Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4RECYCLING LTD
Company Information for

4RECYCLING LTD

Control House A1 Business Park, Knottingley Road, Knottingley, WEST YORKSHIRE, WF11 0BU,
Company Registration Number
05747690
Private Limited Company
Active

Company Overview

About 4recycling Ltd
4RECYCLING LTD was founded on 2006-03-17 and has its registered office in Knottingley. The organisation's status is listed as "Active". 4recycling Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
4RECYCLING LTD
 
Legal Registered Office
Control House A1 Business Park
Knottingley Road
Knottingley
WEST YORKSHIRE
WF11 0BU
Other companies in LS10
 
Filing Information
Company Number 05747690
Company ID Number 05747690
Date formed 2006-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts SMALL
Last Datalog update: 2024-04-29 14:21:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4RECYCLING LTD
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.
Companies with same name 4RECYCLING LTD
The following companies were found which have the same name as 4RECYCLING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
4RECYCLING PTY LTD Active Company formed on the 2022-02-16

Company Officers of 4RECYCLING LTD

Current Directors
Officer Role Date Appointed
JOHN CLARKE
Company Secretary 2015-12-08
MICHAEL HOLT
Director 2006-03-17
JONOTHAN MICHAEL SMITH
Director 2006-07-01
REBECCA SANDRA WHEELER
Director 2018-07-17
PAUL WHYATT
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN GIBBS
Director 2015-04-07 2017-12-31
PAUL ANDREW GILBERT
Director 2006-07-01 2017-06-15
COLIN RUDD
Company Secretary 2006-07-01 2015-04-07
COLIN RUDD
Director 2006-07-01 2015-04-07
ROSEMARIE HOLT
Company Secretary 2006-03-17 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOLT BYPRODUCT RECOVERY LIMITED Director 2011-09-29 CURRENT 2007-05-23 Active
JONOTHAN MICHAEL SMITH BYPRODUCT RECOVERY LIMITED Director 2011-09-29 CURRENT 2007-05-23 Active
JONOTHAN MICHAEL SMITH 4R GROUP LIMITED Director 2011-09-29 CURRENT 2011-08-10 Active
JONOTHAN MICHAEL SMITH 4R RECYCLING LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active
JONOTHAN MICHAEL SMITH 4R PRODUCTS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JONOTHAN MICHAEL SMITH 4R ENVIRONMENTAL CONSULTANTS LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
JONOTHAN MICHAEL SMITH 4 R REASSURANCE LTD Director 2010-08-04 CURRENT 2010-08-04 Active
JONOTHAN MICHAEL SMITH 4REGENERATION LIMITED Director 2007-07-10 CURRENT 2007-07-10 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
2024-04-29CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-25APPOINTMENT TERMINATED, DIRECTOR IAN HOLDEN
2023-05-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SANDRA WHEELER
2022-06-27AP01DIRECTOR APPOINTED MR VICTOR POPA
2022-06-13AP03Appointment of Mr Victor Popa as company secretary on 2022-06-01
2022-05-03CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057476900006
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-28TM02Termination of appointment of John Clarke on 2020-03-31
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-05AP01DIRECTOR APPOINTED MR IAN HOLDEN
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-09-27CH01Director's details changed for Doctorr Rebecca Sandra Wheeler on 2018-09-27
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-20AP01DIRECTOR APPOINTED DOCTORR REBECCA SANDRA WHEELER
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MR PAUL WHYATT
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN GIBBS
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW GILBERT
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-30AP03Appointment of John Clarke as company secretary on 2015-12-08
2016-07-21RP04AR01Second filing of the annual return made up to 2016-03-17
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0117/03/16 FULL LIST
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONOTHAN MICHAEL SMITH / 22/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOLT / 22/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GILBERT / 22/03/2016
2016-03-22LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-03-22AR0117/03/16 STATEMENT OF CAPITAL GBP 100
2015-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM Unit 1a Caradon Road Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT
2015-08-05AP01DIRECTOR APPOINTED DR PAUL ALAN GIBBS
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUDD
2015-05-21TM02Termination of appointment of Colin Rudd on 2015-04-07
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0117/03/15 FULL LIST
2014-12-30RES01ADOPT ARTICLES 16/12/2014
2014-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0117/03/14 FULL LIST
2013-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-03-22AR0117/03/13 FULL LIST
2013-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-07RP04SECOND FILING WITH MUD 17/03/12 FOR FORM AR01
2012-08-07ANNOTATIONClarification
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-05AR0117/03/12 FULL LIST
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-18AR0117/03/11 FULL LIST
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM, 28A MAIN STREET, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1AA
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AR0117/03/10 NO CHANGES
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GILBERT / 22/03/2010
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM, UNIT 8 BRIDGE STREET MILLS, UNION STREET, MACCLESFIELD, CHESHIRE, SK11 6QG
2009-09-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-27363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: THE STUDIO, 120 CHESTERGATE, MACCLESFIELD, CHESHIRE SK11 6DU
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-31287REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 11-13 THORNE ROAD, DONCASTER, DN1 2HR
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288bSECRETARY RESIGNED
2006-07-1288(2)RAD 26/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-17NEWINCINCORPORATION 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
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG2008944 Active Licenced property: WENTLOOG ROAD CARDIFF SELF STORAGE WENTLOOG ROAD CARDIFF WENTLOOG ROAD GB CF3 2ER. Correspondance address: KNOTTINGLEY ROAD 4 RECYCLING LTD KNOTTINGLEY ROAD KNOTTINGLEY KNOTTINGLEY ROAD GB WF11 0BU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2005983 Active Licenced property: A1 BUSINESS PARK CONTROL HOUSE KNOTTINGLEY ROAD KNOTTINGLEY KNOTTINGLEY ROAD GB WF11 0BU;BOLTON ROAD SHANKS TREATMENT FACILITY ROTHERHAM GB S63 7LL. Correspondance address: A1 BUSINESS PARK CONTROL HOUSE KNOTTINGLEY ROAD KNOTTINGLEY KNOTTINGLEY ROAD GB WF11 0BU
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH2001026 Active Licenced property: WINGMOOR FARM EAST ANDIGESTION LTD STOKE ORCHARD ROAD BISHOP CLEEVE CHELTENHAM STOKE ORCHARD ROAD GB GL52 7DG. Correspondance address: NEWENT BUSINESS PARK UNIT 12C GLOUCESTER STREET NEWENT GLOUCESTER STREET GB GL18 1DZ

