Company NameRecycled Material Supplies Limited
DirectorDominic Parkinson
Company StatusActive
Company Number06221599
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years 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 Dominic Parkinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameLillian Mott
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address69 Broadmead
Bellingham
London
SE6 3SD
Director NameMr James Gannon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2010)
RoleRecycling Engineer
Country of ResidenceEngland
Correspondence AddressSunshine Wharf Bradfield Road
London
E16 2AX

Contact

Telephone020 75118565
Telephone regionLondon

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1James Gannon
80.00%
Ordinary
20 at £1Dominic Parkinson
20.00%
Ordinary

Financials

Year2014
Net Worth£673,524
Cash£599,659
Current Liabilities£1,442,717

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

12 January 2015Delivered on: 19 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 December 2009Delivered on: 30 December 2009
Satisfied on: 27 August 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 December 2007Delivered on: 24 December 2007
Satisfied on: 25 July 2015
Persons entitled: David Narborough Clarke and Kathryn Mary Jane Clarke

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,500.00.
Fully Satisfied

Filing History

23 December 2020Full accounts made up to 31 July 2020 (28 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 July 2019 (29 pages)
13 December 2019Change of details for Rms Group Limited as a person with significant control on 13 December 2019 (2 pages)
13 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page)
13 December 2019Previous accounting period extended from 28 April 2019 to 31 July 2019 (1 page)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 March 2019Full accounts made up to 30 April 2018 (28 pages)
24 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
6 November 2018Confirmation statement made on 31 October 2018 with updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (26 pages)
16 January 2018Cessation of James Gannon as a person with significant control on 6 October 2017 (1 page)
16 January 2018Notification of Rms Group Limited as a person with significant control on 10 October 2017 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
28 September 2017Registered office address changed from 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ England to 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ England to 30-34 New Bridge Street London EC4V 6BJ on 28 September 2017 (1 page)
5 May 2017Full accounts made up to 30 April 2016 (26 pages)
5 May 2017Full accounts made up to 30 April 2016 (26 pages)
28 April 2017Registered office address changed from Bank Chambers Canterbury Road Lyminge Folkestone Kent CT18 8HU to Euro House 1394 High Road London N20 9YZ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Bank Chambers Canterbury Road Lyminge Folkestone Kent CT18 8HU to Euro House 1394 High Road London N20 9YZ on 28 April 2017 (1 page)
29 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
29 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(3 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(3 pages)
27 August 2015Satisfaction of charge 2 in full (4 pages)
27 August 2015Satisfaction of charge 2 in full (4 pages)
25 July 2015Satisfaction of charge 1 in full (4 pages)
25 July 2015Satisfaction of charge 1 in full (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Registration of charge 062215990003, created on 12 January 2015 (26 pages)
19 January 2015Registration of charge 062215990003, created on 12 January 2015 (26 pages)
12 November 2014Director's details changed for Mr Dominic Parkinson on 31 October 2014 (2 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Director's details changed for Mr Dominic Parkinson on 31 October 2014 (2 pages)
10 June 2014Termination of appointment of Lillian Mott as a secretary (1 page)
10 June 2014Termination of appointment of Lillian Mott as a secretary (1 page)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2013Registered office address changed from Sunshine Wharf Bradfield Road London E16 2AX on 16 August 2013 (1 page)
16 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
16 August 2013Registered office address changed from Sunshine Wharf Bradfield Road London E16 2AX on 16 August 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Termination of appointment of James Gannon as a director (1 page)
7 January 2011Termination of appointment of James Gannon as a director (1 page)
20 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(3 pages)
20 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(3 pages)
15 December 2010Appointment of Mr James Gannon as a director (2 pages)
15 December 2010Appointment of Mr James Gannon as a director (2 pages)
28 June 2010Director's details changed for Dominic Parkinson on 20 April 2010 (2 pages)
28 June 2010Director's details changed for Dominic Parkinson on 20 April 2010 (2 pages)
28 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Registered office address changed from 150a Lower Hythe Street Dartford Kent DA1 1BN on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 150a Lower Hythe Street Dartford Kent DA1 1BN on 26 January 2010 (1 page)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2009Registered office changed on 13/07/2009 from bank chambers canterbury road lyminge folkestone kent CT18 8HU united kingdom (1 page)
13 July 2009Registered office changed on 13/07/2009 from bank chambers canterbury road lyminge folkestone kent CT18 8HU united kingdom (1 page)
25 May 2009Return made up to 20/04/09; full list of members (3 pages)
25 May 2009Return made up to 20/04/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 June 2008Return made up to 20/04/08; full list of members (3 pages)
3 June 2008Return made up to 20/04/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from unit c, cedar transport depot church manor way erith kent DA8 1DE (1 page)
2 June 2008Registered office changed on 02/06/2008 from unit c, cedar transport depot church manor way erith kent DA8 1DE (1 page)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
20 April 2007Incorporation (17 pages)
20 April 2007Incorporation (17 pages)