Background WavePink WaveYellow Wave

ANGLO RECYCLING TECHNOLOGY LIMITED (02143970)

ANGLO RECYCLING TECHNOLOGY LIMITED (02143970) is an active UK company. incorporated on 1 July 1987. with registered office in Rochdale. The company operates in the Manufacturing sector, engaged in unknown sic code (13950). ANGLO RECYCLING TECHNOLOGY LIMITED has been registered for 38 years. Current directors include HALL, Andrew Nelson, MACAULAY, Roderick Bruce, MACAULAY, Simon Kingston and 2 others.

Company Number
02143970
Status
active
Type
ltd
Incorporated
1 July 1987
Age
38 years
Address
Tong Lane, Rochdale, OL12 8BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13950)
Directors
HALL, Andrew Nelson, MACAULAY, Roderick Bruce, MACAULAY, Simon Kingston, MEHTA, Jinesh, STREET, Martin
SIC Codes
13950

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO RECYCLING TECHNOLOGY LIMITED

ANGLO RECYCLING TECHNOLOGY LIMITED is an active company incorporated on 1 July 1987 with the registered office located in Rochdale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13950). ANGLO RECYCLING TECHNOLOGY LIMITED was registered 38 years ago.(SIC: 13950)

Status

active

Active since 38 years ago

Company No

02143970

LTD Company

Age

38 Years

Incorporated 1 July 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

ANGLO FELT INDUSTRIES LIMITED
From: 20 August 1987To: 5 November 2008
BRUSHPINE LIMITED
From: 1 July 1987To: 20 August 1987
Contact
Address

Tong Lane Whitworth Rochdale, OL12 8BG,

Timeline

10 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Jan 10
Director Left
May 10
Director Left
Jul 11
Director Joined
Dec 13
Director Left
Aug 17
Director Joined
Jan 25
Director Joined
Nov 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

MACAULAY, Roderick Bruce

Active
Langland, LeedsLS17 0EG
Secretary
Appointed 31 Oct 1998

HALL, Andrew Nelson

Active
Tong Lane, RochdaleOL12 8BG
Born March 1965
Director
Appointed 05 Aug 2013

MACAULAY, Roderick Bruce

Active
Langland, LeedsLS17 0EG
Born November 1958
Director
Appointed N/A

MACAULAY, Simon Kingston

Active
Alexandra Road, MalvernWR14 1HE
Born June 1960
Director
Appointed N/A

MEHTA, Jinesh

Active
Tong Lane, RochdaleOL12 8BG
Born January 1986
Director
Appointed 03 Nov 2025

STREET, Martin

Active
Tong Lane, RochdaleOL12 8BG
Born April 1977
Director
Appointed 01 Jan 2025

MACAULAY, Anne Barbara

Resigned
Langland, LeedsLS17 0EG
Secretary
Appointed N/A
Resigned 31 Oct 1998

LONSDALE, June

Resigned
35 Stoneyroyd, WhitworthOL12 8JL
Born May 1955
Director
Appointed 06 Feb 2004
Resigned 24 Mar 2010

MACAULAY, Anne Barbara

Resigned
Hepburn Farmhouse, AlnwickNE66 4EG
Born April 1931
Director
Appointed N/A
Resigned 04 Feb 2004

MACAULAY, Edward Kingston

Resigned
Hepburn Farmhouse, AlnwickNE66 4EG
Born June 1933
Director
Appointed N/A
Resigned 04 Feb 2004

OTTERBURN, Daniel Henry

Resigned
Tong Lane, RochdaleOL12 8BG
Born October 1976
Director
Appointed 14 Dec 2009
Resigned 31 May 2011

WALSH, Michael James

Resigned
Lynn Avenue, SaleM33 7BW
Born June 1974
Director
Appointed 01 Nov 2003
Resigned 01 Jul 2017

Persons with significant control

1

Mr Simon Kingston Macaulay

Active
Tong Lane, RochdaleOL12 8BG
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Small
23 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Small
8 February 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 1996
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Resolution
24 May 1994
RESOLUTIONSResolutions
Legacy
24 May 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
3 May 1989
363363
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
11 November 1987
288288
Memorandum Articles
15 October 1987
MEM/ARTSMEM/ARTS
Resolution
15 October 1987
RESOLUTIONSResolutions
Legacy
26 August 1987
224224
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1987
288288
Legacy
3 August 1987
287Change of Registered Office
Incorporation Company
1 July 1987
NEWINCIncorporation