Regional Waste Recycling (commercial) Limited WALTHAM ABBEY


Regional Waste Recycling (commercial) started in year 2007 as Private Limited Company with registration number 06068617. The Regional Waste Recycling (commercial) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Waltham Abbey at Suite 326 M25 Business Centre Bizspace. Postal code: EN9 1JH.

The firm has one director. Paul T., appointed on 19 January 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Carol N. who worked with the the firm until 9 December 2009.

This company operates within the E15 2PH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1070319 . It is located at 12 Barbers Road, Stratford, London with a total of 15 carsand 4 trailers.

Regional Waste Recycling (commercial) Limited Address / Contact

Office Address Suite 326 M25 Business Centre Bizspace
Office Address2 Brooker Road
Town Waltham Abbey
Post code EN9 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06068617
Date of Incorporation Thu, 25th Jan 2007
Industry Recovery of sorted materials
End of financial Year 29th March
Company age 17 years old
Account next due date Fri, 29th Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Paul T.

Position: Director

Appointed: 19 January 2023

Paul T.

Position: Director

Appointed: 30 October 2014

Resigned: 30 October 2014

John E.

Position: Director

Appointed: 03 May 2012

Resigned: 01 December 2022

Mathew C.

Position: Director

Appointed: 22 March 2012

Resigned: 30 October 2014

Paul T.

Position: Director

Appointed: 22 August 2008

Resigned: 04 January 2011

John T.

Position: Director

Appointed: 08 May 2008

Resigned: 20 September 2012

John T.

Position: Director

Appointed: 25 October 2007

Resigned: 17 March 2008

Abdul S.

Position: Director

Appointed: 17 September 2007

Resigned: 22 August 2008

Carol N.

Position: Secretary

Appointed: 25 January 2007

Resigned: 09 December 2009

Deborah S.

Position: Director

Appointed: 25 January 2007

Resigned: 17 September 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Paul T. This PSC has significiant influence or control over this company,. The second entity in the PSC register is John E. This PSC has significiant influence or control over the company,.

Paul T.

Notified on 25 January 2017
Nature of control: significiant influence or control

John E.

Notified on 6 April 2016
Ceased on 24 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 206907 887824 343691 310622 234203 6243 587 9162 728 432
Current Assets7 259 3278 200 7749 666 51910 655 64413 078 87814 875 40820 134 62820 449 044
Debtors7 258 1217 639 5478 842 1769 964 33412 456 64415 996 43016 546 71217 720 612
Net Assets Liabilities5 634 3916 741 0027 787 5179 153 59110 452 33512 698 27917 621 91718 571 558
Other Debtors1 238 477936 085764 586764 58643 5205 232 8026 359 957764 586
Property Plant Equipment542 278409 729772 8061 172 5331 374 3861 204 0021 474 8191 773 027
Other
Audit Fees Expenses6 5009 750      
Director Remuneration121 25033 333      
Accrued Liabilities226 851103 721      
Accumulated Depreciation Impairment Property Plant Equipment2 032 6432 285 0002 541 8442 932 6203 327 0693 728 5042 495 7422 968 380
Additional Provisions Increase From New Provisions Recognised 38 174      
Administrative Expenses1 385 3971 026 613      
Amounts Owed By Group Undertakings4 166 7163 767 1104 971 7494 621 3848 050 3827 152 4137 088 5747 391 232
Amounts Owed To Group Undertakings84 169119 391310 461495 461674 461606 662887 662902 662
Average Number Employees During Period3321252727242429
Bank Borrowings Overdrafts200 396       
Bank Overdrafts200 396       
Comprehensive Income Expense274 8881 106 611      
Corporation Tax Payable146 709165 455      
Cost Sales3 223 4262 767 923      
Creditors104 71891 576406 813347 3361 057 545556 226335 99397 755
Current Tax For Period299 051165 473      
Depreciation Expense Property Plant Equipment26 25950 446      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    63 668 1 728 89170 120
Disposals Property Plant Equipment    71 129 1 829 95379 102
Finance Lease Liabilities Present Value Total104 71891 576406 813347 3361 057 545556 226335 99397 755
Gain Loss On Disposals Property Plant Equipment29 888       
Gross Profit Loss2 013 0612 345 931      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  76 950     
Increase Decrease In Property Plant Equipment 80 627511 250670 14244 040   
Increase From Depreciation Charge For Year Property Plant Equipment 252 357256 844390 776458 117401 435487 681542 758
Interest Expense43 461       
Interest Expense On Bank Overdrafts4 6608 669      
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts19 61615 077      
Interest Payable Similar Charges Finance Costs67 73723 746      
Net Current Assets Liabilities5 196 8316 461 0237 421 5248 030 29110 222 06812 221 54016 717 53617 144 085
Number Shares Issued Fully Paid 100      
Operating Profit Loss641 6761 334 004      
Other Creditors370 796891 284815 002572 4311 066 4362 257239 265281 646
Other Deferred Tax Expense Credit 38 174      
Other Operating Income Format114 01214 686      
Other Taxation Social Security Payable393 297220 895468 913602 491325 180886 0141 447 7601 135 094
Par Value Share 1      
Pension Other Post-employment Benefit Costs Other Pension Costs2 284       
Profit Loss274 8881 106 611      
Profit Loss On Ordinary Activities Before Tax573 9391 310 258      
Property Plant Equipment Gross Cost2 574 9212 694 7293 314 6504 105 1534 701 4554 972 7393 970 5614 741 407
Provisions 38 174      
Provisions For Liabilities Balance Sheet Subtotal 38 174 26386 57459 295234 445247 799
Social Security Costs100 038106 009      
Staff Costs Employee Benefits Expense1 010 9081 078 396      
Tax Tax Credit On Profit Or Loss On Ordinary Activities299 051203 647      
Total Additions Including From Business Combinations Property Plant Equipment 119 808619 921790 503667 431231 051827 775849 948
Total Assets Less Current Liabilities5 739 1096 870 7528 194 3309 153 85411 596 45413 425 54218 192 35518 917 112
Trade Creditors Trade Payables225 720616 641506 060568 2981 465 1941 161 192516 631747 319
Trade Debtors Trade Receivables1 470 1331 734 2061 469 8031 788 3544 362 7422 846 6292 333 5951 686 354
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -817 386     
Turnover Revenue5 236 4875 113 854      
Wages Salaries908 586972 387      

Transport Operator Data

12 Barbers Road
Address Stratford
City London
Post code E15 2PH
Vehicles 15
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Accounting reference date changed from 28th March 2023 to 31st March 2023
filed on: 20th, March 2024
Free Download (1 page)

Company search