Recycling Solutions (north West) Limited HEYWOOD


Recycling Solutions (north West) started in year 2007 as Private Limited Company with registration number 06455080. The Recycling Solutions (north West) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Heywood at Unit 104 Phoenix Close Industrial Estate. Postal code: OL10 2JG.

The company has 3 directors, namely Rebecca G., James C. and Stephen G.. Of them, Stephen G. has been with the company the longest, being appointed on 17 December 2007 and Rebecca G. has been with the company for the least time - from 20 February 2022. As of 14 May 2024, there were 2 ex secretaries - Jane G., Ruth B. and others listed below. There were no ex directors.

This company operates within the OL10 2JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1108009 . It is located at Unit 104, Phoenix Park Industrial Estate, Heywood with a total of 3 cars.

Recycling Solutions (north West) Limited Address / Contact

Office Address Unit 104 Phoenix Close Industrial Estate
Office Address2 Off Green Lane
Town Heywood
Post code OL10 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06455080
Date of Incorporation Mon, 17th Dec 2007
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Rebecca G.

Position: Director

Appointed: 20 February 2022

James C.

Position: Director

Appointed: 01 December 2010

Stephen G.

Position: Director

Appointed: 17 December 2007

Jane G.

Position: Secretary

Appointed: 14 March 2008

Resigned: 01 December 2010

Ruth B.

Position: Secretary

Appointed: 17 December 2007

Resigned: 14 March 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Rebecca G. This PSC and has 25-50% shares. The second one in the PSC register is James C. This PSC owns 25-50% shares. Then there is Stephen G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Rebecca G.

Notified on 20 February 2022
Nature of control: 25-50% shares

James C.

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

Stephen G.

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

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 Worth105 682100 301115 173125 80088 093       
Balance Sheet
Cash Bank On Hand    116 92484 21166 51456 86338 347110 995306 535153 087
Current Assets184 258198 945193 112280 502167 841150 751264 061258 368332 740468 986622 197593 344
Debtors36 04747 720109 510162 21744 11751 840178 947194 705273 793327 791279 562404 157
Net Assets Liabilities     71 329119 070156 465207 080315 298384 124468 018
Other Debtors    11 92013 19045 16642 75468 41866 63273 60777 821
Property Plant Equipment    401 065386 086390 771373 603428 511449 598448 589440 289
Total Inventories    6 80014 70018 6006 80020 60030 20036 10036 100
Cash Bank In Hand148 211151 22541 782102 461116 924       
Stocks Inventory  41 82015 8246 800       
Tangible Fixed Assets455 256440 898470 293439 545401 065       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve104 68299 301114 173124 80087 093       
Shareholder Funds105 682100 301115 173125 80088 093       
Other
Accumulated Depreciation Impairment Property Plant Equipment    326 791364 370406 595446 172506 261575 338647 426719 399
Average Number Employees During Period        20202020
Bank Borrowings Overdrafts    155 894132 939110 19285 37880 622115 020136 68935 499
Corporation Tax Payable    12 0765 3602153 5251 6805 416 212
Creditors    209 626166 310127 78098 807114 892135 062167 36465 201
Current Tax For Period    3 5555 3602153 5251 6805 416 212
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -5 234-8311 3301 07312 1565 7281 501-64
Increase From Depreciation Charge For Year Property Plant Equipment     37 57942 22539 57760 08969 07772 08871 973
Net Current Assets Liabilities-83 986-97 614-98 116-81 923-103 346-133 287-127 431-100 768-76 82036 209139 847129 814
Number Shares Issued Fully Paid      1 0001 0001 000   
Other Creditors    53 73233 37117 58813 42934 27020 04230 67529 702
Other Taxation Social Security Payable    2 3492 2042 8461 1071 03010 2708 5156 097
Par Value Share 1111 111   
Property Plant Equipment Gross Cost    727 856750 456797 366819 775934 7721 024 9361 096 0151 159 688
Provisions For Liabilities Balance Sheet Subtotal     15 16016 49017 56329 71935 44736 94836 884
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -1 6794 5291 5454 59813 83611 1441 501148
Total Additions Including From Business Combinations Property Plant Equipment     22 60046 91022 409114 99790 16471 07963 673
Total Assets Less Current Liabilities371 270343 284372 177357 622297 719252 799263 340272 835351 691485 807588 436570 103
Trade Creditors Trade Payables    82 87172 219122 53052 419140 199132 48573 82133 591
Trade Debtors Trade Receivables    32 19738 650133 781151 951205 375261 159205 955326 336
Creditors Due After One Year265 588242 983257 004231 822209 626       
Creditors Due Within One Year268 244296 559291 228362 425271 187       
Number Shares Allotted 1 0001 0001 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       

Transport Operator Data

Unit 104
Address Phoenix Park Industrial Estate , Phoenix Close
City Heywood
Post code OL10 2JG
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements