Background WavePink WaveYellow Wave

UNITED RECYCLED AGGREGATES LIMITED (06987210)

UNITED RECYCLED AGGREGATES LIMITED (06987210) is an active UK company. incorporated on 11 August 2009. with registered office in Abergavenny. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. UNITED RECYCLED AGGREGATES LIMITED has been registered for 16 years. Current directors include GRIFFITHS, Alun.

Company Number
06987210
Status
active
Type
ltd
Incorporated
11 August 2009
Age
16 years
Address
21 Nevill Street, Abergavenny, NP7 5AA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
GRIFFITHS, Alun
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED RECYCLED AGGREGATES LIMITED

UNITED RECYCLED AGGREGATES LIMITED is an active company incorporated on 11 August 2009 with the registered office located in Abergavenny. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. UNITED RECYCLED AGGREGATES LIMITED was registered 16 years ago.(SIC: 38320)

Status

active

Active since 16 years ago

Company No

06987210

LTD Company

Age

16 Years

Incorporated 11 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

UNITED RECYCLE AGGREGATES LIMITED
From: 11 August 2009To: 25 August 2009
Contact
Address

21 Nevill Street Gwent Abergavenny, NP7 5AA,

Previous Addresses

Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE
From: 6 May 2014To: 19 December 2017
Waterways House Merthyr Road Llanfoist Abergavenny NP7 9LN United Kingdom
From: 26 January 2012To: 6 May 2014
21-23 Nevill Street Abergavenny Monmouthshire NP7 5AA
From: 11 August 2009To: 26 January 2012
Timeline

4 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
May 13
Director Left
Oct 16
Director Left
Aug 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRIFFITHS, Alun

Active
Cwmerra Farm, AbergavennyNP7 8RB
Born August 1945
Director
Appointed 11 Aug 2009

HILLMAN, Barbara

Resigned
Monk Street, AbergavennyNP7 5ND
Secretary
Appointed 11 Aug 2009
Resigned 29 Aug 2014

EVANS, Martyn Gerald

Resigned
Llangorse, BreconLD3 7UD
Born April 1963
Director
Appointed 11 Aug 2009
Resigned 28 Jun 2016

MORGAN, Anthony

Resigned
67 Woodland Park, BridgendCF33 6EB
Born May 1956
Director
Appointed 11 Aug 2009
Resigned 11 Aug 2022

Persons with significant control

1

Mr Alun Griffiths

Active
Nevill Street, AbergavennyNP7 5AA
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts Amended With Accounts Type Full
26 September 2016
AAMDAAMD
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Secretary Company With Change Date
23 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Certificate Change Of Name Company
25 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2009
NEWINCIncorporation