Active
Company Information for ROYDON BOTTLE RECYCLING LIMITED
UNITS 1-3 JUNCTION ECO PARK, RAKE LANE, SWINTON, M27 8LU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ROYDON BOTTLE RECYCLING LIMITED | ||
Legal Registered Office | ||
UNITS 1-3 JUNCTION ECO PARK RAKE LANE SWINTON M27 8LU Other companies in M27 | ||
Previous Names | ||
|
Company Number | 08635446 | |
---|---|---|
Company ID Number | 08635446 | |
Date formed | 2013-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 23:51:38 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SARAH PATRICIA SUMNER |
||
SARAH PATRICIA SUMNER |
||
WILFRED SUMNER |
||
GARETH ROY WALLWORK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROYDON GROUP PLC | Director | 2009-04-28 | CURRENT | 2009-04-28 | Active | |
PAPILO LIMITED | Director | 2005-10-11 | CURRENT | 2005-10-11 | Active | |
ROYDON RESOURCE RECOVERY LTD | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
ROYDON HOLDINGS LIMITED | Director | 1998-11-01 | CURRENT | 1998-07-16 | Dissolved 2014-05-20 | |
ROYDON GRANULATION LIMITED | Director | 1994-03-15 | CURRENT | 1994-03-15 | Active | |
ROYDON POLYTHENE LIMITED | Director | 1991-10-16 | CURRENT | 1991-02-12 | Active | |
ROYDON HOLDINGS LIMITED | Director | 2009-05-22 | CURRENT | 1998-07-16 | Dissolved 2014-05-20 | |
ROYDON POLYTHENE LIMITED | Director | 2009-05-22 | CURRENT | 1991-02-12 | Active | |
ROYDON GRANULATION LIMITED | Director | 2009-05-22 | CURRENT | 1994-03-15 | Active | |
ROYDON RESOURCE RECOVERY LTD | Director | 2009-05-22 | CURRENT | 1999-10-04 | Active | |
ROYDON GROUP PLC | Director | 2009-05-22 | CURRENT | 2009-04-28 | Active | |
ROYDON HOLDINGS LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
ROYDON HOLDINGS LIMITED | Director | 2009-05-22 | CURRENT | 1998-07-16 | Dissolved 2014-05-20 | |
ROYDON POLYTHENE LIMITED | Director | 2009-05-22 | CURRENT | 1991-02-12 | Active | |
ROYDON GRANULATION LIMITED | Director | 2009-05-22 | CURRENT | 1994-03-15 | Active | |
ROYDON RESOURCE RECOVERY LTD | Director | 2009-05-22 | CURRENT | 1999-10-04 | Active | |
PAPILO LIMITED | Director | 2009-05-22 | CURRENT | 2005-10-11 | Active | |
ROYDON GROUP PLC | Director | 2009-05-22 | CURRENT | 2009-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS VANESSA HAMER | ||
CONFIRMATION STATEMENT MADE ON 12/09/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/10/23 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Purchase of own shares | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Cancellation of shares. Statement of capital on 2024-02-16 GBP 900 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 086354460004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086354460004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 10/09/19 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Sarah Patricia Sumner on 2019-02-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH PATRICIA SUMNER on 2019-02-20 | |
PSC04 | Change of details for Mr Wilfred Sumner as a person with significant control on 2019-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086354460003 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 900 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-06 GBP 900.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086354460002 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM Unit 1-3 Junction Eco Park Rake Lane Clifton, Swinton Manchester M27 8LU United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086354460001 | |
RES15 | CHANGE OF NAME 02/08/2013 | |
CERTNM | Company name changed roydon bottle company LIMITED\certificate issued on 19/08/13 | |
AA01 | Current accounting period extended from 31/08/14 TO 31/10/14 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 ROYDON BOTTLE RECYCLING LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as ROYDON BOTTLE RECYCLING LIMITED are:
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. |