UKBizDB.co.uk

THE BRITISH METALS RECYCLING ASSOCIATION

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

This company is commonly known as The British Metals Recycling Association. The company was founded 21 years ago and was given the registration number 04583021. The firm's registered office is in HUNTINGDON. You can find them at 5 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE BRITISH METALS RECYCLING ASSOCIATION
Company Number:04583021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:5 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Secretary20 June 2019Active
Recycled Products Ltd, Bcc Depot, Latimer Road, Chesham, England, HP5 1QQ

Director25 March 2014Active
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director06 July 2006Active
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director08 July 2021Active
European Metal Recycling Ltd, Mountstar House, Alcester St, Lenton Lane Industrial Estate, Nottingham, United Kingdom, NG7 2SF

Director10 July 2023Active
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director20 June 2019Active
5 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director10 July 2023Active
New Haven Attleborough Road, Great Ellingham, Attleborough, NR17 1LG

Director01 January 2007Active
Cf Booth, Armer Street, Rotherham, England, S60 1AF

Director05 July 2017Active
S Norton & Co. Ltd, Bankfield House, Regent Road, Liverpool, United Kingdom, L20 8RQ

Director17 September 2019Active
Fj Church & Sons Ltd, Centenary Works, Manor Way, Rainham, England, RM13 8RH

Director05 July 2017Active
Robertson Metal Recycling, Inverkeithing Scrap Terminal, Cruikness Road, Inverkeithing, Scotland, KY11 1HL

Director19 March 2019Active
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director29 June 2020Active
2 Hertford House, Farm Close, Shenley, Radlett, United Kingdom, WD7 9AB

Director04 July 2022Active
5 Ramsay Court, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FY

Director10 July 2023Active
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Director25 June 2019Active
William Waugh (Edinburgh) Ltd, 12 West Harbour Road, Edinburgh, Scotland, EH5 1PH

Director05 July 2017Active
Sims Metal Management Ltd, Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8AQ

Director19 March 2019Active
5, Ramsay Court, Hinchingbrooke Business Park, Huntingdon, PE29 6FY

Secretary22 February 2016Active
16, High Street, Brampton, Huntingdon, United Kingdom, PE28 4TU

Secretary01 April 2009Active
Loveday Cottage, High Street Chrishall, Royston, SG8 8RN

Secretary01 March 2003Active
189 Chesterton Road, Cambridge, CB4 1AH

Secretary11 September 2005Active
14 Badgers, Thorley Park, Bishops Stortford, CM23 4ES

Secretary06 November 2002Active
Lumb Hall Barn, Back Lane Drighlington, Leeds, BD11 1LS

Secretary01 January 2007Active
Willow Bank, High Street, Ellington, Cambridgeshire, PE28 0AD

Secretary15 April 2005Active
Willow Bank, High Street, Ellington, Cambridgeshire, PE28 0AD

Secretary06 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 November 2002Active
John R Adam & Sons Ltd, Riverside Berth, King George V Dock, Renfrew Road, Glasgow, United Kingdom, G51 4SD

Director01 January 2013Active
1 Neidpath Road East, Giffnock, Glasgow, G46 6TX

Director06 July 2006Active
Robinson And Birdsell Limited, Audby House, Audby Lane, Wetherby, England, LS22 7FD

Director25 March 2014Active
Libert House Recycling, Corporation Road, Newport, Wales, NP19 4XE

Director09 December 2014Active
16 High Street, Brampton, Huntingdon, PE28 4TU

Director16 June 2010Active
5 Gardeners Lane, Henlow, SG16 6DJ

Director06 November 2002Active
Jsb Metals Ltd, Factory Road, Blaydon-On-Tyne, United Kingdom, NE21 5RZ

Director25 March 2014Active
European Metal Recycling Ltd, Sirius House, Delta Crescent, Westbrook, Warrington, England, WA5 7NS

Director05 July 2017Active

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 (6 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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-22Accounts

Accounts with accounts type small.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-08-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.