THE RECYCLING PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

THE RECYCLING PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072350

Incorporation date

15/09/2000

Size

Full

Contacts

Registered address

Registered address

Burleigh Oaks Farm East Street, Turners Hill, Crawley, West Sussex RH10 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2000)
dot icon23/12/2025
Appointment of Mr Gareth David Lewis as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Allan Key as a director on 2025-12-22
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon09/09/2024
Director's details changed for Mr Allan Key on 2024-09-09
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Termination of appointment of Jason Taylor as a director on 2024-05-03
dot icon01/11/2023
Appointment of Allan Key as a director on 2023-10-31
dot icon31/10/2023
Termination of appointment of Simon James as a director on 2023-10-31
dot icon28/09/2023
Change of details for Cox Management Services Limited as a person with significant control on 2016-04-06
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon29/08/2023
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon25/08/2023
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon31/07/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Memorandum and Articles of Association
dot icon17/07/2023
Termination of appointment of Antony Page as a secretary on 2023-07-04
dot icon14/07/2023
Appointment of Simon James as a director on 2023-07-04
dot icon14/07/2023
Appointment of Jason Taylor as a director on 2023-07-04
dot icon14/07/2023
Appointment of Mr David Courtenay Palmer-Jones as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of Antony Brian Page as a director on 2023-07-04
dot icon14/07/2023
Termination of appointment of Sean Patrick Cox as a director on 2023-07-04
dot icon04/07/2023
Satisfaction of charge 1 in full
dot icon27/06/2023
Registration of charge 040723500002, created on 2023-06-23
dot icon21/06/2023
Full accounts made up to 2023-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon15/08/2022
Full accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Antony Brian Page as a director on 2000-10-01
dot icon15/06/2022
Appointment of Antony Page as a secretary on 2002-07-05
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon14/12/2020
Full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon23/01/2018
Accounts for a small company made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon28/09/2017
Director's details changed for Mr Sean Patrick Cox on 2017-09-28
dot icon28/09/2017
Secretary's details changed for Mr Anthony Brian Page on 2017-09-28
dot icon28/09/2017
Director's details changed for Mr Anthony Brian Page on 2017-09-28
dot icon26/09/2017
Director's details changed for Mr Sean Patrick Cox on 2017-09-26
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon20/10/2015
Accounts for a small company made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon11/01/2015
Accounts for a small company made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon13/05/2013
Amended full accounts made up to 2012-03-31
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/11/2011
Full accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon15/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon08/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon03/08/2010
Resolutions
dot icon05/07/2010
Resolutions
dot icon02/07/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon05/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/10/2009
Return made up to 15/09/09; full list of members
dot icon23/06/2009
Registered office changed on 23/06/2009 from eastbourne house 2 saxbys lane lingfield surrey RH7 6DN
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/09/2008
Return made up to 15/09/08; full list of members
dot icon22/09/2008
Director's change of particulars / sean cox / 14/09/2008
dot icon30/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/11/2007
Return made up to 15/09/07; full list of members
dot icon09/10/2006
Return made up to 15/09/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon21/11/2005
Return made up to 15/09/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/01/2005
Director resigned
dot icon22/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon24/09/2004
Return made up to 15/09/04; full list of members
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon13/11/2003
Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon13/11/2003
Accounting reference date shortened from 31/07/03 to 31/01/03
dot icon24/09/2003
Return made up to 15/09/03; full list of members
dot icon22/03/2003
New secretary appointed
dot icon22/03/2003
Secretary resigned
dot icon13/03/2003
Resolutions
dot icon21/01/2003
Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon21/01/2003
Registered office changed on 21/01/03 from: cox house burleigh oaks farm east street turners hill west sussex RH10 4PZ
dot icon17/01/2003
Certificate of change of name
dot icon17/12/2002
Return made up to 15/09/02; no change of members
dot icon30/11/2002
Accounts for a dormant company made up to 2002-07-31
dot icon10/09/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned
dot icon18/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon20/09/2001
Return made up to 15/09/01; full list of members
dot icon18/07/2001
Accounting reference date shortened from 30/09/01 to 31/07/01
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
New secretary appointed
dot icon25/10/2000
Certificate of change of name
dot icon25/10/2000
Registered office changed on 25/10/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon25/10/2000
New secretary appointed;new director appointed
dot icon25/10/2000
New director appointed
dot icon12/10/2000
Certificate of change of name
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Secretary resigned
dot icon15/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
2022
28
2.32M
-
0.00
1.55M
-
2023
35
2.13M
-
8.95M
2.66M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Simon
Director
04/07/2023 - 31/10/2023
6
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
14/09/2000 - 24/09/2000
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
14/09/2000 - 24/09/2000
2651
Cox, Sean Patrick
Director
01/10/2000 - 04/07/2023
7
Page, Antony Brian
Director
01/10/2000 - 04/07/2023
20

Persons with Significant Control

1
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 THE RECYCLING PARTNERSHIP LIMITED

THE RECYCLING PARTNERSHIP LIMITED is an(a) Active company incorporated on 15/09/2000 with the registered office located at Burleigh Oaks Farm East Street, Turners Hill, Crawley, West Sussex RH10 4PZ. There are currently 2 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 THE RECYCLING PARTNERSHIP LIMITED?

toggle

THE RECYCLING PARTNERSHIP LIMITED is currently Active. It was registered on 15/09/2000 .

Where is THE RECYCLING PARTNERSHIP LIMITED located?

toggle

THE RECYCLING PARTNERSHIP LIMITED is registered at Burleigh Oaks Farm East Street, Turners Hill, Crawley, West Sussex RH10 4PZ.

What does THE RECYCLING PARTNERSHIP LIMITED do?

toggle

THE RECYCLING PARTNERSHIP LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

What is the latest filing for THE RECYCLING PARTNERSHIP LIMITED?

toggle

The latest filing was on 23/12/2025: Appointment of Mr Gareth David Lewis as a director on 2025-12-22.