Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RECYCLE-TO-CYCLE
Company Information for

RECYCLE-TO-CYCLE

250 CAUSEWAYSIDE, EDINBURGH, EH9 1UU,
Company Registration Number
SC237798
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Recycle-to-cycle
RECYCLE-TO-CYCLE was founded on 2002-10-07 and has its registered office in . The organisation's status is listed as "Active". Recycle-to-cycle is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RECYCLE-TO-CYCLE
 
Legal Registered Office
250 CAUSEWAYSIDE
EDINBURGH
EH9 1UU
Other companies in EH9
 
Filing Information
Company Number SC237798
Company ID Number SC237798
Date formed 2002-10-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB418469176  
Last Datalog update: 2025-04-05 07:03:01
Primary Source:Companies House
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 RECYCLE-TO-CYCLE
The following companies were found which have the same name as RECYCLE-TO-CYCLE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECYCLE-TO-CYCLE TRADING LIMITED 250 CAUSEWAYSIDE EDINBURGH EH9 1UU Active Company formed on the 2002-10-07

Company Officers of RECYCLE-TO-CYCLE

Current Directors
Officer Role Date Appointed
CHRISTOPHER SIMON BRACE
Director 2005-08-22
ALAN ROSS BROWN
Director 2014-04-22
SHANE JOHN ANTHONY BUCKERIDGE
Director 2004-03-28
KEITH IAIN MCKAY HARDING
Director 2012-10-19
MARKUS TIL HIEMANN
Director 2017-03-21
CHRISTOPHER MICHAEL HORNE
Director 2014-04-22
ALASTAIR RICHARD LEES
Director 2014-05-22
ALICE MCCALLUM HENDERSON LYALL
Director 2017-05-17
MICHAEL JAMES WILLIAMSON
Director 2012-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES CORNELIUS SWEENY
Director 2015-03-10 2018-01-09
PAUL ROBERT MOTION
Director 2012-11-06 2017-12-03
CHARLES WILLIAM BOOTH
Director 2009-02-15 2017-03-21
IAN SCOTT MAXWELL
Director 2002-11-25 2017-03-21
DAVID MICHAEL ATIYAH
Director 2015-09-22 2016-03-31
ANDREW BARLOW
Director 2010-06-01 2013-11-21
GAVIN BLACK
Director 2010-05-09 2013-11-21
GRAEME WILLIAM FARMER
Director 2009-08-25 2013-09-21
JOHN BUDD
Director 2012-06-01 2013-05-21
MARK WILLIAM DUPONT SYDENHAM
Company Secretary 2005-08-22 2012-10-19
DANNY HIGNETT
Director 2011-07-25 2012-10-19
ALISTAIR CRAWFORD
Director 2009-02-15 2012-06-30
SAMUEL JOHN WAYLEN
Director 2002-11-25 2009-02-15
CHRISTOPHER JOHN HILL
Director 2002-11-25 2006-11-27
RUARI GARRETT ST JOHN WILSON
