Company NameB.F.A. Recycling Limited
DirectorsTerry Haley and Daniel Holder
Company StatusActive
Company Number05243221
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameTerry Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameKaren Haley
NationalityBritish
StatusCurrent
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameDaniel Holder
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebfarecycling.co.uk
Email address[email protected]
Telephone01895 823217
Telephone regionUxbridge

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

76 at £1Terry Haley
76.00%
Ordinary
24 at £1Daniel Holder
24.00%
Ordinary

Financials

Year2014
Turnover£15,289,159
Gross Profit£1,409,041
Net Worth£2,425,800
Cash£207,345
Current Liabilities£859,421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 2 weeks ago)
Next Return Due12 October 2024 (5 months from now)

Charges

13 October 2014Delivered on: 18 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property t/nos. AGL203002 AGL167169 AGL52955 AGL58887 8 & 9 new years green lane harefield middlesex.
Outstanding
4 March 2009Delivered on: 7 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 March 2009Delivered on: 7 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at newyears green lane harfield t/n MX442305, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 December 2019Full accounts made up to 31 March 2019 (22 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
18 December 2018Full accounts made up to 31 March 2018 (21 pages)
5 November 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
16 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
22 December 2016Full accounts made up to 31 March 2016 (15 pages)
22 December 2016Full accounts made up to 31 March 2016 (15 pages)
3 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 December 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
23 December 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
18 October 2014Registration of charge 052432210003, created on 13 October 2014 (32 pages)
18 October 2014Registration of charge 052432210003, created on 13 October 2014 (32 pages)
6 October 2014Director's details changed for Daniel Holder on 1 September 2014 (2 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Director's details changed for Daniel Holder on 1 September 2014 (2 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Director's details changed for Daniel Holder on 1 September 2014 (2 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 May 2014Amended accounts made up to 31 March 2013 (17 pages)
8 May 2014Amended accounts made up to 31 March 2013 (17 pages)
20 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
20 December 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
21 September 2012Director's details changed for Daniel Holder on 20 September 2012 (2 pages)
21 September 2012Director's details changed for Daniel Holder on 20 September 2012 (2 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 December 2011Registered office address changed from Carolina House Church Hill, Harefield Uxbridge Middlesex UB9 6DX on 16 December 2011 (1 page)
16 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
16 December 2011Registered office address changed from Carolina House Church Hill, Harefield Uxbridge Middlesex UB9 6DX on 16 December 2011 (1 page)
16 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
15 December 2011Secretary's details changed for Karen Haley on 27 September 2011 (1 page)
15 December 2011Director's details changed for Terry Haley on 27 September 2011 (2 pages)
15 December 2011Secretary's details changed for Karen Haley on 27 September 2011 (1 page)
15 December 2011Director's details changed for Terry Haley on 27 September 2011 (2 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Director's details changed for Terry Haley on 28 September 2010 (2 pages)
1 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Terry Haley on 28 September 2010 (2 pages)
1 November 2010Director's details changed for Daniel Holder on 28 September 2010 (2 pages)
1 November 2010Director's details changed for Daniel Holder on 28 September 2010 (2 pages)
1 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 December 2008Return made up to 28/09/08; full list of members (4 pages)
1 December 2008Return made up to 28/09/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
29 October 2007Return made up to 28/09/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 October 2006Return made up to 28/09/06; full list of members (2 pages)
16 October 2006Return made up to 28/09/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 October 2005Return made up to 28/09/05; full list of members (7 pages)
14 October 2005Return made up to 28/09/05; full list of members (7 pages)
27 May 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
27 May 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
28 September 2004Incorporation (16 pages)
28 September 2004Incorporation (16 pages)