RECONOMY (UK) LIMITED
Overview
| Company Name | RECONOMY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02951661 |
| 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 RECONOMY (UK) LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is RECONOMY (UK) LIMITED located?
| Registered Office Address | Kelsall House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RECONOMY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRITICAL RESOURCE LIMITED | Jul 22, 1994 | Jul 22, 1994 |
What are the latest accounts for RECONOMY (UK) 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 RECONOMY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for RECONOMY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Termination of appointment of Harvey Stuart Laud as a director on Nov 06, 2025 | 1 pages | TM01 | ||
**Part of the property or undertaking has been released from charge ** 029516610016 | 5 pages | MR05 | ||
Appointment of Mr Philip Vincent as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Terence Sullivan as a director on May 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Terence Sullivan as a secretary on May 01, 2025 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on May 28, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
**Part of the property or undertaking has been released from charge ** 029516610016 | 1 pages | MR05 | ||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||
**Part of the property or undertaking has been released from charge ** 029516610016 | 1 pages | MR05 | ||
**Part of the property or undertaking has been released from charge ** 029516610016 | 2 pages | MR05 | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Appointment of Mr Guy Richard Wakeley as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Marcus Curzon Butler as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matt Ward Nichols as a director on Feb 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2023 with updates | 4 pages | CS01 | ||
Registration of charge 029516610016, created on Nov 09, 2022 | 51 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Satisfaction of charge 029516610015 in full | 1 pages | MR04 | ||
Statement of capital on Feb 01, 2022
| 5 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of RECONOMY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENTON, Michael | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | United Kingdom | British | 155304530001 | |||||
| BUTLER, Andrew Marcus Curzon | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | United Kingdom | British | 305838570001 | |||||
| COX, Paul Anthony | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 153797870001 | |||||
| VINCENT, Philip James | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 335669310001 | |||||
| WAKELEY, Guy Richard | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 305928300001 | |||||
| JOHNSON, Karin Mary | Secretary | Staunton Park Staunton On Arrow HR6 9LE Leominster Herefordshire | British | 37897450003 | ||||||
| NEWTON, Roger | Secretary | Radford House Stafford Park 7 TF3 3BQ Telford Shropshire | 147847570001 | |||||||
| PRICE, Christopher John | Secretary | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | 158837240001 | |||||||
| REED, Michael Geoffrey | Secretary | Radford House Stafford Park 7 TF3 3BQ Telford Shropshire | 146076020001 | |||||||
| SPRAGUE, Philip Arthur | Secretary | Grinshill SY4 3BW Shrewsbury Dunsmore Shropshire | British | 91186280002 | ||||||
| SULLIVAN, John Terence | Secretary | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | 209204570001 | |||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| BENTON, David Trevor | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | United Kingdom | British | 75675300001 | |||||
| HODGSON, Richard | Director | 13 Pleydell Avenue W6 0XX London | United Kingdom | British | 96788660005 | |||||
| HUDSON, Richard William Charles | Director | Waterside Tower The Boulevard Imperial Wharf SW6 2SU London Apartment 13 | United Kingdom | British | 135866340001 | |||||
| JOHNSON, Karin Mary | Director | Staunton Park Staunton On Arrow HR6 9LE Leominster Herefordshire | British | 37897450003 | ||||||
| JOHNSON, Keith | Director | Totterton Hall SY7 8AN Totterton Shropshire | British | 97190190001 | ||||||
| LAUD, Harvey Stuart | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 124020960001 | |||||
| MARTIN, Christopher Peter | Director | Trewidden Lodge Higher Trewidden Road TR26 2DP St Ives Cornwall | United Kingdom | British | 75806480005 | |||||
| NICHOLS, Matt Ward, Mr. | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 177829370001 | |||||
| NICHOLS, Matt Ward, Mr. | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 177829370001 | |||||
| NICOL, David | Director | Mandarin Burtons Way HP8 4BP Chalfont St. Giles | Australian | 111293490001 | ||||||
| NYE, Martin John | Director | Cadenham Manor Foxham SN15 4NH Chippenham Wiltshire | United Kingdom | British | 86863670001 | |||||
| PRICE, Christopher John | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | United Kingdom | British | 158399250001 | |||||
| SEAGER, Kevin George | Director | 38 Kilmorie Road WS11 1HZ Cannock Staffordshire | British | 12629340001 | ||||||
| SPRAGUE, Philip Arthur | Director | Grinshill SY4 3BW Shrewsbury Dunsmore Shropshire | Uk | British | 91186280002 | |||||
| SULLIVAN, John Terence | Director | Stafford Court Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire England | England | British | 180046340001 | |||||
| TIMMINS, Richard Keith | Director | Radford House Stafford Park 7 TF3 3BQ Telford Shropshire | United Kingdom | British | 127238050003 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of RECONOMY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Os Phoenix Bidco Limited | Sep 30, 2019 | Stafford Park 1 TF3 3BD Telford Kelsall House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Outsourcinig Strategies 5 Ltd | Jun 30, 2016 | Stafford Park 1 TF3 3BD Telford Kelsall House Shropshire 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