TAURUS WASTE RECYCLING LIMITED

Register to unlock more data on OkredoRegister

TAURUS WASTE RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01506942

Incorporation date

09/07/1980

Size

Medium

Contacts

Registered address

Registered address

Taurus House, Lynchford Lane, Farnborough, Hampshire GU14 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1980)
dot icon30/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon14/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon29/07/2024
Full accounts made up to 2023-10-31
dot icon17/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon28/07/2023
Full accounts made up to 2022-10-31
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/07/2022
Full accounts made up to 2021-10-31
dot icon13/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/07/2021
Full accounts made up to 2020-10-31
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/10/2020
Full accounts made up to 2019-10-31
dot icon18/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/07/2019
Full accounts made up to 2018-10-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/02/2019
Termination of appointment of Roger Bird as a director on 2018-12-31
dot icon29/08/2018
Full 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 Stephen Terence Mills as a person with significant control on 2016-04-06
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon13/06/2018
Notification of Philip John Scarborough as a person with significant control on 2016-04-06
dot icon08/08/2017
Full accounts made up to 2016-10-31
dot icon29/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/08/2016
Full accounts made up to 2015-10-31
dot icon21/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon21/06/2016
Director's details changed for Philip John Scarborough on 2016-05-01
dot icon21/06/2016
Director's details changed for Stephen Terence Mills on 2016-05-01
dot icon05/08/2015
Full accounts made up to 2014-10-31
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2013-10-31
dot icon06/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon14/10/2013
Full accounts made up to 2012-10-31
dot icon20/06/2013
Registered office address changed from , Unit 3 Stubs Industrial Estate, Hollybush Lane, Aldershot, Hamspshire, GU11 2PX, England on 2013-06-20
dot icon20/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon15/01/2013
Miscellaneous
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/07/2012
Full accounts made up to 2011-10-31
dot icon12/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/12/2011
Registered office address changed from , 10 Wintersells Road, Byfleet, Surrey, KT14 7LF on 2011-12-02
dot icon30/08/2011
Full accounts made up to 2010-10-31
dot icon28/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Keith Cartwright as a director
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon08/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon24/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon24/06/2010
Director's details changed for Steven Thomas Watkins on 2010-05-31
dot icon24/06/2010
Director's details changed for Stephen Terence Mills on 2010-05-31
dot icon24/06/2010
Director's details changed for Philip John Scarborough on 2010-05-31
dot icon24/06/2010
Director's details changed for Keith Charles Cartwright on 2010-05-31
dot icon24/06/2010
Director's details changed for Roger Bird on 2010-05-31
dot icon04/06/2010
Full accounts made up to 2009-10-31
dot icon07/07/2009
Return made up to 31/05/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-10-31
dot icon13/08/2008
Full accounts made up to 2007-10-31
dot icon23/06/2008
Return made up to 31/05/08; full list of members
dot icon23/06/2008
Director's change of particulars / garry bird / 31/05/2008
dot icon09/08/2007
Return made up to 31/05/07; no change of members
dot icon06/07/2007
Particulars of mortgage/charge
dot icon03/05/2007
Full accounts made up to 2006-10-31
dot icon05/07/2006
Return made up to 31/05/06; full list of members
dot icon18/05/2006
Full accounts made up to 2005-10-31
dot icon08/11/2005
Certificate of change of name
dot icon15/06/2005
Return made up to 31/05/05; full list of members
dot icon10/05/2005
Full accounts made up to 2004-10-31
dot icon17/12/2004
Particulars of mortgage/charge
dot icon02/07/2004
Full accounts made up to 2003-10-31
dot icon15/06/2004
Return made up to 31/05/04; full list of members
dot icon24/11/2003
Registered office changed on 24/11/03 from:\15 wimpole street, london, W1G 9SY
dot icon29/07/2003
Full accounts made up to 2002-10-31
dot icon05/06/2003
Return made up to 31/05/03; full list of members
dot icon29/01/2003
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon12/08/2002
Declaration of assistance for shares acquisition
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon10/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Accounts for a small company made up to 2001-10-31
dot icon10/07/2002
Return made up to 31/05/02; full list of members
dot icon29/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon05/04/2002
New director appointed
dot icon28/03/2002
Registered office changed on 28/03/02 from:\broadcut, wallington, fareham, hants PO16 8ST
dot icon28/03/2002
New director appointed
dot icon28/03/2002
New secretary appointed;new director appointed
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Director resigned
dot icon26/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/06/2001
Return made up to 31/05/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-10-31
dot icon01/09/2000
Accounts for a small company made up to 1999-10-31
dot icon19/06/2000
Return made up to 31/05/00; full list of members
dot icon09/08/1999
Particulars of mortgage/charge
dot icon19/07/1999
Accounts for a small company made up to 1998-10-31
dot icon04/06/1999
Return made up to 31/05/99; no change of members
dot icon03/07/1998
Return made up to 31/05/98; no change of members
dot icon21/04/1998
Particulars of mortgage/charge
dot icon20/04/1998
Accounts for a small company made up to 1997-10-31
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon21/11/1997
Secretary resigned
dot icon21/11/1997
Director resigned
dot icon21/11/1997
New secretary appointed
dot icon14/07/1997
Return made up to 31/05/97; full list of members
dot icon11/06/1997
Accounts for a small company made up to 1996-10-31
dot icon07/08/1996
Accounting reference date extended from 31/08/96 to 31/10/96
dot icon26/06/1996
Return made up to 31/05/96; no change of members
dot icon22/06/1996
Full accounts made up to 1995-08-31
dot icon13/06/1995
Return made up to 31/05/95; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounting reference date extended from 31/07 to 31/08
dot icon15/06/1994
Ad 31/05/94--------- £ si 98@1
dot icon14/06/1994
Return made up to 12/06/94; full list of members
dot icon15/03/1994
Accounts for a small company made up to 1993-07-31
dot icon19/07/1993
Full accounts made up to 1992-07-31
dot icon09/06/1993
Return made up to 12/06/93; no change of members
dot icon21/04/1993
Auditor's resignation
dot icon26/06/1992
Accounts for a small company made up to 1991-07-31
dot icon22/06/1992
Return made up to 12/06/92; full list of members
dot icon07/04/1992
Secretary resigned;director resigned;new director appointed
dot icon30/07/1991
Full accounts made up to 1990-07-31
dot icon15/07/1991
Return made up to 12/06/91; full list of members
dot icon08/05/1990
Full accounts made up to 1989-07-31
dot icon08/05/1990
Return made up to 30/03/90; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-07-31
dot icon03/04/1989
Return made up to 31/01/89; full list of members
dot icon31/12/1988
Particulars of mortgage/charge
dot icon03/05/1988
Full accounts made up to 1987-07-31
dot icon03/05/1988
Return made up to 09/03/88; full list of members
dot icon25/04/1987
Full accounts made up to 1986-07-31
dot icon25/04/1987
Return made up to 13/04/87; full list of members
dot icon13/09/1986
Full accounts made up to 1985-07-31
dot icon13/09/1986
Return made up to 01/09/86; full list of members
dot icon09/07/1980
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 icon-37.89 % *

