Background WavePink WaveYellow Wave

THREE COUNTIES RECLAMATION LIMITED (03792922)

THREE COUNTIES RECLAMATION LIMITED (03792922) is an active UK company. incorporated on 21 June 1999. with registered office in Altrincham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. THREE COUNTIES RECLAMATION LIMITED has been registered for 26 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
03792922
Status
active
Type
ltd
Incorporated
21 June 1999
Age
26 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE COUNTIES RECLAMATION LIMITED

THREE COUNTIES RECLAMATION LIMITED is an active company incorporated on 21 June 1999 with the registered office located in Altrincham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. THREE COUNTIES RECLAMATION LIMITED was registered 26 years ago.(SIC: 38320)

Status

active

Active since 26 years ago

Company No

03792922

LTD Company

Age

26 Years

Incorporated 21 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 7 March 2021To: 31 October 2022
C/O Langtons the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England
From: 14 January 2019To: 7 March 2021
The Laundry Culmington Seifton Ludlow Shropshire SY8 2DH
From: 21 June 1999To: 14 January 2019
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 03 Mar 2021

LLOYD, Christine Julie

Resigned
83 Downton View, LudlowSY8 1JG
Secretary
Appointed 21 Jun 1999
Resigned 11 Jan 2019

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 03 Mar 2021
Resigned 02 Jan 2025

BURTON, Jill Elizabeth

Resigned
Oldwood, Tenbury WellsWR15 8TB
Born December 1956
Director
Appointed 21 Jun 1999
Resigned 11 Jan 2019

BURTON, William Charles

Resigned
Little Orchard, Tenbury WellsWR15 8TB
Born March 1952
Director
Appointed 21 Jun 1999
Resigned 11 Jan 2019

DAWSON, Andrew William

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born November 1963
Director
Appointed 11 Jan 2019
Resigned 03 Mar 2021

KINLEY, Paul James

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born June 1966
Director
Appointed 11 Jan 2019
Resigned 03 Mar 2021

LLOYD, Christine Julie

Resigned
83 Downton View, LudlowSY8 1JG
Born November 1962
Director
Appointed 21 Jun 1999
Resigned 11 Jan 2019

LLOYD, Peter Anthony

Resigned
83 Downton View, LudlowSY8 1JG
Born June 1962
Director
Appointed 21 Jun 1999
Resigned 11 Jan 2019

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 03 Mar 2021
Resigned 02 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2019

Mr Peter Anthony Lloyd

Ceased
The Plaza, LiverpoolL3 9QJ
Born June 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 11 Jan 2019

Mr William Charles Burton

Ceased
The Plaza, LiverpoolL3 9QJ
Born March 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
10 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
3 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 March 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2019
AA01Change of Accounting Reference Date
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
88(2)R88(2)R
Legacy
20 July 2000
123Notice of Increase in Nominal Capital
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Resolution
20 July 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
225Change of Accounting Reference Date
Incorporation Company
21 June 1999
NEWINCIncorporation