Company NameRegional Waste Recycling (Commercial) Limited
DirectorPaul Howard Thornton
Company StatusActive
Company Number06068617
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 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 Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(15 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurfleet Works London Road
Grays
Essex
RM20 3NL
Director NameDeborah Jean Stones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RolePolice Inspector
Correspondence AddressFitzwalters Farm
Roman Road
Shenfield
Essex
CM15 8SG
Secretary NameMrs Carol Diane Nelson
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleAdmin Manager
Correspondence Address1a The Chase
Romford
Essex
RM1 4BE
Director NameAbdul Rauf Shaik
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(7 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 22 August 2008)
RoleA C A
Correspondence Address309 Withington Road
Manchester
Lancashire
M21 0YA
Director NameJohn Anthony Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wheelers
Epping
Essex
CM16 5AL
Director NameMr Paul Howard Thornton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Barbers Road
London
E15 2PH
Director NameMr Mathew Clowery
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2014)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH
Director NameJohn Arthur Edwards
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barbers Road
Stratford
London
E15 2PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.rwrcommercial.co.uk/
Telephone020 85195622
Telephone regionLondon

Location

Registered AddressPurfleet Works
London Road
Grays
Essex
RM20 3NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Associated Waste Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,281,465
Gross Profit£2,287,290
Net Worth£5,359,503
Cash£195,369
Current Liabilities£2,841,490

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

6 March 2009Delivered on: 19 March 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2007Delivered on: 23 November 2007
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 June 2007Delivered on: 21 June 2007
Satisfied on: 7 November 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 June 2023Accounts for a small company made up to 31 March 2022 (9 pages)
10 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 February 2023Registered office address changed from 12 Barbers Road Stratford London E15 2PH to Suite 326 M25 Business Centre Bizspace Brooker Road Waltham Abbey EN9 1JH on 27 February 2023 (1 page)
17 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
27 January 2023Amended accounts for a small company made up to 31 October 2020 (9 pages)
19 January 2023Appointment of Mr Paul Howard Thornton as a director on 19 January 2023 (2 pages)
19 January 2023Termination of appointment of Paul Howard Thornton as a director on 19 January 2023 (1 page)
19 January 2023Satisfaction of charge 3 in full (1 page)
19 January 2023Satisfaction of charge 2 in full (1 page)
15 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
5 December 2022Termination of appointment of John Arthur Edwards as a director on 1 December 2022 (1 page)
26 October 2022Previous accounting period extended from 31 October 2021 to 31 March 2022 (1 page)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
31 July 2021Accounts for a small company made up to 31 October 2020 (9 pages)
5 March 2021Previous accounting period extended from 30 October 2020 to 31 October 2020 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
28 October 2020Accounts for a small company made up to 31 October 2019 (11 pages)
25 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 31 October 2018 (10 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 31 October 2017 (10 pages)
27 February 2018Notification of Paul Thornton as a person with significant control on 25 January 2017 (2 pages)
27 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
27 February 2018Cessation of John Arthur Edwards as a person with significant control on 24 January 2017 (1 page)
28 September 2017Full accounts made up to 31 October 2016 (25 pages)
28 September 2017Full accounts made up to 31 October 2016 (25 pages)
29 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
29 June 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
28 July 2016Full accounts made up to 31 October 2015 (15 pages)
28 July 2016Full accounts made up to 31 October 2015 (15 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 July 2015Full accounts made up to 31 October 2014 (15 pages)
29 July 2015Full accounts made up to 31 October 2014 (15 pages)
9 April 2015Termination of appointment of Paul Howard Thornton as a director on 30 October 2014 (1 page)
9 April 2015Termination of appointment of Paul Howard Thornton as a director on 30 October 2014 (1 page)
8 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
2 April 2015Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
2 April 2015Appointment of Mr Paul Howard Thornton as a director on 30 October 2014 (2 pages)
2 April 2015Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
2 April 2015Appointment of Mr Paul Howard Thornton as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Howard Thornton as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Mathew Clowery as a director on 30 October 2014 (1 page)
30 October 2014Appointment of Mr Paul Howard Thornton as a director on 30 October 2014 (2 pages)
11 August 2014Full accounts made up to 31 October 2013 (18 pages)
11 August 2014Full accounts made up to 31 October 2013 (18 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
4 September 2013Full accounts made up to 31 October 2012 (18 pages)
4 September 2013Full accounts made up to 31 October 2012 (18 pages)
4 February 2013Annual return made up to 25 January 2013 (4 pages)
4 February 2013Annual return made up to 25 January 2013 (4 pages)
22 October 2012Amended accounts made up to 31 October 2011 (7 pages)
22 October 2012Amended accounts made up to 31 October 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 September 2012Termination of appointment of John Thompson as a director (1 page)
20 September 2012Termination of appointment of John Thompson as a director (1 page)
3 May 2012Appointment of John Arthur Edwards as a director (2 pages)
3 May 2012Appointment of John Arthur Edwards as a director (2 pages)
22 March 2012Appointment of Mathew Clowery as a director (2 pages)
22 March 2012Appointment of Mathew Clowery as a director (2 pages)
19 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 March 2011Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
8 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
8 March 2011Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
8 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Paul Thornton as a director (1 page)
18 January 2011Termination of appointment of Paul Thornton as a director (1 page)
16 November 2010Section 519 (1 page)
16 November 2010Section 519 (1 page)
18 August 2010Amended accounts made up to 31 October 2008 (7 pages)
18 August 2010Amended accounts made up to 31 October 2008 (7 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (4 pages)
16 January 2010Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (4 pages)
16 January 2010Director's details changed for Mr Paul Howard Thornton on 1 October 2009 (4 pages)
20 December 2009Termination of appointment of Carol Nelson as a secretary (2 pages)
20 December 2009Termination of appointment of Carol Nelson as a secretary (2 pages)
1 December 2009Current accounting period shortened from 31 January 2009 to 31 October 2008 (3 pages)
1 December 2009Current accounting period shortened from 31 January 2009 to 31 October 2008 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
28 January 2009Return made up to 25/01/09; full list of members (3 pages)
27 October 2008Director appointed paul howard thornton (2 pages)
27 October 2008Director appointed paul howard thornton (2 pages)
26 August 2008Appointment terminated director abdul shaik (1 page)
26 August 2008Appointment terminated director abdul shaik (1 page)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 May 2008Director appointed john anthony thompson (2 pages)
12 May 2008Director appointed john anthony thompson (2 pages)
3 April 2008Appointment terminated director john thompson (1 page)
3 April 2008Appointment terminated director john thompson (1 page)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
23 November 2007Particulars of mortgage/charge (9 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Ad 25/01/07-14/02/07 £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007Registered office changed on 22/02/07 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Ad 25/01/07-14/02/07 £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007Registered office changed on 22/02/07 from: second floor, russell chamber the piazza, covent garden london WC2E 8AA (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007New director appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
25 January 2007Incorporation (9 pages)
25 January 2007Incorporation (9 pages)