Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SPECIALIST WASTE RECYCLING LIMITED
Company Information for

SPECIALIST WASTE RECYCLING LIMITED

101 CLYDESMILL DRIVE, CAMBUSLANG, GLASGOW, STRATHCLYDE, G32 8RG,
Company Registration Number
SC324466
Private Limited Company
Active

Company Overview

About Specialist Waste Recycling Ltd
SPECIALIST WASTE RECYCLING LIMITED was founded on 2007-05-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Specialist Waste Recycling Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPECIALIST WASTE RECYCLING LIMITED
 
Legal Registered Office
101 CLYDESMILL DRIVE
CAMBUSLANG
GLASGOW
STRATHCLYDE
G32 8RG
Other companies in EH2
 
Filing Information
Company Number SC324466
Company ID Number SC324466
Date formed 2007-05-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB908923795  
Last Datalog update: 2024-03-06 02:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST WASTE 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 SPECIALIST WASTE RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARCUS CURZON BUTLER
Company Secretary 2010-12-16
ROBERT MICHAEL BARLTROP
Director 2017-12-01
IAN DUNCAN BOYCE
Director 2015-05-21
ANDREW MARCUS CURZON BUTLER
Director 2011-04-21
STEPHEN PATRICK CAMERON
Director 2014-09-25
ANGUS FRANCIS MACDONALD
Director 2007-05-29
JOHN DINGWALL MAXWELL
Director 2012-10-23
RUPERT LASCELLES PENNANT-REA
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH THOMAS LUDWIG KANTER
Director 2008-01-01 2015-05-21
GILES WHITELEY
Director 2008-01-01 2014-08-07
PETER TERRY JONES
Director 2011-01-26 2013-10-30
MICHELLE GRIFFITHS
Company Secretary 2007-07-11 2010-12-03
SUSAN MARY GRIMES
Director 2008-09-25 2010-09-01
MARTIN DAVID PECK
Director 2007-10-22 2008-06-19
MARK DAVID EDWORTHY
Director 2007-08-01 2007-10-10
ANDREW STEPHEN ROBSON
Company Secretary 2007-06-19 2007-07-11
EASTBURY ACCOUNTING SOLUTIONS LTD
Company Secretary 2007-05-29 2007-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARCUS CURZON BUTLER NEW STAR ENVIRONMENTAL LIMITED Director 2017-12-01 CURRENT 2010-07-06 Active
ANDREW MARCUS CURZON BUTLER SWR JUST BINS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
ANDREW MARCUS CURZON BUTLER NATIONAL WASTE COLLECTION LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
ANDREW MARCUS CURZON BUTLER WASTECUTTER LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
ANDREW MARCUS CURZON BUTLER SWR PLASTICS LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
ANDREW MARCUS CURZON BUTLER SWR WASTE MANAGEMENT LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
ANDREW MARCUS CURZON BUTLER SMASH & GRAB GLASS RECYCLING LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
ANDREW MARCUS CURZON BUTLER SWR SMASH & GRAB LIMITED Director 2011-05-31 CURRENT 2006-01-05 Active
ANDREW MARCUS CURZON BUTLER SWR EQUIPMENT LIMITED Director 2011-04-21 CURRENT 2009-07-27 Active - Proposal to Strike off
STEPHEN PATRICK CAMERON SWRNEWSTAR LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
STEPHEN PATRICK CAMERON NEW STAR ENVIRONMENTAL LIMITED Director 2017-12-01 CURRENT 2010-07-06 Active
STEPHEN PATRICK CAMERON SWR JUST BINS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
STEPHEN PATRICK CAMERON NATIONAL WASTE COLLECTION LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
STEPHEN PATRICK CAMERON SWR SMASH & GRAB LIMITED Director 2014-09-25 CURRENT 2006-01-05 Active
ANGUS FRANCIS MACDONALD SWR EQUIPMENT LIMITED Director 2009-07-27 CURRENT 2009-07-27 Active - Proposal to Strike off
JOHN DINGWALL MAXWELL JOANN (PUBLISHING) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
RUPERT LASCELLES PENNANT-REA SPEAKERS TRUST LIMITED Director 2015-09-24 CURRENT 2008-11-04 Active
RUPERT LASCELLES PENNANT-REA ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) Director 2012-12-13 CURRENT 1908-07-31 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
2023-10-04DIRECTOR APPOINTED MR PAUL ANTHONY JAMES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR BIFFA CORPORATE SERVICES LIMITED
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM Annan Suite 10 York Place Edinburgh EH1 3EP Scotland
2023-06-26CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR RICHARD NEIL PIKE
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-09Audit exemption subsidiary accounts made up to 2022-03-31
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-02-05AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-18AP03Appointment of Sarah Parsons as company secretary on 2019-07-11
2019-07-18TM02Termination of appointment of Rachael Hambrook on 2019-07-10
