Anglo Recycling Technology Limited ROCHDALE


Anglo Recycling Technology started in year 1987 as Private Limited Company with registration number 02143970. The Anglo Recycling Technology company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Rochdale at Tong Lane. Postal code: OL12 8BG. Since Wednesday 5th November 2008 Anglo Recycling Technology Limited is no longer carrying the name Anglo Felt Industries.

Currently there are 3 directors in the the company, namely Andrew H., Roderick M. and Simon M.. In addition one secretary - Roderick M. - is with the firm. As of 26 April 2024, there were 5 ex directors - Daniel O., June L. and others listed below. There were no ex secretaries.

Anglo Recycling Technology Limited Address / Contact

Office Address Tong Lane
Office Address2 Whitworth
Town Rochdale
Post code OL12 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02143970
Date of Incorporation Wed, 1st Jul 1987
Industry Manufacture of non-wovens and articles made from non-wovens, except apparel
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew H.

Position: Director

Appointed: 05 August 2013

Roderick M.

Position: Secretary

Appointed: 31 October 1998

Roderick M.

Position: Director

Appointed: 30 June 1991

Simon M.

Position: Director

Appointed: 30 June 1991

Anne M.

Position: Secretary

Resigned: 31 October 1998

Daniel O.

Position: Director

Appointed: 14 December 2009

Resigned: 31 May 2011

June L.

Position: Director

Appointed: 06 February 2004

Resigned: 24 March 2010

Michael W.

Position: Director

Appointed: 01 November 2003

Resigned: 01 July 2017

Edward M.

Position: Director

Appointed: 30 June 1991

Resigned: 04 February 2004

Anne M.

Position: Director

Appointed: 30 June 1991

Resigned: 04 February 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Simon M. The abovementioned PSC and has 75,01-100% shares.

Simon M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Anglo Felt Industries November 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand343 765478 947273 059147 891414 830
Current Assets1 141 9791 268 0901 318 8171 237 6031 320 161
Debtors490 038484 446580 261528 684428 873
Net Assets Liabilities836 116837 698945 5121 009 8851 043 766
Other Debtors39 68737 46142 27838 83750 184
Property Plant Equipment296 412281 002278 826370 223337 418
Total Inventories308 176304 697465 497561 027 
Other
Accumulated Amortisation Impairment Intangible Assets   2 0004 000
Accumulated Depreciation Impairment Property Plant Equipment1 546 3811 613 4521 687 5061 744 7851 822 225
Additions Other Than Through Business Combinations Property Plant Equipment    44 635
Amounts Owed By Group Undertakings Participating Interests5 600 40 58757 752 
Amounts Owed By Related Parties   57 752 
Amounts Owed To Group Undertakings   115 985158 669
Amounts Owed To Group Undertakings Participating Interests31 796221 855104 285115 985 
Average Number Employees During Period3636343536
Corporation Tax Recoverable   6 0226 022
Creditors547 104653 853597 784522 45511 747
Depreciation Rate Used For Property Plant Equipment 252513 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 813 
Disposals Property Plant Equipment   29 742 
Fixed Assets296 412281 002278 826378 222343 417
Increase From Amortisation Charge For Year Intangible Assets   2 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 67 07274 05486 09277 440
Intangible Assets   7 9995 999
Intangible Assets Gross Cost   9 999 
Net Current Assets Liabilities594 875614 237721 033715 147778 032
Other Creditors125 58668 898153 194111 22311 747
Other Taxation Social Security Payable99 313128 271114 05567 18981 225
Property Plant Equipment Gross Cost1 842 7931 894 4551 966 3322 115 0082 159 643
Provisions For Liabilities Balance Sheet Subtotal43 71645 26345 99665 93665 936
Total Additions Including From Business Combinations Property Plant Equipment 51 66271 876178 418 
Total Assets Less Current Liabilities891 287895 239999 8591 093 3691 121 449
Trade Creditors Trade Payables290 409234 829226 250228 058213 568
Trade Debtors Trade Receivables444 751446 985497 396432 096372 667

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 23rd, February 2024
Free Download (11 pages)

Company search

Advertisements