* during past year

Cash in Bank

£282,310.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
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
2.36M
-
0.00
454.51K
-
2022
61
2.23M
-
8.46M
282.31K
-
2022
61
2.23M
-
8.46M
282.31K
-

Employees

2022

Employees

61 Descended-5 % *

Net Assets(GBP)

2.23M £Descended-5.54 % *

Total Assets(GBP)

-

Turnover(GBP)

8.46M £Ascended- *

Cash in Bank(GBP)

282.31K £Descended-37.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Roger
Director
22/03/2002 - 31/12/2018
4
Scarborough, Philip John
Director
22/03/2002 - Present
20
Mills, Stephen Terence
Director
28/03/2002 - Present
22
Bird, Garry Roger
Director
08/04/2002 - Present
17
Cartwright, Keith Charles
Director
19/04/2002 - 31/03/2011
5

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

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

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

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

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

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About TAURUS WASTE RECYCLING LIMITED

TAURUS WASTE RECYCLING LIMITED is an(a) Active company incorporated on 09/07/1980 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 LIMITED?

toggle

TAURUS WASTE RECYCLING LIMITED is currently Active. It was registered on 09/07/1980 .

Where is TAURUS WASTE RECYCLING LIMITED located?

toggle

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

What does TAURUS WASTE RECYCLING LIMITED do?

toggle

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

How many employees does TAURUS WASTE RECYCLING LIMITED have?

toggle

TAURUS WASTE RECYCLING LIMITED had 61 employees in 2022.

What is the latest filing for TAURUS WASTE RECYCLING LIMITED?

toggle

The latest filing was on 30/07/2025: Accounts for a medium company made up to 2024-10-31.