Resource Recycling Solutions Limited PRESTON


Founded in 2012, Resource Recycling Solutions, classified under reg no. 08296783 is an active company. Currently registered at Iron House Farm PR3 6BP, Preston the company has been in the business for 12 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Duncan C., Anthony W. and Julie G.. Of them, Anthony W., Julie G. have been with the company the longest, being appointed on 16 November 2012 and Duncan C. has been with the company for the least time - from 20 March 2015. As of 29 March 2024, there were 2 ex directors - Desmond C., Paul M. and others listed below. There were no ex secretaries.

This company operates within the PR3 6BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1136999 . It is located at Iron House Farm, Lancaster Road, Preston with a total of 1 carsand 1 trailers.

Resource Recycling Solutions Limited Address / Contact

Office Address Iron House Farm
Office Address2 Lancaster Road, Out Rawcliffe
Town Preston
Post code PR3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08296783
Date of Incorporation Fri, 16th Nov 2012
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Duncan C.

Position: Director

Appointed: 20 March 2015

Anthony W.

Position: Director

Appointed: 16 November 2012

Julie G.

Position: Director

Appointed: 16 November 2012

Desmond C.

Position: Director

Appointed: 20 March 2015

Resigned: 28 February 2022

Paul M.

Position: Director

Appointed: 16 November 2012

Resigned: 23 December 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Julie G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Duncan C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie G.

Notified on 11 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Duncan C.

Notified on 27 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Anthony W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul M.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 82783 838245 436       
Balance Sheet
Cash Bank On Hand  152 591282 886177 446123 443207 031288 29624 277203 312
Current Assets85 411139 642296 995449 005577 240543 235520 218629 265460 407477 797
Debtors50 28381 159144 404166 119399 794419 792313 187340 969436 130274 485
Net Assets Liabilities   399 962641 497629 188309 919201 021222 173419 689
Other Debtors  89 610137 19337 37179 72651 90149 01099 85686 716
Property Plant Equipment  188 555235 574287 179245 490239 207337 710570 752578 145
Cash Bank In Hand35 12858 483152 591       
Tangible Fixed Assets56 45647 988188 555       
Reserves/Capital
Called Up Share Capital100120120       
Profit Loss Account Reserve35 72783 718245 316       
Shareholder Funds35 82783 838245 436       
Other
Accumulated Depreciation Impairment Property Plant Equipment  35 35769 078108 701150 390186 786208 156281 332369 966
Acquired Through Business Combinations Property Plant Equipment        7 695 
Additions Other Than Through Business Combinations Property Plant Equipment      30 113173 382298 523103 600
Amounts Owed By Related Parties    312 727254 481191 249188 987234 64668 354
Average Number Employees During Period      7686
Bank Borrowings Overdrafts  37 33822 85914 13214 243 220 833170 833120 834
Corporation Tax Payable  14 74164 79457 824     
Creditors  125 936144 53931 329126 660350 000612 281503 097258 741
Increase From Depreciation Charge For Year Property Plant Equipment   33 72139 62241 68936 39649 85373 17694 538
Net Current Assets Liabilities-14 00845 274171 059239 672422 079416 575449 121510 959259 733226 559
Other Creditors  47 29126 95217 19725 363350 000391 448332 264137 907
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       28 483 5 904
Other Disposals Property Plant Equipment       53 509 7 573
Other Taxation Social Security Payable  32 32343 59115 79740 89614 5044 09421 60974 434
Property Plant Equipment Gross Cost  223 912304 652395 880395 880425 993545 866852 084948 111
Provisions For Liabilities Balance Sheet Subtotal   25 47336 43232 87728 40935 367105 215126 274
Total Additions Including From Business Combinations Property Plant Equipment   80 74091 228     
Total Assets Less Current Liabilities42 44893 262359 614475 246709 258662 065688 328848 669830 485804 704
Trade Creditors Trade Payables  20 77834 56142 04646 15843 70365 49668 81660 986
Trade Debtors Trade Receivables  54 79428 92649 69685 58570 037102 972101 628119 415
Creditors Due After One Year  84 629       
Creditors Due Within One Year99 41994 368125 936       
Number Shares Allotted 2020       
Par Value Share 11       
Provisions For Liabilities Charges6 6219 42429 549       
Share Capital Allotted Called Up Paid202020       

Transport Operator Data

Iron House Farm
Address Lancaster Road , Out Rawcliffe
City Preston
Post code PR3 6BP
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023/12/07 director's details were changed
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements