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

REUSE ENTERPRISES LIMITED

48-54 WEST STREET, ST. PHILIPS, BRISTOL, BS2 0BL,
Company Registration Number
05688212
Private Limited Company
Active

Company Overview

About Reuse Enterprises Ltd
REUSE ENTERPRISES LIMITED was founded on 2006-01-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Reuse Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REUSE ENTERPRISES LIMITED
 
Legal Registered Office
48-54 WEST STREET
ST. PHILIPS
BRISTOL
BS2 0BL
Other companies in BS2
 
Previous Names
FRN ENTERPRISES LIMITED22/11/2018
ST JAMES PARADE (69) LIMITED21/08/2006
Filing Information
Company Number 05688212
Company ID Number 05688212
Date formed 2006-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REUSE ENTERPRISES 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 REUSE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ANDERSON
Company Secretary 2006-06-29
BRIAN DAVID DARWOOD
Director 2011-01-21
SILV INGRAM
Director 2017-02-03
JULIAN CHRISTOPHER PRICE
Director 2014-03-13
DAVID PAUL SHELDON
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW PENN
Director 2006-12-03 2017-08-03
DILWYN EVANS
Director 2006-12-03 2016-08-17
PAUL RAYMOND TOWNSEND
Director 2006-12-03 2014-08-20
ADRIAN HUGH BENARD COLLINS
Director 2013-01-22 2014-03-13
ANDREW MARTIN DYTCH
Director 2009-01-09 2012-10-01
KATHERINE ELIZIBETH LEWIS
Director 2011-01-21 2012-10-01
JONATHAN NIGEL KINGSLEY ROLLS
Director 2006-12-03 2012-07-12
MICHAEL HOWELL
Director 2006-12-03 2011-01-21
CLIVE FARRANT
Director 2006-12-03 2008-11-04
ELLEN PENELOPE GREEN
Director 2006-12-03 2008-07-07
CONOR ANTHONY BARRY
Director 2006-12-03 2008-04-22
ANDREW MARTIN DYTCH
Director 2006-12-03 2008-01-11
ROBERT MARTIN WHITEHEAD
Director 2006-06-29 2006-12-03
JULIAN LLEWELYN WILLIAMS
Director 2006-06-29 2006-12-03
ST JAMES SECRETARIES LIMITED
Company Secretary 2006-01-26 2006-06-29
ST JAMES DIRECTORS LIMITED
Director 2006-01-26 2006-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN CHRISTOPHER PRICE REVIIVE CIC Director 2010-08-23 CURRENT 2010-08-23 Dissolved 2017-07-25
DAVID PAUL SHELDON REUSE NETWORK LTD. Director 2017-02-03 CURRENT 2001-02-06 Active
DAVID PAUL SHELDON HORSHAM MATTERS TRADING LIMITED Director 2010-05-05 CURRENT 2009-12-10 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
2023-09-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERTRAM
2023-01-31DIRECTOR APPOINTED MS DEBORAH FINLAYSON
2023-01-30APPOINTMENT TERMINATED, DIRECTOR SILV INGRAM
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR MICHAEL BERNARD WHEATLEY
2022-02-01DIRECTOR APPOINTED MR MICHAEL BERNARD WHEATLEY
2022-02-01AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WHEATLEY
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05AP01DIRECTOR APPOINTED MS NICOLA MARIE PECK
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTHALL
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN WHITEHEAD
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-02AP01DIRECTOR APPOINTED MR RICHARD NORTHALL
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTHALL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-01AP01DIRECTOR APPOINTED MR MARTIN MACKENZIE MACLEOD
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAWLEY
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE PEAKE
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-11AP01DIRECTOR APPOINTED MS EMMA LOUISE PEAKE
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEFFREY KNOWLES
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JILL FIDLER
2019-04-25AP01DIRECTOR APPOINTED MS JILL FIDLER
2019-02-04AP01DIRECTOR APPOINTED MR WILLIAM JEFFREY KNOWLES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR ROBERT MARTIN WHITEHEAD
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-22RES15CHANGE OF COMPANY NAME 22/11/18
2018-10-17AP01DIRECTOR APPOINTED MS DEBORAH-ANN FINLAYSON
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID DARWOOD
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-27AP01DIRECTOR APPOINTED MS SILV INGRAM
2017-11-27AP01DIRECTOR APPOINTED MR DAVID PAUL SHELDON
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW PENN
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DILWYN EVANS
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29AR0113/01/16 FULL LIST
2016-03-29AR0113/01/16 FULL LIST
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-13AR0113/01/15 FULL LIST
2015-01-13AR0112/01/15 FULL LIST
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLINS
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLINS
2015-01-12AP01DIRECTOR APPOINTED MR JULIAN CHRISTOPHER PRICE
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0126/01/13 FULL LIST
2013-01-29TM01TERMINATE DIR APPOINTMENT
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROLLS
2013-01-28AP01DIRECTOR APPOINTED MR ADRIAN HUGH BENARD COLLINS
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LEWIS
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DYTCH
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-26AR0126/01/12 FULL LIST
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ANDERSON / 01/04/2011
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-01AR0126/01/11 FULL LIST
2011-02-01AP01DIRECTOR APPOINTED MS KATHERINE ELIZIBETH LEWIS
2011-02-01AP01DIRECTOR APPOINTED MR BRIAN DAVID DARWOOD
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWELL
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN DYTCH / 21/01/2011
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-13AR0126/01/10 FULL LIST
2009-12-24AA31/03/09 TOTAL EXEMPTION FULL
2009-03-09363aRETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROLLS / 16/02/2009
2009-01-26288aDIRECTOR APPOINTED JONATHAN ROLLS LOGGED FORM
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CONOR BARRY
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR CLIVE FARRANT
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR ELLEN GREEN
2009-01-26288aDIRECTOR APPOINTED DILWYN EVANS
2009-01-26288aDIRECTOR APPOINTED ANDREW MARIN DYTCH
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-03-05363sRETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED JONATHAN ROLLS
2008-02-18288bDIRECTOR RESIGNED
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-28225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17363(288)DIRECTOR RESIGNED
2006-08-25288bDIRECTOR RESIGNED
2006-08-25288bSECRETARY RESIGNED
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 1 GEORGES SQUARE BATH STREET BRISTOL AVON BS1 6BA
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-25288aNEW SECRETARY APPOINTED
2006-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-21CERTNMCOMPANY NAME CHANGED ST JAMES PARADE (69) LIMITED CERTIFICATE ISSUED ON 21/08/06
2006-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 REUSE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of REUSE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REUSE ENTERPRISES LIMITED
Trademarks
We have not found any records of REUSE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REUSE ENTERPRISES 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 (82990 - Other business support service activities n.e.c.) as REUSE ENTERPRISES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REUSE ENTERPRISES 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 REUSE ENTERPRISES 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 REUSE ENTERPRISES 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.