About

Registered Number: 06625724
Date of Incorporation: 20/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Heritage House, Vicar Lane, Daventry, Northamptonshire, NN11 4GD

 

The Recycling Association Ltd was founded on 20 June 2008 and are based in Daventry, Northamptonshire, it's status at Companies House is "Active". The companies directors are listed as Ellin, Simon, Clarke, Colin, Robinson, Craig Nicholas, Symmers, David John, Briggs, Paul Martin, Corporate Appointments Limited, Wye, Samantha Claire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Colin 16 May 2017 - 1
ROBINSON, Craig Nicholas 16 May 2017 - 1
BRIGGS, Paul Martin 29 April 2014 20 October 2016 1
Corporate Appointments Limited 20 June 2008 20 June 2008 1
WYE, Samantha Claire 03 October 2012 08 October 2013 1
Secretary Name Appointed Resigned Total Appointments
ELLIN, Simon 23 December 2010 - 1
SYMMERS, David John 01 October 2009 23 December 2010 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 21 October 2016
TM01 - Termination of appointment of director 21 October 2016
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 18 June 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 01 April 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 July 2012
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 02 June 2011
AP03 - Appointment of secretary 17 January 2011
TM02 - Termination of appointment of secretary 16 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 19 July 2010
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 15 October 2009
AP03 - Appointment of secretary 15 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 12 June 2009
225 - Change of Accounting Reference Date 24 March 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.