Norfolk Recycling Limited NORWICH


Founded in 2015, Norfolk Recycling, classified under reg no. 09663734 is an active company. Currently registered at Saxon House NR6 5DR, Norwich the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Kerry M., Mark M.. Of them, Kerry M., Mark M. have been with the company the longest, being appointed on 14 November 2016. As of 19 April 2024, there was 1 ex director - Jamie H.. There were no ex secretaries.

Norfolk Recycling Limited Address / Contact

Office Address Saxon House
Office Address2 Hellesdon Park Road
Town Norwich
Post code NR6 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09663734
Date of Incorporation Tue, 30th Jun 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Kerry M.

Position: Director

Appointed: 14 November 2016

Mark M.

Position: Director

Appointed: 14 November 2016

Jamie H.

Position: Director

Appointed: 30 June 2015

Resigned: 14 November 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Mark M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jamie H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark M.

Notified on 15 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie H.

Notified on 6 April 2016
Ceased on 15 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-391       
Balance Sheet
Cash Bank On Hand 2 8848 69482568 973150 43913 15556 098
Current Assets38988 059413 132453 591598 314861 444545 719627 434
Debtors38985 175275 523148 085240 168359 038254 543299 786
Net Assets Liabilities    215 179323 470297 635332 212
Other Debtors       24 688
Property Plant Equipment   4 71756 521400 104636 757 
Total Inventories  128 915304 681289 173351 967278 021271 550
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-392       
Shareholder Funds-391       
Other
Accumulated Depreciation Impairment Property Plant Equipment   8339 02938 036180 333321 700
Average Number Employees During Period      22
Bank Borrowings Overdrafts   4 972 50 000  
Creditors78076 248323 743337 401439 656182 015274 361105 188
Creditors Due Within One Year780       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       26 071
Disposals Property Plant Equipment      7 25067 090
Finance Lease Liabilities Present Value Total     182 015274 361169 174
Increase From Depreciation Charge For Year Property Plant Equipment   8338 19629 007142 297167 438
Net Current Assets Liabilities-39111 81189 389116 190158 658144 14610 771-21 595
Number Shares Allotted1       
Other Creditors 8 58530 887115 834270 538277 17568 485171 998
Other Taxation Social Security Payable 6 36545 29944 53144 50842 91843 87815 195
Par Value Share1       
Property Plant Equipment Gross Cost   5 55065 550438 140817 090754 676
Provisions For Liabilities Balance Sheet Subtotal     38 76575 53282 265
Share Capital Allotted Called Up Paid1       
Total Additions Including From Business Combinations Property Plant Equipment   5 55060 000372 590386 200108 284
Total Assets Less Current Liabilities-39111 81189 389120 907215 179544 250647 528519 665
Trade Creditors Trade Payables 61 298247 557172 064124 610210 034241 332292 662
Trade Debtors Trade Receivables 85 175275 523148 085240 168359 038254 543275 098

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2024/01/15
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements