BRITANIACREST RECYCLING LIMITED

BRITANIACREST RECYCLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITANIACREST RECYCLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02798579
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITANIACREST RECYCLING LIMITED?

    • Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities

    Where is BRITANIACREST RECYCLING LIMITED located?

    Registered Office Address
    26 Reigate Road
    Hookwood
    RH6 0HJ Horley
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRITANIACREST RECYCLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITANIACREST RECYCLING LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for BRITANIACREST RECYCLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alexandre Paul Jean Lambolez as a director on Jan 20, 2026

    1 pagesTM01

    Appointment of Mr Jochen Andreas Nuessle as a director on Jan 20, 2026

    2 pagesAP01

    Appointment of Mr Alexandre Paul Jean Lambolez as a director on Oct 02, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Termination of appointment of Luc Valaize as a director on Jun 20, 2025

    1 pagesTM01

    Director's details changed for Mr Luc Valaize on Jun 16, 2025

    2 pagesCH01

    Director's details changed for Mr Luc Valaize on Jun 16, 2025

    2 pagesCH01

    Termination of appointment of Raymond Foss as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Mar 11, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Registration of charge 027985790005, created on Mar 28, 2024

    62 pagesMR01

    Confirmation statement made on Mar 11, 2024 with updates

    5 pagesCS01

    Change of details for Qair Env Holding Bcr Ltd as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Registration of charge 027985790004, created on Jul 31, 2023

    63 pagesMR01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Mar 11, 2023 with updates

    4 pagesCS01

    Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022

    1 pagesAA01

    Full accounts made up to Apr 30, 2022

    31 pagesAA

    Cessation of Foss Holdings Limited as a person with significant control on Sep 13, 2022

    1 pagesPSC07

    Termination of appointment of Wayne Alan Pyke as a director on Sep 13, 2022

    1 pagesTM01

    Notification of Qair Env Holding Bcr Ltd as a person with significant control on Sep 13, 2022

    2 pagesPSC02

    Termination of appointment of Rachelle Ann Rowe as a director on Sep 13, 2022

    1 pagesTM01

    Who are the officers of BRITANIACREST RECYCLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEELAERTS VAN BLOKLAND, Gerard Alexander
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    EnglandDutch296092160001
    NUESSLE, Jochen Andreas
    (Qair Uk Holdings Ltd)
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor, The Coade
    England
    Director
    (Qair Uk Holdings Ltd)
    98 Vauxhall Walk
    SE11 5EL London
    3rd Floor, The Coade
    England
    FranceGerman344490850001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Secretary
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    British193858850001
    FOSS, Lesley Kay
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    Secretary
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    British46552830002
    FOSS, Lesley Kay
    Little Orchard Farm Reigate Road
    Hookwood
    RH6 0HJ Horley
    Surrey
    Secretary
    Little Orchard Farm Reigate Road
    Hookwood
    RH6 0HJ Horley
    Surrey
    British46552830001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Secretary
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    British16588470001
    THEOBALDS, Richard Charles
    Dan Y Coity
    Talybont On Usk
    LD3 7YN Brecon
    Powys
    Secretary
    Dan Y Coity
    Talybont On Usk
    LD3 7YN Brecon
    Powys
    British78622790001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    BETTINGTON, Martin John
    93 Sherbourne Court
    180/186 Cromwell Road
    SW5 0SU London
    Director
    93 Sherbourne Court
    180/186 Cromwell Road
    SW5 0SU London
    British15771050001
    BROWN, David Andrew
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    United KingdomEnglish144666960001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Director
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    EnglandBritish193858850001
    FOSS, Chris Adam
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    EnglandBritish194124930002
    FOSS, Lesley Kay
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    EnglandBritish46552830001
    FOSS, Lesley Kay
    Little Orchard Farm Reigate Road
    Hookwood
    RH6 0HJ Horley
    Surrey
    Director
    Little Orchard Farm Reigate Road
    Hookwood
    RH6 0HJ Horley
    Surrey
    EnglandBritish46552830001
    FOSS, Raymond David
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    EnglandBritish168294800001
    FOSS, Raymond
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    United KingdomBritish55529650001
    FOSS, Raymond
    24 Reigate Road
    Hookwood
    RH6 0HJ Horley
    Surrey
    Director
    24 Reigate Road
    Hookwood
    RH6 0HJ Horley
    Surrey
    United KingdomBritish55529650001
    FOSS, Raymond
    Little Orchard Farm
    Reigate Road Hookwood
    RH6 0HL Horley
    Surrey
    Director
    Little Orchard Farm
    Reigate Road Hookwood
    RH6 0HL Horley
    Surrey
    British40657150001
    FOSS, Raymond David
    24 Reigate Road
    Hookwood
    RH6 0HJ Horley
    Surrey
    Director
    24 Reigate Road
    Hookwood
    RH6 0HJ Horley
    Surrey
    EnglandBritish69968460001
    FOSS, Richard Colin
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    EnglandBritish91546290002
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Director
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    British16588470001
    HAMBLING, Louise Helen
    49 Westfield
    HP21 9JF Aylesbury
    Buckinghamshire
    Director
    49 Westfield
    HP21 9JF Aylesbury
    Buckinghamshire
    British63851630002
    LAMBOLEZ, Alexandre Paul Jean
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    FranceFrench340938480001
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritish77656260001
    PYKE, Wayne Alan
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    EnglandBritish216289890001
    ROWE, Rachelle Ann
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    England
    EnglandEnglish239340880001
    STEWART, Martin Richard
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    Director
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    United KingdomBritish102448970001
    THEOBALDS, Richard Charles
    Dan Y Coity
    Talybont On Usk
    LD3 7YN Brecon
    Powys
    Director
    Dan Y Coity
    Talybont On Usk
    LD3 7YN Brecon
    Powys
    British78622790001
    TWEEDALE, Robin Edwin
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    Director
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    United KingdomBritish8741740001
    VALAIZE, Luc
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    Director
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    Surrey
    FranceFrench298373430005
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of BRITANIACREST RECYCLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    Sep 13, 2022
    Vincent Square
    SW1P 2PN London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14257967
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Foss Holdings Limited
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    England
    Apr 06, 2016
    Reigate Road
    Hookwood
    RH6 0HJ Horley
    26
    England
    Yes
    Legal FormLimited Company (Limited By Shares)
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06452996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0