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

€ RECYCLING LIMITED

CARDINGTON POINT, TELFORD WAY, BEDFORD, MK42 0PQ,
Company Registration Number
04528854
Private Limited Company
Active

Company Overview

About € Recycling Ltd
€ RECYCLING LIMITED was founded on 2002-09-06 and has its registered office in Bedford. The organisation's status is listed as "Active". € Recycling Limited 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
€ RECYCLING LIMITED
 
Legal Registered Office
CARDINGTON POINT
TELFORD WAY
BEDFORD
MK42 0PQ
Other companies in BS11
 
Filing Information
Company Number 04528854
Company ID Number 04528854
Date formed 2002-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB826606620  
Last Datalog update: 2023-09-05 06:40:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for € 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.

Company Officers of € RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAY
Director 2004-12-17
QUENTIN SCOTT JACKSON
Director 2002-09-06
RICHARD DAVID WEBBER
Director 2006-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MUIRHEAD MOFFAT
Company Secretary 2002-10-21 2017-08-31
DAVID MUIRHEAD MOFFAT
Director 2002-09-06 2017-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-09-06 2002-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2002-09-06 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAY EURO RECYCLING IRELAND LTD Director 2017-05-24 CURRENT 2017-05-24 Dissolved 2018-02-20
QUENTIN SCOTT JACKSON EURO RECYCLING IRELAND LTD Director 2017-05-24 CURRENT 2017-05-24 Dissolved 2018-02-20
RICHARD DAVID WEBBER EURO RECYCLING IRELAND LTD Director 2017-05-24 CURRENT 2017-05-24 Dissolved 2018-02-20
RICHARD DAVID WEBBER VARSTONE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2016-01-12

