Background WavePink WaveYellow Wave

THE RE-USE PARTNERSHIP (06414089)

THE RE-USE PARTNERSHIP (06414089) is an active UK company. incorporated on 31 October 2007. with registered office in East Tilbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). THE RE-USE PARTNERSHIP has been registered for 18 years. Current directors include ARNOLD, John Edward, BENSON, Frances Emily, BENSON, Salvatore Tony and 2 others.

Company Number
06414089
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2007
Age
18 years
Address
Unit 34 Thames Industrial Park, East Tilbury, RM18 8RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
ARNOLD, John Edward, BENSON, Frances Emily, BENSON, Salvatore Tony, PETERSON, Trevor Robert, SHARP, Anthony
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RE-USE PARTNERSHIP

THE RE-USE PARTNERSHIP is an active company incorporated on 31 October 2007 with the registered office located in East Tilbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). THE RE-USE PARTNERSHIP was registered 18 years ago.(SIC: 47599)

Status

active

Active since 18 years ago

Company No

06414089

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THURROCK RE-USE PROJECT
From: 31 October 2007To: 12 April 2011
Contact
Address

Unit 34 Thames Industrial Park Princess Margaret Road East Tilbury, RM18 8RH,

Timeline

18 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jan 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 19
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BENSON, Salvatore Tony

Active
Unit 34 Thames Industrial Park, East TilburyRM18 8RH
Secretary
Appointed 19 Oct 2012

ARNOLD, John Edward

Active
38 Northlands Close, Stanford Le HopeSS17 8DL
Born March 1953
Director
Appointed 31 Oct 2007

BENSON, Frances Emily

Active
Unit 34 Thames Industrial Park, East TilburyRM18 8RH
Born July 1951
Director
Appointed 24 Aug 2014

BENSON, Salvatore Tony

Active
Howell Road, Stanford-Le-HopeSS17 8JH
Born May 1947
Director
Appointed 16 Jul 2009

PETERSON, Trevor Robert

Active
23 Howell Road, CorringhamSS17 8JL
Born June 1956
Director
Appointed 31 Oct 2007

SHARP, Anthony

Active
Beckett Drive, Stanford-Le-HopeSS17 8DY
Born August 1946
Director
Appointed 14 Dec 2018

LAWRENCE, David

Resigned
Unit 34 Thames Industrial Park, East TilburyRM18 8RH
Secretary
Appointed 18 Jan 2010
Resigned 13 Jul 2012

O'REGAN, Carol Ann

Resigned
28 Wallace Road, GraysRM17 5AZ
Secretary
Appointed 31 Oct 2007
Resigned 08 Jan 2010

CRANWELL, Keith Alfred

Resigned
Windsor Road, LondonE7 0QX
Born April 1950
Director
Appointed 31 Oct 2007
Resigned 16 Jul 2009

FOOT, Jean Valerie

Resigned
Unit 34 Thames Industrial Park, East TilburyRM18 8RH
Born April 1948
Director
Appointed 19 Oct 2012
Resigned 09 Jan 2015

FOOT, Jean Valerie

Resigned
104 Lampits Hill, CorringhamSS17 9AH
Born April 1948
Director
Appointed 31 Oct 2007
Resigned 16 Jul 2009

GAYWOOD, Angela Carol

Resigned
Hemley Road, GraysRM16 3DG
Born December 1967
Director
Appointed 04 Mar 2011
Resigned 19 Oct 2012

LIDDIARD, Stephen Frank, Councillor

Resigned
Unit 34 Thames Industrial Park, East TilburyRM18 8RH
Born December 1950
Director
Appointed 04 Mar 2011
Resigned 06 Jun 2012

O REGAN, Carol

Resigned
28 Wallace Road, GraysRM17 5AZ
Born May 1949
Director
Appointed 31 Oct 2007
Resigned 15 Jan 2010

SIBTHORPE, Trevor William

Resigned
Unit 34 Thames Industrial Park, East TilburyRM18 8RH
Born May 1955
Director
Appointed 04 Feb 2011
Resigned 06 Nov 2015

THURROCK RE-USE PROJECT

Resigned
Thames Industrial Estae, East TilburyRM18 8RH
Corporate director
Appointed 16 Jul 2009
Resigned 05 May 2010

THURROCK RE-USE PROJECT

Resigned
Thames Indusrtial Estate, East TilburyRM188RH
Corporate director
Appointed 16 Jul 2009
Resigned 05 May 2010
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
5 May 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
18 January 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Incorporation Company
31 October 2007
NEWINCIncorporation