About

Registered Number: 02951661
Date of Incorporation: 22/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.