Company NameRecoil Limited
Company StatusActive
Company Number00920553
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)
Previous NameAcbars-Meteor Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMary Coakley Hannant
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Secretary NameMary Coakley Hannant
NationalityBritish
StatusCurrent
Appointed28 December 1991(24 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Director NameNeil William Hannant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(51 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Director NameMiss Sara Hannant
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(54 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW
Director NameMr Roy Michael Hannant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(24 years, 2 months after company formation)
Appointment Duration26 years, 12 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Elmfield Way
Sanderstead
Surrey
CR2 0EF

Contact

Websiterecoilltd.com
Telephone020 86596977
Telephone regionLondon

Location

Registered Address162-164 Ravenscroft Road
Beckenham
Kent
BR3 4TW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£240,959
Cash£66,866
Current Liabilities£115,917

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

12 August 2013Delivered on: 20 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
12 June 2020Director's details changed for Mary Coakley Hannant on 10 June 2020 (2 pages)
12 June 2020Secretary's details changed for Mary Coakley Hannant on 10 June 2020 (1 page)
11 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
23 January 2019Termination of appointment of Roy Michael Hannant as a director on 17 December 2018 (1 page)
23 January 2019Appointment of Neil William Hannant as a director on 18 December 2018 (2 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 August 2013Registration of charge 009205530001 (25 pages)
20 August 2013Registration of charge 009205530001 (25 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
22 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
22 June 2011Change of name notice (2 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Mary Coakley Hannant on 8 February 2011 (2 pages)
16 February 2011Director's details changed for Mary Coakley Hannant on 8 February 2011 (2 pages)
16 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Mary Coakley Hannant on 8 February 2011 (2 pages)
14 February 2011Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ on 14 February 2011 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 January 2009Return made up to 28/12/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
9 January 2008Return made up to 28/12/07; full list of members (2 pages)
22 January 2007Return made up to 28/12/06; full list of members (2 pages)
22 January 2007Return made up to 28/12/06; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 February 2006Return made up to 28/12/05; full list of members (2 pages)
7 February 2006Return made up to 28/12/05; full list of members (2 pages)
18 January 2005Registered office changed on 18/01/05 from: 21-25 stafford road croydon surrey CR0 2SH (1 page)
18 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 2005Registered office changed on 18/01/05 from: 21-25 stafford road croydon surrey CR0 2SH (1 page)
18 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/04
(7 pages)
7 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/04
(7 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 January 2003Return made up to 28/12/02; no change of members (4 pages)
6 January 2003Return made up to 28/12/02; no change of members (4 pages)
29 August 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
29 August 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
27 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
27 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
2 January 2002Return made up to 28/12/01; full list of members (6 pages)
2 January 2002Return made up to 28/12/01; full list of members (6 pages)
6 February 2001Return made up to 28/12/00; full list of members (6 pages)
6 February 2001Return made up to 28/12/00; full list of members (6 pages)
2 January 2001Full accounts made up to 30 June 2000 (8 pages)
2 January 2001Full accounts made up to 30 June 2000 (8 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
12 October 1999Full accounts made up to 30 June 1999 (8 pages)
12 October 1999Full accounts made up to 30 June 1999 (8 pages)
24 December 1998Return made up to 28/12/98; full list of members (6 pages)
24 December 1998Return made up to 28/12/98; full list of members (6 pages)
15 December 1998Full accounts made up to 30 June 1998 (9 pages)
15 December 1998Full accounts made up to 30 June 1998 (9 pages)
10 February 1998Return made up to 28/12/97; no change of members (4 pages)
10 February 1998Return made up to 28/12/97; no change of members (4 pages)
21 October 1997Full accounts made up to 30 June 1997 (9 pages)
21 October 1997Full accounts made up to 30 June 1997 (9 pages)
5 February 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1997Return made up to 28/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1997Full accounts made up to 30 June 1996 (9 pages)
21 January 1997Full accounts made up to 30 June 1996 (9 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 October 1995Full accounts made up to 30 June 1995 (9 pages)
11 October 1995Full accounts made up to 30 June 1995 (9 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)