UKBizDB.co.uk

ROYDON RECYCLING UK HOLDINGS LTD

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

This company is commonly known as Roydon Recycling Uk Holdings Ltd. The company was founded 4 years ago and was given the registration number 12074994. The firm's registered office is in SWINTON. You can find them at Unit 1-3 Junction Eco Park, Rake Lane, Swinton, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ROYDON RECYCLING UK HOLDINGS LTD
Company Number:12074994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 1-3 Junction Eco Park, Rake Lane, Swinton, United Kingdom, M27 8LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 33, Lowry Mill, Lees Street, Swinton, England, M27 6DB

Director16 June 2023Active
Unit 1-3, Junction Eco Park, Rake Lane, Swinton, United Kingdom, M27 8LU

Director28 June 2019Active
Unit 1-3, Junction Eco Park, Rake Lane, Swinton, United Kingdom, M27 8LU

Director28 June 2019Active
Unit 1-3, Junction Eco Park, Rake Lane, Swinton, United Kingdom, M27 8LU

Director28 June 2019Active

People with Significant Control

Project Jasmine Bidco Limited
Notified on:16 June 2023
Status:Active
Country of residence:England
Address:Junction House, Rake Lane, Manchester, England, M27 8LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sadie Sumner
Notified on:28 June 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 1-3, Junction Eco Park, Swinton, United Kingdom, M27 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Roy Wallwork
Notified on:28 June 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 1-3, Junction Eco Park, Swinton, United Kingdom, M27 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-29Officers

Appoint person director company with name date.

Download
2024-03-15Change of name

Certificate change of name company.

Download
2024-03-15Change of name

Change of name notice.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-07-26Capital

Capital name of class of shares.

Download
2023-07-06Resolution

Resolution.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-07-06Incorporation

Memorandum articles.

Download
2023-07-06Resolution

Resolution.

Download
2023-06-28Address

Change registered office address company with date old address new address.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.