The British Metals Recycling Association HUNTINGDON


Founded in 2002, The British Metals Recycling Association, classified under reg no. 04583021 is an active company. Currently registered at 5 Ramsay Court PE29 6FY, Huntingdon the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 14th April 2003 The British Metals Recycling Association is no longer carrying the name The British Metals Recycling Association.

Currently there are 17 directors in the the company, namely Simon G., Tony V. and Paul M. and others. In addition one secretary - James K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The British Metals Recycling Association Address / Contact

Office Address 5 Ramsay Court
Office Address2 Hinchingbrooke Business Park
Town Huntingdon
Post code PE29 6FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04583021
Date of Incorporation Wed, 6th Nov 2002
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Simon G.

Position: Director

Appointed: 10 July 2023

Tony V.

Position: Director

Appointed: 10 July 2023

Paul M.

Position: Director

Appointed: 10 July 2023

Harry S.

Position: Director

Appointed: 04 July 2022

Andrew D.

Position: Director

Appointed: 08 July 2021

Steven R.

Position: Director

Appointed: 29 June 2020

John N.

Position: Director

Appointed: 17 September 2019

Donald W.

Position: Director

Appointed: 25 June 2019

James K.

Position: Director

Appointed: 20 June 2019

James K.

Position: Secretary

Appointed: 20 June 2019

Paul W.

Position: Director

Appointed: 19 March 2019

Sandra R.

Position: Director

Appointed: 19 March 2019

James N.

Position: Director

Appointed: 05 July 2017

Alan W.

Position: Director

Appointed: 05 July 2017

Nigel O.

Position: Director

Appointed: 05 July 2017

Susie B.

Position: Director

Appointed: 25 March 2014

Shane M.

Position: Director

Appointed: 01 January 2007

Graham D.

Position: Director

Appointed: 06 July 2006

Gerry M.

Position: Director

Appointed: 08 July 2021

Resigned: 19 September 2023

William F.

Position: Director

Appointed: 16 July 2020

Resigned: 13 August 2020

Ian S.

Position: Director

Appointed: 01 June 2020

Resigned: 10 July 2023

Dave W.

Position: Director

Appointed: 25 June 2019

Resigned: 01 January 2023

Steven B.

Position: Director

Appointed: 19 March 2019

Resigned: 16 July 2020

Paul F.

Position: Director

Appointed: 25 September 2018

Resigned: 19 March 2019

Andrew B.

Position: Director

Appointed: 05 July 2017

Resigned: 31 March 2020

Anthony B.

Position: Director

Appointed: 05 July 2017

Resigned: 19 September 2023

Susan H.

Position: Director

Appointed: 05 July 2017

Resigned: 04 July 2022

Roger M.

Position: Director

Appointed: 05 July 2017

Resigned: 28 February 2019

Robert F.

Position: Secretary

Appointed: 22 February 2016

Resigned: 15 October 2018

William B.

Position: Director

Appointed: 09 December 2014

Resigned: 24 November 2017

John R.

Position: Director

Appointed: 25 March 2014

Resigned: 24 November 2017

David B.

Position: Director

Appointed: 25 March 2014

Resigned: 23 December 2015

Alasdair J.

Position: Director

Appointed: 25 March 2014

Resigned: 25 September 2018

John B.

Position: Director

Appointed: 25 March 2014

Resigned: 05 July 2017

Mark V.

Position: Director

Appointed: 01 January 2013

Resigned: 08 July 2021

Jake A.

Position: Director

Appointed: 01 January 2013

Resigned: 22 January 2019

Graeme C.

Position: Director

Appointed: 08 December 2010

Resigned: 05 July 2017

George B.

Position: Director

Appointed: 16 June 2010

Resigned: 25 March 2014

Adrian D.

Position: Director

Appointed: 16 June 2010

Resigned: 10 July 2023

Ian H.

Position: Director

Appointed: 01 April 2009

Resigned: 02 April 2009

Ian H.

