Background WavePink WaveYellow Wave

EURO-RECYCLING LIMITED (06023892)

EURO-RECYCLING LIMITED (06023892) is an active UK company. incorporated on 8 December 2006. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EURO-RECYCLING LIMITED has been registered for 19 years. Current directors include BAKER, Daniel John, CHOTAI, Uxsheay, HULMES, Iain Mcphee and 2 others.

Company Number
06023892
Status
active
Type
ltd
Incorporated
8 December 2006
Age
19 years
Address
Cardington Point, Bedford, MK42 0PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Daniel John, CHOTAI, Uxsheay, HULMES, Iain Mcphee, JACKSON, Quentin, SKINNER, Charles Antony Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO-RECYCLING LIMITED

EURO-RECYCLING LIMITED is an active company incorporated on 8 December 2006 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EURO-RECYCLING LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06023892

LTD Company

Age

19 Years

Incorporated 8 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Cardington Point Telford Way Bedford, MK42 0PQ,

Previous Addresses

Cardington Point Telford Way Bedford MK42 0PQ England
From: 18 March 2021To: 18 March 2021
2 Oriental Road London E16 2BZ England
From: 4 November 2020To: 18 March 2021
Unit 117a Burcott Road Avonmouth Bristol Avon BS11 8AB
From: 25 January 2012To: 4 November 2020
Unit 117a Burcott Road Avonmouth Bristol BS11 8AB England
From: 11 January 2012To: 25 January 2012
Grove House, the Street Alveston Bristol BS35 3SX
From: 8 December 2006To: 11 January 2012
Timeline

23 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FUSSELL, Christopher

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 20 Mar 2023

BAKER, Daniel John

Active
7 - 10chandos Street, LondonW1G 9DQ
Born May 1979
Director
Appointed 13 Nov 2023

CHOTAI, Uxsheay

Active
Telford Way, BedfordMK42 0PQ
Born January 1989
Director
Appointed 16 Apr 2024

HULMES, Iain Mcphee

Active
Telford Way, BedfordMK42 0PQ
Born April 1967
Director
Appointed 16 Apr 2024

JACKSON, Quentin

Active
Telford Way, BedfordMK42 0PQ
Born March 1969
Director
Appointed 31 Dec 2016

SKINNER, Charles Antony Lawrence

Active
7-10 Chandos Street, LondonW1G 9DQ
Born June 1960
Director
Appointed 05 Sept 2023

WAUDBY, Sarah Lesley

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 30 Oct 2020
Resigned 20 Mar 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 08 Dec 2006
Resigned 08 Dec 2006

BLIGH, Charles Edward

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 30 Oct 2020
Resigned 06 Jul 2023

GOODING, Duncan Charles

Resigned
Telford Way, BedfordMK42 0PQ
Born December 1971
Director
Appointed 18 Aug 2023
Resigned 15 Oct 2023

HOPKINS, Jameson Paul

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born October 1968
Director
Appointed 15 Aug 2023
Resigned 15 Dec 2023

KILLICK, Michael David

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born February 1962
Director
Appointed 01 Sept 2023
Resigned 13 Nov 2023

MOFFAT, David Muirhead

Resigned
Burcott Road, BristolBS11 8AB
Born October 1938
Director
Appointed 08 Dec 2006
Resigned 31 Dec 2016

RITCHIE, Neil James

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1971
Director
Appointed 30 Oct 2020
Resigned 01 Sept 2023

TALBOT, Stephen Richard

Resigned
Telford Way, BedfordMK42 0PQ
Born November 1967
Director
Appointed 15 Oct 2023
Resigned 14 Mar 2024

VALBONESI, Penelope Jane

Resigned
Telford Way, BedfordMK42 0PQ
Born May 1978
Director
Appointed 18 Mar 2021
Resigned 18 Aug 2023

WEBBER, Richard David

Resigned
Oriental Road, LondonE16 2BZ
Born December 1960
Director
Appointed 31 Dec 2016
Resigned 30 Oct 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 08 Dec 2006
Resigned 08 Dec 2006

Persons with significant control

1

Telford Way, BedfordMK42 0PQ

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

87

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Incorporation Company
8 December 2006
NEWINCIncorporation