Background WavePink WaveYellow Wave

TOTAL RECYCLING SERVICES LIMITED (06989536)

TOTAL RECYCLING SERVICES LIMITED (06989536) is an active UK company. incorporated on 12 August 2009. with registered office in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. TOTAL RECYCLING SERVICES LIMITED has been registered for 16 years.

Company Number
06989536
Status
active
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
Coronation Road Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110, 38120, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL RECYCLING SERVICES LIMITED

TOTAL RECYCLING SERVICES LIMITED is an active company incorporated on 12 August 2009 with the registered office located in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. TOTAL RECYCLING SERVICES LIMITED was registered 16 years ago.(SIC: 38110, 38120, 38210, 38220)

Status

active

Active since 16 years ago

Company No

06989536

LTD Company

Age

16 Years

Incorporated 12 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Coronation Road Coronation Road Cressex Business Park High Wycombe, HP12 3TZ,

Previous Addresses

Lingfield Way Yarm Road Business Park Darlington Co Durham DL1 4PZ
From: 31 January 2014To: 31 March 2023
Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN
From: 12 August 2009To: 31 January 2014
Timeline

50 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jun 10
Director Joined
Jun 12
Director Joined
Jul 14
Loan Secured
Dec 14
Share Issue
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Jun 16
Director Joined
Dec 16
Owner Exit
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Apr 19
Director Left
Jun 19
Loan Secured
Sept 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Aug 21
Owner Exit
Oct 22
Funding Round
Oct 22
Share Buyback
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Apr 23
Owner Exit
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Nov 24
8
Funding
23
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With Updates
27 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 April 2023
SH04Notice of Sale or Transfer under s727
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
24 February 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Capital Return Purchase Own Shares Treasury Capital Date
26 October 2022
SH03Return of Purchase of Own Shares
Resolution
20 October 2022
RESOLUTIONSResolutions
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Resolution
4 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 July 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Resolution
12 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Resolution
8 June 2016
RESOLUTIONSResolutions
Auditors Resignation Company
10 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
27 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 August 2015
RESOLUTIONSResolutions
Resolution
27 August 2015
RESOLUTIONSResolutions
Resolution
27 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
18 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
4 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Statement Of Companys Objects
28 June 2010
CC04CC04
Resolution
28 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Legacy
5 January 2010
MG01MG01
Legacy
12 December 2009
MG01MG01
Incorporation Company
12 August 2009
NEWINCIncorporation