Background WavePink WaveYellow Wave

GLADSMUIR RESOURCE RECOVERY LIMITED (16539311)

GLADSMUIR RESOURCE RECOVERY LIMITED (16539311) is an active UK company. incorporated on 24 June 2025. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. GLADSMUIR RESOURCE RECOVERY LIMITED has been registered for 0 years. Current directors include FRY, Alexander James Hawes, WHITEHURST, David Adam.

Company Number
16539311
Status
active
Type
ltd
Incorporated
24 June 2025
Age
0 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRY, Alexander James Hawes, WHITEHURST, David Adam
SIC Codes
35110, 38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLADSMUIR RESOURCE RECOVERY LIMITED

GLADSMUIR RESOURCE RECOVERY LIMITED is an active company incorporated on 24 June 2025 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. GLADSMUIR RESOURCE RECOVERY LIMITED was registered 0 years ago.(SIC: 35110, 38210, 38320)

Status

active

Active since N/A years ago

Company No

16539311

LTD Company

Age

N/A Years

Incorporated 24 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to N/A

Next Due

Due by 24 March 2027
Period: 24 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRY, Alexander James Hawes

Active
Glass Wharf, BristolBS2 0ZX
Born April 1997
Director
Appointed 17 Oct 2025

WHITEHURST, David Adam

Active
Glass Wharf, BristolBS2 0ZX
Born May 1971
Director
Appointed 17 Oct 2025

AITKEN, Maxwell Francis

Resigned
Glass Wharf, BristolBS2 0ZX
Born March 1977
Director
Appointed 24 Jun 2025
Resigned 17 Oct 2025

EGERTON, Henry Alexander, Lord

Resigned
Glass Wharf, BristolBS2 0ZX
Born February 1977
Director
Appointed 24 Jun 2025
Resigned 17 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Glass Wharf, BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2025
Riverbank House, LondonEC4R 3TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2025
Ceased 28 Jun 2025
Broad Oak House, ShaftesburySP7 9BL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Jun 2025
Ceased 28 Jun 2025
Fundings
Financials
Latest Activities

Filing History

14

Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Memorandum Articles
3 July 2025
MAMA
Resolution
3 July 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
24 June 2025
NEWINCIncorporation