Background WavePink WaveYellow Wave

A & A RECYCLING SERVICES LIMITED (04269422)

A & A RECYCLING SERVICES LIMITED (04269422) is an active UK company. incorporated on 13 August 2001. with registered office in Penrith. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. A & A RECYCLING SERVICES LIMITED has been registered for 24 years. Current directors include BALMER, Roger Steven, HOWARTH, Matthew David, JENKINSON, Robert Stanley and 1 others.

Company Number
04269422
Status
active
Type
ltd
Incorporated
13 August 2001
Age
24 years
Address
Clifton Moor, Penrith, CA10 2EY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BALMER, Roger Steven, HOWARTH, Matthew David, JENKINSON, Robert Stanley, SMITH, Andrew
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & A RECYCLING SERVICES LIMITED

A & A RECYCLING SERVICES LIMITED is an active company incorporated on 13 August 2001 with the registered office located in Penrith. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. A & A RECYCLING SERVICES LIMITED was registered 24 years ago.(SIC: 38320)

Status

active

Active since 24 years ago

Company No

04269422

LTD Company

Age

24 Years

Incorporated 13 August 2001

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

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Clifton Moor Clifton Penrith, CA10 2EY,

Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Oct 15
Director Left
Oct 15
Director Joined
May 18
Director Joined
Sept 20
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SMITH, Andrew

Active
Clifton Moor, PenrithCA10 2EY
Secretary
Appointed 01 Oct 2024

BALMER, Roger Steven

Active
Clifton, PenrithCA10 2EY
Born September 1961
Director
Appointed 13 Aug 2001

HOWARTH, Matthew David

Active
Clifton Moor, PenrithCA10 2EY
Born May 1989
Director
Appointed 01 Sept 2020

JENKINSON, Robert Stanley

Active
Clifton Moor, PenrithCA10 2EY
Born February 1985
Director
Appointed 23 May 2018

SMITH, Andrew

Active
Clifton Moor, PenrithCA10 2EY
Born June 1982
Director
Appointed 01 Oct 2024

WATSON, Patricia Elsie

Resigned
Clifton, PenrithCA10 2EY
Secretary
Appointed 13 Aug 2001
Resigned 30 Sept 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Aug 2001
Resigned 13 Aug 2001

GARBETT, Andrew John

Resigned
B46
Born August 1965
Director
Appointed 13 Aug 2001
Resigned 27 Aug 2015

GARBETT, Lisa Catherine

Resigned
Monwode Lea Lane, Over Whitacre, BirminghamB46 2NP
Born June 1971
Director
Appointed 13 Aug 2001
Resigned 27 Aug 2015

PALMER, Richard Campbell

Resigned
Hallgarth 12 Brougham Hall Gardens, PenrithCA10 2DB
Born December 1959
Director
Appointed 13 Aug 2001
Resigned 19 Jul 2004

WATSON, Patricia Elsie

Resigned
Clifton, PenrithCA10 2EY
Born December 1959
Director
Appointed 19 Jul 2004
Resigned 30 Sept 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Aug 2001
Resigned 13 Aug 2001

Persons with significant control

1

Clifton, PenrithCA10 2EY

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 Full
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Secretary Company With Change Date
17 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Legacy
11 October 2006
288cChange of Particulars
Legacy
11 October 2006
288cChange of Particulars
Legacy
25 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
1 November 2001
88(2)R88(2)R
Legacy
24 October 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
287Change of Registered Office
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
225Change of Accounting Reference Date
Incorporation Company
13 August 2001
NEWINCIncorporation