RECARTON UK LIMITED
Overview
| Company Name | RECARTON UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08059031 |
| 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 RECARTON UK LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
- Packaging activities (82920) / Administrative and support service activities
Where is RECARTON UK LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RECARTON 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 RECARTON UK LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for RECARTON UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Muhib Noor Rahman as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Caroline Jane Barr as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Lars Anders Vilhelm Nyberg as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Artur Dannenberg as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Director's details changed for Awantika Chadha on Feb 04, 2024 | 2 pages | CH01 | ||
Termination of appointment of Dragan Rajković as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Appointment of Awantika Chadha as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ali Siddiqui as a director on Mar 27, 2023 | 2 pages | AP01 | ||
Director's details changed for Dragan Rajković on Nov 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Caroline Jane Barr on Nov 01, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lyndsey Jane Loyden-Edwards as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Allum as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Michal Ksawery Majdowski on Jan 26, 2022 | 2 pages | CH01 | ||
Appointment of Artur Dannenberg as a director on Dec 14, 2021 | 2 pages | AP01 | ||
Appointment of Caroline Jane Barr as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Michal Ksawery Majdowski on Oct 14, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Who are the officers of RECARTON UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CHADHA, Awantika | Director | Peregrine Business Park Gomm Road HP13 7DL High Wycombe Eagle House Buckinghamshire United Kingdom | United Kingdom | Indian | 308722340002 | |||||||||
| MAJDOWSKI, Michal Ksawery | Director | Earl's Court, Fifth Avenue Business Park Team Valley Trading Estate NE11 0HF Gateshead 3 United Kingdom | United Kingdom | Polish | 276259320002 | |||||||||
| NYBERG, Lars Anders Vilhelm | Director | Birger Jarlsgatan 9 111 45 Stockholm Tetra Laval/Tetra Pak Sweden | Sweden | Swedish | 318536950001 | |||||||||
| RAHMAN, Muhib Noor | Director | Rurstrasse 52441 Linnich 58 Nrw Germany | Germany | Bangladeshi | 342528570001 | |||||||||
| SHAW, Martin | Director | Stockport Road SK8 2EA Cheadle Sovereign House, Suite A2, First Floor United Kingdom | United Kingdom | British | 103440620001 | |||||||||
| SIDDIQUI, Ali | Director | Stockport Road SK8 2EA Cheadle Sovereign House, Suite A2, First Floor United Kingdom | United Kingdom | British | 297017860001 | |||||||||
| ADEGBAYIBI, Adedayo Oludotun | Director | Peregrine Business Park Gomm Road HP13 7DL High Wycombe Eagle House Buckinghamshire United Kingdom | United Kingdom | Nigerian | 152508910003 | |||||||||
| ALLUM, Malcolm | Director | Alexander House, 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring Sig Combibloc Limited Tyne And Wear United Kingdom | United Kingdom | British | 133469400002 | |||||||||
| BARR, Caroline Jane | Director | Earl's Court, Fifth Avenue Business Park Team Valley Trading Estate NE11 0HF Gateshead 3 United Kingdom | England | British | 284798100001 | |||||||||
| BROWN, Clive | Director | Aviator Way Manchester Business Park M22 5TG Manchester 3000 United Kingdom | England | British | 168916720001 | |||||||||
| DANNENBERG, Artur | Director | Peregrine Business Park Gomm Road HP13 7DL High Wycombe Eagle House Buckinghamshire United Kingdom | United Kingdom | German | 287973670001 | |||||||||
| EGGERMONT, Ingeborg Aloysius Martha Maria | Director | 4538 AS Terneuzen Mr. F.J. Haarmanweg 44 Netherlands | Netherlands | Dutch | 166934170001 | |||||||||
| LANDEG, Gavin Nikki | Director | The Foundation Building Herons Way, Chester Business Park CH4 9QS Chester Tetra Pak Ltd United Kingdom | United Kingdom | British | 170576590001 | |||||||||
| LOYDEN-EDWARDS, Lyndsey Jane | Director | Peregrine Business Park Gomm Road HP13 7DL High Wycombe Eagle House Buckinghamshire United Kingdom | United Kingdom | British | 257181230001 | |||||||||
| MAITLAND-TITTERTON, Rupert Seymour Avlin Leslie | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 110190630002 | |||||||||
| RAJKOVIĆ, Dragan | Director | Milutina Milankovica 9ž 11070 Belgrade Gtc 41 Serbia | Serbia | Serbian | 254095690001 | |||||||||
| RAVN-CHRISTENSEN, Bjarke | Director | Hoffsveien 0275 Oslo 1a Norway | Norway | Danish | 216067740001 | |||||||||
| WYATT, Stephen | Director | Bedwell Road Cross Lanes LL13 0UT Wrexham Tetra Pak United Kingdom | England | British | 198697390001 |
Who are the persons with significant control of RECARTON UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Alliance For Beverage Cartons And The Environment Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RECARTON UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 2017 | Aug 04, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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