Background WavePink WaveYellow Wave

RECLAYM LIMITED (03969280)

RECLAYM LIMITED (03969280) is an active UK company. incorporated on 11 April 2000. with registered office in St. Austell. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900) and 1 other business activities. RECLAYM LIMITED has been registered for 25 years. Current directors include HEWSON, Mark David Stuart, PIROTTE, Olivier Pierre.

Company Number
03969280
Status
active
Type
ltd
Incorporated
11 April 2000
Age
25 years
Address
Blackpool Refurbishment Plant Blackpool And Burngullow Dries, St. Austell, PL26 7TF
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
HEWSON, Mark David Stuart, PIROTTE, Olivier Pierre
SIC Codes
09900, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECLAYM LIMITED

RECLAYM LIMITED is an active company incorporated on 11 April 2000 with the registered office located in St. Austell. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900) and 1 other business activity. RECLAYM LIMITED was registered 25 years ago.(SIC: 09900, 39000)

Status

active

Active since 25 years ago

Company No

03969280

LTD Company

Age

25 Years

Incorporated 11 April 2000

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

CATIONIC-DEMAND CONTROL TECHNIQUE LIMITED
From: 11 April 2000To: 28 June 2010
Contact
Address

Blackpool Refurbishment Plant Blackpool And Burngullow Dries High Street Trewoon St. Austell, PL26 7TF,

Previous Addresses

Par Moor Centre Par Moor Road St Austell Cornwall PL24 2SQ
From: 11 April 2000To: 11 November 2010
Timeline

34 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Left
Feb 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 21
Director Joined
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Sept 24
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TRAHAIR-DAVIES, Henri Simon

Active
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Secretary
Appointed 01 Apr 2009

HEWSON, Mark David Stuart

Active
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born December 1970
Director
Appointed 30 Jun 2022

PIROTTE, Olivier Pierre

Active
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born September 1966
Director
Appointed 13 Jan 2023

CHURCH, Carol Louise

Resigned
21 Highgate, BeverleyHU17 0DN
Secretary
Appointed 11 Apr 2000
Resigned 29 Jan 2003

DHESI, Dalvir

Resigned
52 -First Floor Rue Des Bollandistes, Etterbeek1040
Secretary
Appointed 01 Feb 2008
Resigned 31 Mar 2009

TRAHAIR DAVIES, Henri Simon

Resigned
Bosorne, Nr PenzanceTR19 7NR
Secretary
Appointed 24 Sept 2004
Resigned 31 Jan 2008

WHEATLEY, Christine Berardo

Resigned
19 Avenue Du General, Le CleicFOREIGN
Secretary
Appointed 29 Jan 2003
Resigned 24 Sept 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2000
Resigned 11 Apr 2000

ARTHUR, Mathew Edward

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born February 1969
Director
Appointed 30 Sept 2010
Resigned 01 Sept 2013

BARTER, Stephanie Jane

Resigned
Hendrifton Farm, LiskeardPL14 6ER
Born August 1961
Director
Appointed 24 Sept 2004
Resigned 27 Jan 2006

BERTHIER RAYMOND, Frédérique Françoise Paule

Resigned
Quai De Grenelle, Paris
Born September 1974
Director
Appointed 30 Jun 2019
Resigned 20 Oct 2022

CHARDON, Guy Eugene Paul Pierre

Resigned
The Old School House, St. AustellPL26 6AY
Born May 1949
Director
Appointed 25 Apr 2003
Resigned 01 Oct 2003

CHURCH, Carol Louise

Resigned
21 Highgate, BeverleyHU17 0DN
Born June 1946
Director
Appointed 27 Apr 2000
Resigned 29 Jan 2003

CHURCH, Garry

Resigned
21 Highgate, BeverleyHU17 0DN
Born September 1944
Director
Appointed 11 Apr 2000
Resigned 29 Jan 2003

CRON, Raymond

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born February 1959
Director
Appointed 29 Oct 2010
Resigned 30 Jun 2013

