Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOTTINGHAM RECYCLING LIMITED
Company Information for

NOTTINGHAM RECYCLING LIMITED

C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4PE,
Company Registration Number
03249021
Private Limited Company
Active

Company Overview

About Nottingham Recycling Ltd
NOTTINGHAM RECYCLING LIMITED was founded on 1996-09-09 and has its registered office in Coventry. The organisation's status is listed as "Active". Nottingham Recycling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NOTTINGHAM RECYCLING LIMITED
 
Legal Registered Office
C/O MACFARLANE GROUP UK LIMITED SISKIN PARKWAY EAST
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4PE
Other companies in NG7
 
Filing Information
Company Number 03249021
Company ID Number 03249021
Date formed 1996-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB679079869  
Last Datalog update: 2023-12-06 22:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTTINGHAM RECYCLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOTTINGHAM RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
ANDRZEJ MARIAN HAUSMAN
Company Secretary 2014-07-01
PETER DUNCAN ATKINSON
Director 2017-09-21
IVOR GRAY
Director 2017-09-21
JOHN HENRY GREENWOOD
Director 1996-09-09
JOHN LOVE
Director 2017-09-21
DEREK LINTON HOWAT QUIRK
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PEARCE
Company Secretary 2014-03-27 2014-07-01
JOHN RADFORD
Company Secretary 2011-12-21 2014-03-27
KENNETH DAVIS
Company Secretary 1998-08-26 2011-12-21
PETER ANDREW THORNLEY
Company Secretary 1996-09-09 1998-08-26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-09-09 1996-09-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-09-09 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUNCAN ATKINSON TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
PETER DUNCAN ATKINSON NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
PETER DUNCAN ATKINSON ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
PETER DUNCAN ATKINSON MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
PETER DUNCAN ATKINSON MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
PETER DUNCAN ATKINSON NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
PETER DUNCAN ATKINSON LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
PETER DUNCAN ATKINSON PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
PETER DUNCAN ATKINSON MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
PETER DUNCAN ATKINSON ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
PETER DUNCAN ATKINSON ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
PETER DUNCAN ATKINSON MACFARLANE GROUP PLC Director 2003-10-06 CURRENT 1899-04-15 Active
IVOR GRAY TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
IVOR GRAY GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
IVOR GRAY NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
IVOR GRAY ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
IVOR GRAY N.S. MACFARLANE & CO. LIMITED Director 2015-05-08 CURRENT 1923-12-04 Dissolved 2016-01-12
IVOR GRAY MACFARLANE GROUP (CLANSMAN) LIMITED Director 2015-05-08 CURRENT 1960-03-29 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PLASTICS LTD Director 2015-05-08 CURRENT 1978-02-24 Dissolved 2016-01-12
IVOR GRAY CENTURION PACKAGING (HOLDINGS) LIMITED Director 2015-05-08 CURRENT 1989-03-06 Active - Proposal to Strike off
IVOR GRAY MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
IVOR GRAY MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
IVOR GRAY NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
IVOR GRAY LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
IVOR GRAY PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
IVOR GRAY NATIONAL PACKAGING GROUP LIMITED Director 2010-09-09 CURRENT 1978-03-06 Active
IVOR GRAY ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
IVOR GRAY ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
IVOR GRAY ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
IVOR GRAY BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
IVOR GRAY MACFARLANE MERCHANTING LIMITED Director 2001-11-20 CURRENT 1978-08-25 Dissolved 2017-10-24
