Background WavePink WaveYellow Wave

RECYCLING OLLERTON AND BOUGHTON (04551116)

RECYCLING OLLERTON AND BOUGHTON (04551116) is an active UK company. incorporated on 2 October 2002. with registered office in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. RECYCLING OLLERTON AND BOUGHTON has been registered for 23 years. Current directors include JAMES, Joanna Marie, JAMES, Matthew Philip John, MCINTYRE-CLARK, Daniel Phillip and 5 others.

Company Number
04551116
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 2002
Age
23 years
Address
183 Boughton Industrial Estate, Newark, NG22 9LD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
JAMES, Joanna Marie, JAMES, Matthew Philip John, MCINTYRE-CLARK, Daniel Phillip, PHILLIPS, Elizabeth, PIKE, Neil, SHEPPARD, Paul, STATHAM, Andrew John, WHALL, Richard David
SIC Codes
38110, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLING OLLERTON AND BOUGHTON

RECYCLING OLLERTON AND BOUGHTON is an active company incorporated on 2 October 2002 with the registered office located in Newark. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. RECYCLING OLLERTON AND BOUGHTON was registered 23 years ago.(SIC: 38110, 88990)

Status

active

Active since 23 years ago

Company No

04551116

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 2 October 2002

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 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

183 Boughton Industrial Estate Boughton Newark, NG22 9LD,

Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Feb 10
Director Left
May 10
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 18
Director Joined
Oct 19
Director Joined
Nov 20
Director Left
Sept 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

PIKE, Lynn

Active
183 Boughton Industrial Estate, NewarkNG22 9LD
Secretary
Appointed 17 May 2017

JAMES, Joanna Marie

Active
183 Boughton Industrial Estate, NewarkNG22 9LD
Born August 1966
Director
Appointed 20 Sept 2017

JAMES, Matthew Philip John

Active
183 Boughton Industrial Estate, NewarkNG22 9LD
Born January 1964
Director
Appointed 25 Sept 2019

MCINTYRE-CLARK, Daniel Phillip

Active
183 Boughton Industrial Estate, NewarkNG22 9LD
Born October 1976
Director
Appointed 20 Nov 2024

PHILLIPS, Elizabeth

Active
183 Boughton Industrial Estate, NewarkNG22 9LD
Born November 1965
Director
Appointed 25 Mar 2008

PIKE, Neil

Active
183 Boughton Industrial Estate, NewarkNG22 9LD
Born March 1967
Director
Appointed 23 Nov 2016

SHEPPARD, Paul

Active
183 Boughton Industrial Estate, NewarkNG22 9LD
Born December 1968
Director
Appointed 20 Nov 2024

STATHAM, Andrew John

Active
183 Boughton Industrial Estate, NewarkNG22 9LD
Born August 1959
Director
Appointed 24 Nov 2021

WHALL, Richard David

Active
183 Boughton Industrial Estate, NewarkNG22 9LD
Born February 1962
Director
Appointed 23 Sept 2020

LEE, Peter Yoong-Pin

Resigned
1 Hundred Acres Farm, NottinghamNG6 8UJ
Secretary
Appointed 02 Oct 2002
Resigned 31 Jul 2007

PHILLIPS, Michael

Resigned
28 Birch Road, New Ollerton NewarkNG22 9PU
Secretary
Appointed 31 Jul 2007
Resigned 12 Nov 2008

PIKE, Neil

Resigned
Boughton Industrial Estate, NewarkNG22 9LD
Secretary
Appointed 12 Nov 2008
Resigned 19 May 2017

AITCHISON, Nicholas

Resigned
183 Boughton Industrial Estate, NewarkNG22 9LD
Born May 1955
Director
Appointed 14 Feb 2018
Resigned 08 Oct 2021

BROUGH, Vivien Amanda

Resigned
Top Farm Cottage, East MarkhamNG22 0RE
Born August 1952
Director
Appointed 26 Mar 2008
Resigned 16 Sept 2009

DIXON, Griffin Newman Reginald

Resigned
The Brownings Main Street, NewarkNG23 6JN
Born August 1952
Director
Appointed 25 Jan 2007
Resigned 20 May 2008

