Background WavePink WaveYellow Wave

THE RECYCLING ASSOCIATION LIMITED (06625724)

THE RECYCLING ASSOCIATION LIMITED (06625724) is an active UK company. incorporated on 20 June 2008. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE RECYCLING ASSOCIATION LIMITED has been registered for 17 years. Current directors include BELL, Kevin Stewart, CHOWDHARY, Pankaj, CLARKE, Colin and 8 others.

Company Number
06625724
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2008
Age
17 years
Address
The Stables Paradise Wharf, Manchester, M1 2JN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BELL, Kevin Stewart, CHOWDHARY, Pankaj, CLARKE, Colin, CURTIS, Craig Roy, DONOHUE, James Jonathan, EVANS, Andrew Lee, GRANT, Celine, JACKSON, Adrian, MALLARD, Elizabeth, NICHOLLS, William John Mclerie, PINSON, Alexander Nicholas
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RECYCLING ASSOCIATION LIMITED

THE RECYCLING ASSOCIATION LIMITED is an active company incorporated on 20 June 2008 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE RECYCLING ASSOCIATION LIMITED was registered 17 years ago.(SIC: 94110)

Status

active

Active since 17 years ago

Company No

06625724

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 20 June 2008

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 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

The Stables Paradise Wharf Ducie Street Manchester, M1 2JN,

Previous Addresses

Heritage House Vicar Lane Daventry Northamptonshire NN11 4GD
From: 20 June 2008To: 23 February 2024
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
May 12
Director Left
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
Jun 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jun 25
Director Left
Sept 25
0
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

12 Active
15 Resigned

SANDERSON, Paul

Active
Paradise Wharf, ManchesterM1 2JN
Secretary
Appointed 31 Mar 2023

BELL, Kevin Stewart

Active
Whitewall Road, RochesterME2 4DZ
Born October 1960
Director
Appointed 29 Apr 2014

CHOWDHARY, Pankaj

Active
5th Floor Hyde House, LondonNW9 6LH
Born September 1966
Director
Appointed 01 Oct 2012

CLARKE, Colin

Active
NottinghamNG2 1AE
Born December 1966
Director
Appointed 16 May 2017

CURTIS, Craig Roy

Active
Paradise Wharf, ManchesterM1 2JN
Born September 1959
Director
Appointed 29 Apr 2014

DONOHUE, James Jonathan

Active
Greenfell Road, MaidenheadSL6 6JH
Born November 1970
Director
Appointed 14 May 2019

EVANS, Andrew Lee

Active
Four CrossesSY22 6NZ
Born August 1989
Director
Appointed 20 Mar 2013

GRANT, Celine

Active
Carnbane Industrial Estate, NewryBT35 6JQ
Born March 1982
Director
Appointed 16 May 2017

JACKSON, Adrian

Active
Orchard Road, Pratts BottomsBR6 7NS
Born June 1953
Director
Appointed 09 Nov 2009

MALLARD, Elizabeth

Active
Chestnut Field, RugbyCV21 2PD
Born December 1975
Director
Appointed 10 May 2022

NICHOLLS, William John Mclerie

Active
Stoke Charity Road, WinchesterSO21 2RP
Born April 1983
Director
Appointed 14 May 2019

PINSON, Alexander Nicholas

Active
Chestnut Field, RugbyCV21 2PD
Born June 1992
Director
Appointed 10 May 2022

ELLIN, Simon

Resigned
Highfield Road, HixonST18 0LY
Secretary
Appointed 23 Dec 2010
Resigned 31 Mar 2023

SYMMERS, David John

Resigned
Wappenham Road, TowcesterNN12 8PD
Secretary
Appointed 01 Oct 2009
Resigned 23 Dec 2010

BARNES, Paul Andrew

Resigned
Paradise Wharf, ManchesterM1 2JN
Born April 1969
Director
Appointed 21 May 2024
Resigned 14 May 2025

BOLTON, Reuben Soloman Joab

Resigned
Vale Lane,, IpswichIP9 2PA
Born December 1972
Director
Appointed 09 Nov 2009
Resigned 15 Jul 2013

BRIGGS, Paul Martin

Resigned
NottinghamNG2 1AE
Born January 1959
Director
Appointed 29 Apr 2014
Resigned 20 Oct 2016

COOMBS, Graeme Derek Thomas

Resigned
Tanbridge, LeatherheadKT22 8UE
Born January 1957
Director
Appointed 03 Jul 2008
Resigned 17 May 2012

CUTTS, Richard Jonathan

Resigned
Fern Way, LeedsLS14 3JJ
Born February 1971
Director
Appointed 09 Nov 2009
Resigned 06 Apr 2012

GRAY, Paul

Resigned
The Nurseries, NorthamptonNN3 7SA
Born January 1956
Director
Appointed 01 Oct 2009
Resigned 15 Jul 2013

JACKSON, Michael James

Resigned
Orchard Road, Pratts BottomBR6 7NS
Born July 1984
Director
Appointed 20 Mar 2013
Resigned 09 May 2023

MARSDEN, Anthony Simon

Resigned
Downham Chase, TimperleyWA15 7TJ
Born July 1962
Director
Appointed 01 Oct 2009
Resigned 19 Sept 2016

NICHOLLS, Michael John

Resigned
Birchwood Road, Petts WoodBR5 1NZ
Born July 1943
Director
Appointed 09 Nov 2009
Resigned 15 Jul 2013

RAZZELL, Simon

Resigned
Lower Road Bookham, LeatherheadKT23 4DE
Born September 1960
Director
Appointed 01 Oct 2009
Resigned 01 Jun 2016

ROBINSON, Craig Nicholas

Resigned
Paradise Wharf, ManchesterM1 2JN
Born October 1969
Director
Appointed 16 May 2017
Resigned 23 Sept 2025

WYE, Samantha Claire

Resigned
Priory Crescent, SuttonSM3 8LR
Born October 1978
Director
Appointed 03 Oct 2012
Resigned 08 Oct 2013

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 20 Jun 2008
Resigned 20 Jun 2008

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Sanderson

Ceased
Paradise Wharf, ManchesterM1 2JN
Born February 1961

Nature of Control

Significant influence or control
Notified 31 Mar 2023
Ceased 31 Mar 2023

Paul Sanderson

Active
Paradise Wharf, ManchesterM1 2JN
Born October 1974

Nature of Control

Significant influence or control
Notified 31 Mar 2023

Mr Simon Ellin

Ceased
Vicars Lane, DaventryNN11 4GD
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Christopher William Burton

Active
Paradise Wharf, ManchesterM1 2JN
Born November 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
24 March 2009
225Change of Accounting Reference Date
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Incorporation Company
20 June 2008
NEWINCIncorporation