Background WavePink WaveYellow Wave

PURE RECYCLING SOLUTIONS LIMITED (03581262)

PURE RECYCLING SOLUTIONS LIMITED (03581262) is an active UK company. incorporated on 15 June 1998. with registered office in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PURE RECYCLING SOLUTIONS LIMITED has been registered for 27 years. Current directors include BUTLER, Jason Robert, Mr., BUTLER, Mark, BUTLER, Maxwell Edward and 3 others.

Company Number
03581262
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
The Cabins, Aylesford Lakes, Aylesford, ME20 7DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUTLER, Jason Robert, Mr., BUTLER, Mark, BUTLER, Maxwell Edward, BUTLER, Riley Joseph, GRAHAM, Paul, REES, John Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE RECYCLING SOLUTIONS LIMITED

PURE RECYCLING SOLUTIONS LIMITED is an active company incorporated on 15 June 1998 with the registered office located in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PURE RECYCLING SOLUTIONS LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03581262

LTD Company

Age

27 Years

Incorporated 15 June 1998

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

MEDWAY GASIFIER POWER LIMITED
From: 4 June 1999To: 5 December 2008
MEDWAY ENERGY LIMITED
From: 22 July 1998To: 4 June 1999
BLAKEDEW ONE HUNDRED AND TEN LIMITED
From: 15 June 1998To: 22 July 1998
Contact
Address

The Cabins, Aylesford Lakes 78a Rochester Road Aylesford, ME20 7DX,

Previous Addresses

The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom
From: 6 April 2016To: 5 January 2017
Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD
From: 23 May 2011To: 6 April 2016
Court Lodge Lower Road West Farleigh Maidstone ME15 0PD
From: 15 June 1998To: 23 May 2011
Timeline

9 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Feb 10
Director Left
Jul 10
New Owner
May 18
New Owner
May 18
Owner Exit
Jun 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Oct 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BUTLER, Jason Robert, Mr.

Active
Lower Road, West FarleighME15 0PD
Born April 1966
Director
Appointed 15 Mar 1999

BUTLER, Mark

Active
Shingle Barn Lane, West FarleighME15 0PN
Born July 1963
Director
Appointed 30 Nov 2020

BUTLER, Maxwell Edward

Active
Lower Road, MaidstoneME15 0PD
Born September 2003
Director
Appointed 13 Oct 2021

BUTLER, Riley Joseph

Active
Lower Road, MaidstoneME15 0PD
Born May 2001
Director
Appointed 30 Nov 2020

GRAHAM, Paul

Active
Kingswood Road, AylesfordME20 7EL
Born June 1966
Director
Appointed 31 Jan 2010

REES, John Michael

Active
Charlecote Road, BraintreeCM77 7YQ
Born June 1967
Director
Appointed 27 Sept 2007

CHENERY, Rebecca Celia

Resigned
9 Smallhythe Close, MaidstoneME15 8JJ
Secretary
Appointed 16 Jun 2003
Resigned 31 Jan 2010

REES, John Michael

Resigned
78a Rochester Road, AylesfordME20 7DX
Secretary
Appointed 31 Jan 2010
Resigned 14 Jan 2020

STEVENS, Mark Alexander

Resigned
32 Leonard Avenue, SevenoaksTN14 5RB
Secretary
Appointed 15 Mar 1999
Resigned 04 Aug 2000

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 15 Jan 1999

SECRETARIAL SERVICES LIMITED

Resigned
Russet Tiles, HildenboroughTN11 9LX
Corporate secretary
Appointed 04 Aug 2000
Resigned 01 Jun 2003

CHENERY, Rebecca Celia

Resigned
9 Smallhythe Close, MaidstoneME15 8JJ
Born February 1970
Director
Appointed 28 Sept 2007
Resigned 31 Jan 2010

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 15 Jun 1998
Resigned 15 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr John Michael Rees

Ceased
Great Notley, BraintreeCM77 7YQ
Born June 1967

Nature of Control

Significant influence or control
Notified 16 Jun 2016
Ceased 16 Jun 2018

Mr Jason Robert Butler

Active
Lower Road, West FarleighME15 0PD
Born April 1966

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

95

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Certificate Change Of Name Company
3 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
1 December 2008
287Change of Registered Office
Legacy
1 July 2008
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
1 October 2007
225Change of Accounting Reference Date
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2000
AAAnnual Accounts
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
16 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1998
NEWINCIncorporation