Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED
Company Information for

RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
06835759
Private Limited Company
In Administration

Company Overview

About Resource Recovery Solutions (derbyshire) Ltd
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED was founded on 2009-03-03 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Resource Recovery Solutions (derbyshire) 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
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in MK1
 
Filing Information
Company Number 06835759
Company ID Number 06835759
Date formed 2009-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB981993361  
Last Datalog update: 2023-06-05 08:50:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) 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 RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED
The following companies were found which have the same name as RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT In Administration Company formed on the 2009-04-24
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED Unknown
RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Unknown

Company Officers of RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2010-10-22
ALISTAIR DANIEL BROOKES
Director 2016-01-01
ANDREAS ETHERINGTON
Director 2017-02-28
CHRISTOPHER RICHARD FIELD
Director 2014-08-20
RAJAN GOYAL
Director 2014-08-20
NEIL ROWLAND MILES
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM NATHANIEL RICHFORD
Director 2016-02-25 2017-05-31
ROBERT IAN CARTWRIGHT
Director 2015-04-01 2016-02-25
DAVID KEVIN MULLIGAN
Director 2014-02-10 2015-12-31
PETER DAMIAN EGLINTON
Director 2014-02-10 2015-03-31
MICHAEL ANDREW TURNER
Director 2011-05-23 2014-08-19
JEREMY JOHN COBBETT SIMPSON
Director 2011-08-01 2014-03-31
ELIZABETH MARY BAYLEY
Director 2013-04-01 2013-12-31
PAUL FREDEREK HOLMES
Director 2012-05-21 2013-03-31
IAN FREDERICK GOODFELLOW
Director 2010-10-22 2012-05-21
HUW RHYS LEWIS
Director 2010-10-22 2012-04-30
MARK IAN SAUNDERS
Director 2010-10-22 2011-07-31
UU SECRETARIAT LIMITED
Company Secretary 2009-09-24 2010-10-22
MICHAEL JOHN EDWARDS
Director 2009-09-24 2010-10-20
EDWARD JEFFRAY THOMAS
Director 2010-04-12 2010-10-20
IAN JAMES MCAULAY
Director 2009-09-24 2010-08-05
A G SECRETARIAL LIMITED
Company Secretary 2009-03-03 2009-09-24
A G SECRETARIAL LIMITED
Director 2009-03-03 2009-09-24
ROGER HART
Director 2009-03-03 2009-09-24
INHOCO FORMATIONS LIMITED
Director 2009-03-03 2009-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR DANIEL BROOKES RENEWI BDR LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES RENEWI BDR HOLDINGS LIMITED Director 2016-09-09 CURRENT 2011-10-24 Active
ALISTAIR DANIEL BROOKES ELWA HOLDINGS LIMITED Director 2016-01-01 CURRENT 2010-09-28 Active
ALISTAIR DANIEL BROOKES ENERGEN BIOGAS LIMITED Director 2016-01-01 CURRENT 2008-02-27 Active
ALISTAIR DANIEL BROOKES ELWA LIMITED Director 2016-01-01 CURRENT 1992-03-25 Active
ALISTAIR DANIEL BROOKES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2016-01-01 CURRENT 2009-04-24 In Administration
ALISTAIR DANIEL BROOKES CAIRD EVERED LIMITED Director 2016-01-01 CURRENT 1988-09-01 Active
ALISTAIR DANIEL BROOKES RENEWI SRF TRADING LIMITED Director 2016-01-01 CURRENT 1990-11-29 Active
ALISTAIR DANIEL BROOKES CAIRD EVERED HOLDINGS LIMITED Director 2016-01-01 CURRENT 2006-11-22 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE HOLDINGS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
ALISTAIR DANIEL BROOKES RENEWI PFI INVESTMENTS LIMITED Director 2015-12-08 CURRENT 1996-02-08 Active
ALISTAIR DANIEL BROOKES RENEWI CUMBRIA HOLDINGS LIMITED Director 2015-04-01 CURRENT 2009-01-23 Active
ALISTAIR DANIEL BROOKES RENEWI CUMBRIA LIMITED Director 2015-04-01 CURRENT 2009-01-23 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI HOLDINGS LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES WAKEFIELD WASTE PFI LIMITED Director 2015-04-01 CURRENT 2012-08-28 Active
ALISTAIR DANIEL BROOKES RENEWI ARGYLL & BUTE LIMITED Director 2015-04-01 CURRENT 2000-09-20 Active
ALISTAIR DANIEL BROOKES RENEWI ARGYLL & BUTE HOLDINGS LIMITED Director 2015-04-01 CURRENT 2001-06-06 Active
ANDREAS ETHERINGTON RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2017-02-28 CURRENT 2009-04-24 In Administration
ANDREAS ETHERINGTON MELTON PARK MANAGEMENT COMPANY LIMITED Director 2009-10-15 CURRENT 1998-01-05 Active
