Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECYCLITE LTD.
Company Information for

RECYCLITE LTD.

C/O BIFFA WASTE SERVICES CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TZ,
Company Registration Number
03958777
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Recyclite Ltd.
RECYCLITE LTD. was founded on 2000-03-29 and has its registered office in High Wycombe. The organisation's status is listed as "Active - Proposal to Strike off". Recyclite Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RECYCLITE LTD.
 
Legal Registered Office
C/O BIFFA WASTE SERVICES CORONATION ROAD
CRESSEX BUSINESS PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP12 3TZ
Other companies in CF83
 
Previous Names
ENVIROLAMP LTD17/11/2000
LAMPSAFE LTD.24/05/2000
Filing Information
Company Number 03958777
Company ID Number 03958777
Date formed 2000-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-03-29
Return next due 2018-04-12
Type of accounts DORMANT
Last Datalog update: 2018-03-11 19:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECYCLITE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RECYCLITE LTD.
The following companies were found which have the same name as RECYCLITE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECYCLITE (AYLESBURY) LIMITED 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF WALES CF15 9SS Dissolved Company formed on the 2002-10-15
RECYCLITECH LLC New Jersey Unknown
RECYCLITEIT LTD THE LIGHT HOUSE 90 ROYAL DRIVE FULWOOD PRESTON LANCASHIRE PR23AX Dissolved Company formed on the 2013-06-25

Company Officers of RECYCLITE LTD.

