Company NameUK Recycle Limited
DirectorsNeil Russell Clarke and Anthony Simon Marsden
Company StatusActive
Company Number05093358
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
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
Appointed05 April 2004(same day as company formation)
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
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Portal Business Park Eaton Lane
Tarporley
Cheshire
CW6 9DL
Secretary NameMr Anthony Simon Marsden
StatusCurrent
Appointed31 March 2014(9 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address10 Portal Business Park Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMr Neil Russell Clarke
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manor Farm Barns
Long Lane Wettenhall
Winsford
Cheshire
CW7 4DN
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiterecycling-uk.com
Email address[email protected]
Telephone01829 732471
Telephone regionTarporley

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

1 at £1Anthony Simon Marsden
50.00%
Ordinary
1 at £1Neil Russell Clarke
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 1 week from now)

Filing History

18 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 June 2019 (6 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)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 November 2016Director's details changed for Mr Anthony Simon Marsden 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 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 2016Secretary's details changed for Mr Anthony Simon Marsden on 18 November 2016 (1 page)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 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)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 April 2014Appointment of Mr Anthony Simon Marsden as a secretary (2 pages)
7 April 2014Termination of appointment of Neil Clarke as a secretary (1 page)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Termination of appointment of Neil Clarke as a secretary (1 page)
7 April 2014Appointment of Mr Anthony Simon Marsden as a secretary (2 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Mr Neil Russell Clarke on 6 February 2013 (3 pages)
11 April 2013Secretary's details changed for Mr Neil Russell Clarke on 6 February 2013 (2 pages)
11 April 2013Director's details changed for Mr Neil Russell Clarke on 6 February 2013 (3 pages)
11 April 2013Secretary's details changed for Mr Neil Russell Clarke on 6 February 2013 (2 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
11 April 2013Secretary's details changed for Mr Neil Russell Clarke on 6 February 2013 (2 pages)
11 April 2013Director's details changed for Mr Neil Russell Clarke on 6 February 2013 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Anthony Simon Marsden on 5 April 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Anthony Simon Marsden on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Anthony Simon Marsden on 5 April 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 May 2009Return made up to 05/04/09; full list of members (4 pages)
13 May 2009Return made up to 05/04/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from 8 george house princes court beam heath way nantwich cheshire CW5 6GD (1 page)
4 April 2008Registered office changed on 04/04/2008 from 8 george house princes court beam heath way nantwich cheshire CW5 6GD (1 page)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2007Return made up to 05/04/07; no change of members (7 pages)
30 April 2007Return made up to 05/04/07; no change of members (7 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2006Return made up to 05/04/06; full list of members (7 pages)
26 April 2006Return made up to 05/04/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Return made up to 05/04/05; full list of members (8 pages)
8 June 2005Return made up to 05/04/05; full list of members (8 pages)
20 May 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
20 May 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
16 September 2004Registered office changed on 16/09/04 from: baker tilly steam mill steam mill street chester cheshire CH3 5AN (1 page)
16 September 2004Registered office changed on 16/09/04 from: baker tilly steam mill steam mill street chester cheshire CH3 5AN (1 page)
27 May 2004Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004Registered office changed on 27/05/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004Registered office changed on 27/05/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Incorporation (12 pages)
5 April 2004Incorporation (12 pages)