ELLARD, Nichola Jane

Resigned
The Old Chapel, WellowNG22 0EG
Born June 1970
Director
Appointed 23 Dec 2004
Resigned 01 Dec 2005

FISHLEIGH, Irene Joan

Resigned
Woodward Farm, East MarkhamNG22 0SD
Born December 1948
Director
Appointed 24 Jun 2003
Resigned 07 Oct 2004

FISHLEIGH, Mark Anthony

Resigned
Woodward Farm Plantation Road, NewarkNG22 0SD
Born January 1954
Director
Appointed 24 Jun 2003
Resigned 07 Oct 2004

FRENCH, Stephanie

Resigned
183 Boughton Industrial Estate, NewarkNG22 9LD
Born March 1965
Director
Appointed 15 Dec 2021
Resigned 18 Jun 2025

GRESSWELL, Margaret

Resigned
46 Burleigh Court, TuxfordNG22 0LE
Born January 1959
Director
Appointed 11 Jul 2007
Resigned 25 Mar 2008

HARTBURN, Richard Willis

Resigned
183 Boughton Industrial Estate, NewarkNG22 9LD
Born January 1945
Director
Appointed 23 Nov 2016
Resigned 21 Aug 2024

HERMAN, Stephen

Resigned
26 King George V Avenue, MansfieldNG18 4FR
Born February 1956
Director
Appointed 01 Mar 2006
Resigned 16 Jan 2008

HISEMAN, Kathryn

Resigned
70 Newark Road, NewarkNG22 9QG
Born June 1967
Director
Appointed 02 Oct 2002
Resigned 02 May 2006

HUNTER, Derek

Resigned
19 Petersmith Drive, NewarkNG22 9RZ
Born July 1935
Director
Appointed 24 Jun 2003
Resigned 14 Nov 2007

JACKSON, Sandra Jane

Resigned
183 Boughton Industrial Estate, NewarkNG22 9LD
Born March 1945
Director
Appointed 02 Oct 2002
Resigned 20 Sept 2017

LITTLE, Andrew Stephen

Resigned
Yew Tree Road, NewarkNG22 9UW
Born January 1953
Director
Appointed 26 Aug 2009
Resigned 30 Apr 2010

MCKEICH, Peter Morrison

Resigned
10 Normanton Close, MansfieldNG21 9PF
Born December 1942
Director
Appointed 24 Jun 2003
Resigned 05 Jan 2006

PHILLIPS, Michael

Resigned
183 Boughton Industrial Estate, NewarkNG22 9LD
Born June 1951
Director
Appointed 24 Jun 2003
Resigned 15 Dec 2021

SCALL, Jane Susan

Resigned
183 Boughton Industrial Estate, NewarkNG22 9LD
Born April 1950
Director
Appointed 04 Feb 2003
Resigned 23 Sept 2015

SCALL, Paul Stephen

Resigned
Birkland Drive, MansfieldNG21 9LU
Born September 1946
Director
Appointed 13 Jan 2009
Resigned 23 Sept 2015

SEAGER, Joan

Resigned
Richmond 38 Church Road, NewarkNG22 9JR
Born August 1925
Director
Appointed 24 Jun 2003
Resigned 05 Jan 2006

TOMLINSON, Elsie Joan

Resigned
28 Park Avenue, NottinghamshireNG17 9BQ
Born April 1947
Director
Appointed 05 Nov 2002
Resigned 11 Jun 2004

TOMLINSON, Michael Arthur

Resigned
28 Park Avenue, Kirkby In AshfieldNG17 9BQ
Born February 1946
Director
Appointed 05 Nov 2002
Resigned 11 Jun 2004

WELHAM, Alec Robert

Resigned
183 Boughton Industrial Estate, NewarkNG22 9LD
Born May 1944
Director
Appointed 24 Feb 2010
Resigned 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
16 October 2007
363aAnnual Return
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 January 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Legacy
29 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288cChange of Particulars
Legacy
14 November 2003
288cChange of Particulars
Legacy
14 November 2003
288cChange of Particulars
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
11 March 2003
MEM/ARTSMEM/ARTS
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Incorporation Company
2 October 2002
NEWINCIncorporation