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

C-CYCLE RECYCLERS LIMITED

D&M BUILDING MEEK STREET, ROYTON, OLDHAM, LANCS, OL2 6HL,
Company Registration Number
04949186
Private Limited Company
Active

Company Overview

About C-cycle Recyclers Ltd
C-CYCLE RECYCLERS LIMITED was founded on 2003-10-31 and has its registered office in Oldham. The organisation's status is listed as "Active". C-cycle Recyclers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C-CYCLE RECYCLERS LIMITED
 
Legal Registered Office
D&M BUILDING MEEK STREET
ROYTON
OLDHAM
LANCS
OL2 6HL
Other companies in OL2
 
Filing Information
Company Number 04949186
Company ID Number 04949186
Date formed 2003-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB834995772  
Last Datalog update: 2024-01-09 14:01:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-CYCLE RECYCLERS 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 C-CYCLE RECYCLERS LIMITED

Current Directors
Officer Role Date Appointed
ERVAN FRANCIS CONNELL
Director 2003-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SYKES
Director 2017-09-18 2017-09-18
STEVEN MICHAEL WILD
Director 2003-10-31 2016-12-30
RONALD HORSFALL
Company Secretary 2005-05-09 2008-10-31
STEVEN MICHAEL WILD
Company Secretary 2003-10-31 2005-05-09
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2003-10-31 2003-10-31
ABERGAN REED LIMITED
Nominated Director 2003-10-31 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERVAN FRANCIS CONNELL C.K.WASTE LIMITED Director 2017-08-11 CURRENT 2016-06-06 Active - Proposal to Strike off
ERVAN FRANCIS CONNELL BEACH COURT MAINTENANCE LIMITED Director 2016-03-31 CURRENT 1969-07-24 Active
ERVAN FRANCIS CONNELL SPECIALIST PLANT HIRE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
ERVAN FRANCIS CONNELL D. & M. DEMOLITION AND RECYCLING LIMITED Director 2012-03-08 CURRENT 2012-03-08 Liquidation
ERVAN FRANCIS CONNELL WORLDWIDE RECYCLING & WASTE LIMITED Director 2011-11-18 CURRENT 2011-11-18 Active
ERVAN FRANCIS CONNELL NORTHERN RECYCLING & WASTE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
ERVAN FRANCIS CONNELL D. & M. DEMOLITIONS LIMITED Director 2008-02-29 CURRENT 1973-11-05 Liquidation
ERVAN FRANCIS CONNELL OPENGOAL LIMITED Director 2005-05-10 CURRENT 2005-05-04 Active - Proposal to Strike off
ERVAN FRANCIS CONNELL SLICKMOVE LIMITED Director 2005-02-28 CURRENT 2005-02-15 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
2023-12-29Unaudited abridged accounts made up to 2023-03-29
2022-12-18Unaudited abridged accounts made up to 2022-03-29
2022-11-13CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ERVAN FRANCIS CONNELL
2022-01-17DIRECTOR APPOINTED MS AGNIESZKA EWA OSIPINSKA
2022-01-17AP01DIRECTOR APPOINTED MS AGNIESZKA EWA OSIPINSKA
2021-12-29CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-12-29Unaudited abridged accounts made up to 2021-03-29
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-25CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-12-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Mossdown Road Heyside Royton Oldham Lancashire OL2 6HS
2019-05-22DISS40Compulsory strike-off action has been discontinued
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2018-12-21AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-22AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERVAN FRANCIS CONNELL
2017-11-14PSC09Withdrawal of a person with significant control statement on 2017-11-14
2017-09-25AP01DIRECTOR APPOINTED JOHN SYKES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL WILD
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049491860010
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049491860009
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 049491860008
2016-01-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049491860007
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 500000
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-19AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-10-31
2013-08-29ANNOTATIONClarification
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0131/10/12 ANNUAL RETURN FULL LIST
2012-05-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-05-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-16AR0131/10/11 FULL LIST
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-14AR0131/10/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL WILD / 31/10/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ERVAN FRANCIS CONNELL / 31/10/2010
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-05AR0131/10/09 FULL LIST
2009-06-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-16AA31/03/07 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY RONALD HORSFALL
2008-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-18363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-05363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-19225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04
2005-05-19288bSECRETARY RESIGNED
2005-05-19288aNEW SECRETARY APPOINTED
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-16363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-29RES04£ NC 100/1000000 22/1
2004-07-29123NC INC ALREADY ADJUSTED 22/12/03
2004-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-2988(2)RAD 22/12/03--------- £ SI 499999@1=499999 £ IC 1/500000
2004-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: IFIELD HOUSE, BRADY ROAD, LYMINGE, FOLKESTONE, KENT CT18 8EY
2003-11-10288bSECRETARY RESIGNED
2003-10-31NEWINCINCORPORATION 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
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1099967 Active Licenced property: ROYTON MOSSDOWN ROAD OLDHAM GB OL2 6HS.

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 C-CYCLE RECYCLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-07-15 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-03-31 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-03-24 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2012-05-24 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2011-03-22 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2011-03-22 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2009-12-01 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2008-05-27 Outstanding HARPMANOR LIMITED
DEBENTURE 2005-03-18 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 C-CYCLE RECYCLERS LIMITED

Intangible Assets
Patents
We have not found any records of C-CYCLE RECYCLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C-CYCLE RECYCLERS LIMITED
Trademarks
We have not found any records of C-CYCLE RECYCLERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-CYCLE RECYCLERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as C-CYCLE RECYCLERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C-CYCLE RECYCLERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C-CYCLE RECYCLERS 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 C-CYCLE RECYCLERS 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.