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-03-15RP04SH01Second filing of capital allotment of shares GBP2,109,962.60
2019-03-15RP04AR01Second filing of the annual return made up to 2012-06-10
2019-03-15SH0112/03/12 STATEMENT OF CAPITAL GBP 1711962.60
2019-03-12PSC07CESSATION OF ANGUS FRANCIS MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12PSC02Notification of Biffa Waste Services Limited as a person with significant control on 2019-03-12
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL BARLTROP
2019-03-12TM02Termination of appointment of Andrew Marcus Curzon Butler on 2019-03-12
2019-03-12AP02Appointment of Biffa Corporate Services Limited as director on 2019-03-12
2019-01-31RP04CS01Second filing of Confirmation Statement dated 10/06/2018
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3244660003
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-27CH01Director's details changed for Mr Robert Michael Barltrop on 2018-03-27
2018-03-27AP01DIRECTOR APPOINTED MR ROBERT MICHAEL BARLTROP
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 2257500.7
2018-01-25SH0101/12/17 STATEMENT OF CAPITAL GBP 2257500.70
2018-01-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3244660002
2018-01-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3244660002
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-01-04RES01ADOPT ARTICLES 04/01/18
2018-01-04466(Scot)Alter floating charge SC3244660003
2017-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3244660003
2017-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-09PSC04Change of details for Mr Angus Francis Macdonald as a person with significant control on 2017-08-09
2017-08-09CH01Director's details changed for Mr Angus Francis Macdonald on 2017-08-09
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2130662.6
2017-04-03SH19Statement of capital on 2017-04-03 GBP 2,130,662.60
2017-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-03SH20Statement by Directors
2017-04-03CAP-SSSolvency Statement dated 30/03/17
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2130662.6
2016-06-29AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3244660002
2016-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS FRANCIS MACDONALD / 07/12/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK CAMERON / 07/12/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARCUS CURZON BUTLER / 07/12/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN BOYCE / 07/12/2015
2015-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARCUS CURZON BUTLER / 07/12/2015
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2130662.6
2015-09-29SH1929/09/15 STATEMENT OF CAPITAL GBP 2130662.60
2015-09-29RES06REDUCE ISSUED CAPITAL 21/09/2015
2015-09-29SH20STATEMENT BY DIRECTORS
2015-09-29CAP-SSSOLVENCY STATEMENT DATED 21/09/15
2015-08-14SH0131/07/15 STATEMENT OF CAPITAL GBP 2124962.6
2015-08-14SH0127/12/13 STATEMENT OF CAPITAL GBP 2124962.6
2015-06-19AR0110/06/15 FULL LIST
2015-06-16AP01DIRECTOR APPOINTED MR IAN DUNCAN BOYCE
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH KANTER
2015-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT LASCELLES PENNANT-REA / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH THOMAS LUDWIG KANTER / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS FRANCIS MACDONALD / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DINGWALL MAXWELL / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK CAMERON / 01/04/2015
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARCUS CURZON BUTLER / 01/04/2015
2014-11-28SH0126/11/14 STATEMENT OF CAPITAL GBP 2114962.6
2014-10-01AP01DIRECTOR APPOINTED MR STEPHEN PATRICK CAMERON
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GILES WHITELEY
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2114962.6
2014-07-08AR0110/06/14 FULL LIST
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 115 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN SCOTLAND
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-02-12SH0111/02/14 STATEMENT OF CAPITAL GBP 1711962.6
2014-02-12SH0129/12/13 STATEMENT OF CAPITAL GBP 1711962.6
2014-01-06SH0127/12/13 STATEMENT OF CAPITAL GBP 1711962.6
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2013-06-10AR0110/06/13 FULL LIST
2013-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-14AP01DIRECTOR APPOINTED JOHN DINGWALL MAXWELL
2012-07-30AUDAUDITOR'S RESIGNATION
2012-07-03AR0110/06/12 FULL LIST
2012-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-09AUDAUDITOR'S RESIGNATION
2011-08-19AUDAUDITOR'S RESIGNATION
2011-07-04SH0127/06/11 STATEMENT OF CAPITAL GBP 1707385.7
2011-06-15AR0110/06/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR PETER TERRY JONES
