Background WavePink WaveYellow Wave

REIL RECYCLING LTD (13500928)

REIL RECYCLING LTD (13500928) is an active UK company. incorporated on 8 July 2021. with registered office in Stockton On Tees. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. REIL RECYCLING LTD has been registered for 4 years. Current directors include BAINBRIDGE, Ian, RITCHIE-BLAND, James Thomas, SIMPSON, Jack Douglas.

Company Number
13500928
Status
active
Type
ltd
Incorporated
8 July 2021
Age
4 years
Address
3 Kingfisher Court, Stockton On Tees, TS18 3EX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAINBRIDGE, Ian, RITCHIE-BLAND, James Thomas, SIMPSON, Jack Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REIL RECYCLING LTD

REIL RECYCLING LTD is an active company incorporated on 8 July 2021 with the registered office located in Stockton On Tees. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. REIL RECYCLING LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13500928

LTD Company

Age

4 Years

Incorporated 8 July 2021

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 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

RITCHIE-BLAND ENERGY (NUMBER 3 ) LTD
From: 8 July 2021To: 16 November 2022
Contact
Address

3 Kingfisher Court Bowesfield Park Stockton On Tees, TS18 3EX,

Previous Addresses

140 Coniscliffe Road Darlington Co. Durham DL3 7RT United Kingdom
From: 8 July 2021To: 17 February 2023
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BAINBRIDGE, Ian

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Secretary
Appointed 08 Jul 2021

BAINBRIDGE, Ian

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born February 1985
Director
Appointed 08 Jul 2021

RITCHIE-BLAND, James Thomas

Active
Bowesfield Park, Stockton On TeesTS18 3EX
Born March 1990
Director
Appointed 08 Jul 2021

SIMPSON, Jack Douglas

Active
Broken Brea, RichmondDL10 7EY
Born February 1990
Director
Appointed 12 Jul 2022

Persons with significant control

1

Kingfisher Court, Stockton-On-TeesTS18 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Incorporation Company
8 July 2021
NEWINCIncorporation