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

UK RECYCLING LIMITED

ENVIRO BUILDING PRIVATE ROAD NO4, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2JT,
Company Registration Number
04270527
Private Limited Company
Active

Company Overview

About Uk Recycling Ltd
UK RECYCLING LIMITED was founded on 2001-08-15 and has its registered office in Nottingham. The organisation's status is listed as "Active". Uk Recycling Limited is a Private Limited Company registered in 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
UK RECYCLING LIMITED
 
Legal Registered Office
ENVIRO BUILDING PRIVATE ROAD NO4
COLWICK INDUSTRIAL ESTATE
NOTTINGHAM
NG4 2JT
Other companies in NG4
 
Filing Information
Company Number 04270527
Company ID Number 04270527
Date formed 2001-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 18:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK RECYCLING LIMITED
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 UK RECYCLING LIMITED
The following companies were found which have the same name as UK RECYCLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK RECYCLING & REMOVALS LIMITED 2A SOUTH PARK DRIVE ILFORD ESSEX ENGLAND IG3 9AA Dissolved Company formed on the 2013-03-13
UK RECYCLING ASSISTANCE LTD 21A CRANBOURNE TERRACE STOCKTON-ON-TEES CLEVELAND UNITED KINGDOM TS18 3PX Dissolved Company formed on the 2012-06-11
UK RECYCLING S.E LTD BOUNDRY BARN CRANBROOK ROAD TENTERDEN KENT UNITED KINGDOM TN30 6UR Dissolved Company formed on the 2012-04-10
UK RECYCLING IT LIMITED UNIT 1C LARKIN INDUSTRIAL ESTATE SPRINGFIELD ROAD CHESHAM BUCKINGHAMSHIRE HP5 1PW Dissolved Company formed on the 2014-05-21
UK RECYCLING COMMODITIES LIMITED UNIT 15 HANSON ROAD BUSINESS PARK HANSON ROAD AINTREE LIVERPPOOL MERSEYSIDE L9 7BP Dissolved Company formed on the 2014-06-10
UK RECYCLING NETWORK LIMITED THE GRANARY HERMITAGE COURT, HERMITAGE LANE MAIDSTONE KENT ME16 9NT Active - Proposal to Strike off Company formed on the 2017-10-06
UK RECYCLING TARGETS LTD 3 ASHMORES LANE ALSAGER STOKE-ON-TRENT ST7 2LN Active - Proposal to Strike off Company formed on the 2019-06-17
UK RECYCLING SOLUTIONS LIMITED 21 THE GLEN ORPINGTON BR6 8LP Active - Proposal to Strike off Company formed on the 2019-07-19
UK RECYCLING SY LIMITED 347C WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8RT Active Company formed on the 2019-09-26
UK RECYCLING GROUP LIMITED 15 Wesley Way Benton Industrial Estate Newcastle Upon Tyne TYNE AND WEAR NE12 9TA Active - Proposal to Strike off Company formed on the 2020-07-10
UK RECYCLING CENTRES LIMITED 1 ROYAL TERRACE SOUTHEND-ON-SEA SS1 1EA Active Company formed on the 2022-02-17

