Background WavePink WaveYellow Wave

FORGE RECYCLING (UK) LIMITED (07383076)

FORGE RECYCLING (UK) LIMITED (07383076) is an active UK company. incorporated on 21 September 2010. with registered office in High Wycombe. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. FORGE RECYCLING (UK) LIMITED has been registered for 15 years.

Company Number
07383076
Status
active
Type
ltd
Incorporated
21 September 2010
Age
15 years
Address
Coronation Road, High Wycombe, HP12 3TZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE RECYCLING (UK) LIMITED

FORGE RECYCLING (UK) LIMITED is an active company incorporated on 21 September 2010 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. FORGE RECYCLING (UK) LIMITED was registered 15 years ago.(SIC: 38110)

Status

active

Active since 15 years ago

Company No

07383076

LTD Company

Age

15 Years

Incorporated 21 September 2010

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Dormant

Next Due

Due by 27 December 2026
Period: 29 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Coronation Road Cressex High Wycombe, HP12 3TZ,

Previous Addresses

Forge Recycling Scotch Park Trading Estate Forge Lane Leeds LS12 2PY
From: 30 April 2013To: 7 November 2022
Courtyard West Wharfebank House Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom
From: 19 October 2011To: 30 April 2013
Court Yeard West Wharf Bank House Wharf Bank Business Centre Llkley Road Otley West Yorkshire LS21 3JP
From: 11 November 2010To: 19 October 2011
Scotch Park Forge Lane Armley Leeds West Yorkshire LS12 2PY United Kingdom
From: 21 September 2010To: 11 November 2010
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Oct 17
Director Joined
May 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Cleared
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Dec 22
Director Left
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Nov 24
Capital Update
Sept 25
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Legacy
22 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2025
SH19Statement of Capital
Legacy
22 September 2025
CAP-SSCAP-SS
Legacy
22 September 2025
CAP-SSCAP-SS
Resolution
22 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2024
AAAnnual Accounts
Legacy
14 March 2024
PARENT_ACCPARENT_ACC
Legacy
14 March 2024
AGREEMENT2AGREEMENT2
Legacy
14 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Legacy
23 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Incorporation Company
21 September 2010
NEWINCIncorporation