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
2024-04-29DIRECTOR APPOINTED MR UXSHEAY CHOTAI
2024-04-29DIRECTOR APPOINTED MR IAIN MCPHEE HULMES
2024-03-19APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD TALBOT
2023-12-28APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS
2023-10-18DIRECTOR APPOINTED MR STEPHEN RICHARD TALBOT
2023-10-17APPOINTMENT TERMINATED, DIRECTOR DUNCAN CHARLES GOODING
2023-09-27DIRECTOR APPOINTED MR CHARLES SKINNER
2023-09-05APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE
2023-09-05DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2023-08-21APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE VALBONESI
2023-08-21DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING
2023-08-16DIRECTOR APPOINTED MR JAMESON HOPKINS
2023-08-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH
2023-06-21Register inspection address changed from Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-06-21Register inspection address changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-06-21Register inspection address changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-06-21Register inspection address changed from Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to Restore Plc 2nd Floor 7 - 10 Chandos Street London W1G 9DQ
2023-06-09CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-21Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-21Termination of appointment of Sarah Lesley Waudby on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-03-21Appointment of Mr Christopher Fussell as company secretary on 2023-03-20
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-30SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2022-12-17
2022-12-30Director's details changed for Mr Charles Edward Bligh on 2022-12-17
2022-12-30Director's details changed for Mr Neil James Ritchie on 2022-12-17
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-09-13AD03Registers moved to registered inspection location of Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
2021-09-13AD02Register inspection address changed to Restore Plc 8 Beam Reach Coldharbour Lane Rainham RM13 9YB
2021-08-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-03-19CH01Director's details changed for Mr Neil James Ritchie on 2021-03-19
2021-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2021-03-19
2021-03-18AP01DIRECTOR APPOINTED MRS PENELOPE JANE VALBONESI
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 2 Oriental Road London E16 2BZ England
2020-11-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13SH08Change of share class name or designation
2020-11-04AP01DIRECTOR APPOINTED MR CHARLES EDWARD BLIGH
2020-11-04AP03Appointment of Ms Sarah Lesley Waudby as company secretary on 2020-10-30
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAY
2020-11-04PSC02Notification of Restore Technology Limited as a person with significant control on 2020-10-30
2020-11-04PSC07CESSATION OF JONATHAN DAY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM Unit 117a Burcott Road Avonmouth Bristol Avon BS11 8AB
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WEBBER
2020-02-21PSC09Withdrawal of a person with significant control statement on 2020-02-21
2020-02-21CH01Director's details changed for Mr Jonathan Day on 2020-02-21
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 384
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-31SH0112/01/18 STATEMENT OF CAPITAL GBP 384
2018-05-31SH0112/01/18 STATEMENT OF CAPITAL GBP 384
2018-05-31TM02Termination of appointment of a secretary
2018-05-31TM01Termination of appointment of a director
2018-05-31SH0112/01/18 STATEMENT OF CAPITAL GBP 384
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 381
2018-01-25SH0105/01/18 STATEMENT OF CAPITAL GBP 381
2018-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-25RES13DISPENS WITH AUTH SHARE CAPITAL AND APPLY LIMITS TO DIRECTORS AUTHORITY 05/01/2018
2018-01-25RES10Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationResolution of removal of pre-emption rightsDispens with auth share capital and apply limits to directors authority 05/01/2018...
2017-10-31TM02Termination of appointment of David Muirhead Moffat on 2017-08-31
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUIRHEAD MOFFAT
2017-10-16SH06Cancellation of shares. Statement of capital on 2017-08-31 GBP 378
2017-09-28SH03Purchase of own shares
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 504
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 504
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16SH08Change of share class name or designation
2016-08-09SH10Particulars of variation of rights attached to shares
2016-08-09RES12Resolution of varying share rights or name
2016-08-09RES01ADOPT ARTICLES 20/07/2016
2015-12-22CH01Director's details changed for Mr Richard David Webber on 2015-12-22
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUIRHEAD MOFFAT / 21/12/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN SCOTT JACKSON / 21/12/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAY / 21/12/2015
2015-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MUIRHEAD MOFFAT / 18/12/2015
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 504
2015-09-21AR0106/09/15 FULL LIST
2015-09-09AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 504
2014-10-29AR0106/09/14 FULL LIST
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 504
2013-10-10AR0106/09/13 FULL LIST
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-02AR0106/09/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUIRHEAD MOFFAT / 25/07/2012
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM UNIT 117A BURCOTT ROAD AVONMOUTH BRISTOL BS11 8AB ENGLAND
2012-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MUIRHEAD MOFFAT / 11/01/2012
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM GROVE HOUSE THE STREET, ALVESTON BRISTOL AVON BS35 3SX
2011-11-16AR0106/09/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WEBBER / 15/11/2011
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07AR0106/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WEBBER / 02/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN SCOTT JACKSON / 02/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAY / 02/10/2009
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-02-17DISS40DISS40 (DISS40(SOAD))
2009-02-17GAZ1FIRST GAZETTE
2009-02-16363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22288aNEW DIRECTOR APPOINTED
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-14363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-07363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2004-09-24363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-07225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-10-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-07-13288aNEW SECRETARY APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288bSECRETARY RESIGNED
2002-09-27288bDIRECTOR RESIGNED
2002-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1123115 Active Licenced property: ICKNIELD WAY UNIT 5 ASCOT INDUSTRIAL ESTATE LETCHWORTH GARDEN CITY GB SG6 1TD. Correspondance address: UNIT 117A BURCOTT ROAD BRISTOL GB BS11 8AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1072701 Active Licenced property: BURCOTT ROAD UNIT 117A BRISTOL GB BS11 8AB. Correspondance address: BURCOTT ROAD UNIT 117A AVONMOUTH BRISTOL AVONMOUTH GB BS11 8AB
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1072701 Active Licenced property: BURCOTT ROAD UNIT 117A BRISTOL GB BS11 8AB. Correspondance address: BURCOTT ROAD UNIT 117A AVONMOUTH BRISTOL AVONMOUTH GB BS11 8AB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against € 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
€ RECYCLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due After One Year 2012-12-31 £ 88,032
Creditors Due After One Year 2011-12-31 £ 57,571
Creditors Due Within One Year 2012-12-31 £ 223,651
Creditors Due Within One Year 2011-12-31 £ 125,392
Provisions For Liabilities Charges 2012-12-31 £ 18,993
Provisions For Liabilities Charges 2011-12-31 £ 22,343

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 € RECYCLING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 112,553
Cash Bank In Hand 2011-12-31 £ 128,532
Current Assets 2012-12-31 £ 276,853
Current Assets 2011-12-31 £ 221,982
Debtors 2012-12-31 £ 163,305
Debtors 2011-12-31 £ 92,455
Shareholder Funds 2012-12-31 £ 128,557
Shareholder Funds 2011-12-31 £ 141,878
Tangible Fixed Assets 2012-12-31 £ 182,380
Tangible Fixed Assets 2011-12-31 £ 125,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of € RECYCLING LIMITED registering or being granted any patents
Domain Names

€ RECYCLING LIMITED owns 13 domain names.

info-shred.co.uk   spare-it.co.uk   spareit.co.uk   resell-it.co.uk   data-first.co.uk   eurorecycling.co.uk   il0.co.uk   impactlevel0.co.uk   impactlevelzero.co.uk   impactzero.co.uk   impact0.co.uk   shred-onsite.co.uk   starbets.co.uk  

Trademarks
We have not found any records of € RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for € 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 (99999 - Dormant Company) as € RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where € 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.
Import/Export of Goods
Goods imported/exported by € RECYCLING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyE RECYCLING LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded € 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 € 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.