You are here: bizstats.co.uk > a-z index > R list > R list

R & S Recycling Limited REDDITCH


R & S Recycling started in year 2007 as Private Limited Company with registration number 06058314. The R & S Recycling company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Redditch at The Chestnuts, Bransons Cross. Postal code: B98 9DP.

The company has 2 directors, namely Stephanie W., Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 19 January 2007 and Stephanie W. has been with the company for the least time - from 1 July 2020. Currenlty, the company lists one former director, whose name is Rosemarie W. and who left the the company on 13 June 2018. In addition, there is one former secretary - Rosemarie W. who worked with the the company until 13 June 2018.

This company operates within the B98 9DP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1077681 . It is located at Bransons Cross Farm, Beoley, Redditch with a total of 12 carsand 12 trailers.

R & S Recycling Limited Address / Contact

Office Address The Chestnuts, Bransons Cross
Office Address2 Farm, Beoley
Town Redditch
Post code B98 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06058314
Date of Incorporation Fri, 19th Jan 2007
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Stephanie W.

Position: Director

Appointed: 01 July 2020

Stephen W.

Position: Director

Appointed: 19 January 2007

Rosemarie W.

Position: Director

Appointed: 19 January 2007

Resigned: 13 June 2018

Rosemarie W.

Position: Secretary

Appointed: 19 January 2007

Resigned: 13 June 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Stephen W. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Stephanie W. This PSC and has 25-50% voting rights. Then there is Rosemarie W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Stephanie W.

Notified on 31 March 2020
Nature of control: 25-50% voting rights

Rosemarie W.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand33 67534 56215 295  77 66721 9973 608
Current Assets297 669266 055170 021155 20164 191230 966208 405238 080
Debtors261 019227 629151 576154 00162 991148 960182 875216 875
Net Assets Liabilities65 338140 354112 436-65 9885 59478 708161 396204 813
Other Debtors10 11441 32033 99328 06017 91633 633111 760102 820
Property Plant Equipment422 354331 993258 524121 645107 75296 10481 575135 857
Total Inventories2 9753 8643 1501 2001 2004 3393 53317 597
Other
Accumulated Depreciation Impairment Property Plant Equipment1 053 1041 053 1931 132 057926 994946 887821 359651 358639 133
Additions Other Than Through Business Combinations Property Plant Equipment 15 0005 395 19 50039 07411 56173 557
Average Number Employees During Period201817158886
Bank Borrowings     45 83334 16724 166
Bank Overdrafts   23 44315 2734 16710 00019 643
Corporation Tax Payable 3 932      
Creditors513 153383 416296 861342 834166 349202 52994 417144 958
Finance Lease Liabilities Present Value Total78 38372 85450 52020 625    
Increase From Depreciation Charge For Year Property Plant Equipment 100 91878 86451 53329 60825 34619 25119 275
Net Current Assets Liabilities-215 484-117 361-126 840-187 633-102 15828 437113 98893 122
Other Creditors236 821117 77099 05890 86570 18866 87122 88910 830
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 829 256 5969 715150 874189 25231 500
Other Disposals Property Plant Equipment 105 272 341 94213 500176 250196 09131 500
Other Taxation Social Security Payable39 96838 231      
Property Plant Equipment Gross Cost1 475 4581 385 1861 390 5811 048 6391 054 639917 463732 933774 990
Provisions For Liabilities Balance Sheet Subtotal 5 6001 150     
Taxation Social Security Payable 42 16343 14162 95352 54545 29733 47433 535
Total Assets Less Current Liabilities206 870214 632131 684-65 9885 594124 541195 563228 979
Trade Creditors Trade Payables157 981150 629104 142144 94828 34386 19428 05480 950
Trade Debtors Trade Receivables250 905186 309117 583125 94145 075115 32771 115114 055
Amount Specific Advance Or Credit Directors3 3963 396      

Transport Operator Data

Bransons Cross Farm
Address Beoley
City Redditch
Post code B98 9DP
Vehicles 12
Trailers 12

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (6 pages)

Company search

Advertisements