Background WavePink WaveYellow Wave

INTERNATIONAL RECYCLING INDUSTRIES LIMITED (03025107)

INTERNATIONAL RECYCLING INDUSTRIES LIMITED (03025107) is an active UK company. incorporated on 22 February 1995. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERNATIONAL RECYCLING INDUSTRIES LIMITED has been registered for 31 years. Current directors include MCAULIFFE, Mark Campbell, WOOLNER, Justin Paul.

Company Number
03025107
Status
active
Type
ltd
Incorporated
22 February 1995
Age
31 years
Address
Empson Road, Peterborough, PE1 5UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCAULIFFE, Mark Campbell, WOOLNER, Justin Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL RECYCLING INDUSTRIES LIMITED

INTERNATIONAL RECYCLING INDUSTRIES LIMITED is an active company incorporated on 22 February 1995 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERNATIONAL RECYCLING INDUSTRIES LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03025107

LTD Company

Age

31 Years

Incorporated 22 February 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

INHOCO 405 LIMITED
From: 22 February 1995To: 20 June 1995
Contact
Address

Empson Road Eastern Industry Peterborough, PE1 5UP,

Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Feb 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WOOLNER, Justin Paul

Active
Eastern Industry, PeterboroughPE1 5UP
Secretary
Appointed 05 May 2009

MCAULIFFE, Mark Campbell

Active
Eastern Industry, PeterboroughPE1 5UP
Born February 1967
Director
Appointed 05 May 2009

WOOLNER, Justin Paul

Active
Eastern Industry, PeterboroughPE1 5UP
Born May 1975
Director
Appointed 05 May 2009

BOSTOCK, Jennifer Lesley

Resigned
The Laurels 218 Thorpe Road, PeterboroughPE3 6LW
Secretary
Appointed 26 Jun 1998
Resigned 05 May 2009

MCGINTY, Francis Patrick

Resigned
9 Crocus Field, LeylandPR25 3DY
Secretary
Appointed 25 Apr 1995
Resigned 26 Jun 1998

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 22 Feb 1995
Resigned 25 Apr 1995

BOSTOCK, Alan George William

Resigned
218 Thorpe Road, PeterboroughPE3 6LW
Born June 1942
Director
Appointed 26 Jun 1998
Resigned 05 May 2009

BOSTOCK, Jennifer Lesley

Resigned
The Laurels 218 Thorpe Road, PeterboroughPE3 6LW
Born December 1947
Director
Appointed 26 Jun 1998
Resigned 05 May 2009

BRADLEY, Terrence William

Resigned
13 Gregson Way, PrestonPR2 8WY
Born April 1951
Director
Appointed 27 Apr 1995
Resigned 26 Jun 1998

BURFORD, Colin Charles

Resigned
Oak House, LancasterLA2 8NX
Born September 1943
Director
Appointed 25 Apr 1995
Resigned 26 Jun 1998

GOLDSTONE, Anthony Stewart

Resigned
Flat 2 Merlewood, BowdenWA14 2HT
Born October 1938
Director
Appointed 27 Apr 1995
Resigned 23 Feb 1998

MCGINTY, Francis Patrick

Resigned
9 Crocus Field, LeylandPR25 3DY
Born December 1949
Director
Appointed 25 Apr 1995
Resigned 26 Jun 1998

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 22 Feb 1995
Resigned 25 Apr 1995

Persons with significant control

1

Eastern Industry, PeterboroughPE1 5UP

Nature of Control

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

Filing History

94

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
287Change of Registered Office
Legacy
14 May 2009
287Change of Registered Office
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
2 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
4 September 1998
225Change of Accounting Reference Date
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
287Change of Registered Office
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
28 July 1997
225Change of Accounting Reference Date
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
3 November 1996
225Change of Accounting Reference Date
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
287Change of Registered Office
Legacy
11 August 1995
224224
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Certificate Change Of Name Company
20 June 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 1995
RESOLUTIONSResolutions
Incorporation Company
22 February 1995
NEWINCIncorporation