Background WavePink WaveYellow Wave

RECYCLING UK LIMITED (03562710)

RECYCLING UK LIMITED (03562710) is an active UK company. incorporated on 13 May 1998. with registered office in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 2 other business activities. RECYCLING UK LIMITED has been registered for 27 years. Current directors include CLARKE, Neil Russell, MARSDEN, Anthony Simon, PINSON, Alexander Nicholas.

Company Number
03562710
Status
active
Type
ltd
Incorporated
13 May 1998
Age
27 years
Address
10 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CLARKE, Neil Russell, MARSDEN, Anthony Simon, PINSON, Alexander Nicholas
SIC Codes
38110, 38320, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLING UK LIMITED

RECYCLING UK LIMITED is an active company incorporated on 13 May 1998 with the registered office located in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 2 other business activities. RECYCLING UK LIMITED was registered 27 years ago.(SIC: 38110, 38320, 46770)

Status

active

Active since 27 years ago

Company No

03562710

LTD Company

Age

27 Years

Incorporated 13 May 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

FIBRE RECYCLING UK LIMITED
From: 22 June 1998To: 30 November 2004
SPEED 7109 LIMITED
From: 13 May 1998To: 22 June 1998
Contact
Address

10 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
From: 13 May 1998To: 6 March 2015
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
May 98
Capital Reduction
Jul 11
Director Left
Apr 17
Capital Reduction
Apr 17
Share Buyback
May 17
Capital Reduction
Mar 23
Share Buyback
Mar 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Funding Round
Jun 24
Director Joined
Jun 24
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MARSDEN, Anthony Simon

Active
Portal Business Park, TarporleyCW6 9DL
Secretary
Appointed 01 Jun 1999

CLARKE, Neil Russell

Active
Portal Business Park, TarporleyCW6 9DL
Born August 1955
Director
Appointed 09 Jun 1998

MARSDEN, Anthony Simon

Active
Portal Business Park, TarporleyCW6 9DL
Born July 1962
Director
Appointed 17 Sept 1998

PINSON, Alexander Nicholas

Active
Portal Business Park, TarporleyCW6 9DL
Born June 1992
Director
Appointed 01 Jul 2024

COX, Patricia Jill

Resigned
24 Millfield Lane, TarporleyCW6 0BF
Secretary
Appointed 09 Jun 1998
Resigned 31 May 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 May 1998
Resigned 09 Jun 1998

BELL, Stephen Frank

Resigned
Portal Business Park, TarporleyCW6 9DL
Born August 1957
Director
Appointed 25 Jul 2005
Resigned 14 Mar 2017

CLARKE, Thomas Maurice

Resigned
Pine Cottage 8 Shotwick Park, ChesterCH1 6BJ
Born July 1934
Director
Appointed 09 Jun 1998
Resigned 30 Jun 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 May 1998
Resigned 09 Jun 1998

Persons with significant control

2

Mr Neil Russell Clarke

Active
Portal Business Park, TarporleyCW6 9DL
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Simon Marsden

Active
Portal Business Park, TarporleyCW6 9DL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 March 2023
SH03Return of Purchase of Own Shares
Resolution
16 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 May 2017
SH03Return of Purchase of Own Shares
Resolution
18 April 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
18 April 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Group
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Group
19 February 2013
AAAnnual Accounts
Legacy
9 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Capital Cancellation Shares
22 July 2011
SH06Cancellation of Shares
Resolution
19 July 2011
RESOLUTIONSResolutions
Resolution
25 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
11 January 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 February 2005
AAMDAAMD
Certificate Change Of Name Company
30 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
16 September 2004
287Change of Registered Office
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
287Change of Registered Office
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
9 July 2001
88(2)R88(2)R
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
88(2)R88(2)R
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
225Change of Accounting Reference Date
Legacy
20 July 1998
288bResignation of Director or Secretary
Memorandum Articles
29 June 1998
MEM/ARTSMEM/ARTS
Resolution
26 June 1998
RESOLUTIONSResolutions
Resolution
26 June 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1998
287Change of Registered Office
Incorporation Company
13 May 1998
NEWINCIncorporation