
CHANGE WASTE RECYCLING LIMITED was founded on 2003-03-03 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Change Waste Recycling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHANGE WASTE RECYCLING LIMITED
 
Legal Registered Office
36 NEWHAVEN ROAD
EDINBURGH
EH6 5PY
Other companies in EH6
 
Previous Names
CHANGEWORKS RECYCLING LIMITED10/05/2023
LEEP RECYCLING LIMITED31/03/2010
Filing Information
Company Number SC244949
Company ID Number SC244949
Date formed 2003-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB270523326  
Last Datalog update: 2024-04-06 20:34:21
Primary Source:Companies House
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 CHANGE WASTE RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
TERESA ALISON BRAY
Company Secretary 2008-02-26
TERESA ALISON BRAY
Director 2008-02-26
FORBES JOHN CONNOR
Director 2017-07-28
IAN PERRY
Director 2003-03-03
ANDREW MILLER SPEIRS
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL LEIGH SWEATMAN
Director 2010-03-25 2014-11-26
SIMON JONATHAN LEE
Company Secretary 2003-03-03 2008-02-26
SIMON JONATHAN LEE
Director 2003-03-03 2008-02-26
KEITH JOHN MARTIN YOUNG
Director 2006-02-24 2007-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA ALISON BRAY CHANGEWORKS ENTERPRISES LTD Company Secretary 2008-02-26 CURRENT 2000-06-07 Active
TERESA ALISON BRAY CHANGEWORKS RESOURCES FOR LIFE Company Secretary 2008-02-26 CURRENT 1987-03-31 Active
TERESA ALISON BRAY ENERGY FOR EDINBURGH LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
TERESA ALISON BRAY CHANGEWORKS IDS LIMITED Director 2008-02-26 CURRENT 2006-03-02 Dissolved 2014-08-22
FORBES JOHN CONNOR FJC IRELAND LTD Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2017-02-28
FORBES JOHN CONNOR FJC LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
FORBES JOHN CONNOR ALFA TRADING AND CONSULTANCY LIMITED Director 2014-10-22 CURRENT 2013-05-02 Active
IAN PERRY CHANGEWORKS ENTERPRISES LTD Director 2015-05-06 CURRENT 2000-06-07 Active
IAN PERRY CHANGEWORKS RESOURCES FOR LIFE Director 1989-05-31 CURRENT 1987-03-31 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
2024-04-11Change of share class name or designation
2024-04-11Particulars of variation of rights attached to shares
2024-04-10DIRECTOR APPOINTED MRS KAREN ASHER
2024-04-10DIRECTOR APPOINTED MR MICHAEL MCCONNELL
2024-03-13CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-05-15Resolutions passed:<ul><li>Resolution to change company name</ul>
2023-05-15Director's details changed for Mr Ian Perry on 2023-05-10
2023-05-03DIRECTOR APPOINTED MR IAN PERRY
2023-03-16Memorandum articles filed
2023-03-15CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-13Purchase of own shares
2023-03-06Cancellation of shares. Statement of capital on 2023-02-10 GBP 50.00
2023-02-17APPOINTMENT TERMINATED, DIRECTOR IAN PERRY
2023-02-17APPOINTMENT TERMINATED, DIRECTOR DEREK REDVERS
2023-02-17Change of details for Mr Forbes John Connor as a person with significant control on 2023-02-10
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE SC2449490005
2023-02-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2449490004
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-06AUDAUDITOR'S RESIGNATION
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-25AP03Appointment of Ms Karen Asher as company secretary on 2019-01-18
2019-01-25TM02Termination of appointment of Teresa Alison Bray on 2019-01-18
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19AP01DIRECTOR APPOINTED MR DEREK REDVERS
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ALISON BRAY
2018-11-19PSC07CESSATION OF TERESA ALISON BRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-31AP01DIRECTOR APPOINTED MR ANDREW MILLER SPEIRS
2017-08-31AP01DIRECTOR APPOINTED MR FORBES JOHN CONNOR
2017-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-16CC04STATEMENT OF COMPANY'S OBJECTS
2017-08-16RES01ADOPT ARTICLES 28/07/2017
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORBES JOHN CONNOR
2017-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-16CC04STATEMENT OF COMPANY'S OBJECTS
2017-08-16RES01ADOPT ARTICLES 28/07/2017
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORBES JOHN CONNOR
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2449490004
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2449490003
2017-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL LEIGH SWEATMAN
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0103/03/13 ANNUAL RETURN FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-19AR0103/03/12 FULL LIST
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 36 NEWHAVEN ROAD EDINBURGH MIDLOTHIAN EH6 4QY
2012-03-19REGISTERED OFFICE CHANGED ON 19/03/12 FROM , 36 Newhaven Road, Edinburgh, Midlothian, EH6 4QY
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-31AR0103/03/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-20MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-07-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-07-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-14AP01DIRECTOR APPOINTED MR MICHAEL PAUL LEIGH SWEATMAN
2010-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31CERTNMCOMPANY NAME CHANGED LEEP RECYCLING LIMITED CERTIFICATE ISSUED ON 31/03/10
2010-03-31RES15CHANGE OF NAME 25/03/2010
2010-03-05AR0103/03/10 FULL LIST
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-12363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-12363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN PERRY / 03/03/2008
2008-03-05288aDIRECTOR AND SECRETARY APPOINTED TERESA ALISON BRAY
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON LEE
2008-01-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-07288bDIRECTOR RESIGNED
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-30363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-12363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to CHANGE WASTE 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 CHANGE WASTE RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-07-10 Satisfied SOCIAL INVESTMENT SCOTLAND
BOND & FLOATING CHARGE 2008-01-17 Satisfied SIS (FUTUREBUILDERS) LIMITED
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 CHANGE WASTE RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of CHANGE WASTE RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANGE WASTE RECYCLING LIMITED
Trademarks
We have not found any records of CHANGE WASTE RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGE WASTE 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 (38320 - Recovery of sorted materials) as CHANGE WASTE RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANGE WASTE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGE WASTE 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 CHANGE WASTE 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.
    Other companies at postcode EH6 5PY