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARCUS CURZON BUTLER / 06/05/2011
2011-05-06AP01DIRECTOR APPOINTED MR ANDREW MARCUS CURZON BUTLER
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AP03SECRETARY APPOINTED MR ANDREW MARCUS CURZON BUTLER
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE GRIFFITHS
2010-11-29SH0110/11/10 STATEMENT OF CAPITAL GBP 1707385.70
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRIMES
2010-08-12AR0110/06/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES WHITELEY / 10/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LASCELLES PENNANT-REA / 10/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUSAN MARY GRIMES / 10/06/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE GRIFFITHS / 01/06/2010
2010-04-23SH0113/04/10 STATEMENT OF CAPITAL GBP 1277527
2010-03-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRIMES / 30/07/2009
2009-07-09363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-0988(2)AD 19/06/08 GBP SI 210526@0.1=21052.6 GBP IC 860000/881052.6
2008-12-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-21288aDIRECTOR APPOINTED PROFESSOR SUSAN MARY GRIMES
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR MARTIN PECK
2008-06-17363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-09288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-10-19123NC INC ALREADY ADJUSTED 26/09/07
2007-10-19RES04£ NC 1000000/2000000
2007-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-18288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-23288bSECRETARY RESIGNED
2007-07-18225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-27288bSECRETARY RESIGNED
2007-06-27122S-DIV 19/06/07
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27RES13SUB-DIVIDE SHARES 19/06/07
2007-05-29NEWINCINCORPORATION 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 Restricted operator OF1076448 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1076448 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1076448 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1076448 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1076448 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1087999 Expired Licenced property: UNIT 3 LOCHLAND AVENUE LOCHLAND INDUSTRIAL ESTATE FALKIRK FK5 3NF;15 CASTLE ROAD BANKSIDE INDUSTRIAL ESTATE FALKIRK FK2 7UY;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1087999 Expired Licenced property: UNIT 3 LOCHLAND AVENUE LOCHLAND INDUSTRIAL ESTATE FALKIRK FK5 3NF;15 CASTLE ROAD BANKSIDE INDUSTRIAL ESTATE FALKIRK FK2 7UY;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1087999 Expired Licenced property: UNIT 3 LOCHLAND AVENUE LOCHLAND INDUSTRIAL ESTATE FALKIRK FK5 3NF;15 CASTLE ROAD BANKSIDE INDUSTRIAL ESTATE FALKIRK FK2 7UY;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1071883 Expired Licenced property: UNIT 15 MOAT HOUSE SQUARE AVENUE E EAST THORP ARCH ESTATE WETHERBY LS23 7FB;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1071883 Expired Licenced property: UNIT 15 MOAT HOUSE SQUARE AVENUE E EAST THORP ARCH ESTATE WETHERBY LS23 7FB;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1099219 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1077771 Expired Licenced property: 13 MILL LANE ALTON GU34 2PH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1077771 Expired Licenced property: 13 MILL LANE ALTON GU34 2PH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1077771 Expired Licenced property: 13 MILL LANE ALTON GU34 2PH;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1077771 Expired Licenced property: 13 MILL LANE ALTON GU34 2PH;

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 SPECIALIST WASTE RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-02-27 Outstanding KINGSALTON LIMITED
Intangible Assets
Patents
We have not found any records of SPECIALIST WASTE RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST WASTE RECYCLING LIMITED
Trademarks
We have not found any records of SPECIALIST WASTE RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST WASTE RECYCLING 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 SPECIALIST WASTE RECYCLING LIMITED are:

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

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Land Used for Storage and Premises UNIT 727A STREET 2 THORP ARCH ESTATE WETHERBY LS23 7FX 19,25020/06/2007

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 SPECIALIST WASTE 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 SPECIALIST WASTE 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.