UKBizDB.co.uk

RECLAMATION AND DISPOSAL LIMITED

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

This company is commonly known as Reclamation And Disposal Limited. The company was founded 58 years ago and was given the registration number 00879315. The firm's registered office is in HIGH WYCOMBE. You can find them at Coronation Road, Cressex, High Wycombe, Bucks. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RECLAMATION AND DISPOSAL LIMITED
Company Number:00879315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Coronation Road, Cressex, High Wycombe, Bucks, HP12 3TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Secretary22 June 2023Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director19 September 2023Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 September 2018Active
The Mill House, Marsworth, Tring, HP23 4LY

Secretary-Active
12 Willow Vale, Leatherhead, KT22 9TE

Secretary20 February 1998Active
Coronation Road,, Cressex,, High Wycombe,,

Secretary31 July 2008Active
66 Anton Way, Aylesbury, HP21 9TE

Secretary19 September 1997Active
Coronation Road,, Cressex,, High Wycombe,,

Secretary12 September 2007Active
Tittensor Chase, ST12 9HH

Director13 May 1991Active
Tittensor Chase, ST12 9HH

Director-Active
The Mill House, Marsworth, Tring, HP23 4LY

Director-Active
23 Cottesmore Court, Stanford Road, London, W8 5QN

Director-Active
Coronation Road,, Cressex,, High Wycombe,,

Director27 July 2010Active
26 Calonne Road, Wimbledon, London, SW19 5HJ

Director19 September 1997Active
Coronation Road,, Cressex,, High Wycombe,,

Director29 May 2008Active
Coronation Road,, Cressex,, High Wycombe,,

Director12 February 2010Active
Coronation Road,, Cressex,, High Wycombe,,

Director12 February 2010Active
2 Fiery Hill Drive, Barnt Green, Birmingham, B45 8SZ

Director29 May 2008Active
100, Kidmore Road, Caversham, Reading, RG4 7NB

Director20 August 2001Active
Church Cottage, Lower Quinton, Stratford Upon Avon, CV37 8SH

Director-Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director28 September 2018Active
Coronation Road,, Cressex,, High Wycombe,,

Director26 January 2009Active
Coronation Road, Cressex, High Wycombe, HP12 3TZ

Director14 June 2017Active
Coronation Road,, Cressex,, High Wycombe,,

Director25 July 2011Active
Coronation Road,, Cressex,, High Wycombe,,

Director29 May 2008Active
Biffa, Coronation Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3TZ

Corporate Director25 July 2011Active
Coronation Road, Cressex, High Wycombe, United Kingdom, HP12 3TZ

Corporate Director31 March 2008Active

People with Significant Control

Biffa Corporate Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Accounts

Accounts with accounts type dormant.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person secretary company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.