ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Derwent Recycling Services Limited

Derwent Recycling Services Limited is an active company incorporated on 18 May 2006 with the registered office located in Doncaster, South Yorkshire. Derwent Recycling Services Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05821581
Private limited company
Age
19 years
Incorporated 18 May 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3 Sidings Court
White Rose Way
Doncaster
DN4 5NU
England
Address changed on 17 Oct 2025 (5 days ago)
Previous address was Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st United Kingdom
Telephone
01900873789
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1973
Director • Secretary • British • Lives in England • Born in Oct 1968
Director • Chief Executive Officer • British • Lives in England • Born in May 1966
Director • Accountant • British • Lives in England • Born in Apr 1970
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cumbria Waste Management Ltd
Roy Ian Lawson Dexter, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
Cumbria Waste Recycling Limited
Roy Ian Lawson Dexter, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
Wicks Services Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Project Chicago Topco Limited
Roy Ian Lawson Dexter, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
Project Chicago Midco 1 Limited
Roy Ian Lawson Dexter, Fraser Wilson McKenzie, and 2 more are mutual people.
Active
Project Chicago Midco 2 Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Project Chicago Bidco Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Wicks Metals Limited
Andrew John Chant, Roy Ian Lawson Dexter, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£517.92K
Decreased by £341.99K (-40%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 4 (-21%)
Total Assets
£1.42M
Decreased by £413.72K (-23%)
Total Liabilities
-£190.04K
Decreased by £174.59K (-48%)
Net Assets
£1.23M
Decreased by £239.13K (-16%)
Debt Ratio (%)
13%
Decreased by 6.51% (-33%)
Latest Activity
Registered Address Changed
5 Days Ago on 17 Oct 2025
Roy Ian Lawson Dexter Resigned
8 Days Ago on 14 Oct 2025
Andrew John Chant Resigned
8 Days Ago on 14 Oct 2025
Roy Ian Lawson Dexter Resigned
8 Days Ago on 14 Oct 2025
Mr Steven John Longdon Appointed
8 Days Ago on 14 Oct 2025
Mr Fraser Wilson Mckenzie Appointed
8 Days Ago on 14 Oct 2025
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Accounting Period Shortened
7 Months Ago on 4 Mar 2025
Full Accounts Submitted
7 Months Ago on 25 Feb 2025
Registered Address Changed
11 Months Ago on 1 Nov 2024
Get Credit Report
Discover Derwent Recycling Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Roy Ian Lawson Dexter as a secretary on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Andrew John Chant as a director on 14 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Roy Ian Lawson Dexter as a director on 14 October 2025
Submitted on 17 Oct 2025
Registered office address changed from Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st United Kingdom to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 17 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Fraser Wilson Mckenzie as a director on 14 October 2025
Submitted on 17 Oct 2025
Appointment of Mr Steven John Longdon as a director on 14 October 2025
Submitted on 17 Oct 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 5 Jun 2025
Current accounting period shortened from 31 May 2025 to 31 March 2025
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Registered office address changed from 7 Pitwood Road Lillyhall Industrial Estate Workington Cumbria CA14 4JP to Unit 5a Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2st on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year