London
N1 9JY
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(14 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 07 February 2020(14 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Katherine Anne Swann |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Chritine Round |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Chandler Drive, Penn Wolverhampton West Midlands WV4 5NH |
Director Name | Paul Cotton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 536 Parkfield Road, Ettingshall Wolverhampton West Midlands WV4 6EL |
Director Name | Mr Paul Lawrence Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 22,23 And 24 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR |
Secretary Name | Paul Lawrence Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Cannon Business Park Gough Road, Coseley Bilston West Midlands WV14 8XR |
Director Name | Susan Elizabeth Whitehouse |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 August 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 22,23 And 24 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR |
Director Name | Mrs Susan Green |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 February 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 22,23 And 24 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR |
Director Name | Mr Neil Vincent Gallagher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(14 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2020) |
Role | Finance Director, Veolia Icuk |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | recycleduklimited.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6032397 |
Telephone region | Unknown |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
250 at £1 | Paul Cotton 25.00% Ordinary |
---|---|
250 at £1 | Paul Lawrence Green 25.00% Ordinary |
250 at £1 | Susan Elizabeth Whitehouse 25.00% Ordinary |
250 at £1 | Susan Green 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,940 |
Cash | £72,927 |
Current Liabilities | £329,261 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
28 July 2008 | Delivered on: 1 August 2008 Satisfied on: 19 March 2014 Persons entitled: Excel-a-Rate Business Services LTD 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 book debts plant & machinery see image for full details. Fully Satisfied |
---|
12 January 2021 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 July 2020 | Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page) |
14 February 2020 | Cessation of Paul Lawrence Green as a person with significant control on 7 February 2020 (1 page) |
14 February 2020 | Notification of Veolia Es (Uk) Limited as a person with significant control on 7 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
14 February 2020 | Cessation of Susan Green as a person with significant control on 7 February 2020 (1 page) |
13 February 2020 | Registered office address changed from Units 22,23 and 24 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR to 210 Pentonville Road London N1 9JY on 13 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Donald John Fraser Macphail as a director on 7 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr David Andrew Gerrard as a director on 7 February 2020 (2 pages) |
11 February 2020 | Appointment of Miss Celia Rosalind Gough as a secretary on 7 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Paul Lawrence Green as a director on 7 February 2020 (1 page) |
11 February 2020 | Termination of appointment of Susan Green as a director on 7 February 2020 (1 page) |
11 February 2020 | Appointment of Mr Neil Vincent Gallagher as a director on 7 February 2020 (2 pages) |
11 February 2020 | Appointment of Mr Christophe Bellynck as a director on 7 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Paul Lawrence Green as a secretary on 7 February 2020 (1 page) |
7 February 2020 | Cancellation of shares. Statement of capital on 31 August 2019
|
23 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
23 January 2020 | Notification of Paul Lawrence Green as a person with significant control on 4 December 2019 (2 pages) |
4 December 2019 | Notification of Susan Green as a person with significant control on 31 August 2019 (2 pages) |
3 December 2019 | Withdrawal of a person with significant control statement on 3 December 2019 (3 pages) |
18 October 2019 | Director's details changed for Paul Lawrence Green on 17 October 2019 (2 pages) |
17 October 2019 | Secretary's details changed for Paul Lawrence Green on 1 May 2013 (1 page) |
17 October 2019 | Secretary's details changed for Paul Lawrence Green on 17 October 2019 (1 page) |
17 October 2019 | Director's details changed for Mrs Susan Green on 1 May 2013 (2 pages) |
17 October 2019 | Director's details changed for Paul Lawrence Green on 1 May 2013 (2 pages) |
17 October 2019 | Director's details changed for Paul Lawrence Green on 17 October 2019 (2 pages) |
7 October 2019 | Purchase of own shares. (3 pages) |
19 September 2019 | Termination of appointment of Susan Elizabeth Whitehouse as a director on 31 August 2019 (1 page) |
19 September 2019 | Termination of appointment of Paul Cotton as a director on 31 August 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
18 April 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 March 2014 | Satisfaction of charge 1 in full (4 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
10 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
29 October 2012 | Appointment of Susan Elizabeth Whitehouse as a director (2 pages) |
29 October 2012 | Appointment of Susan Elizabeth Whitehouse as a director (2 pages) |
25 October 2012 | Appointment of Mrs Susan Green as a director (2 pages) |
25 October 2012 | Appointment of Mrs Susan Green as a director (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 February 2010 | Registered office address changed from Jc Works Darkhouse Lane Coseley WV14 8XH on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Jc Works Darkhouse Lane Coseley WV14 8XH on 25 February 2010 (1 page) |
19 January 2010 | Director's details changed for Paul Lawrence Green on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Lawrence Green on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Paul Cotton on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Paul Cotton on 19 January 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 May 2009 | Director and secretary's change of particulars / paul green / 14/04/2009 (1 page) |
13 May 2009 | Director and secretary's change of particulars / paul green / 14/04/2009 (1 page) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 May 2008 | Appointment terminated director chritine round (1 page) |
8 May 2008 | Appointment terminated director chritine round (1 page) |
7 February 2008 | Return made up to 19/01/08; full list of members
|
7 February 2008 | Return made up to 19/01/08; full list of members
|
16 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 March 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
15 March 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
22 February 2007 | Return made up to 19/01/07; full list of members
|
22 February 2007 | Return made up to 19/01/07; full list of members
|
14 February 2007 | Registered office changed on 14/02/07 from: durberville house durberville road wolverhampton staffs WV2 2EG (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: durberville house durberville road wolverhampton staffs WV2 2EG (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 536, parkfield road, ettingshall wolverhampton west midlands WV4 6EL (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 536, parkfield road, ettingshall wolverhampton west midlands WV4 6EL (1 page) |
13 February 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
13 February 2006 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
10 February 2006 | Ad 19/01/06--------- £ si 333@1=333 £ ic 667/1000 (2 pages) |
19 January 2006 | Incorporation (13 pages) |
19 January 2006 | Incorporation (13 pages) |