Background WavePink WaveYellow Wave

AM RECYCLING (HOLDINGS) LIMITED (12463284)

AM RECYCLING (HOLDINGS) LIMITED (12463284) is an active UK company. incorporated on 14 February 2020. with registered office in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AM RECYCLING (HOLDINGS) LIMITED has been registered for 6 years. Current directors include CHOWDHARY, Pankaj, FLYNN, Michael, MCCANN, Peter and 2 others.

Company Number
12463284
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
Glendale Avenue, Sandycroft, Deeside Sandycroft Industrial Estate, Deeside, CH5 2QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHOWDHARY, Pankaj, FLYNN, Michael, MCCANN, Peter, PATERSON, Roderick John, ROBERTSON, Carl Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM RECYCLING (HOLDINGS) LIMITED

AM RECYCLING (HOLDINGS) LIMITED is an active company incorporated on 14 February 2020 with the registered office located in Deeside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AM RECYCLING (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12463284

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Glendale Avenue, Sandycroft, Deeside Sandycroft Industrial Estate Sandycroft Deeside, CH5 2QP,

Previous Addresses

C/O Brabners Llp, 3rd Floor, Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom
From: 14 February 2020To: 2 July 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
May 20
Owner Exit
May 20
Funding Round
May 20
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Joined
May 25
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHOWDHARY, Pankaj

Active
The Hyde, LondonNW9 6LH
Born September 1966
Director
Appointed 26 Mar 2024

FLYNN, Michael

Active
Holmdel, Nj07733
Born August 1967
Director
Appointed 15 Sept 2025

MCCANN, Peter

Active
Sandycroft Industrial Estate, DeesideCH5 2QP
Born June 1966
Director
Appointed 13 May 2025

PATERSON, Roderick John

Active
Sandycroft Industrial Estate, DeesideCH5 2QP
Born October 1961
Director
Appointed 09 May 2024

ROBERTSON, Carl Edward

Active
Glendale Avenue, DeesideCH5 2QP
Born June 1966
Director
Appointed 20 Mar 2020

AXON, Terry

Resigned
Glendale Avenue, DeesideCH5 2QP
Born February 1958
Director
Appointed 20 Mar 2020
Resigned 26 Mar 2024

GILL, Rupert Edward Samuel

Resigned
Exchange Flags, LiverpoolL2 3YL
Born November 1972
Director
Appointed 14 Feb 2020
Resigned 20 Mar 2020

O'MAHONY, Andrew James

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1971
Director
Appointed 14 Feb 2020
Resigned 20 Mar 2020

OCKLIND, Olof Markus

Resigned
411 11, Gothenburg
Born April 1967
Director
Appointed 26 Mar 2024
Resigned 18 Aug 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Simon Grant Dykes

Ceased
Sandycroft Industrial Estate, DeesideCH5 2QP
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Ceased 26 Mar 2024
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Memorandum Articles
19 May 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Incorporation Company
14 February 2020
NEWINCIncorporation