About

Registered Number: 02076592
Date of Incorporation: 24/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 10 Alexander Drive, Worksop, S81 7NP,

 

Recycling Engineering & Developments Ltd was registered on 24 November 1986 and are based in Worksop. Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Lee, Adrian Bryan Bishton, Lee, Simon Howard Bishton, Lee, Alice Mary, Vickerstaff, Bryan Nicholas Thomas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Adrian Bryan Bishton 01 July 1997 - 1
LEE, Simon Howard Bishton 01 July 1997 - 1
LEE, Alice Mary N/A 05 May 1992 1
VICKERSTAFF, Bryan Nicholas Thomas 01 October 1998 25 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH03 - Change of particulars for secretary 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AD01 - Change of registered office address 29 January 2016
AA - Annual Accounts 08 December 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 16 January 2010
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 04 December 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 19 May 2000
287 - Change in situation or address of Registered Office 27 April 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 02 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
169 - Return by a company purchasing its own shares 20 May 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
RESOLUTIONS - N/A 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
395 - Particulars of a mortgage or charge 12 March 1999
288a - Notice of appointment of directors or secretaries 15 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 27 May 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 22 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 08 September 1992
288 - N/A 20 May 1992
363s - Annual Return 19 May 1992
RESOLUTIONS - N/A 30 July 1991
RESOLUTIONS - N/A 30 July 1991
RESOLUTIONS - N/A 30 July 1991
AA - Annual Accounts 30 July 1991
363a - Annual Return 30 July 1991
AA - Annual Accounts 07 February 1991
288 - N/A 13 November 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
PUC 2 - N/A 10 June 1988
288 - N/A 25 November 1986
CERTINC - N/A 24 November 1986

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 25 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.