ANDREAS ETHERINGTON CARAVEL LIMITED Director 2005-11-28 CURRENT 2005-11-28 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING LEEDS HOLDCO ONE LIMITED Director 2017-09-01 CURRENT 2007-03-08 Active
CHRISTOPHER RICHARD FIELD INTERSERVE ENERGY RENEWABLE SOLUTIONS LIMITED Director 2016-11-15 CURRENT 2011-06-07 Active - Proposal to Strike off
CHRISTOPHER RICHARD FIELD BROWNING DEVELOPMENTS NO.10 LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
CHRISTOPHER RICHARD FIELD EDINBURGH HAYMARKET DEVELOPMENTS LIMITED Director 2016-01-15 CURRENT 2012-11-20 Liquidation
CHRISTOPHER RICHARD FIELD HLR SCHOOLS LIMITED Director 2015-01-30 CURRENT 2014-08-15 Active
CHRISTOPHER RICHARD FIELD HLR SCHOOLS HOLDING LIMITED Director 2015-01-30 CURRENT 2014-09-08 Active
CHRISTOPHER RICHARD FIELD SOUTHAMPTON CEDP PROJECT CO. LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CHRISTOPHER RICHARD FIELD PARTNERING SOLUTIONS (SOMERSET) LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
CHRISTOPHER RICHARD FIELD INTERSERVE DEVELOPMENTS NO.6 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
CHRISTOPHER RICHARD FIELD RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2014-08-20 CURRENT 2009-04-24 In Administration
CHRISTOPHER RICHARD FIELD INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2014-07-01 CURRENT 2011-06-07 Liquidation
CHRISTOPHER RICHARD FIELD PARTNERING SOLUTIONS (SOUTHAMPTON) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
CHRISTOPHER RICHARD FIELD PRIME PARTNERING SOLUTIONS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
CHRISTOPHER RICHARD FIELD BROWNING PFI HOLDINGS 2014 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED Director 2013-11-29 CURRENT 2010-10-06 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED Director 2013-11-29 CURRENT 2010-10-06 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO LIMITED Director 2013-11-29 CURRENT 2010-10-06 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING SANDWELL PSP LIMITED Director 2013-09-12 CURRENT 2009-06-17 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED Director 2013-09-12 CURRENT 2009-06-18 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING SANDWELL PFI HOLDCO ONE LIMITED Director 2013-09-12 CURRENT 2009-06-18 Active
CHRISTOPHER RICHARD FIELD SANDWELL FUTURES LIMITED Director 2013-09-12 CURRENT 2009-06-17 Active
CHRISTOPHER RICHARD FIELD INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
CHRISTOPHER RICHARD FIELD INTERSERVE DEVELOPMENTS NO.2 LIMITED Director 2013-02-08 CURRENT 2013-02-08 Liquidation
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING LEEDS HOLDCO ONE LIMITED Director 2013-01-22 CURRENT 2007-03-08 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED Director 2013-01-22 CURRENT 2008-02-14 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING LEEDS PFI TWO LIMITED Director 2013-01-22 CURRENT 2008-02-14 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED Director 2013-01-22 CURRENT 2008-07-16 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING LEEDS PFI FOUR LIMITED Director 2013-01-22 CURRENT 2010-05-14 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING LEEDS HOLDCO FOUR LIMITED Director 2013-01-22 CURRENT 2010-05-14 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING LEEDS PFI ONE LIMITED Director 2013-01-22 CURRENT 2007-03-08 Active
CHRISTOPHER RICHARD FIELD LEEDS D&B ONE LIMITED Director 2013-01-22 CURRENT 2007-03-08 Active
CHRISTOPHER RICHARD FIELD ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED Director 2013-01-22 CURRENT 2008-07-09 Active
CHRISTOPHER RICHARD FIELD LEEDS LEP LIMITED Director 2013-01-22 CURRENT 2007-03-08 Active
CHRISTOPHER RICHARD FIELD INTERSERVE DEVELOPMENTS NO.1 LIMITED Director 2012-04-26 CURRENT 2012-04-26 Active
CHRISTOPHER RICHARD FIELD WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2012-04-25 CURRENT 2012-03-12 Active
CHRISTOPHER RICHARD FIELD WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2012-04-25 CURRENT 2012-03-09 Active
CHRISTOPHER RICHARD FIELD BROWNING PFI 2003 LIMITED Director 2009-03-09 CURRENT 2003-03-28 Active
CHRISTOPHER RICHARD FIELD ASHFORD PRISON SERVICES LIMITED Director 2008-03-11 CURRENT 2001-12-04 Active
CHRISTOPHER RICHARD FIELD PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2008-03-11 CURRENT 2002-01-09 Active
CHRISTOPHER RICHARD FIELD ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2008-03-11 CURRENT 2001-12-04 Active
CHRISTOPHER RICHARD FIELD PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2002-01-09 Active