IVOR GRAY ABBOTT'S PACKAGING LIMITED Director 2001-05-31 CURRENT 1942-03-18 Active
IVOR GRAY ADHESIVE LABELS LIMITED Director 2001-05-01 CURRENT 1962-05-08 Active
IVOR GRAY MACFARLANE GROUP UK LIMITED Director 2001-04-09 CURRENT 1982-04-20 Active
IVOR GRAY MITCHELL PACKAGING LIMITED Director 2000-11-23 CURRENT 1954-07-03 Active
IVOR GRAY MACFARLANE PACKAGING LIMITED Director 1999-12-20 CURRENT 1965-01-29 Active
JOHN HENRY GREENWOOD GREENWOOD NOTTINGHAM LTD Director 1996-10-17 CURRENT 1996-09-24 Active
JOHN HENRY GREENWOOD ALMADON LIMITED Director 1991-12-29 CURRENT 1968-01-30 Active
JOHN HENRY GREENWOOD J H GREENWOOD LIMITED Director 1991-07-21 CURRENT 1984-08-31 Active
JOHN LOVE TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
JOHN LOVE GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
JOHN LOVE NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active
JOHN LOVE ONE PACKAGING LIMITED Director 2015-08-04 CURRENT 2015-06-18 Active
JOHN LOVE MACFARLANE MERCHANTING LIMITED Director 2015-05-08 CURRENT 1978-08-25 Dissolved 2017-10-24
JOHN LOVE MITCHELL PACKAGING LIMITED Director 2015-05-08 CURRENT 1954-07-03 Active
JOHN LOVE ADHESIVE LABELS LIMITED Director 2015-05-08 CURRENT 1962-05-08 Active
JOHN LOVE MACFARLANE PACK 2 LIMITED Director 2015-04-20 CURRENT 2015-04-20 Dissolved 2016-01-12
JOHN LOVE MACFARLANE PACK 1 LIMITED Director 2015-04-17 CURRENT 2015-04-17 Dissolved 2016-01-12
JOHN LOVE NETWORK PACKAGING LIMITED Director 2014-09-05 CURRENT 1997-07-09 Active
JOHN LOVE LANE PACKAGING LIMITED Director 2014-05-02 CURRENT 1986-04-28 Dissolved 2016-04-19
JOHN LOVE PSD INDUSTRIAL HOLDINGS LIMITED Director 2014-05-02 CURRENT 2000-02-29 Dissolved 2017-01-10
JOHN LOVE MACFARLANE PACKAGING LIMITED Director 2010-09-09 CURRENT 1965-01-29 Active
JOHN LOVE ABBOTT'S PACKAGING LIMITED Director 2010-09-09 CURRENT 1942-03-18 Active
JOHN LOVE MACFARLANE LABELS LIMITED Director 2009-07-16 CURRENT 1949-04-26 Active
JOHN LOVE MACFARLANE GROUP UK LIMITED Director 2009-07-16 CURRENT 1982-04-20 Active
JOHN LOVE ALLPOINT PACKAGING (GROUP) LIMITED Director 2008-10-02 CURRENT 2003-01-30 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING (HOLDINGS) LIMITED Director 2008-10-02 CURRENT 1995-03-17 Dissolved 2015-06-09
JOHN LOVE ALLPOINT PACKAGING LIMITED Director 2008-10-02 CURRENT 2000-02-22 Active
JOHN LOVE ONLINE PACKAGING LIMITED Director 2008-01-07 CURRENT 1994-03-02 Active
JOHN LOVE BLOOMFIELD SUPPLIES LIMITED Director 2006-09-29 CURRENT 1988-05-09 Dissolved 2018-07-17
JOHN LOVE CENTURION PACKAGING (HOLDINGS) LIMITED Director 2001-09-19 CURRENT 1989-03-06 Active - Proposal to Strike off
JOHN LOVE NATIONAL PACKAGING GROUP LIMITED Director 2001-09-19 CURRENT 1978-03-06 Active
JOHN LOVE MACFARLANE PLASTICS LTD Director 2001-09-17 CURRENT 1978-02-24 Dissolved 2016-01-12
JOHN LOVE N.S. MACFARLANE & CO. LIMITED Director 1999-12-30 CURRENT 1923-12-04 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP (CLANSMAN) LIMITED Director 1999-12-30 CURRENT 1960-03-29 Dissolved 2016-01-12
JOHN LOVE MACFARLANE GROUP PLC Director 1999-07-12 CURRENT 1899-04-15 Active
DEREK LINTON HOWAT QUIRK TYLER PACKAGING (LEICESTER) LIMITED Director 2018-07-31 CURRENT 1997-11-05 Active
DEREK LINTON HOWAT QUIRK GREENWOODS STOCK BOXES LTD Director 2017-10-02 CURRENT 2017-09-20 Active
DEREK LINTON HOWAT QUIRK NELSONS FOR CARTONS & PACKAGING LIMITED Director 2016-07-29 CURRENT 1998-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-09-25CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-03-31Termination of appointment of Andrzej Marian Hausman on 2023-03-31
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-29CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2021-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVE
2021-03-25AP01DIRECTOR APPOINTED MR JAMES MACDONALD
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Greenwoods Stock Boxes Abbeyfield Road Nottingham NG7 2SX United Kingdom
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LINTON HOWAT QUIRK
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-04CH01Director's details changed for Mr Peter Duncan Atkinson on 2019-02-25
