Hurn Recycling Limited BOURNEMOUTH


Hurn Recycling started in year 2011 as Private Limited Company with registration number 07497265. The Hurn Recycling company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bournemouth at 13 Queens Road. Postal code: BH2 6BA.

The firm has 2 directors, namely Ian H., Peri C.. Of them, Peri C. has been with the company the longest, being appointed on 19 January 2011 and Ian H. has been with the company for the least time - from 1 July 2023. As of 6 July 2025, our data shows no information about any ex officers on these positions.

This company operates within the BH16 5DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1104683 . It is located at Plc Commercials Ltd, St. Georges Avenue, Poole with a total of 3 cars.

Hurn Recycling Limited Address / Contact

Office Address 13 Queens Road
Town Bournemouth
Post code BH2 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07497265
Date of Incorporation Wed, 19th Jan 2011
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (187 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Ian H.

Position: Director

Appointed: 01 July 2023

Peri C.

Position: Director

Appointed: 19 January 2011

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Hurn Recycling Holdings Limited from Poole, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Peri C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sheila C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Hurn Recycling Holdings Limited

37 Commercial Road, Poole, BH14 0HU, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 April 2024
Nature of control: 75,01-100% shares

Peri C.

Notified on 6 April 2016
Ceased on 19 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheila C.

Notified on 24 June 2019
Ceased on 6 April 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312023-03-312024-03-31
Net Worth4 210-25 091-32 553-44 656-53 012  
Balance Sheet
Cash Bank On Hand     4 9484 887
Current Assets46 62441 31348 66751 76070 143350 115360 019
Debtors46 55841 25148 48847 71961 547345 167355 132
Net Assets Liabilities     7 20068 999
Other Debtors     59 53830 010
Property Plant Equipment     624 811774 601
Cash Bank In Hand66621794 0418 596  
Intangible Fixed Assets51 06945 24639 34933 60028 000  
Net Assets Liabilities Including Pension Asset Liability4 210-25 091-32 553-44 656-53 012  
Tangible Fixed Assets58 57851 57072 857125 235107 007  
Reserves/Capital
Called Up Share Capital200200200200200  
Shareholder Funds4 210-25 091-32 553-44 656-53 012  
Profit Loss Account Reserve   -44 856-53 212  
Other
Accumulated Amortisation Impairment Intangible Assets     75 50079 858
Accumulated Depreciation Impairment Property Plant Equipment     514 404541 243
Additions Other Than Through Business Combinations Intangible Assets      825
Additions Other Than Through Business Combinations Property Plant Equipment      333 629
Average Number Employees During Period     1817
Bank Borrowings Overdrafts     121 39871 847
Creditors     362 094319 052
Fixed Assets109 64796 816112 268158 835 647 811795 748
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 935 1811 832 665
Increase From Amortisation Charge For Year Intangible Assets      4 358
Increase From Depreciation Charge For Year Property Plant Equipment      138 602
Intangible Assets     23 00021 147
Intangible Assets Gross Cost     98 500101 005
Net Current Assets Liabilities-79 324-97 864-118 928-127 172-123 402-278 517-233 310
Other Creditors     240 696247 205
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      111 763
Other Disposals Property Plant Equipment      157 000
Other Taxation Social Security Payable     118 21956 067
Property Plant Equipment Gross Cost     1 139 2151 315 844
Provisions For Liabilities Balance Sheet Subtotal      174 387
Total Assets Less Current Liabilities30 323-1 048-6 66031 66311 605369 294562 438
Trade Creditors Trade Payables     179 168189 491
Trade Debtors Trade Receivables     285 629325 122
Creditors Due After One Year26 11324 04325 89376 31964 617  
Creditors Due Within One Year125 948139 177167 595178 932193 545  
Intangible Fixed Assets Aggregate Amortisation Impairment5 82311 64617 54323 292   
Intangible Fixed Assets Amortisation Charged In Period 5 8235 8975 749   
Intangible Fixed Assets Cost Or Valuation56 89256 89256 892    
Number Shares Allotted 100100100100  
Par Value Share 111   
Share Capital Allotted Called Up Paid100100100100100  
Tangible Fixed Assets Additions 20 49037 56886 978   
Tangible Fixed Assets Cost Or Valuation78 16588 348125 776165 254171 531  
Tangible Fixed Assets Depreciation19 58736 77852 85740 01964 524  
Tangible Fixed Assets Depreciation Charged In Period 19 76816 14115 330   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 5776228 230   
Tangible Fixed Assets Disposals 10 30714047 500   
Obligations Under Finance Lease Hire Purchase Contracts After One Year   76 31964 617  
Value Shares Allotted    1  

Transport Operator Data

Plc Commercials Ltd
Address St. Georges Avenue
City Poole
Post code BH12 4ND
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tue, 15th Apr 2025
filed on: 15th, April 2025
Free Download (3 pages)

Company search

Advertisements