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT MASON TOPHAM
Director 2015-09-28
IAN RAYMOND WAKELIN
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALASDAIR WOODS
Director 2012-12-07 2015-09-28
JOHN FLETCHER SKIDMORE
Company Secretary 2008-02-29 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2008-02-29 2012-12-07
PETER JAMES COHEN
Director 2008-02-29 2012-06-19
GILLIAN DORIS BEAZLEY
Company Secretary 2000-05-25 2008-02-29
GILLIAN DORIS BEAZLEY
Director 2000-05-25 2008-02-29
JULIA INGLESON
Director 2000-05-25 2008-02-29
MICHAEL JOHN BECKERMAN
Company Secretary 2000-03-29 2000-05-25
STEPHEN MICHAEL CLAYTON
Director 2000-03-29 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT MASON TOPHAM BIFFA CORPORATE SERVICES LIMITED Director 2017-06-07 CURRENT 2010-02-12 Active
MICHAEL ROBERT MASON TOPHAM BIFFA GROUP LIMITED Director 2017-02-06 CURRENT 2007-10-25 Active
MICHAEL ROBERT MASON TOPHAM BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
MICHAEL ROBERT MASON TOPHAM BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
MICHAEL ROBERT MASON TOPHAM BIFFA (JERSEY) LIMITED Director 2016-03-01 CURRENT 2007-09-13 Active
MICHAEL ROBERT MASON TOPHAM COMMERCIAL WASTE LIMITED Director 2015-10-30 CURRENT 2006-10-11 Active
MICHAEL ROBERT MASON TOPHAM WASTECARE (GB) LIMITED Director 2015-09-28 CURRENT 1987-09-09 Dissolved 2017-06-13
MICHAEL ROBERT MASON TOPHAM REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
MICHAEL ROBERT MASON TOPHAM RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
MICHAEL ROBERT MASON TOPHAM BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
MICHAEL ROBERT MASON TOPHAM BIFFA WASTE SERVICES LIMITED Director 2013-10-08 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN AMBER ENGINEERING LIMITED Director 2017-10-27 CURRENT 1972-08-23 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS LTD Director 2017-07-05 CURRENT 2014-12-19 Active
IAN RAYMOND WAKELIN WEIR RECYCLING SERVICES LIMITED Director 2017-07-05 CURRENT 2015-01-15 Active
IAN RAYMOND WAKELIN O'BRIEN WASTE RECYCLING SOLUTIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-04-24 Active
IAN RAYMOND WAKELIN A. SMITH & SONS (WASTE DISPOSAL) LIMITED Director 2017-06-14 CURRENT 1978-01-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RENT-A-WELD(WIRRAL)LIMITED Director 2017-06-14 CURRENT 1968-11-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DESCALING CONTRACTORS LIMITED Director 2017-06-14 CURRENT 1959-06-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RICHARD BIFFA LIMITED Director 2017-06-14 CURRENT 1912-12-17 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL TECHNOLOGY LIMITED Director 2017-06-14 CURRENT 1938-04-06 Active - Proposal to Strike off
IAN RAYMOND WAKELIN EXCLUSIVE CLEANSING SERVICES LIMITED Director 2017-06-14 CURRENT 1964-04-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN W.R. POLLARD & SON LIMITED Director 2017-06-14 CURRENT 1975-06-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WATERBLAST LIMITED Director 2017-06-14 CURRENT 1975-09-10 Active - Proposal to Strike off
IAN RAYMOND WAKELIN CLARFIELD RECYCLING LIMITED Director 2017-06-14 CURRENT 1977-03-16 Active - Proposal to Strike off
IAN RAYMOND WAKELIN TYNESIDE WASTEPAPER CO. LIMITED Director 2017-06-14 CURRENT 1984-07-31 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PHOTODIGIT LIMITED Director 2017-06-14 CURRENT 1990-08-09 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESTLEY TRADING LIMITED Director 2017-06-14 CURRENT 1992-01-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN PRACTICAL RECYCLING SYSTEMS LIMITED Director 2017-06-14 CURRENT 1994-08-11 Active - Proposal to Strike off
IAN RAYMOND WAKELIN S.C.S. CONTRACTORS LTD. Director 2017-06-14 CURRENT 1990-11-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (UK) HOLDINGS LIMITED Director 2017-06-14 CURRENT 1996-09-12 Active
IAN RAYMOND WAKELIN BIFFA UK GROUP LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN BIFFA UK LIMITED Director 2017-06-14 CURRENT 1998-10-15 Active
IAN RAYMOND WAKELIN CRESSEX INSURANCE SERVICES LIMITED Director 2017-06-14 CURRENT 2009-03-16 Active
IAN RAYMOND WAKELIN R. A. JOHNSON (HAULAGE) LIMITED Director 2017-06-14 CURRENT 1960-11-21 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WITHNELL BRICK AND TERRA COTTA COMPANY(1912)LIMITED(THE) Director 2017-06-14 CURRENT 1912-04-02 Active
IAN RAYMOND WAKELIN WHITE CROSS LIMITED Director 2017-06-14 CURRENT 1981-01-08 Active
IAN RAYMOND WAKELIN WASTEDRIVE LIMITED Director 2017-06-14 CURRENT 1978-10-30 Active
IAN RAYMOND WAKELIN VERDANT MUNICIPAL LIMITED Director 2017-06-14 CURRENT 1975-03-24 Active - Proposal to Strike off
IAN RAYMOND WAKELIN RECLAMATION AND DISPOSAL LIMITED Director 2017-06-14 CURRENT 1966-05-16 Active
IAN RAYMOND WAKELIN RICHARD BIFFA (RECLAMATION) LIMITED Director 2017-06-14 CURRENT 1968-03-18 Active
IAN RAYMOND WAKELIN NORWASTE LIMITED Director 2017-06-14 CURRENT 1972-02-10 Active
IAN RAYMOND WAKELIN M. JOSEPH & SON (BIRMINGHAM) LIMITED Director 2017-06-14 CURRENT 1947-08-01 Active