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-09-21PSC07CESSATION OF JOHN HENRY GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-09-21PSC02Notification of Macfarlane Group Uk Limited as a person with significant control on 2017-09-20
2018-07-12AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AP01DIRECTOR APPOINTED MR DEREK LINTON HOWAT QUIRK
2018-06-20AP01DIRECTOR APPOINTED MR PETER DUNCAN ATKINSON
2018-06-20AP01DIRECTOR APPOINTED MR IVOR GRAY
2018-06-20AP01DIRECTOR APPOINTED MR JOHN LOVE
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-09-08CH01Director's details changed for Mr John Henry Greenwood on 2017-09-08
2017-09-08PSC04Change of details for Mr John Henry Greenwood as a person with significant control on 2017-09-07
2017-09-07CH01Director's details changed for Mr John Henry Greenwood on 2017-09-07
2017-09-07PSC04Change of details for Mr John Henry Greenwood as a person with significant control on 2017-09-07
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM Abbeyfield Road Nottingham NG7 2SX
2017-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDRZEJ MARIAN HAUSMAN on 2017-09-07
2017-09-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-11-27AA28/02/15 TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-16AR0109/09/15 FULL LIST
2014-11-11AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-23AR0109/09/14 FULL LIST
2014-07-01AP03SECRETARY APPOINTED MR ANDRZEJ MARIAN HAUSMAN
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PEARCE
2014-03-27AP03SECRETARY APPOINTED MR MICHAEL PEARCE
2014-03-27AP03SECRETARY APPOINTED MR MICHAEL PEARCE
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN RADFORD
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN RADFORD
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN RADFORD
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GREENWOOD / 27/11/2013
2013-10-22AR0109/09/13 FULL LIST
2013-09-18AA28/02/13 TOTAL EXEMPTION SMALL
2012-09-12AA28/02/12 TOTAL EXEMPTION FULL
2012-09-10AR0109/09/12 FULL LIST
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY KENNETH DAVIS
2011-12-21AP03SECRETARY APPOINTED MR JOHN RADFORD
2011-11-10AA28/02/11 TOTAL EXEMPTION FULL
2011-09-30AR0109/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY GREENWOOD / 08/09/2011
2010-11-18AA28/02/10 TOTAL EXEMPTION FULL
2010-09-16AR0109/09/10 FULL LIST
2009-11-26AA28/02/09 TOTAL EXEMPTION FULL
2009-09-09363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2008-11-28AA29/02/08 TOTAL EXEMPTION FULL
2008-09-09363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-09-12363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-29363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-09-29288cSECRETARY'S PARTICULARS CHANGED
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-09-27363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-07363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-25363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2002-09-12363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-18363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/99
1999-11-15363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1998-12-17363sRETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS; AMEND
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-28363sRETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS
1998-09-10288bSECRETARY RESIGNED
1998-09-10288aNEW SECRETARY APPOINTED
1998-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-10-26363sRETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS
1997-10-2688(2)RAD 12/10/97--------- £ SI 9999@1=9999 £ IC 1/10000
1996-10-31225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 28/02/97
1996-09-13288NEW DIRECTOR APPOINTED
1996-09-13287REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-09-13288NEW SECRETARY APPOINTED
1996-09-13288SECRETARY RESIGNED
1996-09-13288DIRECTOR RESIGNED
1996-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0224589 Active Licenced property: ABBEYFIELD ROAD NOTTINGHAM GB NG7 2SX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOTTINGHAM RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOTTINGHAM RECYCLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.089
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste

