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

ATLANTIC RECYCLING LIMITED

ATLANTIC ECOPARK NEWTON ROAD, RUMNEY, CARDIFF, CF3 2EJ,
Company Registration Number
05788239
Private Limited Company
Active

Company Overview

About Atlantic Recycling Ltd
ATLANTIC RECYCLING LIMITED was founded on 2006-04-20 and has its registered office in Cardiff. The organisation's status is listed as "Active". Atlantic Recycling Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATLANTIC RECYCLING LIMITED
 
Legal Registered Office
ATLANTIC ECOPARK NEWTON ROAD
RUMNEY
CARDIFF
CF3 2EJ
Other companies in CF3
 
Previous Names
ATLANTIC WASTE MANAGEMENT LIMITED08/10/2010
Filing Information
Company Number 05788239
Company ID Number 05788239
Date formed 2006-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB879804170  
Last Datalog update: 2024-05-05 14:28:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC 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 ATLANTIC RECYCLING LIMITED
The following companies were found which have the same name as ATLANTIC RECYCLING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLANTIC RECYCLING LLC 97-30 ATLANTIC AVE Queens OZONE PARK NY 11416 Active Company formed on the 2011-06-21
ATLANTIC RECYCLING, LLC 324 NEWPORT ST SUFFOLK VA 23439-1589 Active Company formed on the 1996-09-24
ATLANTIC RECYCLING INDUSTRIES, INC. 201 S BISCAYNE BLVD MIAMI FL 33131 Inactive Company formed on the 1997-04-30
ATLANTIC RECYCLING CORP. 782 N.W. LEJEUNE RD. MIAMI FL 33126 Inactive Company formed on the 1992-02-21
Atlantic Recycling Group Ltd Voluntary Liquidation
Atlantic Recycling Incorporated Newfoundland and Labrador Dissolved
ATLANTIC RECYCLING INC Delaware Unknown
ATLANTIC RECYCLING INTERNATIONAL LLC Delaware Unknown
ATLANTIC RECYCLING EXPORT CORP Delaware Unknown
ATLANTIC RECYCLING INC Georgia Unknown
ATLANTIC RECYCLING GROUP LLC New Jersey Unknown
ATLANTIC RECYCLING GROUP NJ LLC New Jersey Unknown
ATLANTIC RECYCLING SERVICE LLC New Jersey Unknown
Atlantic Recycling Export Corp. 250 Browns Hill Ct Midlothian VA 23114-9510 ACTIVE Company formed on the 2012-05-30
ATLANTIC RECYCLING AND REDEMPTION CENTER INC 2420 ATLANTIC AVENUE Kings BROOKLYN NY 11233 Active Company formed on the 2019-05-13
ATLANTIC RECYCLING INC North Carolina Unknown
ATLANTIC RECYCLING SOLUTIONS LLC North Carolina Unknown
Atlantic Recycling Group LLC Maryland Unknown
Atlantic Recycling Management Silver Systems Inc Maryland Unknown
ATLANTIC RECYCLING INC Georgia Unknown

