Background WavePink WaveYellow Wave

RECYCLED PLASTICS LIMITED (05739845)

RECYCLED PLASTICS LIMITED (05739845) is an active UK company. incorporated on 13 March 2006. with registered office in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RECYCLED PLASTICS LIMITED has been registered for 20 years. Current directors include TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones.

Company Number
05739845
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLED PLASTICS LIMITED

RECYCLED PLASTICS LIMITED is an active company incorporated on 13 March 2006 with the registered office located in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RECYCLED PLASTICS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05739845

LTD Company

Age

20 Years

Incorporated 13 March 2006

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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

SOFTLY SWEET LIMITED
From: 13 March 2006To: 5 May 2006
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 9 January 2024To: 15 January 2024
Holmes House, 24-30 Baker Street Weybridge Surrey KT13 8AU
From: 13 March 2006To: 9 January 2024
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 28 Apr 2023

WIGHTON, Andy

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 28 Apr 2023

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 27 Nov 2024

HOWARD, Robin Michael

Resigned
Holmes House, 24-30 Baker Street, SurreyKT13 8AU
Secretary
Appointed 30 Mar 2006
Resigned 28 Apr 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Mar 2006
Resigned 30 Mar 2006

HOWARD, Robin Michael

Resigned
Holmes House, 24-30 Baker Street, SurreyKT13 8AU
Born October 1961
Director
Appointed 30 Mar 2006
Resigned 28 Apr 2023

WILLIAMS, David Whittow

Resigned
Holmes House, 24-30 Baker Street, SurreyKT13 8AU
Born August 1957
Director
Appointed 30 Mar 2006
Resigned 28 Apr 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Mar 2006
Resigned 13 Mar 2006

Persons with significant control

2

Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018
Tatton Street, KnutsfordWA16 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
14 March 2007
190190
Legacy
14 March 2007
353353
Legacy
14 March 2007
287Change of Registered Office
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
225Change of Accounting Reference Date
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
287Change of Registered Office
Certificate Change Of Name Company
5 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2006
NEWINCIncorporation