FORGE RECYCLING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

FORGE RECYCLING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11062914

Incorporation date

14/11/2017

Size

Dormant

Contacts

Registered address

Registered address

Coronation Road, Cressex, High Wycombe HP12 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon03/01/2026
Accounts for a dormant company made up to 2025-03-28
dot icon26/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/24
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/24
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/24
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2024-03-29
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon04/11/2024
Appointment of Mr Marc Anthony Angell as a director on 2024-11-01
dot icon31/10/2024
Termination of appointment of Paul Anthony James as a director on 2024-10-31
dot icon14/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon04/10/2023
Appointment of Mr Paul Anthony James as a director on 2023-09-19
dot icon04/10/2023
Termination of appointment of Sarah Christine Parsons as a director on 2023-09-19
dot icon13/06/2023
Termination of appointment of Maxine Eleanor Mayhew as a director on 2023-06-06
dot icon09/06/2023
Termination of appointment of Harvey Richard Mills as a director on 2023-05-25
dot icon09/06/2023
Appointment of Sarah Christine Parsons as a director on 2023-06-02
dot icon05/06/2023
Termination of appointment of Fraser Mills as a director on 2023-05-25
dot icon14/04/2023
Termination of appointment of Richard Neil Pike as a director on 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-13 with updates
dot icon09/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Resolutions
dot icon08/11/2022
Notification of Biffa Waste Services Limited as a person with significant control on 2022-11-02
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Registered office address changed from Unit C Scotch Park Trading Estate Leeds LS12 2PY United Kingdom to Coronation Road, Cressex, High Wycombe, Bucks Coronation Road Cressex Business Park High Wycombe HP12 3TZ on 2022-11-07
dot icon07/11/2022
Termination of appointment of Phillip Mccarthy as a director on 2022-11-02
dot icon07/11/2022
Appointment of Mr Michael Robert Mason Topham as a director on 2022-11-02
dot icon07/11/2022
Registered office address changed from Coronation Road, Cressex, High Wycombe, Bucks Coronation Road Cressex Business Park High Wycombe HP12 3TZ England to Coronation Road Cressex High Wycombe HP12 3TZ on 2022-11-07
dot icon07/11/2022
Cessation of Phillip Mccarthy as a person with significant control on 2022-11-02
dot icon07/11/2022
Appointment of Mr Richard Neil Pike as a director on 2022-11-02
dot icon07/11/2022
Appointment of Dr Maxine Eleanor Mayhew as a director on 2022-11-02
dot icon07/11/2022
Appointment of Sarah Christine Parsons as a secretary on 2022-11-02
dot icon07/11/2022
Cessation of Harvey Richard Mills as a person with significant control on 2022-11-02
dot icon07/11/2022
Current accounting period extended from 2022-09-30 to 2023-03-27
dot icon03/11/2022
Statement of capital following an allotment of shares on 2022-11-02
dot icon28/10/2022
Change of share class name or designation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/03/2025
dot iconNext account date
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
19/09/2023 - 31/10/2024
245
Mccarthy, Phillip
Director
14/11/2017 - 02/11/2022
6
Mr Fraser Jon Mills
Director
14/11/2017 - 25/05/2023
9
Mayhew, Maxine Eleanor
Director
02/11/2022 - 06/06/2023
16
Mr Harvey Richard Mills
Director
14/11/2017 - 25/05/2023
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORGE RECYCLING (HOLDINGS) LIMITED

FORGE RECYCLING (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/11/2017 with the registered office located at Coronation Road, Cressex, High Wycombe HP12 3TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORGE RECYCLING (HOLDINGS) LIMITED?

toggle

FORGE RECYCLING (HOLDINGS) LIMITED is currently Active. It was registered on 14/11/2017 .

Where is FORGE RECYCLING (HOLDINGS) LIMITED located?

toggle

FORGE RECYCLING (HOLDINGS) LIMITED is registered at Coronation Road, Cressex, High Wycombe HP12 3TZ.

What does FORGE RECYCLING (HOLDINGS) LIMITED do?

toggle

FORGE RECYCLING (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FORGE RECYCLING (HOLDINGS) LIMITED?

toggle

The latest filing was on 03/01/2026: Accounts for a dormant company made up to 2025-03-28.