WF RECYCLE-TECH LIMITED

Register to unlock more data on OkredoRegister

WF RECYCLE-TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08425527

Incorporation date

01/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Arena Offices Office 1f10, Watchmoor Park, Riverside Way, Camberley GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2013)
dot icon12/03/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon23/01/2026
Appointment of John Robert Zwolinski as a director on 2026-01-12
dot icon16/01/2026
Registration of charge 084255270002, created on 2026-01-12
dot icon16/01/2026
Resolutions
dot icon16/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Change of details for Farrel Corporation as a person with significant control on 2026-01-12
dot icon13/01/2026
Cessation of Peter Ronald Hutchinson as a person with significant control on 2026-01-12
dot icon29/09/2025
Appointment of Mr Jonathan Mark Dennis as a director on 2025-09-29
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/08/2025
Termination of appointment of Paul Henry Neville as a director on 2025-07-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon17/04/2025
Registered office address changed from 5 Priory Court Tuscam Way Camberley GU15 3YX England to Arena Offices Office 1F10, Watchmoor Park Riverside Way Camberley GU15 3YL on 2025-04-17
dot icon27/02/2025
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon23/05/2024
Director's details changed for Mr Paul Henry Neville on 2024-05-01
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/11/2023
Director's details changed for Mr Daniel Michael Hutchinson on 2023-11-01
dot icon16/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon16/04/2021
Resolutions
dot icon19/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-04
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon25/02/2021
Change of details for Mr Peter Ronald Hutchinson as a person with significant control on 2021-02-04
dot icon25/02/2021
Notification of Farrel Corporation as a person with significant control on 2021-02-04
dot icon25/02/2021
Change of share class name or designation
dot icon22/02/2021
Appointment of Mr Paul Lloyd as a director on 2021-02-18
dot icon22/02/2021
Appointment of Mr Daniel Michael Hutchinson as a director on 2021-02-18
dot icon19/02/2021
Memorandum and Articles of Association
dot icon19/02/2021
Resolutions
dot icon09/02/2021
Registration of charge 084255270001, created on 2021-02-04
dot icon02/09/2020
Resolutions
dot icon22/06/2020
Statement of capital following an allotment of shares on 2019-04-01
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon17/01/2020
Register(s) moved to registered office address 5 Priory Court Tuscam Way Camberley GU15 3YX
dot icon17/01/2020
Register(s) moved to registered inspection location 5 Priory Court Tuscam Way Camberley GU15 3YX
dot icon18/09/2019
Termination of appointment of Peter Ronald Hutchinson as a director on 2019-09-18
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon08/05/2019
Registered office address changed from 12 Ettington Park Alderminster Stratford-upon-Avon CV37 8BT England to 5 Priory Court Tuscam Way Camberley GU15 3YX on 2019-05-08
dot icon09/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon19/10/2017
Register inspection address has been changed to 5 Priory Court Tuscam Way Camberley GU15 3YX
dot icon18/10/2017
Micro company accounts made up to 2017-09-30
dot icon18/10/2017
Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 12 Ettington Park Alderminster Stratford-upon-Avon CV37 8BT on 2017-10-18
dot icon14/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon25/11/2016
Appointment of Mr Mark Ashley Bevan as a director on 2016-11-25
dot icon14/10/2016
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon13/10/2016
Termination of appointment of Paul Francis Smythe as a director on 2016-10-13
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon30/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon12/02/2016
Termination of appointment of Htc Secretarial Services Limited as a secretary on 2016-02-12
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Sub-division of shares on 2015-04-14
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-14
dot icon17/04/2015
Appointment of Mr Peter Ronald Hutchinson as a director on 2015-04-14
dot icon17/04/2015
Appointment of Mr Paul Francis Smythe as a director on 2015-04-14
dot icon17/04/2015
Termination of appointment of Hitesh Patel as a director on 2015-04-14
dot icon14/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon14/04/2015
Termination of appointment of Paul Henry Neville as a secretary on 2015-04-14
dot icon13/04/2015
Appointment of Htc Secretarial Services Limited as a secretary on 2015-04-13
dot icon19/03/2015
Registered office address changed from Unit 4 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 2015-03-19
dot icon29/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon01/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-88.22 % *

* during past year

Cash in Bank

£6,974.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
3
915.81K
-
0.00
410.08K
-
2022
4
1.31M
-
0.00
59.21K
-
2023
4
1.70M
-
0.00
6.97K
-
2023
4
1.70M
-
0.00
6.97K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.70M £Ascended30.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.97K £Descended-88.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Mark Ashley
Director
25/11/2016 - Present
86
HTC SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/04/2015 - 12/02/2016
69
Patel, Hitesh
Director
01/03/2013 - 14/04/2015
12
Hutchinson, Peter Ronald
Director
14/04/2015 - 18/09/2019
120
Dennis, Jonathan Mark
Director
29/09/2025 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WF RECYCLE-TECH LIMITED

WF RECYCLE-TECH LIMITED is an(a) Active company incorporated on 01/03/2013 with the registered office located at Arena Offices Office 1f10, Watchmoor Park, Riverside Way, Camberley GU15 3YL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of WF RECYCLE-TECH LIMITED?

toggle

WF RECYCLE-TECH LIMITED is currently Active. It was registered on 01/03/2013 .

Where is WF RECYCLE-TECH LIMITED located?

toggle

WF RECYCLE-TECH LIMITED is registered at Arena Offices Office 1f10, Watchmoor Park, Riverside Way, Camberley GU15 3YL.

What does WF RECYCLE-TECH LIMITED do?

toggle

WF RECYCLE-TECH LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does WF RECYCLE-TECH LIMITED have?

toggle

WF RECYCLE-TECH LIMITED had 4 employees in 2023.

What is the latest filing for WF RECYCLE-TECH LIMITED?

toggle

The latest filing was on 12/03/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.