B R G RECYCLING MACHINERY LIMITED

Register to unlock more data on OkredoRegister

B R G RECYCLING MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06386756

Incorporation date

01/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holbrook Industrial Estate Old Lane, Halfway, Sheffield S20 3GZCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2007)
dot icon14/02/2026
Sub-division of shares on 2026-02-05
dot icon09/02/2026
Termination of appointment of Trisha Hawley as a director on 2026-02-09
dot icon07/02/2026
Termination of appointment of Jason Lee Bland as a director on 2026-02-06
dot icon16/01/2026
Termination of appointment of Rosaline Elizabeth Hawley as a director on 2025-12-31
dot icon16/01/2026
Termination of appointment of Rosaline Elizabeth Hawley as a secretary on 2025-12-31
dot icon19/11/2025
Purchase of own shares.
dot icon13/10/2025
Cancellation of shares. Statement of capital on 2025-10-06
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon30/11/2024
Secretary's details changed for Rosaline Hawley on 2024-11-30
dot icon24/11/2024
Appointment of Mr Kevin Gill as a director on 2024-10-23
dot icon28/10/2024
Sub-division of shares on 2024-10-23
dot icon23/10/2024
Appointment of Mr James Robert Brash as a director on 2024-10-23
dot icon23/10/2024
Appointment of Mr David James Brash as a director on 2024-10-23
dot icon23/10/2024
Notification of Ocr Uk Holdings Limited as a person with significant control on 2024-10-23
dot icon23/10/2024
Cessation of Jason Lee Bland as a person with significant control on 2024-10-23
dot icon23/10/2024
Cessation of Trisha Hawley as a person with significant control on 2024-10-23
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/11/2023
Director's details changed for Mr Jason Lee Bland on 2023-11-15
dot icon19/11/2023
Director's details changed for Miss Trisha Hawley on 2023-11-15
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/10/2022
Register inspection address has been changed from 42 Market Street Eckington Sheffield S21 4JH United Kingdom to Holbrook Industrial Estate Old Lane Halfway Sheffield S20 3GZ
dot icon05/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon10/09/2021
Registered office address changed from 42 Market Street Eckington Sheffield S21 4JH to Holbrook Industrial Estate Old Lane Halfway Sheffield S20 3GZ on 2021-09-10
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/01/2021
Total exemption full accounts made up to 2019-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon30/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/07/2011
Appointment of Rosaline Hawley as a director
dot icon27/07/2011
Appointment of Rosaline Hawley as a secretary
dot icon27/07/2011
Termination of appointment of Rcc Processing Services Limited as a secretary
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-02-14
dot icon11/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Secretary's details changed for Rcc Processing Services Limited on 2009-10-01
dot icon11/11/2009
Director's details changed for Jason Bland on 2009-10-01
dot icon11/11/2009
Register inspection address has been changed
dot icon17/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/05/2009
Director appointed trisha hawley
dot icon08/10/2008
Return made up to 01/10/08; full list of members
dot icon08/10/2008
Location of debenture register
dot icon08/10/2008
Registered office changed on 08/10/2008 from 42 market street eckington derbyshire S21 4JH
dot icon08/10/2008
Location of register of members
dot icon23/11/2007
Director's particulars changed
dot icon05/10/2007
New secretary appointed
dot icon05/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

26
2022
change arrow icon+32.09 % *

* during past year

Cash in Bank

£340,198.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
840.84K
-
0.00
257.55K
-
2022
26
700.03K
-
0.00
340.20K
-
2022
26
700.03K
-
0.00
340.20K
-

Employees

2022

Employees

26 Descended-4 % *

Net Assets(GBP)

700.03K £Descended-16.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

340.20K £Ascended32.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brash, David James
Director
23/10/2024 - Present
24
Miss Trisha Hawley
Director
05/05/2009 - 09/02/2026
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/09/2007 - 30/09/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/09/2007 - 30/09/2007
43699
Ms Rosaline Elizabeth Hawley
Director
27/07/2011 - 31/12/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B R G RECYCLING MACHINERY LIMITED

B R G RECYCLING MACHINERY LIMITED is an(a) Active company incorporated on 01/10/2007 with the registered office located at Holbrook Industrial Estate Old Lane, Halfway, Sheffield S20 3GZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of B R G RECYCLING MACHINERY LIMITED?

toggle

B R G RECYCLING MACHINERY LIMITED is currently Active. It was registered on 01/10/2007 .

Where is B R G RECYCLING MACHINERY LIMITED located?

toggle

B R G RECYCLING MACHINERY LIMITED is registered at Holbrook Industrial Estate Old Lane, Halfway, Sheffield S20 3GZ.

What does B R G RECYCLING MACHINERY LIMITED do?

toggle

B R G RECYCLING MACHINERY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does B R G RECYCLING MACHINERY LIMITED have?

toggle

B R G RECYCLING MACHINERY LIMITED had 26 employees in 2022.

What is the latest filing for B R G RECYCLING MACHINERY LIMITED?

toggle

The latest filing was on 14/02/2026: Sub-division of shares on 2026-02-05.