Background WavePink WaveYellow Wave

PROPERTY RECYCLING GROUP LIMITED (05409619)

PROPERTY RECYCLING GROUP LIMITED (05409619) is an active UK company. incorporated on 31 March 2005. with registered office in Norfolk. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERTY RECYCLING GROUP LIMITED has been registered for 21 years. Current directors include RACKHAM JNR, Paul Anthony, STUTELEY, Stephen Russell, WILLIAMS, Jane.

Company Number
05409619
Status
active
Type
ltd
Incorporated
31 March 2005
Age
21 years
Address
Manor Farm Bridgham, Norfolk, NR16 2RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RACKHAM JNR, Paul Anthony, STUTELEY, Stephen Russell, WILLIAMS, Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY RECYCLING GROUP LIMITED

PROPERTY RECYCLING GROUP LIMITED is an active company incorporated on 31 March 2005 with the registered office located in Norfolk. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPERTY RECYCLING GROUP LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05409619

LTD Company

Age

21 Years

Incorporated 31 March 2005

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PROPERTY RECYCLING GROUP PLC
From: 4 May 2005To: 21 May 2024
PROPERTY RECYCLING GROUP LIMITED
From: 21 April 2005To: 4 May 2005
PROPERTY RECYCLING LIMITED
From: 31 March 2005To: 21 April 2005
Contact
Address

Manor Farm Bridgham Norwich Norfolk, NR16 2RX,

Timeline

30 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Apr 10
Director Left
May 10
Director Left
Jul 12
Loan Secured
Apr 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Director Left
Oct 13
Loan Secured
May 14
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Secured
Aug 19
Loan Secured
Oct 19
Director Joined
Jul 20
Director Left
May 23
Loan Cleared
Sept 23
Loan Cleared
Mar 24
Owner Exit
Apr 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Capital Reduction
Nov 24
Share Buyback
Dec 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Share Buyback
May 25
Capital Reduction
May 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
12
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STUTELEY, Stephen Russell

Active
Manor Farm Bridgham, NorfolkNR16 2RX
Secretary
Appointed 08 Jun 2023

RACKHAM JNR, Paul Anthony

Active
The Street, NorwichNR16 1AB
Born August 1965
Director
Appointed 04 Apr 2005

STUTELEY, Stephen Russell

Active
Quays House, Bury St EdmundsIP28 6RQ
Born July 1955
Director
Appointed 04 Apr 2005

WILLIAMS, Jane

Active
Manor Farm Bridgham, NorfolkNR16 2RX
Born October 1960
Director
Appointed 16 Jul 2020

ATTERBURY, George

Resigned
Bridgham, NorwichNR16 2RX
Secretary
Appointed 12 Dec 2012
Resigned 09 Sept 2013

CUNNINGHAM, David William

Resigned
Grove House 84 Southgate Street, Bury St. EdmundsIP33 2BJ
Secretary
Appointed 13 May 2005
Resigned 08 Jun 2012

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 31 Mar 2005
Resigned 13 May 2005

ATTERBURY, George

Resigned
Woodstock Elm, Little ChesterfordCB10 1TS
Born October 1954
Director
Appointed 01 Apr 2006
Resigned 09 Sept 2013

RACKHAM (SNR), Paul Anthony

Resigned
Manor Farm, NorwichNR16 2RX
Born June 1936
Director
Appointed 04 Apr 2005
Resigned 30 Apr 2023

WAUCHOPE, Samuel Alan

Resigned
Theydon Grove, EppingCM16 4QA
Born January 1952
Director
Appointed 13 May 2005
Resigned 02 Jun 2009

WEIR, David Thomas

Resigned
21 Longford Way, BrentwoodCM13 2LT
Born March 1947
Director
Appointed 13 Sept 2005
Resigned 30 Jun 2012

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 31 Mar 2005
Resigned 04 Apr 2005

Persons with significant control

2

1 Active
1 Ceased

Paul Rackham Limited

Active
The Street, NorwichNR16 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024

Mr Paul Anthony Rackham

Ceased
Manor Farm Bridgham, NorfolkNR16 2RX
Born June 1936

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

121

Capital Cancellation Shares
10 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Capital Cancellation Shares
22 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
30 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
21 May 2024
CERT10CERT10
Re Registration Memorandum Articles
21 May 2024
MARMAR
Resolution
21 May 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 May 2024
RR02RR02
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 May 2011
AR01AR01
Resolution
8 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Group
6 July 2009
AAAnnual Accounts
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
353353
Auditors Resignation Company
14 April 2009
AUDAUD
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 March 2007
AAAnnual Accounts
Accounts With Accounts Type Group
7 March 2007
AAAnnual Accounts
Legacy
12 January 2007
225Change of Accounting Reference Date
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
88(2)R88(2)R
Legacy
3 October 2005
288aAppointment of Director or Secretary
Miscellaneous
4 August 2005
MISCMISC
Miscellaneous
4 August 2005
MISCMISC
Miscellaneous
4 August 2005
MISCMISC
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
353a353a
Legacy
3 June 2005
PROSPPROSP
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
287Change of Registered Office
Statement Of Affairs
25 May 2005
SASA
Legacy
19 May 2005
88(2)R88(2)R
Legacy
19 May 2005
88(2)R88(2)R
Statement Of Affairs
19 May 2005
SASA
Certificate Re Registration Private To Public Limited Company
4 May 2005
CERT5CERT5
Re Registration Memorandum Articles
4 May 2005
MARMAR
Accounts Balance Sheet
4 May 2005
BSBS
Auditors Report
4 May 2005
AUDRAUDR
Auditors Statement
4 May 2005
AUDSAUDS
Legacy
4 May 2005
43(3)e43(3)e
Legacy
4 May 2005
43(3)43(3)
Resolution
4 May 2005
RESOLUTIONSResolutions
Resolution
4 May 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Incorporation Company
31 March 2005
NEWINCIncorporation