Background WavePink WaveYellow Wave

AO RECYCLING LIMITED (05486613)

AO RECYCLING LIMITED (05486613) is an active UK company. incorporated on 21 June 2005. with registered office in Bolton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220). AO RECYCLING LIMITED has been registered for 20 years. Current directors include HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles, SANT, Robert Michael.

Company Number
05486613
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
Ao Park, 5a The Parklands, Bolton, BL6 4SD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
HIGGINS, Jonathan Mark Stephen, ROBERTS, John Charles, SANT, Robert Michael
SIC Codes
38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AO RECYCLING LIMITED

AO RECYCLING LIMITED is an active company incorporated on 21 June 2005 with the registered office located in Bolton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220). AO RECYCLING LIMITED was registered 20 years ago.(SIC: 38220)

Status

active

Active since 20 years ago

Company No

05486613

LTD Company

Age

20 Years

Incorporated 21 June 2005

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 1 October 2025 (6 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

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

THE RECYCLING GROUP LIMITED
From: 30 June 2009To: 18 May 2017
THE PROPERTYWHEREHOUSE LTD
From: 13 June 2007To: 30 June 2009
NEW PROPERTYWHEREHOUSE LTD
From: 19 August 2005To: 13 June 2007
WORLDWIDE HOT PROPERTIES LTD
From: 21 June 2005To: 19 August 2005
Contact
Address

Ao Park, 5a The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Unit 2 Ludlow Road Knighton Powys LD7 1LP
From: 3 October 2011To: 10 August 2016
, 10 Church Street, Cleobury Mortimer, Kidderminster, Shropshire, DY14 8BS, United Kingdom
From: 21 June 2005To: 3 October 2011
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
May 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Jul 14
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Funding Round
Nov 15
Share Issue
Nov 15
Loan Cleared
May 16
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Jul 23
Loan Cleared
Nov 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FINNEMORE, Julie Angela Louise

Active
The Parklands, BoltonBL6 4SD
Secretary
Appointed 06 Nov 2015

HIGGINS, Jonathan Mark Stephen

Active
The Parklands, BoltonBL6 4SD
Born March 1978
Director
Appointed 06 Nov 2015

ROBERTS, John Charles

Active
The Parklands, BoltonBL6 4SD
Born October 1973
Director
Appointed 16 Sept 2022

SANT, Robert Michael

Active
The Parklands, BoltonBL6 4SD
Born February 1973
Director
Appointed 26 Jun 2009

CHAGGER, Ranbir Kaur

Resigned
1 Hothorpe Close, CoventryCV3 2HX
Secretary
Appointed 21 Jun 2005
Resigned 09 Jun 2009

SANT, Andrew Clifford

Resigned
Ludlow Road, KnightonLD7 1LP
Secretary
Appointed 01 Jun 2010
Resigned 06 Nov 2015

CAUNCE, Stephen James

Resigned
The Parklands, BoltonBL6 4SD
Born January 1969
Director
Appointed 06 Nov 2015
Resigned 07 May 2019

CHAGGER, Avtar Singh

Resigned
1 Hothorpe Close, CoventryCV3 2HX
Born April 1964
Director
Appointed 21 Jun 2005
Resigned 09 Jun 2009

EMMETT, Daniel Anthony

Resigned
The Parklands, BoltonBL6 4SD
Born February 1984
Director
Appointed 07 May 2019
Resigned 16 Sept 2022

SANT, Anthony Paul

Resigned
Ludlow Road, KnightonLD7 1LP
Born April 1970
Director
Appointed 02 Jan 2011
Resigned 21 Nov 2011

SANT, Anthony Paul

Resigned
Church Street, KidderminsterDY14 8BS
Born April 1970
Director
Appointed 14 May 2010
Resigned 21 Nov 2010

SANT, John Frederick

Resigned
The Parklands, BoltonBL6 4SD
Born May 1942
Director
Appointed 14 Jun 2014
Resigned 16 Nov 2022

Persons with significant control

1

The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Resolution
18 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 May 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 November 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
9 November 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 March 2010
MG01MG01
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 July 2009
287Change of Registered Office
Certificate Change Of Name Company
30 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
10 July 2007
363aAnnual Return
Certificate Change Of Name Company
13 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 June 2005
NEWINCIncorporation