Reclaimed For You Ltd HORSHAM


Reclaimed For You started in year 2015 as Private Limited Company with registration number 09457523. The Reclaimed For You company has been functioning successfully for nine years now and its status is active. The firm's office is based in Horsham at Lower Broadbridge Farm Billingshurst Road. Postal code: RH12 3LR.

The firm has 2 directors, namely Jamie J., Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 18 October 2023 and Jamie J. has been with the company for the least time - from 1 March 2024. As of 28 April 2024, there were 5 ex directors - Edward W., Matthew G. and others listed below. There were no ex secretaries.

Reclaimed For You Ltd Address / Contact

Office Address Lower Broadbridge Farm Billingshurst Road
Office Address2 Broadbridge Heath
Town Horsham
Post code RH12 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09457523
Date of Incorporation Wed, 25th Feb 2015
Industry Recovery of sorted materials
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Jamie J.

Position: Director

Appointed: 01 March 2024

Simon S.

Position: Director

Appointed: 18 October 2023

Edward W.

Position: Director

Appointed: 04 September 2015

Resigned: 30 September 2023

Matthew G.

Position: Director

Appointed: 22 June 2015

Resigned: 04 December 2015

Matthew G.

Position: Director

Appointed: 01 May 2015

Resigned: 26 May 2015

Simon S.

Position: Director

Appointed: 01 May 2015

Resigned: 04 December 2015

Edward W.

Position: Director

Appointed: 25 February 2015

Resigned: 20 June 2015

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Jamie J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Edward W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie J.

Notified on 1 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

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

Edward W.

Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth44 31371 76661 927     
Balance Sheet
Current Assets189 288307 920173 191112 048221 614323 278286 230269 195
Net Assets Liabilities  61 92769 427143 386208 174107 60633 581
Cash Bank In Hand122 018128 48397 868     
Debtors27 27052 74222 720     
Net Assets Liabilities Including Pension Asset Liability44 31371 76661 927     
Stocks Inventory40 000126 69552 603     
Tangible Fixed Assets11 98253 02974 889     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve44 21371 66661 827     
Shareholder Funds44 31371 76661 927     
Other
Average Number Employees During Period   22333
Creditors  172 498168 584280 626219 484338 485446 120
Fixed Assets11 98253 02974 889155 843243 230221 479231 286185 029
Net Current Assets Liabilities34 96627 64469356 53658 259103 79452 255176 925
Provisions For Liabilities Balance Sheet Subtotal  13 65529 88041 584   
Total Assets Less Current Liabilities46 94880 67375 58299 307184 971325 273179 0318 104
Creditors Due After One Year99 374       
Creditors Due Within One Year154 322280 276172 498     
Provisions For Liabilities Charges 8 90713 655     
Tangible Fixed Assets Additions14 97754 30740 583     
Tangible Fixed Assets Cost Or Valuation14 97769 284109 867     
Tangible Fixed Assets Depreciation2 99516 25534 978     
Tangible Fixed Assets Depreciation Charged In Period2 99513 26018 723     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 30th September 2023
filed on: 18th, October 2023
Free Download (1 page)

Company search

Advertisements