UKBizDB.co.uk

RECTICEL LIMITED

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

This company is commonly known as Recticel Limited. The company was founded 63 years ago and was given the registration number 00665376. The firm's registered office is in ALFRETON. You can find them at Bluebell Close, Clover Nook Industrial Park, Alfreton, Derbyshire.. This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:RECTICEL LIMITED
Company Number:00665376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:Bluebell Close, Clover Nook Industrial Park, Alfreton, Derbyshire., DE55 4RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluebell Close, Clover Nook Industrial Park, Alfreton, DE55 4RD

Director01 October 2023Active
Bluebell Close, Clover Nook Industrial Park, Alfreton, DE55 4RD

Director01 October 2023Active
11 Coach Road, Ironville Codnor Park, Nottinghamshire, NG16 5PX

Secretary13 March 2006Active
Bluebell Close, Clover Nook Industrial Park, Alfreton, DE55 4RD

Secretary27 September 2012Active
The Orchard, Primrose Lane Highburton, Huddersfield, HD8 0QY

Secretary-Active
Recticel, 71 Avenue De Verdun, 77470-Trilport, France,

Director17 June 2019Active
Bluebell Close, Clover Nook Industrial Park, Alfreton, DE55 4RD

Director21 October 2022Active
42, Bourgetlaan/ Avenue Du Bourget, 1130 Brussels, Belgium,

Director01 July 2014Active
Oakleigh, West Street, Welford, Northampton, NN6 6HU

Director04 July 2005Active
C/O Recticel Nv/Sa, Olympiadenlaan 2, 1140 Evere, Belgium,

Director29 April 2016Active
C/O Recticel Nv, Avenue Des Olympiades 2, B-1140 Brussels (Evere), Belgium,

Director01 January 2015Active
Rene Comhairelaan 91, 1082 Brussels, Belgium, FOREIGN

Director01 October 2004Active
Bluebell Close, Clover Nook Industrial Park, Alfreton, DE55 4RD

Director01 September 2011Active
42, Avenue Du Bourget, 1130 Brussels, Belgium,

Director01 July 2022Active
Heidelaan 27, 9720 De Pinte, Belgium,

Director01 October 2004Active
Rowley Lodge, Kermincham, CW4 8DX

Director-Active
The Orchard, Primrose Lane Highburton, Huddersfield, HD8 0QY

Director-Active
Bluebell Close, Clover Nook Industrial Park, Alfreton, DE55 4RD

Director27 September 2012Active
15 Jepps Avenue, Barton, Preston, PR3 5AS

Director-Active
Bluebell Close, Clover Nook Industrial Park, Alfreton, DE55 4RD

Director27 September 2022Active
C/O Recticel Nv, Avenue Des Olympiades 2, B-1140 Brussels (Evere), Belgium,

Director01 August 2014Active
Kasteelstraat 9, Kruishoutem, Belgium,

Director01 February 2006Active
Bluebell Close, Clover Nook Industrial Park, Alfreton, DE55 4RD

Director06 August 2014Active

People with Significant Control

Ensco1497 Limited
Notified on:12 June 2023
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Recticel S.A./N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:2, Olympiadenlaan, B - 1140 Brussels, Belgium,
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Change of name

Certificate change of name company.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-05-10Capital

Capital statement capital company with date currency figure.

Download
2023-05-10Capital

Legacy.

Download
2023-05-10Insolvency

Legacy.

Download
2023-05-10Resolution

Resolution.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-12-22Capital

Capital statement capital company with date currency figure.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-21Capital

Legacy.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.