About

Registered Number: 02897886
Date of Incorporation: 14/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Wittas House Two Rivers Estate, Station Lane, Witney, OX28 4BH

 

Based in Witney, The Recycler Ltd was setup in 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The Recycler Ltd has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENT, Anne Rita 14 February 1994 31 December 1995 1
HELLINGER, Anne Patricia 31 December 1995 30 January 1998 1
Secretary Name Appointed Resigned Total Appointments
CONNETT, Gillian 01 November 2012 14 February 2015 1
RENOFAST LIMITED 14 February 1994 12 December 1994 1
WALDEN, Richard Willoughby 01 January 1998 31 May 2006 1
GILDAD LTD 01 March 2011 01 November 2012 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 18 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 February 2015
TM02 - Termination of appointment of secretary 20 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AP03 - Appointment of secretary 01 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 09 May 2011
AP04 - Appointment of corporate secretary 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA01 - Change of accounting reference date 09 August 2010
AA - Annual Accounts 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 04 March 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
395 - Particulars of a mortgage or charge 11 November 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
287 - Change in situation or address of Registered Office 24 August 2006
RESOLUTIONS - N/A 11 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 28 February 2006
AAMD - Amended Accounts 28 February 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 03 March 2004
363s - Annual Return 25 February 2003
225 - Change of Accounting Reference Date 17 December 2002
AA - Annual Accounts 28 October 2002
287 - Change in situation or address of Registered Office 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 24 October 2000
287 - Change in situation or address of Registered Office 16 June 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 03 November 1999
287 - Change in situation or address of Registered Office 02 August 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 16 April 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 21 April 1996
287 - Change in situation or address of Registered Office 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 30 April 1995
288 - N/A 13 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1994
288 - N/A 10 March 1994
NEWINC - New incorporation documents 14 February 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.