RECONOMY (UK) LIMITED

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

    Company NameRECONOMY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02951661
    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 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 AddressNo

    What were the previous names of RECONOMY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRITICAL RESOURCE LIMITEDJul 22, 1994Jul 22, 1994

    What are the latest accounts for RECONOMY (UK) 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 RECONOMY (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for RECONOMY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Termination of appointment of Harvey Stuart Laud as a director on Nov 06, 2025

    1 pagesTM01

    **Part of the property or undertaking has been released from charge ** 029516610016

    5 pagesMR05

    Appointment of Mr Philip Vincent as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of John Terence Sullivan as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of John Terence Sullivan as a secretary on May 01, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 50,300
    3 pagesSH01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    **Part of the property or undertaking has been released from charge ** 029516610016

    1 pagesMR05

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    **Part of the property or undertaking has been released from charge ** 029516610016

    1 pagesMR05

    **Part of the property or undertaking has been released from charge ** 029516610016

    2 pagesMR05

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Mr Guy Richard Wakeley as a director on Feb 21, 2023

    2 pagesAP01

    Appointment of Mr Andrew Marcus Curzon Butler as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Matt Ward Nichols as a director on Feb 21, 2023

    1 pagesTM01

    Confirmation statement made on Jan 02, 2023 with updates

    4 pagesCS01

    Registration of charge 029516610016, created on Nov 09, 2022

    51 pagesMR01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    Satisfaction of charge 029516610015 in full

    1 pagesMR04

    Statement of capital on Feb 01, 2022

    • Capital: GBP 50,200
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of RECONOMY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTON, Michael
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    United KingdomBritish155304530001
    BUTLER, Andrew Marcus Curzon
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    United KingdomBritish305838570001
    COX, Paul Anthony
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish153797870001
    VINCENT, Philip James
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish335669310001
    WAKELEY, Guy Richard
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish305928300001
    JOHNSON, Karin Mary
    Staunton Park
    Staunton On Arrow
    HR6 9LE Leominster
    Herefordshire
    Secretary
    Staunton Park
    Staunton On Arrow
    HR6 9LE Leominster
    Herefordshire
    British37897450003
    NEWTON, Roger
    Radford House
    Stafford Park 7
    TF3 3BQ Telford
    Shropshire
    Secretary
    Radford House
    Stafford Park 7
    TF3 3BQ Telford
    Shropshire
    147847570001
    PRICE, Christopher John
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Secretary
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    158837240001
    REED, Michael Geoffrey
    Radford House
    Stafford Park 7
    TF3 3BQ Telford
    Shropshire
    Secretary
    Radford House
    Stafford Park 7
    TF3 3BQ Telford
    Shropshire
    146076020001
    SPRAGUE, Philip Arthur
    Grinshill
    SY4 3BW Shrewsbury
    Dunsmore
    Shropshire
    Secretary
    Grinshill
    SY4 3BW Shrewsbury
    Dunsmore
    Shropshire
    British91186280002
    SULLIVAN, John Terence
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Secretary
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    209204570001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BENTON, David Trevor
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    United KingdomBritish75675300001
    HODGSON, Richard
    13 Pleydell Avenue
    W6 0XX London
    Director
    13 Pleydell Avenue
    W6 0XX London
    United KingdomBritish96788660005
    HUDSON, Richard William Charles
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    Director
    Waterside Tower
    The Boulevard Imperial Wharf
    SW6 2SU London
    Apartment 13
    United KingdomBritish135866340001
    JOHNSON, Karin Mary
    Staunton Park
    Staunton On Arrow
    HR6 9LE Leominster
    Herefordshire
    Director
    Staunton Park
    Staunton On Arrow
    HR6 9LE Leominster
    Herefordshire
    British37897450003
    JOHNSON, Keith
    Totterton Hall
    SY7 8AN Totterton
    Shropshire
    Director
    Totterton Hall
    SY7 8AN Totterton
    Shropshire
    British97190190001
    LAUD, Harvey Stuart
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish124020960001
    MARTIN, Christopher Peter
    Trewidden Lodge
    Higher Trewidden Road
    TR26 2DP St Ives
    Cornwall
    Director
    Trewidden Lodge
    Higher Trewidden Road
    TR26 2DP St Ives
    Cornwall
    United KingdomBritish75806480005
    NICHOLS, Matt Ward, Mr.
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish177829370001
    NICHOLS, Matt Ward, Mr.
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish177829370001
    NICOL, David
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    Director
    Mandarin
    Burtons Way
    HP8 4BP Chalfont St. Giles
    Australian111293490001
    NYE, Martin John
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    Director
    Cadenham Manor
    Foxham
    SN15 4NH Chippenham
    Wiltshire
    United KingdomBritish86863670001
    PRICE, Christopher John
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    United KingdomBritish158399250001
    SEAGER, Kevin George
    38 Kilmorie Road
    WS11 1HZ Cannock
    Staffordshire
    Director
    38 Kilmorie Road
    WS11 1HZ Cannock
    Staffordshire
    British12629340001
    SPRAGUE, Philip Arthur
    Grinshill
    SY4 3BW Shrewsbury
    Dunsmore
    Shropshire
    Director
    Grinshill
    SY4 3BW Shrewsbury
    Dunsmore
    Shropshire
    UkBritish91186280002
    SULLIVAN, John Terence
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Director
    Stafford Court
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    EnglandBritish180046340001
    TIMMINS, Richard Keith
    Radford House
    Stafford Park 7
    TF3 3BQ Telford
    Shropshire
    Director
    Radford House
    Stafford Park 7
    TF3 3BQ Telford
    Shropshire
    United KingdomBritish127238050003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Os Phoenix Bidco Limited
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    England
    Sep 30, 2019
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number10878079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Outsourcinig Strategies 5 Ltd
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Jun 30, 2016
    Stafford Park 1
    TF3 3BD Telford
    Kelsall House
    Shropshire
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number04168902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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