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 4RECYCLING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2011-10-26 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2010-12-08 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-06-02 Satisfied EURO DISMANTLING SERVICES LIMITED
ALL ASSETS DEBENTURE 2007-05-24 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-09-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 4RECYCLING LTD

Intangible Assets
Patents
We have not found any records of 4RECYCLING LTD registering or being granted any patents
Domain Names

4RECYCLING LTD owns 5 domain names.

4recycling.co.uk   4renvironment.co.uk   4rrecycling.co.uk   4rrecyling.co.uk   4r-group.co.uk  

Trademarks
We have not found any records of 4RECYCLING LTD registering or being granted any trademarks
Income
Government Income

Government spend with 4RECYCLING LTD

Government Department Income DateTransaction(s) Value Services/Products
West Devon Borough Council 2015-4 GBP £2,257
Plymouth City Council 2015-3 GBP £13,553 Tipping Charges
Plymouth City Council 2014-12 GBP £22,692 Tipping Charges
South Hames District Council 2014-12 GBP £1,532 Contractor Payments
South Hames District Council 2014-11 GBP £4,128 Contractor Payments
Plymouth City Council 2014-11 GBP £8,650 Tipping Charges
Plymouth City Council 2014-8 GBP £11,081
South Hames District Council 2014-8 GBP £904 Contractor Payments
South Hames District Council 2014-7 GBP £928 Contractor Payments
Plymouth City Council 2014-7 GBP £16,873
Plymouth City Council 2014-6 GBP £10,638
South Hames District Council 2014-6 GBP £2,095 Contractor Payments
South Hames District Council 2014-5 GBP £2,390 Contractor Payments
Plymouth City Council 2014-5 GBP £12,960
South Hames District Council 2014-4 GBP £2,168 Contractor Payments
Plymouth City Council 2014-3 GBP £28,080
South Hames District Council 2014-3 GBP £6,620 Contractor Payments
Plymouth City Council 2014-1 GBP £13,966
South Hames District Council 2014-1 GBP £2,471 Contractor Payments
Plymouth City Council 2013-12 GBP £17,136
South Hames District Council 2013-12 GBP £5,837 Contractor Payments
Plymouth City Council 2013-11 GBP £22,092
South Hames District Council 2013-11 GBP £2,864 Contractor Payments
Plymouth City Council 2013-10 GBP £17,352
South Hames District Council 2013-10 GBP £1,968 Contractor Payments
South Hames District Council 2013-9 GBP £1,916 Contractor Payments
Plymouth City Council 2013-9 GBP £6,997
Plymouth City Council 2013-8 GBP £5,062 Tipping Charges
Plymouth City Council 2013-7 GBP £9,935
Plymouth City Council 2013-5 GBP £26,707
South Hames District Council 2013-3 GBP £948 Contractor Payments
Plymouth City Council 2013-2 GBP £2,527
Plymouth City Council 2013-1 GBP £22,513
South Hames District Council 2012-12 GBP £1,107 Contractor Payments
South Hames District Council 2012-11 GBP £1,125 Contractor Payments
Plymouth City Council 2012-11 GBP £21,307
Plymouth City Council 2012-10 GBP £11,041
Plymouth City Council 2012-8 GBP £953
South Hames District Council 2012-8 GBP £1,332 Contractor Payments
Plymouth City Council 2012-7 GBP £16,180
Plymouth City Council 2012-6 GBP £7,448
Plymouth City Council 2012-4 GBP £14,552
Plymouth City Council 2012-3 GBP £7,844
Plymouth City Council 2012-2 GBP £5,009
Plymouth City Council 2012-1 GBP £16,012
Plymouth City Council 2011-12 GBP £9,660 Tipping Charges
Plymouth City Council 2011-11 GBP £4,177 Tipping Charges
Plymouth City Council 2011-10 GBP £3,771 Tipping Charges
Plymouth City Council 2011-9 GBP £4,190 Tipping Charges
Plymouth City Council 2011-8 GBP £1,221 Tipping Charges
Plymouth City Council 2011-7 GBP £6,621 Tipping Charges
Plymouth City Council 2011-6 GBP £10,636 Tipping Charges
Plymouth City Council 2011-4 GBP £3,214 Tipping Charges
Plymouth City Council 2011-3 GBP £3,408 Tipping Charges
Plymouth City Council 2011-1 GBP £3,452 Tipping Charges

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
No properties were found where 4RECYCLING LTD 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 4RECYCLING LTD 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 4RECYCLING LTD 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.