Company Secretary 2004-08-09 2005-08-22
CATHERINE JUNE SCOTT
Director 2002-11-25 2005-08-22
RUAIRIDH MACGLONE
Director 2002-11-25 2005-06-26
DAVID WALTER ELLIOT
Director 2002-11-25 2005-06-24
JANE LORIMER
Director 2002-11-25 2004-08-09
GRACE NICOL
Company Secretary 2002-11-25 2004-03-28
JOHN MACLEOD ASKHAM
Director 2002-11-25 2004-03-28
VALERIE GOULD
Director 2002-11-25 2004-03-28
STEPHEN JOHN LAWRENCE HYND
Director 2002-11-25 2004-03-28
GRACE NICOL
Director 2002-11-25 2004-03-28
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2002-10-07 2002-11-25
IAN MAURY CAMPBELL MEIKLEJOHN
Director 2002-10-07 2002-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SIMON BRACE RECYCLE-TO-CYCLE TRADING LIMITED Director 2006-08-20 CURRENT 2002-10-07 Active
ALAN ROSS BROWN RECYCLE-TO-CYCLE TRADING LIMITED Director 2014-04-22 CURRENT 2002-10-07 Active
SHANE JOHN ANTHONY BUCKERIDGE RECYCLE-TO-CYCLE TRADING LIMITED Director 2004-03-28 CURRENT 2002-10-07 Active
KEITH IAIN MCKAY HARDING POP SCOT Director 2017-03-09 CURRENT 2017-03-09 Active
KEITH IAIN MCKAY HARDING EDINBURGH FESTIVAL OF CYCLING LTD. Director 2013-02-11 CURRENT 2013-02-11 Active
KEITH IAIN MCKAY HARDING RECYCLE-TO-CYCLE TRADING LIMITED Director 2012-10-19 CURRENT 2002-10-07 Active
MARKUS TIL HIEMANN RECYCLE-TO-CYCLE TRADING LIMITED Director 2017-03-21 CURRENT 2002-10-07 Active
CHRISTOPHER MICHAEL HORNE LINLITHGOW COMMUNITY DEVELOPMENT TRUST Director 2016-08-27 CURRENT 2012-07-09 Active
CHRISTOPHER MICHAEL HORNE TAYLOR HORNE LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
CHRISTOPHER MICHAEL HORNE BRIDGES PEOPLE LTD Director 2015-06-01 CURRENT 2015-06-01 Dissolved 2018-06-26
CHRISTOPHER MICHAEL HORNE CAFE RESOURCING C.I.C. Director 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
CHRISTOPHER MICHAEL HORNE VOLUNTEER DEVELOPMENT SCOTLAND LIMITED Director 2014-12-05 CURRENT 1987-09-17 Active
ALASTAIR RICHARD LEES YOURBNB LTD Director 2018-03-05 CURRENT 2018-03-05 Active
ALASTAIR RICHARD LEES RECYCLE-TO-CYCLE TRADING LIMITED Director 2014-04-22 CURRENT 2002-10-07 Active
ALICE MCCALLUM HENDERSON LYALL RECYCLE-TO-CYCLE TRADING LIMITED Director 2017-05-17 CURRENT 2002-10-07 Active
MICHAEL JAMES WILLIAMSON RECYCLE-TO-CYCLE TRADING LIMITED Director 2012-10-19 CURRENT 2002-10-07 Active
MICHAEL JAMES WILLIAMSON HIGHLAND PERTHSHIRE LIMITED Director 2012-07-23 CURRENT 2010-03-12 Dissolved 2015-06-19