Company Officers of UK RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD NEEDHAM
Director 2001-10-22
BILL JOSEPH POWER
Director 2017-11-30
THOMAS WALSH
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN BRYNLEY COLE
Company Secretary 2013-10-15 2017-11-30
NATHAN BRYNLEY COLE
Director 2012-07-13 2017-11-30
THOMAS DAVY
Director 2006-11-10 2016-10-19
STUART ANDREW DARKE
Company Secretary 2006-11-10 2013-10-15
THOMAS BENEDICT BREEN
Director 2006-11-10 2011-05-05
MICHAEL TERENCE SHEARSTONE
Director 2001-10-22 2009-06-30
CHRISTINE LESLEY SHEARSTONE
Company Secretary 2003-05-19 2006-11-10
EM SECRETARIAL LIMITED
Company Secretary 2001-11-15 2003-05-19
CRESCENT HILL LIMITED
Nominated Secretary 2001-08-15 2001-11-15
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 2001-08-15 2001-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD NEEDHAM ENVA UK LIMITED Director 2017-07-10 CURRENT 2001-11-02 Active
PAUL RICHARD NEEDHAM WESLEY WASTE LIMITED Director 2011-08-31 CURRENT 2011-05-23 Active
PAUL RICHARD NEEDHAM MAXI WASTE LIMITED Director 2011-08-31 CURRENT 1997-06-16 Active
PAUL RICHARD NEEDHAM TOTON AGGREGATES LIMITED Director 2008-06-30 CURRENT 1965-05-20 Active
PAUL RICHARD NEEDHAM TOLLERTON SKIP HIRE LIMITED Director 2008-04-08 CURRENT 2008-03-14 Active
PAUL RICHARD NEEDHAM UK MATERIALS LIMITED Director 2004-01-07 CURRENT 2003-11-24 Active
PAUL RICHARD NEEDHAM REALPOWER LIMITED Director 2003-06-12 CURRENT 2003-04-09 Active
PAUL RICHARD NEEDHAM ENVA ENGLAND LIMITED Director 1998-02-28 CURRENT 1997-10-15 Active
BILL JOSEPH POWER GP PROPERTIES (SCOTLAND) LIMITED Director 2018-07-23 CURRENT 1990-06-18 Active
BILL JOSEPH POWER ENVA ORGANICS RECYCLING LIMITED Director 2018-07-23 CURRENT 1997-08-28 Active
BILL JOSEPH POWER ENVA PLASTICS LIMITED Director 2018-01-16 CURRENT 2003-11-25 Active
BILL JOSEPH POWER OAKWOOD ENVIRONMENTAL (SERVICES) LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA UK LIMITED Director 2018-01-08 CURRENT 2001-11-02 Active
BILL JOSEPH POWER ENVA NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 1984-11-29 Active
BILL JOSEPH POWER BIOFUELS NORTHERN IRELAND LIMITED Director 2018-01-08 CURRENT 2001-01-25 Active
BILL JOSEPH POWER INDUSTRIAL & MUNICIPAL PROJECTS LIMITED Director 2018-01-08 CURRENT 1979-03-16 Active
BILL JOSEPH POWER TANK CLEANING SERVICES LIMITED Director 2018-01-08 CURRENT 1968-11-28 Active
BILL JOSEPH POWER ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-01-08 CURRENT 1997-03-05 Active
BILL JOSEPH POWER GREEN LUBE LIMITED Director 2018-01-08 CURRENT 2011-07-13 Active
BILL JOSEPH POWER ENVA ENGLAND LIMITED Director 2017-11-30 CURRENT 1997-10-15 Active
BILL JOSEPH POWER UK MATERIALS LIMITED Director 2017-11-30 CURRENT 2003-11-24 Active
BILL JOSEPH POWER TOLLERTON SKIP HIRE LIMITED Director 2017-11-30 CURRENT 2008-03-14 Active
BILL JOSEPH POWER WESLEY WASTE LIMITED Director 2017-11-30 CURRENT 2011-05-23 Active
BILL JOSEPH POWER MAXI WASTE LIMITED Director 2017-11-30 CURRENT 1997-06-16 Active
BILL JOSEPH POWER TOTON AGGREGATES LIMITED Director 2017-11-30 CURRENT 1965-05-20 Active
BILL JOSEPH POWER ENVA DEBTCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
BILL JOSEPH POWER ENVA FINCO LIMITED Director 2017-05-30 CURRENT 2017-03-27 Active
THOMAS WALSH ENVA UK LIMITED Director 2016-11-09 CURRENT 2001-11-02 Active
THOMAS WALSH REALPOWER LIMITED Director 2016-10-19 CURRENT 2003-04-09 Active
THOMAS WALSH ENVA ENGLAND LIMITED Director 2016-10-19 CURRENT 1997-10-15 Active
THOMAS WALSH UK MATERIALS LIMITED Director 2016-10-19 CURRENT 2003-11-24 Active
THOMAS WALSH WESLEY WASTE LIMITED Director 2016-10-19 CURRENT 2011-05-23 Active
THOMAS WALSH MAXI WASTE LIMITED Director 2016-10-19 CURRENT 1997-06-16 Active
THOMAS WALSH TOTON AGGREGATES LIMITED Director 2016-10-19 CURRENT 1965-05-20 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
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-10AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BILL JOSEPH POWER
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-11AP01DIRECTOR APPOINTED MR BILL JOSEPH POWER
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BRYNLEY COLE
2017-12-07TM02Termination of appointment of Nathan Brynley Cole on 2017-11-30
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-10-24AP01DIRECTOR APPOINTED MR THOMAS WALSH
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVY
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0115/08/15 ANNUAL RETURN FULL LIST
2015-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-20AR0115/08/14 ANNUAL RETURN FULL LIST
2013-10-16AP03Appointment of Mr Nathan Brynley Cole as company secretary
2013-10-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART DARKE
2013-08-16AR0115/08/13 ANNUAL RETURN FULL LIST
2013-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-12AR0115/08/12 ANNUAL RETURN FULL LIST
2012-07-13AP01DIRECTOR APPOINTED MR NATHAN BRYNLEY COLE
2011-09-12AR0115/08/11 ANNUAL RETURN FULL LIST
2011-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BREEN
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD NEEDHAM / 06/09/2010
2010-09-06AR0115/08/10 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD NEEDHAM / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVY / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT BREEN / 31/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW DARKE / 31/12/2009
2009-09-29363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHEARSTONE
2009-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-08-28363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-28353LOCATION OF REGISTER OF MEMBERS
2008-08-28190LOCATION OF DEBENTURE REGISTER
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM ENVIRO BUILDING PRIVATE ROAD NO 4 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JT
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NOTTINGHAMSHIRE NG1 5FS
2007-09-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-11363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2006-11-22225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288bSECRETARY RESIGNED
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-25363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-09-29363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 14 REGENT STREET NOTTINGHAM NG1 5BQ
2004-08-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-09363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL
2003-05-30288aNEW SECRETARY APPOINTED
2003-05-30288bSECRETARY RESIGNED
2002-08-20363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-11-22288bSECRETARY RESIGNED
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-10-24CERTNMCOMPANY NAME CHANGED EDGER 138 LIMITED CERTIFICATE ISSUED ON 24/10/01
2001-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UK RECYCLING LIMITED 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 UK RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK RECYCLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK RECYCLING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK RECYCLING LIMITED
Trademarks
We have not found any records of UK RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK RECYCLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as UK RECYCLING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UK RECYCLING LIMITED 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 UK RECYCLING LIMITED 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 UK RECYCLING LIMITED 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.