Company NameAm Recycling Limited
Company StatusActive
Company Number06350855
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Carl Edward Robertson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(2 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleOperations Director
Country of ResidenceWales
Correspondence AddressGlendale Avenue
Sandycroft
Deeside
CH5 2QS
Wales
Director NameMr Pankaj Chowdhary
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(16 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor Hyde House The Hyde
Edgeware Road
London
NW9 6LH
Director NameOlof Markus Ocklind
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed26 March 2024(16 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day
RoleSenior Vice President
Country of ResidenceSweden
Correspondence AddressPolhemsplatsen 5 411 11
Gothenburg
Sweden
Director NameMr Brian Lee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale Avenue Sandycroft
Deeside
Flintshire
CH5 2QP
Wales
Secretary NameMrs Irene Maria Lee
NationalityBritish
StatusResigned
Appointed23 August 2007(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2009)
RoleCompany Director
Correspondence AddressEwloe Woodhouse
Pinfold Lane
Northop Hall
Clwyd
Director NameMr Martin Harvey Green
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St. Peters Way
Mickle Trafford
Cheshire
CH2 4EJ
Wales
Director NameMr Terry Axon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 2024)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressUnit 2 Glendale Avenue
Sandycroft
Deeside
Flintshire
CH5 2QP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.allanmorris.co.uk
Telephone01244 533320
Telephone regionChester

Location

Registered AddressGlendale Avenue
Sandycroft
Deeside
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Irene Maria Lee
50.00%
Ordinary
1 at £1Mr Brian Lee
50.00%
Ordinary

Financials

Year2014
Net Worth£515,643
Cash£151
Current Liabilities£335,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

15 December 2017Delivered on: 19 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 May 2012Delivered on: 2 June 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 June 2009Delivered on: 23 June 2009
Satisfied on: 17 April 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 April 2008Delivered on: 2 May 2008
Satisfied on: 17 April 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

26 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
8 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
12 May 2020Notification of Am Recycling (Holdings) Limited as a person with significant control on 30 April 2020 (2 pages)
12 May 2020Notification of Am Transport (Holdings) Limited as a person with significant control on 1 April 2020 (2 pages)
12 May 2020Cessation of Ard Holdings Limited as a person with significant control on 1 April 2020 (1 page)
12 May 2020Cessation of Am Transport (Holdings) Limited as a person with significant control on 30 April 2020 (1 page)
9 April 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2018Satisfaction of charge 4 in full (1 page)
26 September 2018Satisfaction of charge 3 in full (1 page)
8 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
19 December 2017Registration of charge 063508550005, created on 15 December 2017 (23 pages)
20 November 2017Notification of Ard Holdings Limited as a person with significant control on 8 November 2017 (2 pages)
20 November 2017Cessation of Irene Maria Lee as a person with significant control on 20 November 2017 (1 page)
20 November 2017Cessation of Brian Lee as a person with significant control on 20 November 2017 (1 page)
20 November 2017Notification of Ard Holdings Limited as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Cessation of Irene Maria Lee as a person with significant control on 8 November 2017 (1 page)
20 November 2017Cessation of Brian Lee as a person with significant control on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Brian Lee as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Mr Terry Axon as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Mr Terry Axon as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Brian Lee as a director on 8 November 2017 (1 page)
15 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
4 August 2016Director's details changed for Brian Lee on 1 December 2015 (2 pages)
4 August 2016Director's details changed for Brian Lee on 1 December 2015 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2014Director's details changed for Brian Lee on 1 December 2013 (2 pages)
16 September 2014Director's details changed for Brian Lee on 1 December 2013 (2 pages)
16 September 2014Director's details changed for Brian Lee on 1 December 2013 (2 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Satisfaction of charge 2 in full (3 pages)
17 April 2013Satisfaction of charge 1 in full (3 pages)
17 April 2013Satisfaction of charge 2 in full (3 pages)
17 April 2013Satisfaction of charge 1 in full (3 pages)
16 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
16 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(3 pages)
4 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
4 January 2012Director's details changed for Brian Lee on 9 November 2011 (3 pages)
4 January 2012Director's details changed for Brian Lee on 9 November 2011 (3 pages)
4 January 2012Director's details changed for Brian Lee on 9 November 2011 (3 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (14 pages)
13 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (14 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (14 pages)
12 February 2010Termination of appointment of Martin Green as a director (2 pages)
12 February 2010Termination of appointment of Martin Green as a director (2 pages)
8 February 2010Registered office address changed from Factory Road, Sandycroft Deeside Clwyd CH5 2QJ on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Factory Road, Sandycroft Deeside Clwyd CH5 2QJ on 8 February 2010 (2 pages)
8 February 2010Appointment of Carl Edward Robertson as a director (3 pages)
8 February 2010Appointment of Carl Edward Robertson as a director (3 pages)
8 February 2010Registered office address changed from Factory Road, Sandycroft Deeside Clwyd CH5 2QJ on 8 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Return made up to 22/08/09; full list of members (10 pages)
26 August 2009Return made up to 22/08/09; full list of members (10 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 June 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
16 March 2009Director appointed martin harvey green (2 pages)
16 March 2009Appointment terminated secretary irene lee (1 page)
16 March 2009Director appointed martin harvey green (2 pages)
16 March 2009Appointment terminated secretary irene lee (1 page)
4 September 2008Return made up to 22/08/08; full list of members (3 pages)
4 September 2008Return made up to 22/08/08; full list of members (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Location of register of members (1 page)
10 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Location of register of members (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
22 August 2007Incorporation (9 pages)
22 August 2007Incorporation (9 pages)