Background WavePink WaveYellow Wave

RECYCOOL (PLASTERBOARD) LIMITED (07210738)

RECYCOOL (PLASTERBOARD) LIMITED (07210738) is an active UK company. incorporated on 31 March 2010. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. RECYCOOL (PLASTERBOARD) LIMITED has been registered for 15 years. Current directors include BAINBRIDGE, Ian.

Company Number
07210738
Status
active
Type
ltd
Incorporated
31 March 2010
Age
15 years
Address
Hill Top Farm, Darlington, DL2 3RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BAINBRIDGE, Ian
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCOOL (PLASTERBOARD) LIMITED

RECYCOOL (PLASTERBOARD) LIMITED is an active company incorporated on 31 March 2010 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. RECYCOOL (PLASTERBOARD) LIMITED was registered 15 years ago.(SIC: 77390)

Status

active

Active since 15 years ago

Company No

07210738

LTD Company

Age

15 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Hill Top Farm Winston Darlington, DL2 3RR,

Previous Addresses

Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG England
From: 1 September 2020To: 4 August 2021
1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
From: 9 August 2012To: 1 September 2020
Watermead House 2 Codicote Road Welwyn Hertfordshire AL6 9NB United Kingdom
From: 31 March 2010To: 9 August 2012
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 15
Funding Round
Jul 15
Loan Secured
Jul 17
Loan Secured
Jun 20
Loan Cleared
Jul 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Mar 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAINBRIDGE, Ian

Active
Winston, DarlingtonDL2 3RR
Born February 1985
Director
Appointed 27 Jul 2021

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 31 Mar 2010
Resigned 31 Mar 2010

CAIRNS, Karen Rebecca

Resigned
1 The Broadway, Old HatfieldAL9 5BG
Born April 1967
Director
Appointed 31 Mar 2010
Resigned 27 Jul 2021

CAIRNS, Paul

Resigned
1 The Broadway, Old HatfieldAL9 5BG
Born May 1968
Director
Appointed 30 Jun 2014
Resigned 27 Jul 2021

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 31 Mar 2010
Resigned 31 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
Winston, DarlingtonDL2 3RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2021
1 The Broadway, Old HatfieldAL9 5BG

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
Ceased 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
29 July 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Incorporation Company
31 March 2010
NEWINCIncorporation