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

GREEN WORLD RECYCLING LIMITED

UNIT 15 THE HAYES TRADING ESTATE, FOLKES ROAD, LYE STOURBRIDGE, WEST MIDLANDS, DY9 8RG,
Company Registration Number
03558720
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Green World Recycling Ltd
GREEN WORLD RECYCLING LIMITED was founded on 1998-04-30 and has its registered office in Lye Stourbridge. The organisation's status is listed as "Active". Green World Recycling Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
GREEN WORLD RECYCLING LIMITED
 
Legal Registered Office
UNIT 15 THE HAYES TRADING ESTATE
FOLKES ROAD
LYE STOURBRIDGE
WEST MIDLANDS
DY9 8RG
Other companies in DY9
 
Filing Information
Company Number 03558720
Company ID Number 03558720
Date formed 1998-04-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB713608647  
Last Datalog update: 2024-10-05 11:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN WORLD 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.
Companies with same name GREEN WORLD RECYCLING LIMITED
The following companies were found which have the same name as GREEN WORLD RECYCLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN WORLD RECYCLING COMPANY INC 6132 157TH STREET, 3FL Queens FLUSHING NY 11367 Active Company formed on the 2014-05-13
GREEN WORLD RECYCLING INC 7376 BROAD ST BROOKSVILLE FL 34601 Inactive Company formed on the 2008-09-23
GREEN WORLD RECYCLING & CLEANING CO. 1321 NW 112 TERRACE MIAMI FL 33167 Inactive Company formed on the 2011-06-28
GREEN WORLD RECYCLING CENTER LLC California Unknown
Green World Recycling Inc Indiana Unknown

Company Officers of GREEN WORLD RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO JOSE CARVALHO
Company Secretary 2017-05-25
ANTONIO JOSE CARVALHO
Director 2017-05-25
KAARE DAHNE
Director 2013-12-15
MARIE FORELL
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN FENGER
Director 2013-12-01 2018-05-31
MIKAEL NORLING
Director 2013-12-01 2018-05-31
TORBEN SOE
Company Secretary 2001-03-29 2017-05-25
KARIN SKOLE OVERGAARD
Director 2008-12-21 2017-05-25
TORBEN SOE
Director 1998-04-30 2017-05-25
ULLA PRAESTGAARD-SIMONSEN
Director 2003-10-26 2014-06-30
ROLF HARALD JAKOBSSON
Director 2003-10-26 2008-12-21
KARIN SKOLE OVERGAARD
Director 2004-10-10 2006-05-23
ANN MARGARET JONSSON
Director 1998-04-30 2003-10-26
MARIANNE KORBMANN
Director 1998-04-30 2003-10-26
EVA HORSBOELL NIELSEN
Director 2001-03-29 2003-10-26
TEMPLE SECRETARIAL LIMITED
Company Secretary 1998-04-30 2002-05-20
TEMPLE DIRECT LIMITED
Nominated Director 1998-04-30 1998-04-30

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
2024-09-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-12CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08AP01DIRECTOR APPOINTED MR. TROND NARVESTAD
2021-06-08PSC04Change of details for Mr Antonio Jose Carvalho as a person with significant control on 2019-08-01
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-06-01CH01Director's details changed for Mr Antonio Jose Carvalho on 2020-08-19
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KAARE DAHNE
2020-08-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035587200001
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-08-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL NORLING
2018-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FENGER
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-04AP03Appointment of Secretary Antonio Jose Carvalho as company secretary on 2017-05-25
2017-06-04AP01DIRECTOR APPOINTED DIRECTOR ANTONIO JOSE CARVALHO
2017-06-04AP01DIRECTOR APPOINTED DIRECTOR MARIE FORELL
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN SOE
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KARIN OVERGAARD
2017-06-02TM02Termination of appointment of Torben Soe on 2017-05-25
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-11CH01Director's details changed for Mr Torben Soe on 2017-03-31
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ULLA PRAESTGAARD-SIMONSEN
2015-05-28AP01DIRECTOR APPOINTED MR KAARE DAHNE
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03AR0130/04/14 ANNUAL RETURN FULL LIST
2014-06-03AP01DIRECTOR APPOINTED MR MIKAEL NORLING
2014-06-03AP01DIRECTOR APPOINTED MR CHRISTIAN FENGER
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORBEN SOE / 01/12/2013
2014-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR TORBEN SOE / 01/12/2013
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ULLA PRAESTGAARD / 20/05/2010
2013-05-17AR0130/04/13 NO MEMBER LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25AR0130/04/12 NO MEMBER LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-27AR0130/04/11 NO MEMBER LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0130/04/10 NO MEMBER LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORBEN SOE / 30/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ULLA PRAESTGAARD / 30/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN SKOLE OVERGAARD / 30/04/2010
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-22363aANNUAL RETURN MADE UP TO 30/04/09
2009-07-22288aDIRECTOR APPOINTED MS KARIN SKOLE OVERGAARD
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROLF JAKOBSSON
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-31363aANNUAL RETURN MADE UP TO 30/04/08
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TORBEN SOE / 06/07/2007
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sANNUAL RETURN MADE UP TO 30/04/07
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363sANNUAL RETURN MADE UP TO 30/04/06
2006-06-02288bDIRECTOR RESIGNED
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363sANNUAL RETURN MADE UP TO 30/04/05
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-23288bDIRECTOR RESIGNED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: UNIT 15 THE HAYES TRADING EST FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG
2004-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-11-09363sANNUAL RETURN MADE UP TO 30/04/04
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-16363sANNUAL RETURN MADE UP TO 30/04/03
2003-03-07288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW SECRETARY APPOINTED
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-23288bSECRETARY RESIGNED
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2002-05-14363aANNUAL RETURN MADE UP TO 30/04/02
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-08363aANNUAL RETURN MADE UP TO 30/04/01
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-21225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-01-24288cSECRETARY'S PARTICULARS CHANGED
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE
2000-05-10363aANNUAL RETURN MADE UP TO 30/04/00
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-28363aANNUAL RETURN MADE UP TO 30/04/99
1998-05-28288aNEW DIRECTOR APPOINTED
1998-05-28288aNEW DIRECTOR APPOINTED
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1018269 Active Licenced property: THE HAYES TRADING ESTATE UNIT 15 FOLKES ROAD STOURBRIDGE FOLKES ROAD GB DY9 8RG. Correspondance address: THE HAYES TRADING ESTATE UNIT 15 FOLKES ROAD STOURBRIDGE FOLKES ROAD GB DY9 8RG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GREEN WORLD RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GREEN WORLD RECYCLING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-01-01 £ 58,928
Creditors Due Within One Year 2012-01-01 £ 206,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GREEN WORLD RECYCLING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 37,559
Current Assets 2012-01-01 £ 251,607
Debtors 2012-01-01 £ 124,349
Fixed Assets 2012-01-01 £ 555,143
Shareholder Funds 2012-01-01 £ 541,505
Stocks Inventory 2012-01-01 £ 89,699
Tangible Fixed Assets 2012-01-01 £ 555,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN WORLD RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN WORLD RECYCLING LIMITED
Trademarks
We have not found any records of GREEN WORLD RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREEN WORLD RECYCLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2011-07-26 GBP £1,615

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GREEN WORLD RECYCLING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
ATHERTONS QUAY WARRINGTON WA5 1AH 13,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN WORLD 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 GREEN WORLD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1