IAN RAYMOND WAKELIN PILMUIR WASTE DISPOSAL LIMITED Director 2017-06-14 CURRENT 1984-07-03 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (ROXBY) LIMITED Director 2017-04-28 CURRENT 1986-06-27 Active
IAN RAYMOND WAKELIN WASTE CLEARANCE(HOLDINGS) LIMITED Director 2017-04-28 CURRENT 1968-12-30 Active - Proposal to Strike off
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT HOLDINGS LIMITED Director 2016-12-15 CURRENT 1990-09-03 Active
IAN RAYMOND WAKELIN BIFFA LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
IAN RAYMOND WAKELIN BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED Director 2016-06-08 CURRENT 1967-05-10 Active
IAN RAYMOND WAKELIN COMMERCIAL WASTE LIMITED Director 2015-10-30 CURRENT 2006-10-11 Active
IAN RAYMOND WAKELIN WASTECARE (GB) LIMITED Director 2015-09-28 CURRENT 1987-09-09 Dissolved 2017-06-13
IAN RAYMOND WAKELIN REFORMATION DISPOSAL SERVICES LIMITED Director 2015-09-28 CURRENT 1996-10-01 Dissolved 2017-06-13
IAN RAYMOND WAKELIN RECYCLING & RESOURCE MANAGEMENT LIMITED Director 2015-09-28 CURRENT 1990-04-25 Active - Proposal to Strike off
IAN RAYMOND WAKELIN DE-PACK LIMITED Director 2015-09-28 CURRENT 2004-01-22 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA CHEMICAL WASTE LIMITED Director 2015-09-28 CURRENT 2015-07-07 Active
IAN RAYMOND WAKELIN BIOGENERATION LIMITED Director 2012-02-01 CURRENT 1994-09-21 Active
IAN RAYMOND WAKELIN ISLAND WASTE SERVICES LIMITED Director 2012-02-01 CURRENT 1981-03-25 Active
IAN RAYMOND WAKELIN HALES WASTE CONTROL LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA LEICESTER LIMITED Director 2011-07-25 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE SERVICES LIMITED Director 2011-07-25 CURRENT 2010-02-12 Active
IAN RAYMOND WAKELIN BIFFA HOLDINGS LIMITED Director 2011-07-25 CURRENT 1971-11-22 Active
IAN RAYMOND WAKELIN BIFFA WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1973-10-04 Active
IAN RAYMOND WAKELIN POPLARS RESOURCE MANAGEMENT COMPANY LIMITED Director 2011-07-25 CURRENT 1991-07-18 Active
IAN RAYMOND WAKELIN BARGE WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1993-09-01 Active
IAN RAYMOND WAKELIN BIFFA GROUP HOLDINGS (UK) LIMITED Director 2011-07-25 CURRENT 2000-10-02 Active
IAN RAYMOND WAKELIN BIFFA CORPORATE HOLDINGS LIMITED Director 2011-07-25 CURRENT 2005-12-16 Active
IAN RAYMOND WAKELIN UK WASTE MANAGEMENT LIMITED Director 2011-07-25 CURRENT 1978-04-12 Active
IAN RAYMOND WAKELIN WASTEDRIVE (MANCHESTER) LIMITED Director 2011-07-25 CURRENT 1980-09-12 Active
IAN RAYMOND WAKELIN GS ACQUISITIONS LIMITED Director 2010-11-01 CURRENT 2010-05-17 Active
IAN RAYMOND WAKELIN ENVIRONMENTAL SERVICES ASSOCIATION LIMITED Director 2010-10-08 CURRENT 1969-09-30 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX LIMITED Director 2010-09-23 CURRENT 2008-11-07 Active
IAN RAYMOND WAKELIN BIFFA WEST SUSSEX HOLDCO LIMITED Director 2010-09-23 CURRENT 2009-08-26 Active
IAN RAYMOND WAKELIN BIFFA GROUP LIMITED Director 2010-09-01 CURRENT 2007-10-25 Active
IAN RAYMOND WAKELIN BIFFA WASTE SERVICES LIMITED Director 2010-09-01 CURRENT 1969-01-16 Active
IAN RAYMOND WAKELIN BIFFA GS HOLDINGS LIMITED Director 2010-08-06 CURRENT 2002-11-27 Active
IAN RAYMOND WAKELIN BIFFA GS (LPP) LIMITED Director 2008-06-23 CURRENT 1988-07-12 Active
IAN RAYMOND WAKELIN CHILTERN SKIP HIRE LIMITED Director 2008-03-27 CURRENT 1998-01-06 Dissolved 2017-08-15
IAN RAYMOND WAKELIN CHILTERN SUPPLIES LIMITED Director 2008-03-27 CURRENT 1998-01-07 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS (FC) LIMITED Director 2008-03-27 CURRENT 2003-06-16 Active
IAN RAYMOND WAKELIN BIFFA GS (WS) LIMITED Director 2007-10-31 CURRENT 1984-06-29 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT DLS LIMITED Director 2007-10-31 CURRENT 1993-08-12 Active - Proposal to Strike off
IAN RAYMOND WAKELIN ECOVERT LIMITED Director 2007-10-31 CURRENT 1988-10-25 Active
IAN RAYMOND WAKELIN BIFFA MUNICIPAL LIMITED Director 2007-10-31 CURRENT 2001-11-12 Active
IAN RAYMOND WAKELIN THE FOSSE GROUP LIMITED Director 2007-10-21 CURRENT 1989-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN WESPACK LIMITED Director 2007-03-15 CURRENT 2000-04-14 Active - Proposal to Strike off
IAN RAYMOND WAKELIN BIFFA (WES) LIMITED Director 2007-03-15 CURRENT 1992-07-08 Active
IAN RAYMOND WAKELIN ANDELA PRODUCTS LIMITED Director 2006-07-14 CURRENT 2002-03-28 Dissolved 2017-08-15
IAN RAYMOND WAKELIN FORGE WASTE LIMITED Director 2006-07-14 CURRENT 2002-11-19 Active
IAN RAYMOND WAKELIN WASTELINK SERVICES LIMITED Director 2006-07-04 CURRENT 1997-01-13 Active - Proposal to Strike off
IAN RAYMOND WAKELIN MATERIALS RECOVERY NOMINEES LIMITED Director 2005-04-04 CURRENT 2004-07-22 Active
IAN RAYMOND WAKELIN MRL (SCOTLAND) LIMITED Director 2004-03-30 CURRENT 2004-03-29 Dissolved 2017-08-15
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL RECYCLING LIMITED Director 2004-03-22 CURRENT 2003-06-04 Active
IAN RAYMOND WAKELIN BIFFA GS UK HOLDINGS LIMITED Director 2003-01-20 CURRENT 2003-01-09 Active