Position: Secretary

Appointed: 01 April 2009

Resigned: 22 February 2016

Patrick C.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2013

Anthony W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 02 January 2007

Allen H.

Position: Director

Appointed: 01 January 2007

Resigned: 01 August 2013

Jack G.

Position: Director

Appointed: 01 January 2007

Resigned: 05 July 2017

Michael O.

Position: Director

Appointed: 01 January 2007

Resigned: 20 June 2012

Derek S.

Position: Director

Appointed: 01 January 2007

Resigned: 25 March 2014

Anthony W.

Position: Director

Appointed: 01 January 2007

Resigned: 24 November 2017

Neil T.

Position: Director

Appointed: 01 January 2007

Resigned: 16 June 2010

John A.

Position: Director

Appointed: 06 July 2006

Resigned: 16 June 2010

John K.

Position: Director

Appointed: 06 July 2006

Resigned: 24 November 2014

Peter M.

Position: Director

Appointed: 06 July 2006

Resigned: 25 March 2014

Michael W.

Position: Director

Appointed: 06 July 2006

Resigned: 12 December 2012

Lindsay M.

Position: Secretary

Appointed: 11 September 2005

Resigned: 31 March 2009

Lindsay M.

Position: Director

Appointed: 11 September 2005

Resigned: 06 July 2006

Peter B.

Position: Director

Appointed: 22 July 2005

Resigned: 16 June 2010

Richard W.

Position: Secretary

Appointed: 15 April 2005

Resigned: 11 September 2005

Anthony M.

Position: Secretary

Appointed: 01 March 2003

Resigned: 15 May 2005

Anthony M.

Position: Director

Appointed: 01 March 2003

Resigned: 15 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 November 2002

Resigned: 06 November 2002

George B.

Position: Director

Appointed: 06 November 2002

Resigned: 20 June 2007

Caimin R.

Position: Director

Appointed: 06 November 2002

Resigned: 22 July 2005

Caimin R.

Position: Secretary

Appointed: 06 November 2002

Resigned: 01 March 2003

Richard W.

Position: Director

Appointed: 06 November 2002

Resigned: 01 March 2003

Richard W.

Position: Secretary

Appointed: 06 November 2002

Resigned: 01 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 November 2002

Resigned: 06 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2002

Resigned: 06 November 2002

Company previous names

The British Metals Recycling Association April 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 152 3951 021 8851 127 8671 061 475
Current Assets1 678 3551 046 6071 195 1701 143 856
Debtors525 96024 72267 30382 381
Net Assets Liabilities975 8221 043 365  
Other Debtors 5 96512 88022 686
Property Plant Equipment363 033356 049354 445348 561
Other
Accrued Liabilities883 444340 937  
Accumulated Amortisation Impairment Intangible Assets14 98818 73522 48226 229
Accumulated Depreciation Impairment Property Plant Equipment48 22256 08965 96776 338
Additions Other Than Through Business Combinations Property Plant Equipment 883  
Average Number Employees During Period4445
Corporation Tax Payable  20 5117 494
Creditors1 088 049378 027435 556351 860
Fixed Assets385 516374 785369 434359 803
Increase From Amortisation Charge For Year Intangible Assets 3 747 3 747
Increase From Depreciation Charge For Year Property Plant Equipment 7 867 10 371
Intangible Assets22 48318 73614 98911 242
Intangible Assets Gross Cost37 47137 47137 471 
Net Current Assets Liabilities590 306668 580759 614791 996
Other Creditors11 74214 668313 874281 825
Other Taxation Social Security Payable  5 2806 399
Prepayments15 80717 389  
Prepayments Accrued Income  51 51156 161
Property Plant Equipment Gross Cost411 255412 138420 412424 899
Taxation Social Security Payable178 6225 316  
Total Additions Including From Business Combinations Property Plant Equipment   4 487
Total Assets Less Current Liabilities  1 129 0481 151 799
Trade Creditors Trade Payables14 24117 10695 89156 142
Trade Debtors Trade Receivables510 1531 3682 9123 534

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (13 pages)

Company search

Advertisements