Company NameRecycling Solutions (North West) Limited
Company StatusActive
Company Number06455080
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Stephen Anthony Graley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 104 Phoenix Close Industrial Estate
Off Green Lane
Heywood
Greater Manchester
OL10 2JG
Director NameMr James Neil Cook
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 104 Phoenix Close Industrial Estate
Off Green Lane
Heywood
Greater Manchester
OL10 2JG
Director NameMiss Rebecca Graley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 104 Phoenix Close Industrial Estate
Off Green Lane
Heywood
Greater Manchester
OL10 2JG
Secretary NameRuth Myrna Bardsley
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address172 Kiln Lane
Milnrow
Rochdale
OL16 3HN
Secretary NameMrs Jane Graley
StatusResigned
Appointed14 March 2008(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressLinksgate Upper Hirst
Mount
Huddersfield
West Yorkshire
HD3 3TG

Contact

Websiterecyclingsolutions.org.uk
Telephone01706 692900
Telephone regionRochdale

Location

Registered AddressUnit 104 Phoenix Close Industrial Estate
Off Green Lane
Heywood
Greater Manchester
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

500 at £1James Cook
50.00%
Ordinary
500 at £1Stephen Graley
50.00%
Ordinary

Financials

Year2014
Net Worth£125,800
Cash£102,461
Current Liabilities£362,425

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (5 days from now)

Charges

8 June 2010Delivered on: 10 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1.04 phoenix close industrial estate t/no:GM583053 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 May 2010Delivered on: 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(3 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
25 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(3 pages)
27 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 1,000
(3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
20 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 1,000
(3 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Stephen Graley on 31 December 2011 (2 pages)
7 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Stephen Graley on 31 December 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 March 2011Registered office address changed from Sadler House, 14-16 Sadler Street, Middleton Manchester M24 5UJ on 24 March 2011 (1 page)
24 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Sadler House, 14-16 Sadler Street, Middleton Manchester M24 5UJ on 24 March 2011 (1 page)
24 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
14 February 2011Appointment of Mr James Neil Cook as a director (2 pages)
14 February 2011Appointment of Mr James Neil Cook as a director (2 pages)
11 February 2011Termination of appointment of Jane Graley as a secretary (1 page)
11 February 2011Termination of appointment of Jane Graley as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
20 May 2009Director's change of particulars / stephen graley / 20/05/2009 (1 page)
20 May 2009Director's change of particulars / stephen graley / 20/05/2009 (1 page)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
8 January 2009Return made up to 12/12/08; full list of members (3 pages)
15 March 2008Secretary appointed mrs jane graley (1 page)
15 March 2008Secretary appointed mrs jane graley (1 page)
14 March 2008Appointment terminated secretary ruth bardsley (1 page)
14 March 2008Appointment terminated secretary ruth bardsley (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
17 December 2007Incorporation (12 pages)
17 December 2007Incorporation (12 pages)