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
2025-03-09Termination of appointment of Paul Dominic Lewis on 2025-02-28
2025-01-10DIRECTOR APPOINTED MR SEAN M ERREY
2024-11-05DIRECTOR APPOINTED MR ANDREW FRANCIS BARKER
2024-09-23CONFIRMATION STATEMENT MADE ON 21/09/24, WITH UPDATES
2024-08-18APPOINTMENT TERMINATED, DIRECTOR AILSA FAITH CURTIS
2024-04-05DIRECTOR APPOINTED MS MARGARET ALISON MCCORMICK
2024-03-19DIRECTOR APPOINTED DR AILSA FAITH CURTIS
2024-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-26CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-13APPOINTMENT TERMINATED, DIRECTOR LEANNE JANE FARMER
2023-07-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON BRACE
2022-09-30CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-23TM02Termination of appointment of Markus Til Hiemann on 2021-09-10
2021-09-23AP03Appointment of Ms Lucia Urra Viana as company secretary on 2021-09-10
2021-09-23AP01DIRECTOR APPOINTED MS ELIZABETH WATKINSON
2021-09-09CH01Director's details changed for Mr Alistair Richard Lees on 2021-09-09
2021-09-09AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD LEES
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROSS BROWN
2021-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAH NEWTON
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-11-26AP01DIRECTOR APPOINTED MR TOBIAH NEWTON
2020-06-19AP01DIRECTOR APPOINTED MRS LEANNE JANE FARMER
2020-06-18AP01DIRECTOR APPOINTED MR PAUL DUNLOP
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MCCALLUM HENDERSON LYALL
2020-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SHANE JOHN ANTHONY BUCKERIDGE
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HORNE
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MARKUS HIEMANN on 2019-10-04
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD LEES
2019-06-11AP01DIRECTOR APPOINTED MR TIMOTHY PAUL SIMONS
2019-05-27AP03Appointment of Mr Markus Hiemann as company secretary on 2019-05-23
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WILLIAMSON
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOTION
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SWEENY
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-10-02AP01DIRECTOR APPOINTED MR MARKUS TIL HIEMANN
2017-09-24AP01DIRECTOR APPOINTED MISS ALICE MCCALLUM HENDERSON LYALL
2017-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAXWELL
2017-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH
2017-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-04CH01Director's details changed for Mr Charles Cornelius Sweeney on 2016-10-04
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL ATIYAH
2016-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-29AP01DIRECTOR APPOINTED MR DAVID MICHAEL ATIYAH
2015-10-22AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-22AP01DIRECTOR APPOINTED MR CHARLES CORNELIUS SWEENEY
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-27AP01DIRECTOR APPOINTED MR ALAN ROSS BROWN
2014-10-16AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD LEES
2014-07-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HORNE
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BLACK
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDY BARLOW
2014-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-21AR0121/09/13 NO MEMBER LIST
2013-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME FARMER
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUDD
2013-04-14AP01DIRECTOR APPOINTED MR PAUL ROBERT MOTION
2013-03-25AUDAUDITOR'S RESIGNATION
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON BRACE / 21/03/2013
2013-03-14AP01DIRECTOR APPOINTED MR MICHAEL JAMES WILLIAMSON
2013-03-14AP01DIRECTOR APPOINTED MR KEITH IAIN MCKAY HARDING
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DANNY HIGNETT
2013-03-11MISCSECTION 519 AUDITOR'S STATEMENT
2013-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-13TM02APPOINTMENT TERMINATED, SECRETARY MARK SYDENHAM
2012-10-24AP01DIRECTOR APPOINTED DR JOHN BUDD
2012-10-24AP01DIRECTOR APPOINTED MR ANDY BARLOW
2012-10-24AP01DIRECTOR APPOINTED MR DANNY HIGNETT
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CRAWFORD
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON BRACE / 24/10/2012
2012-10-16AR0107/10/12 NO MEMBER LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07AR0107/10/11 NO MEMBER LIST
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0107/10/10 NO MEMBER LIST
2010-11-04AP01DIRECTOR APPOINTED MR GAVIN BLACK
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE BUCKERIDGE / 19/01/2010
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AR0107/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CRAWFORD / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE BUCKERIDGE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON BRACE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM BOOTH / 04/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM DUPONT SYDENHAM / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT MAXWELL / 04/11/2009
2009-11-04AP01DIRECTOR APPOINTED MR GRAEME WILLIAM FARMER
2009-07-21288aDIRECTOR APPOINTED MR CHARLES WILLIAM BOOTH
2009-07-21288aDIRECTOR APPOINTED MR ALISTAIR SCOTT CRAWFORD
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL WAYLEN
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aANNUAL RETURN MADE UP TO 07/10/08
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aANNUAL RETURN MADE UP TO 07/10/07
2007-02-07288bDIRECTOR RESIGNED
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16363aANNUAL RETURN MADE UP TO 07/10/06
2006-11-16288bDIRECTOR RESIGNED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: WAVERLEY STATION STATION RECEPTION EDINBURGH EH1 1BB
2005-11-10288aNEW SECRETARY APPOINTED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: THE BIKE STATION RAILTRACK RECEPTION,PLATFORM ONE WAVERLY STATION, EDINBURGH MIDLOTHIAN EH1 1BB
2005-11-10288bSECRETARY RESIGNED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-11-10363aANNUAL RETURN MADE UP TO 07/10/05
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29288bDIRECTOR RESIGNED
2005-06-28288bDIRECTOR RESIGNED
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

85 - Education
855 - Other education
85590 - Other education n.e.c.

95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95290 - Repair of personal and household goods n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RECYCLE-TO-CYCLE or authorisation from an industry specific regulator to operate. These may not be required.
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 RECYCLE-TO-CYCLE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RECYCLE-TO-CYCLE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Intangible Assets
Patents
We have not found any records of RECYCLE-TO-CYCLE registering or being granted any patents
Domain Names
We do not have the domain name information for RECYCLE-TO-CYCLE
Trademarks
We have not found any records of RECYCLE-TO-CYCLE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECYCLE-TO-CYCLE. 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as RECYCLE-TO-CYCLE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where RECYCLE-TO-CYCLE 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 RECYCLE-TO-CYCLE 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 RECYCLE-TO-CYCLE 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.