Having been setup in 1994, Reconomy (UK) Ltd has its registered office in Telford in Shropshire. There are 10 directors listed as Sullivan, John Terence, Benton, Michael, Cox, Paul Anthony, Newton, Roger, Price, Christopher John, Reed, Michael Geoffrey, Benton, David Trevor, Johnson, Karin Mary, Johnson, Keith, Sprague, Philip Arthur for Reconomy (UK) Ltd. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENTON, Michael | 29 October 2010 | - | 1 |
COX, Paul Anthony | 31 July 2003 | - | 1 |
BENTON, David Trevor | 12 April 2001 | 08 August 2017 | 1 |
JOHNSON, Karin Mary | 08 August 1994 | 20 April 2001 | 1 |
JOHNSON, Keith | 25 July 1994 | 20 April 2001 | 1 |
SPRAGUE, Philip Arthur | 12 April 2001 | 30 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULLIVAN, John Terence | 20 June 2016 | - | 1 |
NEWTON, Roger | 23 December 2009 | 24 March 2011 | 1 |
PRICE, Christopher John | 25 March 2011 | 06 June 2016 | 1 |
REED, Michael Geoffrey | 01 October 2009 | 23 December 2009 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 10 March 2020 | |
RESOLUTIONS - N/A | 09 March 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 March 2020 | |
SH19 - Statement of capital | 09 March 2020 | |
CAP-SS - N/A | 09 March 2020 | |
CS01 - N/A | 02 January 2020 | |
PSC02 - N/A | 02 January 2020 | |
PSC07 - N/A | 02 January 2020 | |
RESOLUTIONS - N/A | 19 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 December 2019 | |
SH19 - Statement of capital | 19 December 2019 | |
CAP-SS - N/A | 19 December 2019 | |
SH01 - Return of Allotment of shares | 17 December 2019 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 05 August 2019 | |
RP04CS01 - N/A | 20 May 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
MR01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 23 August 2018 | |
MR01 - N/A | 18 April 2018 | |
MR04 - N/A | 18 April 2018 | |
RESOLUTIONS - N/A | 17 April 2018 | |
RESOLUTIONS - N/A | 17 April 2018 | |
SH19 - Statement of capital | 17 April 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 April 2018 | |
CAP-SS - N/A | 17 April 2018 | |
SH01 - Return of Allotment of shares | 23 March 2018 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
CS01 - N/A | 22 July 2017 | |
MR04 - N/A | 28 April 2017 | |
AA - Annual Accounts | 24 April 2017 | |
MR02 - N/A | 18 January 2017 | |
CS01 - N/A | 02 August 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
AP03 - Appointment of secretary | 20 June 2016 | |
AA - Annual Accounts | 15 June 2016 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
TM02 - Termination of appointment of secretary | 10 June 2016 | |
AD01 - Change of registered office address | 07 September 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AUD - Auditor's letter of resignation | 16 October 2014 | |
AR01 - Annual Return | 25 July 2014 | |
CH01 - Change of particulars for director | 25 July 2014 | |
CH01 - Change of particulars for director | 25 July 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AP01 - Appointment of director | 26 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 December 2012 | |
CERTNM - Change of name certificate | 08 August 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 08 May 2012 | |
TM01 - Termination of appointment of director | 23 January 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AP03 - Appointment of secretary | 25 March 2011 | |
TM02 - Termination of appointment of secretary | 25 March 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 01 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AR01 - Annual Return | 29 July 2010 | |
MG01 - Particulars of a mortgage or charge | 27 July 2010 | |
AP03 - Appointment of secretary | 24 December 2009 | |
TM02 - Termination of appointment of secretary | 24 December 2009 | |
AP01 - Appointment of director | 23 December 2009 | |
TM01 - Termination of appointment of director | 18 December 2009 | |
AA - Annual Accounts | 04 November 2009 | |
AP03 - Appointment of secretary | 12 October 2009 | |
TM01 - Termination of appointment of director | 12 October 2009 | |
TM02 - Termination of appointment of secretary | 12 October 2009 | |
TM02 - Termination of appointment of secretary | 12 October 2009 | |
363a - Annual Return | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
RESOLUTIONS - N/A | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 31 January 2009 | |
363a - Annual Return | 21 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 22 April 2008 | |
AA - Annual Accounts | 01 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2007 | |
363a - Annual Return | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2007 | |
225 - Change of Accounting Reference Date | 30 November 2006 | |
363a - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 03 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363a - Annual Return | 29 July 2005 | |
RESOLUTIONS - N/A | 15 February 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 16 August 2004 | |
363s - Annual Return | 12 August 2003 | |
RESOLUTIONS - N/A | 09 August 2003 | |
RESOLUTIONS - N/A | 09 August 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 August 2003 | |
288a - Notice of appointment of directors or secretaries | 09 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 August 2003 | |
395 - Particulars of a mortgage or charge | 05 August 2003 | |
AA - Annual Accounts | 09 May 2003 | |
363s - Annual Return | 29 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 09 May 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
287 - Change in situation or address of Registered Office | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2001 | |
AA - Annual Accounts | 09 February 2001 | |
AA - Annual Accounts | 09 February 2001 | |
395 - Particulars of a mortgage or charge | 16 September 2000 | |
363s - Annual Return | 13 September 2000 | |
225 - Change of Accounting Reference Date | 20 March 2000 | |
363s - Annual Return | 12 November 1999 | |
395 - Particulars of a mortgage or charge | 03 March 1999 | |
AA - Annual Accounts | 04 December 1998 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 31 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 1997 | |
363s - Annual Return | 10 September 1997 | |
287 - Change in situation or address of Registered Office | 10 January 1997 | |
AA - Annual Accounts | 03 January 1997 | |
363s - Annual Return | 30 July 1996 | |
AA - Annual Accounts | 03 May 1996 | |
363s - Annual Return | 01 August 1995 | |
288 - N/A | 25 November 1994 | |
288 - N/A | 01 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 1994 | |
395 - Particulars of a mortgage or charge | 19 August 1994 | |
288 - N/A | 05 August 1994 | |
288 - N/A | 05 August 1994 | |
287 - Change in situation or address of Registered Office | 05 August 1994 | |
NEWINC - New incorporation documents | 22 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 06 April 2018 | Outstanding |
N/A |
A registered charge | 01 December 2016 | Fully Satisfied |
N/A |
All assets debenture | 03 December 2012 | Fully Satisfied |
N/A |
Debenture | 21 July 2010 | Fully Satisfied |
N/A |
Debenture | 16 April 2008 | Fully Satisfied |
N/A |
Floating charge | 10 February 2005 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 10 February 2005 | Fully Satisfied |
N/A |
Debenture | 01 August 2003 | Fully Satisfied |
N/A |
Debenture | 22 May 2001 | Fully Satisfied |
N/A |
All assets debenture | 20 April 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 September 2000 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 01 March 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 August 1994 | Fully Satisfied |
N/A |