Bucks Recycling Limited AYLESBURY


Bucks Recycling started in year 1997 as Private Limited Company with registration number 03393275. The Bucks Recycling company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Aylesbury at Building 214 Westcott Venture Park. Postal code: HP18 0XB.

The company has 2 directors, namely Francesca M., Patricia M.. Of them, Patricia M. has been with the company the longest, being appointed on 8 September 2004 and Francesca M. has been with the company for the least time - from 17 January 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HP18 0XB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1109321 . It is located at Hangar 5, Westcott Venture Park, Aylesbury with a total of 30 carsand 2 trailers.

Bucks Recycling Limited Address / Contact

Office Address Building 214 Westcott Venture Park
Office Address2 Westcott
Town Aylesbury
Post code HP18 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03393275
Date of Incorporation Thu, 26th Jun 1997
Industry Recovery of sorted materials
End of financial Year 25th December
Company age 27 years old
Account next due date Wed, 25th Sep 2024 (133 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Francesca M.

Position: Director

Appointed: 17 January 2014

Patricia M.

Position: Director

Appointed: 08 September 2004

Terence F.

Position: Director

Appointed: 12 July 2004

Resigned: 19 February 2005

Iain M.

Position: Secretary

Appointed: 30 June 2003

Resigned: 14 January 2008

Patricia M.

Position: Director

Appointed: 30 June 2003

Resigned: 12 July 2004

Patricia M.

Position: Secretary

Appointed: 01 July 2002

Resigned: 30 June 2003

Iain M.

Position: Director

Appointed: 24 August 2001

Resigned: 30 June 2003

Iain M.

Position: Secretary

Appointed: 24 August 2001

Resigned: 30 June 2002

Frank N.

Position: Director

Appointed: 26 June 1997

Resigned: 01 March 1998

L.c.i. Directors Limited

Position: Corporate Nominee Director

Appointed: 26 June 1997

Resigned: 26 June 1997

Carol J.

Position: Secretary

Appointed: 26 June 1997

Resigned: 24 August 2001

George J.

Position: Director

Appointed: 26 June 1997

Resigned: 24 August 2001

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1997

Resigned: 26 June 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Patricia M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Patricia M. This PSC owns 75,01-100% shares.

Patricia M.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Patricia M.

Notified on 30 June 2016
Ceased on 13 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-252012-12-252013-12-252014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth809 903782 836860 4641 099 7821 347 5681 343 900      
Balance Sheet
Cash Bank In Hand494 991397 361304 183378 836497 697166 661      
Cash Bank On Hand     166 661834 542687 595433 7131 268 5281 323 8351 734 702
Current Assets1 005 451982 959928 2831 195 9571 408 508942 6891 680 7571 700 1111 360 7002 090 7972 433 7823 073 777
Debtors496 316570 118613 900806 921900 611776 028846 2151 012 516926 987822 2691 109 9471 339 075
Net Assets Liabilities     1 343 9001 996 2132 701 7352 714 3613 056 8793 167 9423 814 093
Net Assets Liabilities Including Pension Asset Liability809 903782 836860 4641 099 7821 347 5681 343 900      
Other Debtors     39 06993 980131 178167 027948  
Property Plant Equipment     2 381 5422 039 3792 552 1342 503 2442 059 5332 527 8133 652 493
Stocks Inventory14 14415 48010 20010 20010 200       
Tangible Fixed Assets284 193524 974927 7231 095 0461 799 7532 381 542      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve797 803770 736848 3641 087 6821 335 4681 331 800      
Shareholder Funds809 903782 836860 4641 099 7821 347 5681 343 900      
Other
Accrued Liabilities      60 000 44 63955 42943 31297 248
Accumulated Depreciation Impairment Property Plant Equipment     1 466 0971 920 9882 427 6842 848 2673 374 3703 960 1384 239 370
Average Number Employees During Period      607070636266
Corporation Tax Payable     24 491205 012  104 981  
Creditors     751 106355 908426 949132 98046 667671 4251 276 082
Creditors Due After One Year175 675256 667360 044412 276704 330751 106      
Creditors Due Within One Year294 277463 128591 114669 165985 6011 066 182      
Deferred Tax Liabilities     163 043125 408136 574205 211192 765324 959750 584
Disposals Decrease In Depreciation Impairment Property Plant Equipment      313 907129 859310 181207 936275 448341 224
Disposals Property Plant Equipment      525 137251 595378 532237 509286 658417 290
Dividends Paid      47 62728 125 2 5001 8752 500
Finance Lease Liabilities Present Value Total     751 106355 908426 949132 980138 443188 246460 783
Future Minimum Lease Payments Under Non-cancellable Operating Leases      18 206122 43718 20618 2064 552 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      60 000  605 857  
Increase Decrease In Property Plant Equipment      236 790823 550    
Increase From Depreciation Charge For Year Property Plant Equipment      708 798255 137730 764734 039861 216620 456
Net Current Assets Liabilities711 174519 831337 169526 792422 907-123 493438 150713 124549 3081 236 7781 636 5132 188 266
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      100100100100100100
Other Creditors     85106 17965 40179 9196255 7315 629
Other Taxation Social Security Payable     35 26136 672350 11643 19139 06345 37448 741
Par Value Share 11111111111
Profit Loss      699 940733 64712 626345 018112 938648 651
Property Plant Equipment Gross Cost     3 847 6393 960 3672 270 6195 351 5115 433 9036 487 9517 891 863
Provisions     163 043125 408136 574205 211192 765324 959750 584
Provisions For Liabilities Balance Sheet Subtotal     163 043125 408136 574205 211192 765324 959750 584
Provisions For Liabilities Charges9 7895 30244 384109 780170 762163 043      
Share Capital Allotted Called Up Paid100100100100100100      
Share Premium Account12 00012 00012 00012 00012 00012 000      
Tangible Fixed Assets Cost Or Valuation800 1101 182 8771 735 6702 031 9063 108 3793 847 638      
Tangible Fixed Assets Depreciation515 917657 903807 948936 8601 308 6261 466 096      
Total Additions Including From Business Combinations Property Plant Equipment      577 8651 271 046750 225319 9011 340 7061 821 202
Total Assets Less Current Liabilities995 3671 044 8051 264 8921 621 8382 222 6602 258 0492 477 5293 265 2583 052 5523 296 3114 164 3265 840 759
Trade Creditors Trade Payables     184 524177 500180 233323 387203 979367 731118 848
Trade Debtors Trade Receivables     677 928752 235881 338761 630644 476783 268778 023
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      60 000  -20 707  
Bank Borrowings         3 333  
Bank Borrowings Overdrafts         46 667  
Corporation Tax Recoverable        55 04655 046 314 930
Fixed Assets284 193524 974927 723         
Tangible Fixed Assets Additions 465 342          
Tangible Fixed Assets Depreciation Charged In Period 180 206          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 220          
Tangible Fixed Assets Disposals 82 575          
Value Shares Allotted 100100         

Transport Operator Data

Hangar 5
Address Westcott Venture Park , Westcott
City Aylesbury
Post code HP18 0XB
Vehicles 30
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 25th December 2022
filed on: 18th, May 2023
Free Download (11 pages)

Company search

Advertisements