Recycling And Renewable Energy Associates Limited NEWCASTLE UPON TYNE


Founded in 2003, Recycling And Renewable Energy Associates, classified under reg no. 04748821 is an active company. Currently registered at 8 Gowan Terrace NE2 2PS, Newcastle Upon Tyne the company has been in the business for 21 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 7th Aug 2012 Recycling And Renewable Energy Associates Limited is no longer carrying the name Higham.

There is a single director in the firm at the moment - William T., appointed on 2 May 2003. In addition, a secretary was appointed - William T., appointed on 2 May 2003. As of 30 April 2024, there were 4 ex directors - Kenneth B., Thomas M. and others listed below. There were no ex secretaries.

Recycling And Renewable Energy Associates Limited Address / Contact

Office Address 8 Gowan Terrace
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04748821
Date of Incorporation Wed, 30th Apr 2003
Industry Management consultancy activities other than financial management
Industry Development of building projects
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

William T.

Position: Director

Appointed: 02 May 2003

William T.

Position: Secretary

Appointed: 02 May 2003

Kenneth B.

Position: Director

Appointed: 06 April 2007

Resigned: 09 January 2008

Thomas M.

Position: Director

Appointed: 01 May 2006

Resigned: 03 June 2008

Ian L.

Position: Director

Appointed: 01 May 2006

Resigned: 20 May 2008

Michael T.

Position: Director

Appointed: 02 May 2003

Resigned: 14 September 2018

Osborne Directors Limited

Position: Corporate Director

Appointed: 30 April 2003

Resigned: 02 May 2003

Osborne Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2003

Resigned: 02 May 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is William T. This PSC has significiant influence or control over this company,.

William T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Higham August 7, 2012
Graphite Resources June 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302019-04-302020-04-302021-10-312022-10-31
Net Worth-613 781-629 917      
Balance Sheet
Cash Bank On Hand     37 095111519
Current Assets356 637349 92430 28030 2805 33937 09591 029107 634
Debtors54 68045 072   12 756  
Net Assets Liabilities  937 332937 332899 848908 317-897 945-898 680
Other Debtors     12 288  
Property Plant Equipment     789526263
Total Inventories     19 84890 918107 115
Cash Bank In Hand12 17915 074      
Intangible Fixed Assets1 8861 886      
Net Assets Liabilities Including Pension Asset Liability-613 781-629 917      
Stocks Inventory289 778289 778      
Tangible Fixed Assets21 0743 405      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-613 881-630 017      
Shareholder Funds-613 781-629 917      
Other
Version Production Software      2 023 
Accrued Liabilities      720720
Accumulated Depreciation Impairment Property Plant Equipment      263526
Average Number Employees During Period    111 
Creditors  2 7502 7501 800966 064720720
Increase From Depreciation Charge For Year Property Plant Equipment      263263
Net Current Assets Liabilities352 191342 87427 53027 5307 21637 89990 309106 914
Other Creditors     1 800988 7801 005 857
Property Plant Equipment Gross Cost     789789789
Total Assets Less Current Liabilities375 931348 94527 53027 5307 21657 74790 835107 177
Trade Debtors Trade Receivables     468  
Fixed Assets23 7406 071   19 848  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 677804  
Creditors Due After One Year989 712978 862      
Creditors Due Within One Year4 4467 050      
Intangible Fixed Assets Cost Or Valuation1 8861 886      
Investments Fixed Assets780780      
Tangible Fixed Assets Cost Or Valuation34 66016 160      
Tangible Fixed Assets Depreciation13 58612 755      
Tangible Fixed Assets Depreciation Charged In Period 1 482      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 313      
Tangible Fixed Assets Disposals 18 500      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 20th, August 2023
Free Download (7 pages)

Company search

Advertisements