Company NameRecycling UK Limited
DirectorsNeil Russell Clarke and Anthony Simon Marsden
Company StatusActive
Company Number03562710
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Previous NamesSpeed 7109 Limited and Fibre Recycling UK Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Neil Russell Clarke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(3 weeks, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameMr Anthony Simon Marsden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address10 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Secretary NameMr Anthony Simon Marsden
NationalityBritish
StatusCurrent
Appointed01 June 1999(1 year after company formation)
Appointment Duration24 years, 11 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address10 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameThomas Maurice Clarke
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(3 weeks, 6 days after company formation)
Appointment Duration3 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressPine Cottage 8 Shotwick Park
Saughall Chester
Chester
CH1 6BJ
Wales
Secretary NamePatricia Jill Cox
NationalityBritish
StatusResigned
Appointed09 June 1998(3 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1999)
RoleCompany Director
Correspondence Address24 Millfield Lane
Tarporley
Cheshire
CW6 0BF
Director NameMr Stephen Frank Bell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(7 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterecyclinguk.biz
Email address[email protected]
Telephone01270 611444
Telephone regionCrewe

Location

Registered Address10 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Anthony Simon Marsden
44.44%
Ordinary
40 at £1Neil Russell Clarke
44.44%
Ordinary
10 at £1Stephen Frank Bell
11.11%
Ordinary

Financials

Year2014
Turnover£15,996,748
Gross Profit£2,427,165
Net Worth£762,459
Cash£434,288
Current Liabilities£2,779,162

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 2 days from now)

Charges

4 January 2013Delivered on: 9 January 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
28 May 2002Delivered on: 1 June 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 May 2002Delivered on: 31 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 8 george house beam heath way nantwich cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