CHRISTOPHER RICHARD FIELD BROWNING PFI HOLDINGS LIMITED Director 2007-03-22 CURRENT 2002-10-09 Active
CHRISTOPHER RICHARD FIELD INTERSERVE INVESTMENTS LIMITED Director 2007-03-22 CURRENT 1902-08-16 Liquidation
CHRISTOPHER RICHARD FIELD PYRAMID SCHOOLS (TAMESIDE) LIMITED Director 2006-12-15 CURRENT 2001-11-06 Active
CHRISTOPHER RICHARD FIELD PYRAMID SCHOOLS (HADLEY) LIMITED Director 2006-12-15 CURRENT 2004-09-15 Active
CHRISTOPHER RICHARD FIELD PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED Director 2006-12-15 CURRENT 2001-07-30 Active
CHRISTOPHER RICHARD FIELD PYRAMID SCHOOLS (CORNWALL) LIMITED Director 2006-12-15 CURRENT 2003-12-08 Active
CHRISTOPHER RICHARD FIELD PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED Director 2006-12-15 CURRENT 2001-02-09 Active
CHRISTOPHER RICHARD FIELD PYRAMID SCHOOLS (SOUTHAMPTON) HOLDINGS LIMITED Director 2006-12-15 CURRENT 2001-07-30 Active
CHRISTOPHER RICHARD FIELD PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED Director 2006-12-15 CURRENT 2004-09-15 Active
CHRISTOPHER RICHARD FIELD PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED Director 2006-12-15 CURRENT 2001-02-09 Active
CHRISTOPHER RICHARD FIELD PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED Director 2006-12-15 CURRENT 2001-11-06 Active
CHRISTOPHER RICHARD FIELD PYRAMID SCHOOLS (CORNWALL) (HOLDINGS) LIMITED Director 2006-12-15 CURRENT 2003-12-09 Active
RAJAN GOYAL GOYALS HOLDINGS LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
RAJAN GOYAL FORLEASE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
RAJAN GOYAL RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2014-08-20 CURRENT 2009-04-24 In Administration
RAJAN GOYAL INTERSERVE DEVELOPMENTS NO.4 LIMITED Director 2014-07-01 CURRENT 2011-06-07 Liquidation
RAJAN GOYAL INTERSERVE DEVELOPMENTS NO.3 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
RAJAN GOYAL INTERSERVE INVESTMENTS LIMITED Director 2008-10-10 CURRENT 1902-08-16 Liquidation
NEIL ROWLAND MILES RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED Director 2017-05-31 CURRENT 2009-04-24 In Administration
NEIL ROWLAND MILES ENERGEN BIOGAS LIMITED Director 2016-07-06 CURRENT 2008-02-27 Active
NEIL ROWLAND MILES RENEWI UK SERVICES LIMITED Director 2016-07-01 CURRENT 1989-06-08 Active
NEIL ROWLAND MILES RENEWI SRF TRADING LIMITED Director 2016-07-01 CURRENT 1990-11-29 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
2024-04-10Administrator's progress report
2023-10-11Administrator's progress report
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-04-13Administrator's progress report
2023-03-13liquidation-in-administration-extension-of-period
2023-01-25SECRETARY'S DETAILS CHNAGED FOR PHILIP BERNARD GRIFFIN-SMITH on 2023-01-23
2022-10-10Administrator's progress report
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-10-08AM10Administrator's progress report
2021-09-09AM19liquidation-in-administration-extension-of-period
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ
2021-04-15AM10Administrator's progress report
2020-10-22AM10Administrator's progress report
2020-09-24AM19liquidation-in-administration-extension-of-period
2020-04-28AM10Administrator's progress report
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068357590003
2019-11-23AM06Notice of deemed approval of proposals
2019-11-07AM03Statement of administrator's proposal
2019-10-29AM02Liquidation statement of affairs AM02SOA
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU
2019-09-12AM01Appointment of an administrator
2019-08-07AP01DIRECTOR APPOINTED MR DAVID CHARLES CROOK
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SUTTON
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07RES01ADOPT ARTICLES 07/12/18
2018-12-03AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLISS
2018-10-04AP01DIRECTOR APPOINTED ANDREW JOHN SUTTON
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARD FIELD
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS ETHERINGTON
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068357590002
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-02AP01DIRECTOR APPOINTED MR NEIL ROWLAND MILES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM NATHANIEL RICHFORD
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED MR ANDREAS ETHERINGTON
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0103/03/16 ANNUAL RETURN FULL LIST
2016-02-26AP01DIRECTOR APPOINTED MR ADAM NATHANIEL RICHFORD
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN CARTWRIGHT
2016-01-04AP01DIRECTOR APPOINTED MR ALISTAIR DANIEL BROOKES
