Company NameRecycled UK Limited
Company StatusActive
Company Number05680775
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 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 NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed07 February 2020(14 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(14 years after company formation)
Appointment Duration4 years, 2 months
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed07 February 2020(14 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Katherine Anne Swann
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameChritine Round
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address7
Chandler Drive, Penn
Wolverhampton
West Midlands
WV4 5NH
Director NamePaul Cotton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address536
Parkfield Road, Ettingshall
Wolverhampton
West Midlands
WV4 6EL
Director NameMr Paul Lawrence Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 22,23 And 24
Cannon Business Park Gough Road
Coseley
West Midlands
WV14 8XR
Secretary NamePaul Lawrence Green
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Cannon Business Park
Gough Road, Coseley
Bilston
West Midlands
WV14 8XR
Director NameSusan Elizabeth Whitehouse
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 22,23 And 24
Cannon Business Park Gough Road
Coseley
West Midlands
WV14 8XR
Director NameMrs Susan Green
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 February 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 22,23 And 24
Cannon Business Park Gough Road
Coseley
West Midlands
WV14 8XR
Director NameMr Neil Vincent Gallagher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(14 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2020)
RoleFinance Director, Veolia Icuk
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiterecycleduklimited.com
Email address[email protected]
Telephone0845 6032397
Telephone regionUnknown

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

250 at £1Paul Cotton
25.00%
Ordinary
250 at £1Paul Lawrence Green
25.00%
Ordinary
250 at £1Susan Elizabeth Whitehouse
25.00%
Ordinary
250 at £1Susan Green
25.00%
Ordinary

Financials

Year2014
Net Worth£127,940
Cash£72,927
Current Liabilities£329,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

28 July 2008Delivered 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

Filing History

12 January 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
14 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
10 July 2020Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages)
1 July 2020Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page)
14 February 2020Cessation of Paul Lawrence Green as a person with significant control on 7 February 2020 (1 page)
14 February 2020Notification of Veolia Es (Uk) Limited as a person with significant control on 7 February 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 February 2020Cessation of Susan Green as a person with significant control on 7 February 2020 (1 page)
13 February 2020Registered 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 2020Appointment of Mr Donald John Fraser Macphail as a director on 7 February 2020 (2 pages)
12 February 2020Appointment of Mr David Andrew Gerrard as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Miss Celia Rosalind Gough as a secretary on 7 February 2020 (2 pages)
11 February 2020Termination of appointment of Paul Lawrence Green as a director on 7 February 2020 (1 page)
11 February 2020Termination of appointment of Susan Green as a director on 7 February 2020 (1 page)
11 February 2020Appointment of Mr Neil Vincent Gallagher as a director on 7 February 2020 (2 pages)
11 February 2020Appointment of Mr Christophe Bellynck as a director on 7 February 2020 (2 pages)
11 February 2020Termination of appointment of Paul Lawrence Green as a secretary on 7 February 2020 (1 page)
7 February 2020Cancellation of shares. Statement of capital on 31 August 2019
  • GBP 500
(4 pages)
23 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
23 January 2020Notification of Paul Lawrence Green as a person with significant control on 4 December 2019 (2 pages)
4 December 2019Notification of Susan Green as a person with significant control on 31 August 2019 (2 pages)
3 December 2019Withdrawal of a person with significant control statement on 3 December 2019 (3 pages)
18 October 2019Director's details changed for Paul Lawrence Green on 17 October 2019 (2 pages)
17 October 2019Secretary's details changed for Paul Lawrence Green on 1 May 2013 (1 page)
17 October 2019Secretary's details changed for Paul Lawrence Green on 17 October 2019 (1 page)
17 October 2019Director's details changed for Mrs Susan Green on 1 May 2013 (2 pages)
17 October 2019Director's details changed for Paul Lawrence Green on 1 May 2013 (2 pages)
17 October 2019Director's details changed for Paul Lawrence Green on 17 October 2019 (2 pages)
7 October 2019Purchase of own shares. (3 pages)
19 September 2019Termination of appointment of Susan Elizabeth Whitehouse as a director on 31 August 2019 (1 page)
19 September 2019Termination of appointment of Paul Cotton as a director on 31 August 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
6 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 March 2014Satisfaction of charge 1 in full (4 pages)
19 March 2014Satisfaction of charge 1 in full (4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(6 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(6 pages)
10 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
29 October 2012Appointment of Susan Elizabeth Whitehouse as a director (2 pages)
29 October 2012Appointment of Susan Elizabeth Whitehouse as a director (2 pages)
25 October 2012Appointment of Mrs Susan Green as a director (2 pages)
25 October 2012Appointment of Mrs Susan Green as a director (2 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 February 2010Registered office address changed from Jc Works Darkhouse Lane Coseley WV14 8XH on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Jc Works Darkhouse Lane Coseley WV14 8XH on 25 February 2010 (1 page)
19 January 2010Director's details changed for Paul Lawrence Green on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Paul Lawrence Green on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Paul Cotton on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Paul Cotton on 19 January 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 May 2009Director and secretary's change of particulars / paul green / 14/04/2009 (1 page)
13 May 2009Director and secretary's change of particulars / paul green / 14/04/2009 (1 page)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 May 2008Appointment terminated director chritine round (1 page)
8 May 2008Appointment terminated director chritine round (1 page)
7 February 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2008Return made up to 19/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 March 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
15 March 2007Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
22 February 2007Return made up to 19/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
22 February 2007Return made up to 19/01/07; full list of members
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
14 February 2007Registered office changed on 14/02/07 from: durberville house durberville road wolverhampton staffs WV2 2EG (1 page)
14 February 2007Registered office changed on 14/02/07 from: durberville house durberville road wolverhampton staffs WV2 2EG (1 page)
17 May 2006Registered office changed on 17/05/06 from: 536, parkfield road, ettingshall wolverhampton west midlands WV4 6EL (1 page)
17 May 2006Registered office changed on 17/05/06 from: 536, parkfield road, ettingshall wolverhampton west midlands WV4 6EL (1 page)
13 February 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
13 February 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
10 February 2006Ad 19/01/06--------- £ si 333@1=333 £ ic 667/1000 (2 pages)
19 January 2006Incorporation (13 pages)
19 January 2006Incorporation (13 pages)