Retech Recycling Limited HALIFAX


Retech Recycling started in year 2001 as Private Limited Company with registration number 04297313. The Retech Recycling company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Halifax at Empire Works Shay Lane. Postal code: HX3 6SG.

There is a single director in the firm at the moment - Andrew C., appointed on 2 September 2004. In addition, a secretary was appointed - Terrell C., appointed on 14 January 2002. Currenlty, the firm lists one former director, whose name is Charles C. and who left the the firm on 3 September 2004. In addition, there is one former secretary - Sharman C. who worked with the the firm until 10 January 2002.

This company operates within the HX3 6TR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1045685 . It is located at Empire Works, Empire Business Centre, Halifax with a total of 10 carsand 6 trailers. It has two locations in the UK.

Retech Recycling Limited Address / Contact

Office Address Empire Works Shay Lane
Office Address2 Holmfield
Town Halifax
Post code HX3 6SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04297313
Date of Incorporation Tue, 2nd Oct 2001
Industry Recovery of sorted materials
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Andrew C.

Position: Director

Appointed: 02 September 2004

Terrell C.

Position: Secretary

Appointed: 14 January 2002

Sharman C.

Position: Secretary

Appointed: 12 October 2001

Resigned: 10 January 2002

Charles C.

Position: Director

Appointed: 12 October 2001

Resigned: 03 September 2004

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2001

Resigned: 02 October 2001

Nominee Company Directors Limited

Position: Nominee Director

Appointed: 02 October 2001

Resigned: 02 October 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Andrew C. The abovementioned PSC and has 75,01-100% shares.

Andrew C.

Notified on 2 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth575 634583 722589 023      
Balance Sheet
Cash Bank On Hand  746 43622 89116 99336 93160 13516 892
Current Assets279 533272 938290 759335 020295 665380 677356 739334 645333 603
Debtors111 846107 508129 752146 309101 524162 509121 85890 210140 211
Net Assets Liabilities  589 023665 007586 056524 880601 315749 084876 005
Other Debtors14 02711 55936 92336 64531 5909 82513 4648 75011 360
Property Plant Equipment  1 189 8151 112 6021 219 9921 258 3911 379 6651 640 7551 840 674
Total Inventories  161 000142 275171 250201 175197 950184 300176 500
Cash Bank In Hand6874307      
Net Assets Liabilities Including Pension Asset Liability 583 722589 023      
Stocks Inventory167 000165 000161 000      
Tangible Fixed Assets1 268 4891 232 2841 189 815      
Trade Debtors76 00374 062       
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve574 634582 722588 023      
Shareholder Funds575 634583 722589 023      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 268 6871 240 2701 322 9971 403 4821 496 0771 613 7401 766 121
Additions Other Than Through Business Combinations Property Plant Equipment        352 299
Average Number Employees During Period    1413141313
Bank Borrowings Overdrafts20 000 300 532290 885280 746316 094364 624372 482350 841
Creditors  313 172296 783293 609321 330364 816372 645350 979
Increase From Depreciation Charge For Year Property Plant Equipment   79 01384 84889 95892 595117 664152 381
Net Current Assets Liabilities-325 689-282 112-253 211-111 046-316 580-398 254-378 233-440 585-434 248
Number Shares Issued Fully Paid   150     
Other Creditors  12 6405 89812 8635 236192163138
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   107 4302 1229 473   
Other Disposals Property Plant Equipment   208 7065 5009 750   
Other Taxation Social Security Payable  12 29714 89811 84323 4185 90620 21123 384
Par Value Share 1 1     
Profit Loss  5 30175 984-78 951-61 17676 435  
Property Plant Equipment Gross Cost  2 458 5032 352 8722 542 9902 661 8732 875 7423 254 4953 606 795
Provisions For Liabilities Balance Sheet Subtotal  34 41039 76623 74713 92735 30178 441179 442
Total Additions Including From Business Combinations Property Plant Equipment   103 075195 617128 633213 869378 754 
Total Assets Less Current Liabilities942 800950 172936 6041 001 556903 412860 1371 001 4321 200 1701 406 426
Trade Creditors Trade Payables  100 08287 312104 172140 72861 70768 29668 079
Trade Debtors Trade Receivables  92 830109 66469 934152 684108 39481 460128 851
Accruals Deferred Income510433368      
Accruals Deferred Income Within One Year2 5002 500       
Bank Overdrafts28 74551 163       
Creditors Due After One Year343 587334 060312 803      
Creditors Due Within One Year605 222555 050543 970      
Loans From Directors407 997399 853       
Number Shares Allotted 150       
Obligations Under Finance Lease Hire Purchase Contracts After One Year10 74618 915       
Other Taxation Social Security Within One Year17 50212 035       
Prepayments Accrued Income Current Asset21 81621 887       
Provisions For Liabilities Charges23 06931 95734 410      
Fixed Assets 1 232 2841 189 815      
Secured Debts 312 774298 162      
Tangible Fixed Assets Additions 64 99251 580      
Tangible Fixed Assets Cost Or Valuation2 376 9302 431 9222 458 503      
Tangible Fixed Assets Depreciation1 108 4411 199 6381 268 688      
Tangible Fixed Assets Depreciation Charged In Period 99 22888 884      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 03119 835      
Tangible Fixed Assets Disposals 10 00025 000      
Amount Specific Advance Or Credit Directors 399 853388 545      
Share Capital Allotted Called Up Paid150150       
Trade Creditors Within One Year148 47889 499       

Transport Operator Data

Empire Works
Address Empire Business Centre , Shay Lane
City Halifax
Post code HX3 6SG
Vehicles 8
Trailers 4
The Old Foundary
Address 1 Mill Lane , Boothtown
City Halifax
Post code HX3 6TR
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements