Background WavePink WaveYellow Wave

UK RECYCLE LIMITED (05093358)

UK RECYCLE LIMITED (05093358) is an active UK company. incorporated on 5 April 2004. with registered office in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 1 other business activities. UK RECYCLE LIMITED has been registered for 21 years. Current directors include CLARKE, Neil Russell, MARSDEN, Anthony Simon.

Company Number
05093358
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
10 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
CLARKE, Neil Russell, MARSDEN, Anthony Simon
SIC Codes
38320, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK RECYCLE LIMITED

UK RECYCLE LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 1 other business activity. UK RECYCLE LIMITED was registered 21 years ago.(SIC: 38320, 46770)

Status

active

Active since 21 years ago

Company No

05093358

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

10 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
From: 5 April 2004To: 6 March 2015
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARSDEN, Anthony Simon

Active
Eaton Lane, TarporleyCW6 9DL
Secretary
Appointed 31 Mar 2014

CLARKE, Neil Russell

Active
Eaton Lane, TarporleyCW6 9DL
Born August 1955
Director
Appointed 05 Apr 2004

MARSDEN, Anthony Simon

Active
Eaton Lane, TarporleyCW6 9DL
Born July 1962
Director
Appointed 05 Apr 2004

CLARKE, Neil Russell

Resigned
Manor Farm Barns, WinsfordCW7 4DN
Secretary
Appointed 05 Apr 2004
Resigned 31 Mar 2014

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 May 2004

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 05 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

2

Mr Neil Russell Clarke

Active
Eaton Lane, TarporleyCW6 9DL
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Anthony Simon Marsden

Active
Eaton Lane, TarporleyCW6 9DL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
225Change of Accounting Reference Date
Legacy
16 September 2004
287Change of Registered Office
Legacy
27 May 2004
88(2)R88(2)R
Legacy
27 May 2004
287Change of Registered Office
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation