Background WavePink WaveYellow Wave

RECYCLING MATERIALS LIMITED (02450236)

RECYCLING MATERIALS LIMITED (02450236) is an active UK company. incorporated on 7 December 1989. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. RECYCLING MATERIALS LIMITED has been registered for 36 years. Current directors include O'CONNELL, James Russell, TAS, Laura.

Company Number
02450236
Status
active
Type
ltd
Incorporated
7 December 1989
Age
36 years
Address
132 Burnt Ash Road, London, SE12 8PU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
O'CONNELL, James Russell, TAS, Laura
SIC Codes
38320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLING MATERIALS LIMITED

RECYCLING MATERIALS LIMITED is an active company incorporated on 7 December 1989 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. RECYCLING MATERIALS LIMITED was registered 36 years ago.(SIC: 38320, 70229)

Status

active

Active since 36 years ago

Company No

02450236

LTD Company

Age

36 Years

Incorporated 7 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

132 Burnt Ash Road Lee London, SE12 8PU,

Timeline

8 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Nov 24
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'CONNELL, James Russell

Active
170 Bishopsteignton Thorpe Bay, Southend On SeaSS3 8BQ
Born September 1947
Director
Appointed N/A

TAS, Laura

Active
Fortescue Chase, Southend-On-SeaSS1 3SS
Born February 1978
Director
Appointed 01 Jan 2016

O'CONNELL, Irene Lilian

Resigned
170 Bishopsteignton, Southend On SeaSS3 8BQ
Secretary
Appointed N/A
Resigned 10 May 2021

O'CONNELL, Maxine Clair

Resigned
132 Burnt Ash Road, LondonSE12 8PU
Secretary
Appointed 10 May 2021
Resigned 31 Oct 2024

O'CONNELL, Gemma

Resigned
132 Burnt Ash Road, LondonSE12 8PU
Born September 1984
Director
Appointed 16 Jun 2021
Resigned 31 Oct 2024

O'CONNELL, Irene

Resigned
Bishopsteignton, Southend-On-SeaSS3 8BQ
Born December 1944
Director
Appointed 01 Jan 2016
Resigned 10 May 2021

O'CONNELL, Maxine Clair

Resigned
132 Burnt Ash Road, LondonSE12 8PU
Born May 1982
Director
Appointed 10 May 2021
Resigned 31 Oct 2024

Persons with significant control

2

Mrs Irene O'Connell

Active
132 Burnt Ash Road, LondonSE12 8PU
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr James O'Connell

Active
132 Burnt Ash Road, LondonSE12 8PU
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
30 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
30 December 1997
363aAnnual Return
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
17 January 1992
363b363b
Legacy
4 January 1990
288288
Incorporation Company
7 December 1989
NEWINCIncorporation