THE RECYCLING ASSOCIATION LIMITED
Overview
| Company Name | THE RECYCLING ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06625724 |
| 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 THE RECYCLING ASSOCIATION LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE RECYCLING ASSOCIATION LIMITED located?
| Registered Office Address | The Stables Paradise Wharf Ducie Street M1 2JN Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE RECYCLING ASSOCIATION 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 THE RECYCLING ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for THE RECYCLING ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Craig Nicholas Robinson as a director on Sep 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Craig Roy Curtis on Jul 04, 2025 | 2 pages | CH01 | ||
Change of details for Mr Christopher William Burton as a person with significant control on Jul 04, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Termination of appointment of Paul Andrew Barnes as a director on May 14, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Craig Nicholas Robinson on Sep 18, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Paul Sanderson on Jul 09, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Notification of Paul Sanderson as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||
Cessation of Paul Sanderson as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Director's details changed for Mr Pankaj Chowdhary on Jul 09, 2024 | 2 pages | CH01 | ||
Change of details for Mr Christopher William Burton as a person with significant control on Jul 09, 2024 | 2 pages | PSC04 | ||
Appointment of Mr Paul Andrew Barnes as a director on May 21, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Registered office address changed from Heritage House Vicar Lane Daventry Northamptonshire NN11 4GD to The Stables Paradise Wharf Ducie Street Manchester M1 2JN on Feb 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael James Jackson as a director on May 09, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Notification of Paul Sanderson as a person with significant control on Mar 31, 2023 | 2 pages | PSC01 | ||
Cessation of Simon Ellin as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Paul Sanderson as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Simon Ellin as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Nicholas Pinson as a director on May 10, 2022 | 2 pages | AP01 | ||
Who are the officers of THE RECYCLING ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDERSON, Paul | Secretary | Paradise Wharf Ducie Street M1 2JN Manchester The Stables United Kingdom | 307922590001 | |||||||
| BELL, Kevin Stewart | Director | Whitewall Road Medway City Estate ME2 4DZ Rochester Veolia Kent England | England | British | 75959910001 | |||||
| CHOWDHARY, Pankaj | Director | 5th Floor Hyde House The Hyde House NW9 6LH London Ekman Group Middlesex United Kingdom | England | British | 97490970004 | |||||
| CLARKE, Colin | Director | NG2 1AE Nottingham 12 The Triangle United Kingdom | England | British | 246052770001 | |||||
| CURTIS, Craig Roy | Director | Paradise Wharf Ducie Street M1 2JN Manchester The Stables United Kingdom | England | British | 187745360001 | |||||
| DONOHUE, James Jonathan | Director | Greenfell Road SL6 6JH Maidenhead Suez House Berkshire England | England | British | 280515810001 | |||||
| EVANS, Andrew Lee | Director | SY22 6NZ Four Crosses Parc Hafod Powys Wales | United Kingdom | British | 176903340001 | |||||
| GRANT, Celine | Director | Carnbane Industrial Estate BT35 6JQ Newry 7 Shepherds Drive Co. Down Northern Ireland | Northern Ireland | Irish | 246052510001 | |||||
| JACKSON, Adrian | Director | Orchard Road BR6 7NS Pratts Bottoms Chinley House Kent England | England | British | 17748530002 | |||||
| MALLARD, Elizabeth | Director | Chestnut Field CV21 2PD Rugby Chesnut Field House Warwickshire United Kingdom | United Kingdom | British | 297683800001 | |||||
| NICHOLLS, William John Mclerie | Director | Stoke Charity Road SO21 2RP Winchester Kings Worthy Business Park Hampshire England | England | British | 280515870001 | |||||
| PINSON, Alexander Nicholas | Director | Chestnut Field CV21 2PD Rugby Chesnut Field House Warwickshire United Kingdom | United Kingdom | British | 297816770001 | |||||
| ELLIN, Simon | Secretary | Highfield Road ST18 0LY Hixon 23 Staffordshire England | 156977670001 | |||||||
| SYMMERS, David John | Secretary | Wappenham Road Abthorpe NN12 8PD Towcester Garblands House Northamptonshire United Kingdom | 146211500001 | |||||||
| BARNES, Paul Andrew | Director | Paradise Wharf Ducie Street M1 2JN Manchester The Stables United Kingdom | United Kingdom | British | 149949630005 | |||||
| BOLTON, Reuben Soloman Joab | Director | Vale Lane, Tattingstone IP9 2PA Ipswich Drift Cottage, Suffolk United Kingdom | United Kingdom | British | 89561290002 | |||||
| BRIGGS, Paul Martin | Director | NG2 1AE Nottingham 12 The Triangle Nottinghamshire England | England | British | 187745380001 | |||||
| COOMBS, Graeme Derek Thomas | Director | Tanbridge 15 Quarry Gardens KT22 8UE Leatherhead Surrey | United Kingdom | British | 103420300001 | |||||
| CUTTS, Richard Jonathan | Director | Fern Way Scarcroft LS14 3JJ Leeds 4 West Yorkshire United Kingdom | United Kingdom | British | 63256180002 | |||||
| GRAY, Paul | Director | The Nurseries Moulton NN3 7SA Northampton 5 Northants England | England | British | 124370510001 | |||||
| JACKSON, Michael James | Director | Orchard Road BR6 7NS Pratts Bottom Chinley House Kent England | United Kingdom | British | 177022510001 | |||||
| MARSDEN, Anthony Simon | Director | Downham Chase WA15 7TJ Timperley 37 Cheshire England | England | British | 60420110002 | |||||
| NICHOLLS, Michael John | Director | Birchwood Road BR5 1NZ Petts Wood 28a Kent United Kingdom | United Kingdom | British | 24754960001 | |||||
| RAZZELL, Simon | Director | Lower Road Bookham KT23 4DE Leatherhead 228 Surrey England | England | British | 146795400001 | |||||
| ROBINSON, Craig Nicholas | Director | Paradise Wharf Ducie Street M1 2JN Manchester The Stables United Kingdom | England | British | 246100900001 | |||||
| WYE, Samantha Claire | Director | Priory Crescent Cheam SM3 8LR Sutton 23 Surrey United Kingdom | United Kingdom | British | 139932050001 | |||||
| Corporate Appointments Limited | Director | Churchill Way CF10 2DX Cardiff 16 South Glamorgan | 131314100001 |
Who are the persons with significant control of THE RECYCLING ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Sanderson | Mar 31, 2023 | Paradise Wharf Ducie Street M1 2JN Manchester The Stables United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Paul Sanderson | Mar 31, 2023 | Paradise Wharf Ducie Street M1 2JN Manchester The Stables United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Simon Ellin | Apr 06, 2016 | Vicars Lane NN11 4GD Daventry Heritage House Northamptonshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher William Burton | Apr 06, 2016 | Paradise Wharf Ducie Street M1 2JN Manchester The Stables England | No |
Nationality: British Country of Residence: England | |||
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