IAN RAYMOND WAKELIN BIFFA GS ENVIRONMENTAL LIMITED Director 1997-10-08 CURRENT 1997-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-23SH19Statement of capital on 2018-01-23 GBP 1
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-10SH20STATEMENT BY DIRECTORS
2018-01-10CAP-SSSOLVENCY STATEMENT DATED 21/12/17
2018-01-10RES06REDUCE ISSUED CAPITAL 21/12/2017
2018-01-10SH20STATEMENT BY DIRECTORS
2018-01-10CAP-SSSOLVENCY STATEMENT DATED 21/12/17
2018-01-10RES06REDUCE ISSUED CAPITAL 21/12/2017
2018-01-08DS01Application to strike the company off the register
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 102
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-16AR0129/03/16 ANNUAL RETURN FULL LIST
2016-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-29AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MASON TOPHAM
2015-09-29AP01DIRECTOR APPOINTED MR IAN RAYMOND WAKELIN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 102
2015-04-02AR0129/03/15 FULL LIST
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O C/O PHS GROUP PLC BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH
2014-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 102
2014-04-01AR0129/03/14 FULL LIST
2013-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-09AR0129/03/13 FULL LIST
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2013-01-09AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-04-03AR0129/03/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 03/04/2012
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 03/04/2012
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 03/04/2012
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O PHS SERVICES LIMITED WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-14AR0129/03/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-06AR0129/03/10 FULL LIST
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-08225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-10-17AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-17225PREVSHO FROM 31/03/2008 TO 28/02/2008
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-05-22363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-26288aDIRECTOR APPOINTED PETER JAMES COHEN
2008-03-18288aDIRECTOR AND SECRETARY APPOINTED JOHN FLETCHER SKIDMORE
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 36-38 MAURICE GAYMER ROAD GAYMERS INDUSTRIAL ESTATE ATTLEBOROUGH NORFOLK NR17 2QZ
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR JULIA INGLESON
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GILLIAN BEAZLEY
2008-03-0688(2)AD 27/02/08 GBP SI 2@1=2 GBP IC 100/102
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-02-1688(2)RAD 01/02/07--------- £ SI 98@1=98 £ IC 2/100
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-20363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-23363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-20395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/03
2003-04-10363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-16363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: LAPWING WHITE STREET GREEN, BOXFORD SUDBURY SUFFOLK CO10 5JN
2001-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to RECYCLITE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECYCLITE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TENANCY AGREEMENTS 2008-09-02 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2008-09-02 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2008-09-02 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2008-09-02 Satisfied BRECKLAND DISTRICT COUNCIL
DEBENTURE 2007-07-31 Satisfied HSBC BANK PLC
TENANCY AGREEMENT 2005-10-06 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2005-06-25 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2004-10-06 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2004-07-20 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2003-07-08 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2002-08-03 Satisfied BRECKLAND DISTRICT COUNCIL
TENANCY AGREEMENT 2001-04-24 Satisfied BRECKLAND DISTRICT COUNCIL
Intangible Assets
Patents
We have not found any records of RECYCLITE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RECYCLITE LTD.
Trademarks
We have not found any records of RECYCLITE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with RECYCLITE LTD.

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2015-01-08 GBP £120 Refuse Collection
West Sussex County Council 2015-01-08 GBP £105 Refuse Collection
West Sussex County Council 2014-04-03 GBP £120 Refuse Collection
West Sussex County Council 2014-04-03 GBP £105 Refuse Collection
West Sussex County Council 2014-04-03 GBP £170 Refuse Collection
London Borough of Hillingdon 2011-09-28 GBP £850
Broxbourne Council 2009-11-01 GBP £540

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RECYCLITE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECYCLITE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECYCLITE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.