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

LAMH RECYCLE LIMITED

29 RANGE ROAD, MOTHERWELL, NORTH LANARKSHIRE, ML1 2HR,
Company Registration Number
SC330751
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lamh Recycle Ltd
LAMH RECYCLE LIMITED was founded on 2007-09-11 and has its registered office in Motherwell. The organisation's status is listed as "Active". Lamh Recycle Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAMH RECYCLE LIMITED
 
Legal Registered Office
29 RANGE ROAD
MOTHERWELL
NORTH LANARKSHIRE
ML1 2HR
Other companies in ML1
 
Filing Information
Company Number SC330751
Company ID Number SC330751
Date formed 2007-09-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB809037729  
Last Datalog update: 2024-03-06 21:51:23
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.

Company Officers of LAMH RECYCLE LIMITED

Current Directors
Officer Role Date Appointed
ANITA BOYLE
Company Secretary 2007-09-11
COLIN GEORGE BATTEN
Director 2009-04-22
STEPHEN THOMAS DUFFY
Director 2015-01-22
WILLIAM TEEVAN
Director 2007-09-11
EVELYN ANNE BENNET TOMA
Director 2017-05-10
JAMES BRIAN YOUNG
Director 2009-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM HEWITT
Director 2015-05-13 2018-02-13
COLIN CRAIG
Director 2011-10-25 2015-01-22
KENNETH ROBERT SCOTT ALLAN
Director 2007-09-11 2010-09-17
MICHAEL ALAN STARBUCK
Director 2010-05-26 2010-07-07
GORDON ALEXANDER ALLAN
Director 2009-06-24 2009-11-25
RIKKI BHATIA
Director 2008-04-17 2009-04-24
GLYN HENDRY
Director 2007-09-11 2008-08-28
ROBIN WHITTINGHAM
Director 2007-09-11 2008-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE BATTEN LIGHT WATER LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
COLIN GEORGE BATTEN ASSOCIATION OF YOUNG PEOPLE WITH ME LIMITED Director 2006-05-04 CURRENT 2000-04-27 Active - Proposal to Strike off
STEPHEN THOMAS DUFFY HIGHLANDER SECURITY SHREDDING LTD Director 2011-03-14 CURRENT 2011-03-14 Active
EVELYN ANNE BENNET TOMA UP-2-US Director 2015-10-16 CURRENT 2008-07-28 Active
EVELYN ANNE BENNET TOMA RE-TEK (UK) LIMITED Director 2010-01-21 CURRENT 1996-06-10 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
2024-04-05DIRECTOR APPOINTED MR DOUGLAS FINLAYSON
2023-10-03CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-21AP01DIRECTOR APPOINTED MR ROBERT HALL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR ALAN STEWART
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEEVAN
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER BURT
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ANNE BENNET TOMA
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN YOUNG
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM HEWITT
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-05-12AP01DIRECTOR APPOINTED MRS EVELYN ANNE BENNET TOMA
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-14AR0111/09/15 ANNUAL RETURN FULL LIST
2015-06-05AP01DIRECTOR APPOINTED MR RICHARD WILLIAM HEWITT
2015-02-18AP01DIRECTOR APPOINTED MR STEPHEN THOMAS DUFFY
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CRAIG
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-12AR0111/09/14 ANNUAL RETURN FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-21AR0111/09/13 ANNUAL RETURN FULL LIST
2012-09-15AR0111/09/12 ANNUAL RETURN FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM UNIT 2, 69 MEADOW ROAD DELLBURN TRADING PARK MOTHERWELL LANARKSHIRE ML1 1QB
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN YOUNG / 25/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TEEVAN / 25/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BATTEN / 25/10/2011
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANITA BOYLE / 25/10/2011
2011-10-25AP01DIRECTOR APPOINTED MR COLIN CRAIG
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-14AR0111/09/11 NO MEMBER LIST
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLAN
2010-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRIAN YOUNG / 01/10/2009
2010-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TEEVAN / 01/10/2009
2010-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT SCOTT ALLAN / 01/10/2009
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARBUCK
2010-06-01AP01DIRECTOR APPOINTED MR MICHAEL ALAN STARBUCK
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALLAN
2009-09-13363aANNUAL RETURN MADE UP TO 11/09/09
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25288aDIRECTOR APPOINTED MR GORDON ALLAN
2009-05-27288aDIRECTOR APPOINTED MR JAMES BRIAN YOUNG
2009-04-27288aDIRECTOR APPOINTED MR COLIN GEORGE BATTEN
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR RIKKI BHATIA
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / RIKKI BHATIA / 11/09/2008
2008-09-11363aANNUAL RETURN MADE UP TO 11/09/08
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR GLYN HENDRY
2008-04-17288aDIRECTOR APPOINTED MR RIKKI BHATIA
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR ROBIN WHITTINGHAM
2007-10-03225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08
2007-09-11NEWINCINCORPORATION 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

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment

Licences & Regulatory approval
We could not find any licences issued to LAMH RECYCLE LIMITED 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 LAMH RECYCLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAMH RECYCLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste

Intangible Assets
Patents
We have not found any records of LAMH RECYCLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMH RECYCLE LIMITED
Trademarks
We have not found any records of LAMH RECYCLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMH RECYCLE 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 (38110 - Collection of non-hazardous waste) as LAMH RECYCLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAMH RECYCLE 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 LAMH RECYCLE 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 LAMH RECYCLE 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.
    Other companies at postcode ML1 2HR