About

Registered Number: 02798579
Date of Incorporation: 11/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 26 Reigate Road, Hookwood, Horley, Surrey, RH6 0HJ

 

Based in Horley, Surrey, Britaniacrest Recycling Ltd was setup in 1993, it's status is listed as "Active". The organisation has 7 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSS, Chris Adam 01 July 2003 - 1
FOSS, Raymond David 01 April 2012 - 1
FOSS, Richard Colin 01 July 2003 - 1
PYKE, Wayne Alan 12 October 2016 - 1
ROWE, Rachelle Ann 01 October 2005 - 1
FOSS, Raymond 01 August 1994 16 May 1997 1
FOSS, Raymond David 09 July 1993 06 September 1996 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 20 March 2017
AAMD - Amended Accounts 15 December 2016
AA - Annual Accounts 26 October 2016
AP01 - Appointment of director 13 October 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 12 April 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 11 December 2009
AUD - Auditor's letter of resignation 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 11 February 2009
363s - Annual Return 05 June 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
287 - Change in situation or address of Registered Office 13 October 2005
225 - Change of Accounting Reference Date 19 July 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 04 May 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 06 April 2003
287 - Change in situation or address of Registered Office 16 October 2002
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 12 December 2001
AA - Annual Accounts 12 December 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
225 - Change of Accounting Reference Date 05 October 2001
AUD - Auditor's letter of resignation 05 October 2001
AUD - Auditor's letter of resignation 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 24 May 2001
225 - Change of Accounting Reference Date 30 March 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
225 - Change of Accounting Reference Date 12 October 2000
363s - Annual Return 11 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 19 October 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 05 March 1998
RESOLUTIONS - N/A 28 November 1997
MEM/ARTS - N/A 28 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1997
RESOLUTIONS - N/A 12 November 1996
MEM/ARTS - N/A 12 November 1996
123 - Notice of increase in nominal capital 12 November 1996
288 - N/A 16 September 1996
395 - Particulars of a mortgage or charge 26 July 1996
395 - Particulars of a mortgage or charge 06 June 1996
395 - Particulars of a mortgage or charge 03 June 1996
363s - Annual Return 20 March 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
AA - Annual Accounts 16 February 1996
RESOLUTIONS - N/A 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
123 - Notice of increase in nominal capital 22 March 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 22 February 1995
AA - Annual Accounts 22 February 1995
DISS40 - Notice of striking-off action discontinued 18 October 1994
288 - N/A 14 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1994
363s - Annual Return 14 October 1994
GAZ1 - First notification of strike-off action in London Gazette 13 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1994
288 - N/A 19 January 1994
287 - Change in situation or address of Registered Office 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
NEWINC - New incorporation documents 11 March 1993

Mortgages & Charges

Description Date Status Charge by
Fixed charge (supplemental to a debenture dated 23RD may 1996) 23 July 1996 Fully Satisfied

N/A

Legal charge 29 May 1996 Fully Satisfied

N/A

Debenture 23 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.