Creditors
Bank Borrowings Overdrafts 2013-02-28 £ 0
Creditors Due After One Year 2012-02-29 £ 0
Creditors Due Within One Year 2012-02-29 £ 97,073
Other Creditors Due Within One Year 2012-02-29 £ 35,685
Provisions For Liabilities Charges 2012-02-29 £ 0
Taxation Social Security Due Within One Year 2012-02-29 £ 18,219
Trade Creditors Within One Year 2012-02-29 £ 24,672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOTTINGHAM RECYCLING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 10,000
Cash Bank In Hand 2012-02-29 £ 350,242
Current Assets 2012-02-29 £ 495,954
Debtors 2012-02-29 £ 140,532
Fixed Assets 2012-02-29 £ 151,503
Other Debtors 2012-02-29 £ 27,096
Shareholder Funds 2012-02-29 £ 550,384
Stocks Inventory 2012-02-29 £ 5,180
Tangible Fixed Assets 2012-02-29 £ 151,503

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOTTINGHAM RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOTTINGHAM RECYCLING LIMITED
Trademarks
We have not found any records of NOTTINGHAM RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOTTINGHAM RECYCLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £75 250-Contract Cleaning
Nottingham City Council 2017-1 GBP £45 250-Contract Cleaning
Nottingham City Council 2016-12 GBP £75 250-Contract Cleaning
Nottingham City Council 2016-11 GBP £30 250-Contract Cleaning
Nottingham City Council 2016-10 GBP £45 250-Contract Cleaning
Nottingham City Council 2015-6 GBP £15 250-Contract Cleaning
Nottingham City Council 2015-5 GBP £15 250-Contract Cleaning
Nottingham City Council 2015-4 GBP £15 250-Contract Cleaning
Nottingham City Council 2015-3 GBP £8 250-Contract Cleaning
Nottingham City Council 2015-2 GBP £75 250-Contract Cleaning
Nottingham City Council 2015-1 GBP £75 250-Contract Cleaning
Nottingham City Council 2014-12 GBP £45 250-Contract Cleaning
Nottingham City Council 2014-11 GBP £90 250-Contract Cleaning
Nottingham City Council 2014-10 GBP £15 404-Cleaning & Domestic Supp
Nottingham City Council 2014-9 GBP £480
Nottingham City Council 2014-8 GBP £150
Nottingham City Council 2014-7 GBP £40
Nottingham City Council 2014-5 GBP £10,803
Nottingham City Council 2014-3 GBP £30
Nottingham City Council 2014-1 GBP £120
Nottingham City Council 2013-12 GBP £390
Nottingham City Council 2013-11 GBP £360
Nottingham City Council 2013-10 GBP £60
Nottingham City Council 2013-8 GBP £240
Nottingham City Council 2013-7 GBP £80
Nottingham City Council 2013-6 GBP £150
Nottingham City Council 2013-3 GBP £30
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £30 STATIONERY
Nottingham City Council 2013-1 GBP £30
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £30 OTHER CLEANING
Nottingham City Council 2012-11 GBP £120
Nottingham City Council 2012-10 GBP £120
Nottingham City Council 2012-9 GBP £150
Nottingham City Council 2012-8 GBP £60
Nottingham City Council 2012-7 GBP £30
Nottingham City Council 2012-5 GBP £120
Nottingham City Council 2012-4 GBP £30
Nottingham City Council 2012-3 GBP £220
Nottingham City Council 2012-2 GBP £100
Nottingham City Council 2012-1 GBP £90
Nottingham City Council 2011-12 GBP £45 OTHER CLEANING
Nottingham City Council 2011-11 GBP £105 STATIONERY
Nottingham City Council 2011-10 GBP £75 STATIONERY
Nottingham City Council 2011-9 GBP £45 OTHER CLEANING
Nottingham City Council 2011-8 GBP £60 OTHER CLEANING
Nottingham City Council 2011-7 GBP £90 OTHER CLEANING
Nottingham City Council 2011-6 GBP £60 OTHER CLEANING
Nottingham City Council 2011-4 GBP £150 OTHER CLEANING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for NOTTINGHAM RECYCLING LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses Abbeyfield Road, No Street Detail, Nottingham, NG7 2SZ NG7 2SZ 45,00020020401

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOTTINGHAM RECYCLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOTTINGHAM RECYCLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.