DANIELLOU, Pierre Louis Marie

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born June 1958
Director
Appointed 28 Mar 2018
Resigned 30 Jun 2019

DANIELLOU, Pierre Louis Marie

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born June 1958
Director
Appointed 29 Oct 2010
Resigned 16 Sept 2013

HODKIN, John David

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born May 1960
Director
Appointed 28 Mar 2018
Resigned 11 Dec 2020

HODKIN, John David

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born May 1960
Director
Appointed 29 Oct 2010
Resigned 16 Sept 2013

MARSH, Barry John

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born March 1955
Director
Appointed 22 Nov 2021
Resigned 17 Sept 2024

MCLOUGHLIN, Michael

Resigned
The School House, St AustellPL26 6AY
Born February 1954
Director
Appointed 24 Sept 2004
Resigned 01 May 2005

MUSSON, Denis Philippe Marie

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born May 1963
Director
Appointed 29 Oct 2010
Resigned 16 Sept 2013

PALERIUS, Hans

Resigned
Falkenbergsgatan 13d, Goteborg
Born April 1966
Director
Appointed 25 Apr 2003
Resigned 24 Sept 2004

PRICE, Carl Anthony

Resigned
2 Lamellyn Drive, TruroTR1 3JP
Born September 1968
Director
Appointed 25 Apr 2003
Resigned 20 Oct 2010

QUARMBY, Edward James

Resigned
4 Coffa Bridge Close, LostwithielPL22 0EB
Born January 1970
Director
Appointed 31 May 2007
Resigned 29 Oct 2010

RENAUD-PERRET, Julien

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born March 1968
Director
Appointed 29 Oct 2010
Resigned 28 Mar 2018

ROWE, Anton Edward Richard

Resigned
Lower Tregleath, BodminPL30 3AW
Born November 1966
Director
Appointed 01 May 2005
Resigned 15 Sept 2006

SALMONA, Thierry

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born April 1954
Director
Appointed 29 Oct 2010
Resigned 31 Dec 2016

SHOPLAND, Ashley John

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born November 1966
Director
Appointed 28 Oct 2010
Resigned 30 Jun 2022

SINCLAIR, Gillian

Resigned
11 Exeter Street, LauncestonPL15 9EQ
Born August 1961
Director
Appointed 11 Apr 2000
Resigned 30 Nov 2002

SORENSEN, Jens

Resigned
Falkstigen 4, SwedenFOREIGN
Born July 1949
Director
Appointed 11 Apr 2000
Resigned 25 Apr 2003

WHEATLEY, Christine Berardo

Resigned
2 Trehaverne Vean, TruroTR1 3UU
Born August 1967
Director
Appointed 29 Jan 2003
Resigned 25 Apr 2003

WIGERMO, Bengt

Resigned
Sodra Fyrljusvagen 33, SwedenFOREIGN
Born March 1951
Director
Appointed 11 Apr 2000
Resigned 24 Sept 2004

WOODWARD, Paul David

Resigned
Cublington Cottage, Leighton BuzzardLU7 0LF
Born November 1963
Director
Appointed 01 Oct 2003
Resigned 31 May 2007

YULE-SMITH, Alexander Harry

Resigned
Blackpool And Burngullow Dries, St. AustellPL26 7TF
Born March 1965
Director
Appointed 29 Oct 2010
Resigned 07 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
Par Moor Road, ParPL24 2SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2019

Imerys Minerals Limited

Ceased
Par Moor Road, ParPL24 2SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Notice Of Removal Of A Director
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Auditors Resignation Company
28 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Auditors Resignation Company
1 December 2014
AUDAUD
Change Person Secretary Company With Change Date
27 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Sail Address Company
14 March 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Resolution
11 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288cChange of Particulars
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
225Change of Accounting Reference Date
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
88(2)R88(2)R
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
288bResignation of Director or Secretary
Incorporation Company
11 April 2000
NEWINCIncorporation