2 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
6 August 2019Director's details changed for Mr Anthony Simon Marsden on 2 August 2019 (2 pages)
6 August 2019Change of details for Mr Anthony Simon Marsden as a person with significant control on 2 August 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
30 January 2019Group of companies' accounts made up to 30 June 2018 (39 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 December 2017Group of companies' accounts made up to 30 June 2017 (46 pages)
20 December 2017Group of companies' accounts made up to 30 June 2017 (46 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
3 May 2017Purchase of own shares. (3 pages)
3 May 2017Purchase of own shares. (3 pages)
18 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 April 2017Cancellation of shares. Statement of capital on 14 March 2017
  • GBP 80
(4 pages)
18 April 2017Cancellation of shares. Statement of capital on 14 March 2017
  • GBP 80
(4 pages)
18 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 April 2017Termination of appointment of Stephen Frank Bell as a director on 14 March 2017 (1 page)
13 April 2017Termination of appointment of Stephen Frank Bell as a director on 14 March 2017 (1 page)
18 November 2016Director's details changed for Mr Neil Russell Clarke on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Anthony Simon Marsden on 18 November 2016 (2 pages)
18 November 2016Secretary's details changed for Mr Anthony Simon Marsden on 18 November 2016 (1 page)
18 November 2016Director's details changed for Mr Stephen Frank Bell on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Neil Russell Clarke on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Stephen Frank Bell on 18 November 2016 (2 pages)
18 November 2016Secretary's details changed for Mr Anthony Simon Marsden on 18 November 2016 (1 page)
18 November 2016Director's details changed for Mr Anthony Simon Marsden on 18 November 2016 (2 pages)
8 November 2016Group of companies' accounts made up to 30 June 2016 (33 pages)
8 November 2016Group of companies' accounts made up to 30 June 2016 (33 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 90
(6 pages)
28 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 90
(6 pages)
18 November 2015Group of companies' accounts made up to 30 June 2015 (33 pages)
18 November 2015Group of companies' accounts made up to 30 June 2015 (33 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90
(6 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90
(6 pages)
6 March 2015Registered office address changed from 11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to 10 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 March 2015 (1 page)
28 December 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
28 December 2014Group of companies' accounts made up to 30 June 2014 (23 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
(6 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 90
(6 pages)
6 November 2013Group of companies' accounts made up to 30 June 2013 (22 pages)
6 November 2013Group of companies' accounts made up to 30 June 2013 (22 pages)
30 April 2013Director's details changed for Mr Neil Russell Clarke on 22 February 2013 (2 pages)
30 April 2013Director's details changed for Mr Neil Russell Clarke on 22 February 2013 (2 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
19 February 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
19 February 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
24 November 2011Full accounts made up to 30 June 2011 (19 pages)
24 November 2011Full accounts made up to 30 June 2011 (19 pages)
22 July 2011Cancellation of shares. Statement of capital on 22 July 2011
  • GBP 90
(4 pages)
22 July 2011Cancellation of shares. Statement of capital on 22 July 2011
  • GBP 90
(4 pages)
19 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 May 2011Resolutions
  • RES13 ‐ Approval of share purchase agreement 15/05/2011
(4 pages)
25 May 2011Resolutions
  • RES13 ‐ Approval of share purchase agreement 15/05/2011
(4 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 30 June 2010 (14 pages)
22 December 2010Full accounts made up to 30 June 2010 (14 pages)
14 May 2010Director's details changed for Stephen Frank Bell on 24 April 2010 (2 pages)
14 May 2010Director's details changed for Stephen Frank Bell on 24 April 2010 (2 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 30 June 2009 (14 pages)
24 October 2009Full accounts made up to 30 June 2009 (14 pages)
15 May 2009Return made up to 24/04/09; full list of members (4 pages)
15 May 2009Return made up to 24/04/09; full list of members (4 pages)
7 October 2008Full accounts made up to 30 June 2008 (14 pages)
7 October 2008Full accounts made up to 30 June 2008 (14 pages)
8 May 2008Return made up to 24/04/08; full list of members (4 pages)
8 May 2008Return made up to 24/04/08; full list of members (4 pages)
7 April 2008Registered office changed on 07/04/2008 from 8 george house princes court beam heath way nantwich cheshire CW5 6GD (1 page)
7 April 2008Registered office changed on 07/04/2008 from 8 george house princes court beam heath way nantwich cheshire CW5 6GD (1 page)
5 November 2007Full accounts made up to 30 June 2007 (15 pages)
5 November 2007Full accounts made up to 30 June 2007 (15 pages)
17 May 2007Return made up to 24/04/07; no change of members (7 pages)
17 May 2007Return made up to 24/04/07; no change of members (7 pages)
4 January 2007Full accounts made up to 30 June 2006 (15 pages)
4 January 2007Full accounts made up to 30 June 2006 (15 pages)
2 May 2006Return made up to 24/04/06; full list of members (7 pages)
2 May 2006Return made up to 24/04/06; full list of members (7 pages)
11 January 2006Amended accounts made up to 30 June 2005 (18 pages)
11 January 2006Amended accounts made up to 30 June 2005 (18 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
26 April 2005Return made up to 02/05/05; full list of members (7 pages)
26 April 2005Return made up to 02/05/05; full list of members (7 pages)
15 February 2005Amended accounts made up to 30 June 2004 (8 pages)
15 February 2005Amended accounts made up to 30 June 2004 (8 pages)
30 November 2004Company name changed fibre recycling uk LIMITED\certificate issued on 30/11/04 (2 pages)
30 November 2004Company name changed fibre recycling uk LIMITED\certificate issued on 30/11/04 (2 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 September 2004Registered office changed on 16/09/04 from: baker tilly steam mill steam mill street chester CH3 5AN (1 page)
16 September 2004Registered office changed on 16/09/04 from: baker tilly steam mill steam mill street chester CH3 5AN (1 page)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
13 May 2004Return made up to 02/05/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
13 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/03
(7 pages)
13 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/03
(7 pages)
11 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
11 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
2 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Registered office changed on 03/05/02 from: hlb kidsons the steam mill chester CH3 5AN (1 page)
3 May 2002Registered office changed on 03/05/02 from: hlb kidsons the steam mill chester CH3 5AN (1 page)
7 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
7 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
9 July 2001Ad 28/06/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
9 July 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
9 July 2001Ad 28/06/01--------- £ si 96@1=96 £ ic 4/100 (2 pages)
9 July 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/07/01
(6 pages)
7 November 2000Full accounts made up to 30 June 2000 (14 pages)
7 November 2000Full accounts made up to 30 June 2000 (14 pages)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
26 May 2000Return made up to 13/05/00; full list of members (6 pages)
27 October 1999Full accounts made up to 30 June 1999 (13 pages)
27 October 1999Full accounts made up to 30 June 1999 (13 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 1999Ad 01/06/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
10 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 1999Ad 01/06/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (1 page)
10 June 1999New secretary appointed (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
10 August 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
10 August 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998Memorandum and Articles of Association (15 pages)
26 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
19 June 1998Company name changed speed 7109 LIMITED\certificate issued on 22/06/98 (2 pages)
19 June 1998Company name changed speed 7109 LIMITED\certificate issued on 22/06/98 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
16 June 1998Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
13 May 1998Incorporation (20 pages)
13 May 1998Incorporation (20 pages)