UKBizDB.co.uk

RECARTON UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Recarton Uk Limited. The company was founded 12 years ago and was given the registration number 08059031. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:RECARTON UK LIMITED
Company Number:08059031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 May 2012Active
3, Earl's Court, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HF

Director21 September 2021Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director12 June 2023Active
3, Earl's Court, Fifth Avenue Business Park, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HF

Director08 December 2020Active
Tetra Laval/Tetra Pak, Birger Jarlsgatan 9, Stockholm, Sweden, 111 45

Director12 December 2023Active
Sovereign House, Suite A2, First Floor, Stockport Road, Cheadle, United Kingdom, SK8 2EA

Director07 June 2018Active
Sovereign House, Suite A2, First Floor, Stockport Road, Cheadle, United Kingdom, SK8 2EA

Director27 March 2023Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director17 December 2019Active
Sig Combibloc Limited, Alexander House, 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, United Kingdom, DH4 5RA

Director04 May 2012Active
3000, Aviator Way, Manchester Business Park, Manchester, United Kingdom, M22 5TG

Director04 May 2012Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director14 December 2021Active
Mr. F.J. Haarmanweg 44, Terneuzen, Netherlands, 4538 AS

Director04 May 2012Active
Tetra Pak Ltd, The Foundation Building, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QS

Director28 September 2012Active
Eagle House, Peregrine Business Park, Gomm Road, High Wycombe, United Kingdom, HP13 7DL

Director08 December 2020Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director04 May 2012Active
Gtc 41, Milutina Milankovica 9ΕΎ, Belgrade, Serbia, 11070

Director19 March 2019Active
1a, Hoffsveien, Oslo, Norway, 0275

Director21 June 2016Active
Tetra Pak, Bedwell Road, Cross Lanes, Wrexham, United Kingdom, LL13 0UT

Director18 June 2013Active

People with Significant Control

The Alliance For Beverage Cartons And The Environment Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.