Company Officers of ATLANTIC RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN NEAL
Company Secretary 2006-05-22
MICHAEL ANDREW KENNEY
Director 2008-02-01
DAVID JOHN NEAL
Director 2006-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
STUART IVOR HANFORD
Director 2006-05-22 2013-06-25
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-04-20 2006-04-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-04-20 2006-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN NEAL NEAL RECYCLING LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ATLANTIC ECOPARK LIMITED Company Secretary 2006-12-20 CURRENT 2006-11-03 Active
DAVID JOHN NEAL ATLANTIC POWER LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ACTION RECYCLING LIMITED Company Secretary 2006-10-09 CURRENT 2006-09-20 Active
DAVID JOHN NEAL ATLANTIC COMPOSTING LIMITED Company Secretary 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC WASTE MANAGEMENT LIMITED Company Secretary 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL NEAL AGGREGATE SUPPLIERS LIMITED Company Secretary 2002-05-10 CURRENT 1999-11-24 Active
MICHAEL ANDREW KENNEY ATLANTIC ORGANICS (UK) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
MICHAEL ANDREW KENNEY ATLANTIC ORGANICS (WALES) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
MICHAEL ANDREW KENNEY AGILE APPLICATIONS LIMITED Director 2011-01-01 CURRENT 2010-11-17 Active
MICHAEL ANDREW KENNEY DAUSON HOLDINGS UK LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
MICHAEL ANDREW KENNEY DAUSON ENVIRONMENTAL GROUP LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
MICHAEL ANDREW KENNEY NEAL AGGREGATE SUPPLIERS LIMITED Director 2008-03-06 CURRENT 1999-11-24 Active
MICHAEL ANDREW KENNEY ATLANTIC COMPOSTING LIMITED Director 2008-02-01 CURRENT 2006-06-01 Active
MICHAEL ANDREW KENNEY ATLANTIC WASTE MANAGEMENT LIMITED Director 2008-02-01 CURRENT 2006-06-01 Active
MICHAEL ANDREW KENNEY ATLANTIC ECOPARK LIMITED Director 2008-02-01 CURRENT 2006-11-03 Active
MICHAEL ANDREW KENNEY ATLANTIC POWER LIMITED Director 2008-02-01 CURRENT 2006-12-01 Active
MICHAEL ANDREW KENNEY NEAL RECYCLING LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
MICHAEL ANDREW KENNEY ACTION RECYCLING LIMITED Director 2006-10-09 CURRENT 2006-09-20 Active
MICHAEL ANDREW KENNEY DAUSON HOLDINGS LIMITED Director 2006-01-01 CURRENT 2004-06-03 Liquidation
MICHAEL ANDREW KENNEY REMTECH REMEDIATION & GROUND ENGINEERING LIMITED Director 2006-01-01 CURRENT 2004-06-02 Liquidation
MICHAEL ANDREW KENNEY NEAL SOIL SUPPLIERS LTD. Director 2006-01-01 CURRENT 1997-05-09 Active
MICHAEL ANDREW KENNEY CARDIFF DEMOLITION COMPANY LIMITED Director 2006-01-01 CURRENT 2000-02-23 Active
DAVID JOHN NEAL WENTLOOG LAND LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID JOHN NEAL ATLANTIC ORGANICS (UK) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
DAVID JOHN NEAL ATLANTIC ORGANICS (WALES) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
DAVID JOHN NEAL DAUSON HOLDINGS UK LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
DAVID JOHN NEAL DAUSON ENVIRONMENTAL GROUP LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
DAVID JOHN NEAL NEAL RECYCLING LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ATLANTIC ECOPARK LIMITED Director 2006-12-20 CURRENT 2006-11-03 Active
DAVID JOHN NEAL ATLANTIC POWER LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ACTION RECYCLING LIMITED Director 2006-10-09 CURRENT 2006-09-20 Active
DAVID JOHN NEAL ATLANTIC COMPOSTING LIMITED Director 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC WASTE MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL BLUEFIELD LAND LTD Director 2005-07-14 CURRENT 2004-03-12 Active
DAVID JOHN NEAL DAUSON HOLDINGS LIMITED Director 2004-06-03 CURRENT 2004-06-03 Liquidation
DAVID JOHN NEAL REMTECH REMEDIATION & GROUND ENGINEERING LIMITED Director 2004-06-02 CURRENT 2004-06-02 Liquidation
DAVID JOHN NEAL ACORN ENVIRONMENTAL LIMITED Director 2003-01-28 CURRENT 1995-03-15 Dissolved 2015-02-17
DAVID JOHN NEAL CARDIFF DEMOLITION COMPANY LIMITED Director 2002-05-15 CURRENT 2000-02-23 Active
DAVID JOHN NEAL NEAL AGGREGATE SUPPLIERS LIMITED Director 2002-05-10 CURRENT 1999-11-24 Active
DAVID JOHN NEAL NEAL SOIL SUPPLIERS LTD. Director 1997-05-09 CURRENT 1997-05-09 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
2024-04-26CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-04-07FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-13Notification of Dauson Environmental Group Ltd as a person with significant control on 2024-03-07
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 057882390007
2023-04-25CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-03FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 057882390006
2023-01-18DIRECTOR APPOINTED MR LIAM NEAL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-02-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057882390005
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057882390005
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 4850000
2018-04-27SH0119/04/18 STATEMENT OF CAPITAL GBP 4850000
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-13AUDAUDITOR'S RESIGNATION
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 350000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 350000
2016-04-27AR0120/04/16 ANNUAL RETURN FULL LIST
2015-11-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057882390004
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 350000
2015-05-19AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-02AR0120/04/14 ANNUAL RETURN FULL LIST
2014-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057882390003
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART HANFORD
2013-05-14AR0120/04/13 ANNUAL RETURN FULL LIST
2012-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-02AR0120/04/12 ANNUAL RETURN FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/12 FROM , Ty-to-Maen Farm, Newton Road, Rumney, Cardiff, CF3 2EJ
2011-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-06-30SH0113/12/10 STATEMENT OF CAPITAL GBP 350000
2011-06-21MG01Particulars of a mortgage or charge / charge no: 2
2011-04-21AR0120/04/11 ANNUAL RETURN FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NEAL / 04/04/2011
2011-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN NEAL / 04/04/2011
2010-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-13SH0128/09/10 STATEMENT OF CAPITAL GBP 25000000
2010-10-08RES15CHANGE OF NAME 28/09/2010
2010-10-08CERTNMCOMPANY NAME CHANGED ATLANTIC WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/10/10
2010-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-05-18AR0120/04/10 FULL LIST
2009-09-23AUDAUDITOR'S RESIGNATION
2009-05-13363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-22363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED MICHAEL ANDREW KENNEY
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: TY-TO-MAEN FARM, NEWTON ROAD, RUMNEY, CARDIFF, CF3 2EG
2007-05-10363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-06-03288bSECRETARY RESIGNED
2006-06-03288bDIRECTOR RESIGNED
2006-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-03288aNEW DIRECTOR APPOINTED
2006-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1096930 Active Licenced property: NEWTON ROAD TY-TO-MAEN FARM RUMNEY CARDIFF RUMNEY GB CF3 2EJ.

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
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 ATLANTIC RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-28 Outstanding FINANCE WALES INVESTMENTS (8) LTD
2013-12-17 Outstanding FINANCE WALES INVESTMENTS (6) LTD
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-06-21 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2007-02-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ATLANTIC RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC RECYCLING LIMITED
Trademarks
We have not found any records of ATLANTIC RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC 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 (38110 - Collection of non-hazardous waste) as ATLANTIC RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC 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 ATLANTIC 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 ATLANTIC 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.