TAURUS WASTE RECYCLING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

TAURUS WASTE RECYCLING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04281987

Incorporation date

05/09/2001

Size

Group

Contacts

Registered address

Registered address

Taurus House, Lynchford Lane, Farnborough, Hampshire GU14 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2001)
dot icon30/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon16/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon29/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon28/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon28/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon20/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon29/07/2022
Group of companies' accounts made up to 2021-10-31
dot icon21/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon30/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon30/10/2020
Group of companies' accounts made up to 2019-10-31
dot icon16/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon29/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon04/02/2019
Termination of appointment of Roger Bird as a director on 2018-12-31
dot icon04/02/2019
Cessation of Roger Bird as a person with significant control on 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon29/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon27/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon13/06/2018
Notification of Philip John Scarborough as a person with significant control on 2016-04-06
dot icon26/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon08/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon08/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon06/08/2015
Group of companies' accounts made up to 2014-10-31
dot icon09/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon03/09/2014
Group of companies' accounts made up to 2013-10-31
dot icon14/10/2013
Group of companies' accounts made up to 2012-10-31
dot icon18/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon20/06/2013
Registered office address changed from Unit 3 Stubs Industrial Estate Hollybush Lane Aldershot Hampshire GU11 2PX England on 2013-06-20
dot icon15/01/2013
Miscellaneous
dot icon17/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon26/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon02/12/2011
Registered office address changed from 10 Wintersells Road Byfleet Surrey KT14 7LF on 2011-12-02
dot icon23/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon30/08/2011
Group of companies' accounts made up to 2010-10-31
dot icon02/06/2011
Termination of appointment of Keith Cartwright as a director
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon04/06/2010
Group of companies' accounts made up to 2009-10-31
dot icon01/10/2009
Return made up to 05/09/09; full list of members
dot icon16/05/2009
Group of companies' accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 05/09/08; full list of members
dot icon02/12/2008
Director's change of particulars / garry bird / 01/06/2007
dot icon13/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon10/10/2007
Return made up to 05/09/07; no change of members
dot icon03/05/2007
Group of companies' accounts made up to 2006-10-31
dot icon11/10/2006
Return made up to 05/09/06; full list of members
dot icon18/05/2006
Group of companies' accounts made up to 2005-10-31
dot icon08/11/2005
Certificate of change of name
dot icon06/10/2005
Return made up to 05/09/05; full list of members
dot icon11/05/2005
Group of companies' accounts made up to 2004-10-31
dot icon14/09/2004
Return made up to 05/09/04; full list of members
dot icon02/07/2004
Group of companies' accounts made up to 2003-10-31
dot icon24/11/2003
Registered office changed on 24/11/03 from: 15 wimpole street london W1G 9SY
dot icon23/09/2003
Particulars of mortgage/charge
dot icon23/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Return made up to 05/09/03; full list of members
dot icon29/07/2003
Group of companies' accounts made up to 2002-10-31
dot icon20/09/2002
Return made up to 05/09/02; full list of members
dot icon03/09/2002
Return made up to 28/08/02; full list of members
dot icon10/08/2002
Particulars of mortgage/charge
dot icon10/08/2002
Particulars of mortgage/charge
dot icon10/08/2002
Particulars of mortgage/charge
dot icon29/04/2002
Ad 19/04/02--------- £ si 50000@1=50000 £ ic 550000/600000
dot icon29/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Ad 08/04/02--------- £ si 50000@1=50000 £ ic 500000/550000
dot icon28/03/2002
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon28/03/2002
Ad 21/03/02--------- £ si 499999@1=499999 £ ic 1/500000
dot icon28/03/2002
Nc inc already adjusted 21/03/02
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
New director appointed
dot icon26/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon18/02/2002
Certificate of change of name
dot icon10/12/2001
New secretary appointed
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Secretary resigned
dot icon05/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

61
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
-
-
0.00
1.00
-
2022
61
-
-
0.00
1.00
-
2022
61
-
-
0.00
1.00
-

Employees

2022

Employees

61 Descended-5 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Roger
Director
19/03/2002 - 31/12/2018
3
Scarborough, Philip John
Director
04/12/2001 - Present
20
Mills, Stephen Terence
Director
15/03/2002 - Present
22
Bird, Garry Roger
Director
08/04/2002 - Present
16
Cartwright, Keith Charles
Director
19/04/2002 - 31/03/2011
5

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About TAURUS WASTE RECYCLING (HOLDINGS) LIMITED

TAURUS WASTE RECYCLING (HOLDINGS) LIMITED is an(a) Active company incorporated on 05/09/2001 with the registered office located at Taurus House, Lynchford Lane, Farnborough, Hampshire GU14 6JB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

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

toggle

TAURUS WASTE RECYCLING (HOLDINGS) LIMITED is currently Active. It was registered on 05/09/2001 .

Where is TAURUS WASTE RECYCLING (HOLDINGS) LIMITED located?

toggle

TAURUS WASTE RECYCLING (HOLDINGS) LIMITED is registered at Taurus House, Lynchford Lane, Farnborough, Hampshire GU14 6JB.

What does TAURUS WASTE RECYCLING (HOLDINGS) LIMITED do?

toggle

TAURUS WASTE RECYCLING (HOLDINGS) LIMITED operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

How many employees does TAURUS WASTE RECYCLING (HOLDINGS) LIMITED have?

toggle

TAURUS WASTE RECYCLING (HOLDINGS) LIMITED had 61 employees in 2022.

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

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-09-28 with no updates.