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

REDCAR RECYCLING LTD

170 WEST HENDON BROADWAY, LONDON, NW9 7AA,
Company Registration Number
07081842
Private Limited Company
Active

Company Overview

About Redcar Recycling Ltd
REDCAR RECYCLING LTD was founded on 2009-11-19 and has its registered office in London. The organisation's status is listed as "Active". Redcar Recycling Ltd is a Private Limited Company registered in ENGLAND 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
REDCAR RECYCLING LTD
 
Legal Registered Office
170 WEST HENDON BROADWAY
LONDON
NW9 7AA
Other companies in BN3
 
Previous Names
HIGHLIFE PORTFOLIOS LIMITED06/01/2024
Filing Information
Company Number 07081842
Company ID Number 07081842
Date formed 2009-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB374432102  
Last Datalog update: 2024-05-05 15:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDCAR RECYCLING LTD
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 REDCAR RECYCLING LTD

Current Directors
Officer Role Date Appointed
DAMIAN PATRICK MCLAUGHLIN
Director 2009-11-19
JANET LYNNE MCLAUGHLIN
Director 2009-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN PATRICK MCLAUGHLIN CLEAN START (UK) LIMITED Director 2008-04-22 CURRENT 2008-04-22 Dissolved 2015-08-04

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
2024-03-2829/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01Notification of Mcl Property Group Limited as a person with significant control on 2021-04-16
2024-03-01CESSATION OF DAMIAN PATRICK MCLAUGHLIN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CESSATION OF JANET LYNNE MCLAUGHLIN AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070818420010
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070818420007
2024-01-06Company name changed highlife portfolios LIMITED\certificate issued on 06/01/24
2024-01-05CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-08-16REGISTERED OFFICE CHANGED ON 16/08/23 FROM Yoden House 30 Yoden Way Peterlee SR8 1AL England
2023-06-07Compulsory strike-off action has been discontinued
2023-06-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-06-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-23AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-23Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-23AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070818420009
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-09-10AA01Previous accounting period shortened from 10/07/21 TO 31/03/21
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Wey Court West Union Road Farnham GU9 7PT England
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/07/20
2021-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/07/20
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070818420010
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 070818420009
2020-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070818420008
2020-07-10DS02Withdrawal of the company strike off application
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2020-07-08CH01Director's details changed for Mr Damian Patrick Mclaughlin on 2020-02-01
2020-07-08PSC04Change of details for Mr Damian Patrick Mclaughlin as a person with significant control on 2020-02-01
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 10/07/19
2019-02-13SOAS(A)Voluntary dissolution strike-off suspended
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-03DS01Application to strike the company off the register
2018-12-31AA10/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31AA01Previous accounting period extended from 31/03/18 TO 10/07/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-07-23PSC04Change of details for Mr Damian Patrick Mclaughlin as a person with significant control on 2018-07-23
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYNNE MCLAUGHLIN / 19/07/2018
2018-07-19PSC04Change of details for Mrs Janet Lynne Mclaughlin as a person with significant control on 2018-07-19
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PATRICK MCLAUGHLIN / 19/07/2018
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM 2D Derby Road Sandiacre Nottingham NG10 5HS
2018-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070818420006
2018-01-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070818420005
2016-01-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-08AR0119/11/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Bainbridge Lewis Limited 13 Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0119/11/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0119/11/13 ANNUAL RETURN FULL LIST
2013-01-11AR0119/11/12 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-02AR0119/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LYNNE MCLAUGHLIN / 02/12/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PATRICK MCLAUGHLIN / 02/12/2011
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU ENGLAND
2010-11-30AR0119/11/10 FULL LIST
2010-03-04AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-01-09SH0119/11/09 STATEMENT OF CAPITAL GBP 2
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap

Licences & Regulatory approval
We could not find any licences issued to REDCAR RECYCLING LTD 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 REDCAR RECYCLING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-15 Outstanding MARIAN KORCAK
LEGAL CHARGE 2012-09-28 Outstanding RANN INVESTMENTS LIMITED AND FINANCE AND CREDIT CORPORATION LIMITED
LEGAL CHARGE 2011-08-30 Satisfied FINANCE AND CREDIT CORPORATION LIMITED
MORTGAGE 2009-12-23 Outstanding ALDERMORE BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2009-12-23 Outstanding ALDERMORE BANK PLC
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
2019-07-10
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 REDCAR RECYCLING LTD

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

REDCAR RECYCLING LTD owns 1 domain names.

highlifeproperties.co.uk  

Trademarks
We have not found any records of REDCAR RECYCLING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDCAR RECYCLING LTD. 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 (38320 - Recovery of sorted materials) as REDCAR RECYCLING LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REDCAR RECYCLING LTD 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 REDCAR RECYCLING LTD 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 REDCAR RECYCLING LTD 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.