BRITANIACREST RECYCLING LIMITED
Overview
| Company Name | BRITANIACREST RECYCLING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02798579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BRITANIACREST RECYCLING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BRITANIACREST RECYCLING LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for BRITANIACREST RECYCLING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Alexandre Paul Jean Lambolez as a director on Jan 20, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jochen Andreas Nuessle as a director on Jan 20, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexandre Paul Jean Lambolez as a director on Oct 02, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Termination of appointment of Luc Valaize as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Luc Valaize on Jun 16, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Luc Valaize on Jun 16, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Raymond Foss as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Registration of charge 027985790005, created on Mar 28, 2024 | 62 pages | MR01 | ||||||||||
Confirmation statement made on Mar 11, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Qair Env Holding Bcr Ltd as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Registration of charge 027985790004, created on Jul 31, 2023 | 63 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Mar 11, 2023 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 31 pages | AA | ||||||||||
Cessation of Foss Holdings Limited as a person with significant control on Sep 13, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Wayne Alan Pyke as a director on Sep 13, 2022 | 1 pages | TM01 | ||||||||||
Notification of Qair Env Holding Bcr Ltd as a person with significant control on Sep 13, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Rachelle Ann Rowe as a director on Sep 13, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of BRITANIACREST RECYCLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEELAERTS VAN BLOKLAND, Gerard Alexander | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey | England | Dutch | 296092160001 | |||||
| NUESSLE, Jochen Andreas | Director | (Qair Uk Holdings Ltd) 98 Vauxhall Walk SE11 5EL London 3rd Floor, The Coade England | France | German | 344490850001 | |||||
| CLARK, William Alexander Frank | Secretary | 12 Willow Vale KT22 9TE Leatherhead Surrey | British | 193858850001 | ||||||
| FOSS, Lesley Kay | Secretary | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey England | British | 46552830002 | ||||||
| FOSS, Lesley Kay | Secretary | Little Orchard Farm Reigate Road Hookwood RH6 0HJ Horley Surrey | British | 46552830001 | ||||||
| FRANKLIN, Nicholas Curtis | Secretary | Harveys Hartley Wespall RG27 0BL Basingstoke Hampshire | British | 16588470001 | ||||||
| THEOBALDS, Richard Charles | Secretary | Dan Y Coity Talybont On Usk LD3 7YN Brecon Powys | British | 78622790001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| BETTINGTON, Martin John | Director | 93 Sherbourne Court 180/186 Cromwell Road SW5 0SU London | British | 15771050001 | ||||||
| BROWN, David Andrew | Director | 26 Calonne Road Wimbledon SW19 5HJ London | United Kingdom | English | 144666960001 | |||||
| CLARK, William Alexander Frank | Director | 12 Willow Vale KT22 9TE Leatherhead Surrey | England | British | 193858850001 | |||||
| FOSS, Chris Adam | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey England | England | British | 194124930002 | |||||
| FOSS, Lesley Kay | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey England | England | British | 46552830001 | |||||
| FOSS, Lesley Kay | Director | Little Orchard Farm Reigate Road Hookwood RH6 0HJ Horley Surrey | England | British | 46552830001 | |||||
| FOSS, Raymond David | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey | England | British | 168294800001 | |||||
| FOSS, Raymond | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey England | United Kingdom | British | 55529650001 | |||||
| FOSS, Raymond | Director | 24 Reigate Road Hookwood RH6 0HJ Horley Surrey | United Kingdom | British | 55529650001 | |||||
| FOSS, Raymond | Director | Little Orchard Farm Reigate Road Hookwood RH6 0HL Horley Surrey | British | 40657150001 | ||||||
| FOSS, Raymond David | Director | 24 Reigate Road Hookwood RH6 0HJ Horley Surrey | England | British | 69968460001 | |||||
| FOSS, Richard Colin | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey England | England | British | 91546290002 | |||||
| FRANKLIN, Nicholas Curtis | Director | Harveys Hartley Wespall RG27 0BL Basingstoke Hampshire | British | 16588470001 | ||||||
| HAMBLING, Louise Helen | Director | 49 Westfield HP21 9JF Aylesbury Buckinghamshire | British | 63851630002 | ||||||
| LAMBOLEZ, Alexandre Paul Jean | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey | France | French | 340938480001 | |||||
| LOWTH, Timothy Walter John | Director | Kidmore Road Caversham RG4 7NB Reading 100 Berkshire | England | British | 77656260001 | |||||
| PYKE, Wayne Alan | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey | England | British | 216289890001 | |||||
| ROWE, Rachelle Ann | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey England | England | English | 239340880001 | |||||
| STEWART, Martin Richard | Director | 49 Meols Drive Hoylake CH47 4AF Wirral Merseyside | United Kingdom | British | 102448970001 | |||||
| THEOBALDS, Richard Charles | Director | Dan Y Coity Talybont On Usk LD3 7YN Brecon Powys | British | 78622790001 | ||||||
| TWEEDALE, Robin Edwin | Director | The Heights Bentmeadows OL12 6LF Rochdale Lancashire | United Kingdom | British | 8741740001 | |||||
| VALAIZE, Luc | Director | Reigate Road Hookwood RH6 0HJ Horley 26 Surrey | France | French | 298373430005 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of BRITANIACREST RECYCLING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qair Env Holding Bcr Ltd | Sep 13, 2022 | Vincent Square SW1P 2PN London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Foss Holdings Limited | Apr 06, 2016 | Reigate Road Hookwood RH6 0HJ Horley 26 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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