Am Recycling Limited SANDYCROFT


Am Recycling started in year 2007 as Private Limited Company with registration number 06350855. The Am Recycling company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Sandycroft at Glendale Avenue. Postal code: CH5 2QS.

The firm has 2 directors, namely Terry A., Carl R.. Of them, Carl R. has been with the company the longest, being appointed on 1 January 2010 and Terry A. has been with the company for the least time - from 8 November 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Irene L. who worked with the the firm until 10 March 2009.

This company operates within the CH5 2QP postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1096717 . It is located at Sandy Point, Glendale Avenue, Deeside with a total of 12 carsand 20 trailers.

Am Recycling Limited Address / Contact

Office Address Glendale Avenue
Town Sandycroft
Post code CH5 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06350855
Date of Incorporation Wed, 22nd Aug 2007
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Terry A.

Position: Director

Appointed: 08 November 2017

Carl R.

Position: Director

Appointed: 01 January 2010

Martin G.

Position: Director

Appointed: 10 March 2009

Resigned: 21 December 2009

Irene L.

Position: Secretary

Appointed: 23 August 2007

Resigned: 10 March 2009

Brian L.

Position: Director

Appointed: 22 August 2007

Resigned: 08 November 2017

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats established, there is Am Recycling (Holdings) Limited from Liverpool, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. 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 Am Transport (Holdings) Limited that put Liverpool, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ard Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Am Recycling (Holdings) Limited

C/O Brabners Llp, 3rd Floor, Horton House Exchange Flags, Liverpool, L2 3YL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12463284
Notified on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Am Transport (Holdings) Limited

C/O Brabners Llp, 3rd Floor, Horton House Exchange Flags, Liverpool, L2 3YL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12462697
Notified on 1 April 2020
Ceased on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ard Holdings Limited

Horton House Exchange Flags, Liverpool, L2 3YL, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England
Place registered Uk Companies House
Registration number 10781987
Notified on 8 November 2017
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian L.

Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Irene L.

Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth392 526450 034485 804515 643644 896 
Balance Sheet
Cash Bank In Hand581 123151151151260 668 
Cash Bank On Hand    260 668249 930
Current Assets868 623763 523691 652632 505906 147952 581
Debtors287 500763 372683 101625 424635 159693 201
Net Assets Liabilities    644 896706 148
Net Assets Liabilities Including Pension Asset Liability392 526450 034485 804515 643644 896 
Other Debtors    544 800410 567
Property Plant Equipment    186 115140 799
Stocks Inventory  8 4006 93010 320 
Tangible Fixed Assets48 54437 224189 056231 994186 115 
Total Inventories    10 3209 450
Reserves/Capital
Called Up Share Capital12222 
Profit Loss Account Reserve392 525450 032485 802515 641644 894 
Shareholder Funds392 526450 034485 804515 643644 896 
Other
Accrued Liabilities    44 71422 272
Accumulated Depreciation Impairment Property Plant Equipment    168 182213 498
Additional Provisions Increase From New Provisions Recognised     -4 569
Amounts Owed By Group Undertakings     226 205
Amounts Owed To Group Undertakings    13 575 
Average Number Employees During Period     8
Corporation Tax Payable    43 12738 866
Creditors    436 847381 282
Creditors Due Within One Year515 001342 013387 384335 023436 847 
Increase From Depreciation Charge For Year Property Plant Equipment     45 316
Net Current Assets Liabilities353 622421 510304 268297 482469 300571 299
Number Shares Allotted 2222 
Other Creditors    3 7662 484
Other Taxation Social Security Payable    8 1658 435
Par Value Share 1111 
Property Plant Equipment Gross Cost    354 297 
Provisions    10 5195 950
Provisions For Liabilities Balance Sheet Subtotal    10 5195 950
Provisions For Liabilities Charges9 6408 7007 52013 83310 519 
Secured Debts88 13667 53779 44914 379  
Share Capital Allotted Called Up Paid12222 
Tangible Fixed Assets Additions 4 222181 08281 756  
Tangible Fixed Assets Cost Or Valuation87 23791 459272 541354 297  
Tangible Fixed Assets Depreciation38 69354 23583 485122 303168 182 
Tangible Fixed Assets Depreciation Charged In Period 15 54229 25038 81845 879 
Total Assets Less Current Liabilities402 166458 734493 324529 476655 415712 098
Trade Creditors Trade Payables    299 478272 861
Trade Debtors Trade Receivables    90 35956 429

Transport Operator Data

Sandy Point
Address Glendale Avenue , Sandycroft Industrial E , Sandycroft
City Deeside
Post code CH5 2QP
Vehicles 12
Trailers 20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements