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

WRC RECYCLING LIMITED

45 NEWMAINS AVENUE, INCHINNAN, RENFREW, PA4 9RR,
Company Registration Number
SC370000
Private Limited Company
Active

Company Overview

About Wrc Recycling Ltd
WRC RECYCLING LIMITED was founded on 2009-12-10 and has its registered office in Renfrew. The organisation's status is listed as "Active". Wrc Recycling Limited is a Private Limited Company registered in SCOTLAND 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
WRC RECYCLING LIMITED
 
Legal Registered Office
45 NEWMAINS AVENUE
INCHINNAN
RENFREW
PA4 9RR
Other companies in PH1
 
Previous Names
AUCHANS LIMITED02/04/2014
BLACKMONT LIMITED07/04/2010
Filing Information
Company Number SC370000
Company ID Number SC370000
Date formed 2009-12-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/04/2023
Account next due 04/01/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRC 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 WRC RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CAPPER
Director 2010-01-13
CAROLE CAPPER
Director 2010-01-13
ROBERT THOMAS ERIC CAPPER
Director 2010-01-13
WILLIAM ROBERT CAPPER
Director 2010-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2009-12-10 2010-03-17
STEPHEN GEORGE MABBOTT
Director 2009-12-10 2010-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE CAPPER AUCHANS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CAROLE CAPPER CAPPER (HOLDINGS) LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CAROLE CAPPER GLENBELL LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-12-09
CAROLE CAPPER GLENBELL 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
CAROLE CAPPER GLENBELL 2 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
CAROLE CAPPER MEGARITY DEVELOPMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
ROBERT THOMAS ERIC CAPPER LEEBURN LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ROBERT THOMAS ERIC CAPPER AUCHANS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
ROBERT THOMAS ERIC CAPPER CAPPER (HOLDINGS) LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
WILLIAM ROBERT CAPPER AUCHANS LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
WILLIAM ROBERT CAPPER CAPPER (HOLDINGS) LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
WILLIAM ROBERT CAPPER GLENBELL LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-12-09
WILLIAM ROBERT CAPPER GLENBELL 1 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
WILLIAM ROBERT CAPPER GLENBELL 2 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
WILLIAM ROBERT CAPPER MEGARITY DEVELOPMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 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
2024-03-22FULL ACCOUNTS MADE UP TO 04/04/23
2024-01-25DIRECTOR APPOINTED MS ANDREA SCOTT
2024-01-25DIRECTOR APPOINTED MR COLIN JAMES BLAKELY
2024-01-25Director's details changed for Ms Andrea Scott on 2023-09-25
2023-12-15CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-01-06CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 05/04/22
2022-03-25AAFULL ACCOUNTS MADE UP TO 05/04/21
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3700000009
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3700000008
2021-03-02AAFULL ACCOUNTS MADE UP TO 05/04/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3700000007
2019-12-23AAFULL ACCOUNTS MADE UP TO 05/04/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 05/04/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3700000006
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM 4 Atholl Crescent Perth PH1 5NG
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-07AR0110/12/15 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/15
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3700000005
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-14AR0110/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-18RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-12-18SH0103/03/14 STATEMENT OF CAPITAL GBP 10000
2014-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-16RES13CAPITALISE £8096 SHARE PREMIUM 02/03/2014
2014-04-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Capitalise £8096 share premium 02/03/2014
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3700000003
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3700000004
2014-04-16SH0102/03/14 STATEMENT OF CAPITAL GBP 8100
2014-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-02CERTNMCompany name changed auchans LIMITED\certificate issued on 02/04/14
2014-04-02RES15CHANGE OF COMPANY NAME 19/01/21
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 3700000002
2014-01-03AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AR0110/12/13 ANNUAL RETURN FULL LIST
2013-02-05AA05/04/12 TOTAL EXEMPTION SMALL
2013-01-09AR0110/12/12 FULL LIST
2012-03-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-05AR0110/12/11 FULL LIST
2011-10-13AA05/04/11 TOTAL EXEMPTION SMALL
2010-12-21AR0110/12/10 FULL LIST
2010-04-14AP01DIRECTOR APPOINTED ROBERT CAPPER
2010-04-14AP01DIRECTOR APPOINTED BRIAN CAPPER
2010-04-14AP01DIRECTOR APPOINTED CAROLE CAPPER
2010-04-14AP01DIRECTOR APPOINTED WILLIAM ROBERT CAPPER
2010-04-14AA01CURREXT FROM 31/12/2010 TO 05/04/2011
2010-04-14SH0113/01/10 STATEMENT OF CAPITAL GBP 4
2010-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-07CERTNMCOMPANY NAME CHANGED BLACKMONT LIMITED CERTIFICATE ISSUED ON 07/04/10
2010-04-07RES15CHANGE OF NAME 13/01/2010
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2009-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 Standard International operator OM1139660 Active Licenced property: AUCHANS ROAD AUCHANS FARM HOUSTON JOHNSTONE HOUSTON GB PA6 7EE;INCHINNAN 45 NEWMAINS AVENUE RENFREW GB PA4 9RR. Correspondance address: HOUSTON AUCHANS FARM JOHNSTONE GB PA6 7EE

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 WRC RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding WRC RECYCLING LIMITED
2015-03-17 Outstanding HSBC BANK PLC
2014-04-16 Outstanding HSBC BANK PLC
2014-04-16 Outstanding HSBC BANK PLC
2014-03-31 Outstanding HSBC BANK PLC
FLOATING CHARGE 2012-03-14 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2012-04-05 £ 1,668,322
Creditors Due Within One Year 2011-04-05 £ 444,682

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 WRC RECYCLING LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-04-05 £ 2,659,095
Current Assets 2011-04-05 £ 1,573,220
Debtors 2012-04-05 £ 2,659,091
Debtors 2011-04-05 £ 1,573,216
Shareholder Funds 2012-04-05 £ 990,773
Shareholder Funds 2011-04-05 £ 1,128,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WRC RECYCLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRC RECYCLING LIMITED
Trademarks
We have not found any records of WRC RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRC 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 WRC RECYCLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WRC RECYCLING 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 WRC 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 WRC 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.