About

Registered Number: 00441058
Date of Incorporation: 21/08/1947 (76 years and 8 months ago)
Company Status: Active
Registered Address: Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF

 

Reclaim Environmental Ltd was founded on 21 August 1947 and has its registered office in Milton Keynes in Buckinghamshire, it's status at Companies House is "Active". There is one director listed for the business. Currently we aren't aware of the number of employees at the Reclaim Environmental Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWLEY, Muriel Mary Lawrence N/A 20 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 29 June 2018
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 28 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 02 July 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 June 2012
AR01 - Annual Return 07 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 24 June 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 14 July 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 15 April 2005
287 - Change in situation or address of Registered Office 16 November 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
CERTNM - Change of name certificate 31 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 October 2001
RESOLUTIONS - N/A 08 October 2001
RESOLUTIONS - N/A 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 10 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 29 March 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 06 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
363s - Annual Return 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 04 July 1995
395 - Particulars of a mortgage or charge 10 June 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 20 June 1994
288 - N/A 12 March 1994
AA - Annual Accounts 12 March 1994
395 - Particulars of a mortgage or charge 17 August 1993
363s - Annual Return 24 June 1993
288 - N/A 24 May 1993
AA - Annual Accounts 24 February 1993
363s - Annual Return 21 June 1992
AA - Annual Accounts 10 February 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 26 June 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 27 June 1990
395 - Particulars of a mortgage or charge 23 April 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 02 September 1987
288 - N/A 27 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1987
AA - Annual Accounts 14 October 1986
363 - Annual Return 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge 09 June 1995 Fully Satisfied

N/A

Legal charge 09 August 1993 Outstanding

N/A

Legal charge 02 April 1990 Outstanding

N/A

Legal charge 11 July 1984 Outstanding

N/A

Legal charge 11 July 1984 Outstanding

N/A

Debenture 11 July 1984 Outstanding

N/A

Legal charge 23 November 1977 Outstanding

N/A

Charge 13 September 1962 Outstanding

N/A

Debenture 03 February 1960 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.