Background WavePink WaveYellow Wave

RECYCLE FORCE LIMITED (05271814)

RECYCLE FORCE LIMITED (05271814) is an active UK company. incorporated on 27 October 2004. with registered office in Corby. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. RECYCLE FORCE LIMITED has been registered for 21 years. Current directors include BHUTANI, Atin Ramesh, KEAT, Chew Cheng, KIRK, Robert James.

Company Number
05271814
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
Crown House Gretton Brook Road, Corby, NN17 4BA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BHUTANI, Atin Ramesh, KEAT, Chew Cheng, KIRK, Robert James
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLE FORCE LIMITED

RECYCLE FORCE LIMITED is an active company incorporated on 27 October 2004 with the registered office located in Corby. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. RECYCLE FORCE LIMITED was registered 21 years ago.(SIC: 38320)

Status

active

Active since 21 years ago

Company No

05271814

LTD Company

Age

21 Years

Incorporated 27 October 2004

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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Crown House Gretton Brook Road Earlstrees Industrial Estate Corby, NN17 4BA,

Previous Addresses

, 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Northants, NN7 3DA
From: 2 December 2010To: 24 August 2021
, 11 Duncan Close, Moulton Park, Northampton, Northants, NN3 6WL
From: 27 October 2004To: 2 December 2010
Timeline

34 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Share Issue
Jan 10
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Dec 11
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Secured
Feb 16
Loan Cleared
Jan 17
Loan Secured
Mar 17
Director Left
Jul 18
Owner Exit
Jul 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jun 19
Loan Cleared
Nov 19
Capital Reduction
Nov 21
Share Buyback
Nov 21
New Owner
Jul 22
Share Buyback
Jul 22
Share Buyback
Oct 22
Capital Reduction
Dec 22
Capital Reduction
Dec 22
Funding Round
Jan 23
Director Joined
Apr 23
Owner Exit
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
Director Joined
Jan 26
Director Left
Jan 26
9
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BHUTANI, Atin Ramesh

Active
Gretton Brook Road, CorbyNN17 4BA
Born February 1979
Director
Appointed 05 Jan 2026

KEAT, Chew Cheng

Active
Battery Road, #15-03049909
Born September 1961
Director
Appointed 23 Jun 2023

KIRK, Robert James

Active
Gretton Brook Road, CorbyNN17 4BA
Born July 1977
Director
Appointed 27 Oct 2004

KIRK, Robert James

Resigned
Gretton Brook Road, CorbyNN17 4BA
Secretary
Appointed 27 Oct 2004
Resigned 05 Nov 2021

NORTH, Amanda

Resigned
Gretton Brook Road, CorbyNN17 4BA
Secretary
Appointed 05 Nov 2021
Resigned 23 Jun 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Oct 2004
Resigned 27 Oct 2004

BLAKE, Martin Antony

Resigned
40 Findhorn, Forres, MorayshireIV36 3YE
Born April 1956
Director
Appointed 23 Jun 2023
Resigned 05 Jan 2026

KIRK, Katie Louise

Resigned
Gretton Brook Road, CorbyNN17 4BA
Born July 1977
Director
Appointed 05 Apr 2023
Resigned 23 Jun 2023

KIRK, Katie Louise

Resigned
23 Symonds Way, MawsleyNN14 1GW
Born July 1977
Director
Appointed 27 Oct 2004
Resigned 12 Jan 2010

NORTH, Trevor Roland

Resigned
Tunnel Hill Mews, NorthamptonNN7 3DA
Born December 1951
Director
Appointed 12 Jan 2010
Resigned 07 Dec 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Oct 2004
Resigned 27 Oct 2004

Persons with significant control

4

1 Active
3 Ceased
10 Paternoster Row, LondonEC4M 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023

Mrs Amanda Louise North

Ceased
Gretton Brook Road, CorbyNN17 4BA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019
Ceased 23 Jun 2023

Mr Robert James Kirk

Ceased
Gretton Brook Road, CorbyNN17 4BA
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Jun 2023

Mr Trevor Roland North

Ceased
Tunnel Hill Mews, NorthamptonNN7 3DA
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Resolution
13 July 2023
RESOLUTIONSResolutions
Memorandum Articles
13 July 2023
MAMA
Change Account Reference Date Company Previous Extended
11 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
27 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 February 2023
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
8 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Capital Cancellation Shares
9 December 2022
SH06Cancellation of Shares
Capital Cancellation Shares
9 December 2022
SH06Cancellation of Shares
Confirmation Statement
6 December 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 October 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 July 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
30 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
17 November 2021
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
21 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Memorandum Articles
7 June 2010
MEM/ARTSMEM/ARTS
Legacy
27 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Capital Alter Shares Subdivision
21 January 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
22 May 2008
287Change of Registered Office
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
88(2)R88(2)R
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Incorporation Company
27 October 2004
NEWINCIncorporation