Recycling Resources Limited BEVERLEY


Recycling Resources started in year 2009 as Private Limited Company with registration number 07042905. The Recycling Resources company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Beverley at 72 Lairgate. Postal code: HU17 8EU. Since Tuesday 4th May 2010 Recycling Resources Limited is no longer carrying the name Rolco 315.

The company has 2 directors, namely Caroline H., Roger H.. Of them, Caroline H., Roger H. have been with the company the longest, being appointed on 30 April 2010. As of 1 May 2024, there was 1 ex director - John F.. There were no ex secretaries.

Recycling Resources Limited Address / Contact

Office Address 72 Lairgate
Town Beverley
Post code HU17 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07042905
Date of Incorporation Wed, 14th Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Caroline H.

Position: Director

Appointed: 30 April 2010

Roger H.

Position: Director

Appointed: 30 April 2010

John F.

Position: Director

Appointed: 14 October 2009

Resigned: 30 April 2010

Rollits Company Formations Limited

Position: Corporate Director

Appointed: 14 October 2009

Resigned: 30 April 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is William H. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Spindle Thorn Limited that put Beverley, United Kingdom as the address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

William H.

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

Spindle Thorn Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04598982
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rolco 315 May 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth86 831147 832115 868100 75793 952       
Balance Sheet
Cash Bank On Hand       19 9558 60823 68116 79331 535
Current Assets85 973233 387170 174123 660116 507143 315143 127127 593166 723199 868237 255233 768
Debtors43 74477 39858 91357 63994 530  91 438146 915168 721216 729202 233
Other Debtors       51  22 1773 881
Property Plant Equipment       19 52317 6666 5686 4395 408
Total Inventories       16 20011 2007 4663 733 
Cash Bank In Hand19 879141 62484 31862 84121 977       
Net Assets Liabilities Including Pension Asset Liability 147 832115 868100 75793 952       
Stocks Inventory22 35014 36526 9433 180        
Tangible Fixed Assets175 79861 83067 38756 03843 647       
Reserves/Capital
Called Up Share Capital250 100250 100250 100250 100250 100       
Profit Loss Account Reserve-163 269-102 268-134 232-149 343-156 148       
Shareholder Funds86 831147 832115 868100 75793 952       
Other
Accrued Liabilities Deferred Income       203    
Accumulated Depreciation Impairment Property Plant Equipment       68 12166 58276 70278 13680 107
Additions Other Than Through Business Combinations Property Plant Equipment         7821 305940
Amounts Owed By Group Undertakings       66 769103 747103 747103 74779 747
Average Number Employees During Period     11 2222
Creditors    66 20267 71667 65668 50072 24561 35170 66673 450
Increase From Depreciation Charge For Year Property Plant Equipment        2 95211 8801 4341 971
Net Current Assets Liabilities-88 96786 00252 05045 61150 30575 59975 47159 09394 478138 517166 589160 318
Number Shares Issued Fully Paid        100   
Other Creditors       58 00058 00042 26042 260 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 4911 760  
Other Disposals Property Plant Equipment        4 4911 760  
Other Taxation Social Security Payable       9 32812 05418 73023 56027 422
Par Value Share 1111   1   
Property Plant Equipment Gross Cost       88 73984 24883 27084 57585 515
Total Assets Less Current Liabilities86 831147 832119 437101 64993 952109 74693 87178 615112 144145 085173 028165 726
Trade Creditors Trade Payables       9692 1913614 84646 028
Trade Debtors Trade Receivables       24 61843 16864 97490 805118 605
Creditors Due After One Year  3 569892        
Creditors Due Within One Year174 940147 385118 12478 04966 202       
Fixed Assets    43 64734 14718 40019 522    
Number Shares Allotted 250 000250 000250 000250 000       
Share Capital Allotted Called Up Paid250 000250 000250 000100250 000       
Tangible Fixed Assets Additions 23 62632 40011 0281 250       
Tangible Fixed Assets Cost Or Valuation243 81796 853111 253105 961107 211       
Tangible Fixed Assets Depreciation68 01935 02343 86649 92363 564       
Tangible Fixed Assets Depreciation Charged In Period 14 10118 44320 69413 641       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 0979 60014 637        
Tangible Fixed Assets Disposals 170 59018 00016 320        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Friday 19th January 2024 director's details were changed
filed on: 19th, January 2024
Free Download (2 pages)

Company search