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEVIN MULLIGAN
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-01AP01DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN EGLINTON
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0103/03/15 ANNUAL RETURN FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17RES01ADOPT ARTICLES 17/09/14
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 068357590001
2014-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD
2014-08-21AP01DIRECTOR APPOINTED MR RAJAN GOYAL
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0103/03/14 FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2014-02-10AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAYLEY
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04AP01DIRECTOR APPOINTED MRS ELIZABETH MARY BAYLEY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES
2013-03-04AR0103/03/13 FULL LIST
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-29AP01DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HUW LEWIS
2012-03-12AR0103/03/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-05-27AP01DIRECTOR APPOINTED MR MICHAEL ANDREW TURNER
2011-03-28AR0103/03/11 FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED
2010-12-07AUDAUDITOR'S RESIGNATION
2010-10-26AP03SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2010-10-26AP01DIRECTOR APPOINTED MARK IAN SAUNDERS
2010-10-26AP01DIRECTOR APPOINTED MR IAN GOODFELLOW
2010-10-26AP01DIRECTOR APPOINTED MR HUW RHYS LEWIS
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LP
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCAULAY
2010-04-12AP01DIRECTOR APPOINTED EDWARD JEFFRAY THOMAS
2010-03-22AR0103/03/10 FULL LIST
2009-12-17AP04CORPORATE SECRETARY APPOINTED UU SECRETARIAT LIMITED
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCAULAY / 01/10/2009
2009-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 01/10/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2009-10-09AP01DIRECTOR APPOINTED IAN JAMES MCAULAY
2009-10-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN EDWARDS
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2009-03-03NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-09-06
Fines / Sanctions
No fines or sanctions have been issued against RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED
Trademarks
We have not found any records of RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-03-28 GBP £720
Derbyshire County Council 2011-03-24 GBP £1,000
Derbyshire County Council 2011-03-24 GBP £11,879
Derbyshire County Council 2011-03-21 GBP £2,488,448
Derbyshire County Council 2011-03-16 GBP £1,000
Derbyshire County Council 2011-03-16 GBP £11,879
Derbyshire County Council 2011-03-04 GBP £62,226
Derbyshire County Council 2011-02-18 GBP £4,143
Derbyshire County Council 2011-02-18 GBP £2,484,196
Derbyshire County Council 2011-02-04 GBP £1,250
Derbyshire County Council 2011-02-04 GBP £750
Derbyshire County Council 2011-02-04 GBP £11,879
Derbyshire County Council 2011-02-04 GBP £11,879
Derbyshire County Council 2011-01-20 GBP £2,536,187
Derbyshire County Council 2010-12-22 GBP £16,061
Derbyshire County Council 2010-12-22 GBP £1,172
Derbyshire County Council 2010-12-22 GBP £42,539
Derbyshire County Council 2010-12-22 GBP £378,158
Derbyshire County Council 2010-12-22 GBP £88,820
Derbyshire County Council 2010-12-22 GBP £7,236
Derbyshire County Council 2010-12-17 GBP £2,450,159
Derbyshire County Council 2010-12-16 GBP £22,958
Derbyshire County Council 2010-12-16 GBP £1,000
Derbyshire County Council 2010-11-25 GBP £25,359
Derbyshire County Council 2010-11-25 GBP £1,250
Derbyshire County Council 2010-11-25 GBP £500
Derbyshire County Council 2010-11-19 GBP £2,429,327

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 RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyRESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITEDEvent Date2019-09-04
In the High Court of Justice, Business and Property Court Names and Address of Administrators: Philip Stephen Bowers (IP No. 009630 ) and Matthew James Cowlishaw (IP No. 9631 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Further details contact: The Joint Administrators, Tel: 0121 696 8569 ; Email: ethorne@deloitte.co.uk Alternative contact: 0121 695 5260 Ag YG60275
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) 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 RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) 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.