Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RECLAIM ENVIRONMENTAL LIMITED
Company Information for

RECLAIM ENVIRONMENTAL LIMITED

C/O MERCER & HOLE THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1BP,
Company Registration Number
00441058
Private Limited Company
Active

Company Overview

About Reclaim Environmental Ltd
RECLAIM ENVIRONMENTAL LIMITED was founded on 1947-08-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Reclaim Environmental Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RECLAIM ENVIRONMENTAL LIMITED
 
Legal Registered Office
C/O MERCER & HOLE THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1BP
Other companies in MK9
 
Filing Information
Company Number 00441058
Company ID Number 00441058
Date formed 1947-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECLAIM ENVIRONMENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RECLAIM ENVIRONMENTAL LIMITED
The following companies were found which have the same name as RECLAIM ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RECLAIM ENVIRONMENTAL (HOLDINGS) LIMITED 1 COVENT GARDEN CLOSE LUTON BEDFORDSHIRE LU4 8QB Active Company formed on the 2001-02-28
RECLAIM ENVIRONMENTAL CONTRACTS LTD 13 RIDGEDALE ROAD BOLSOVER UNITED KINGDOM S446TX Dissolved Company formed on the 2015-10-30
RECLAIM ENVIRONMENTAL SERVICES, INC. 14650 CABLESHIRE WAY Orlando FL 32824 Active Company formed on the 2013-07-15
RECLAIM ENVIRONMENTAL TECHNOLOGY INC Georgia Unknown
RECLAIM ENVIRONMENTAL GROUP LLC Georgia Unknown
RECLAIM ENVIRONMENTAL INCORPORATED New Jersey Unknown
RECLAIM ENVIRONMENTAL SERVICES L.L.C. 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-06-09

Company Officers of RECLAIM ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CAWLEY
Company Secretary 1997-06-24
BRIAN CAWLEY
Director 1991-06-15
JONATHAN CAWLEY
Director 1991-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MURIEL MARY LAWRENCE CAWLEY
Director 1991-06-15 2004-06-20
DAVID WATSON
Director 1994-02-05 2001-09-21
MURIEL MARY LAWRENCE CAWLEY
Company Secretary 1991-06-15 1997-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CAWLEY RECLAIM ENVIRONMENTAL (HOLDINGS) LIMITED Company Secretary 2001-09-28 CURRENT 2001-02-28 Active
BRIAN CAWLEY F & R CAWLEY LIMITED Director 2001-09-28 CURRENT 2001-02-28 Active
BRIAN CAWLEY BPJ PROPERTIES LIMITED Director 2001-07-09 CURRENT 2001-07-09 Liquidation
JONATHAN CAWLEY RECLAIM ENVIRONMENTAL (HOLDINGS) LIMITED Director 2001-09-26 CURRENT 2001-02-28 Active
JONATHAN CAWLEY F & R CAWLEY LIMITED Director 2001-09-26 CURRENT 2001-02-28 Active
JONATHAN CAWLEY WASTESOLVE LIMITED Director 1999-08-02 CURRENT 1999-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF
2024-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/24 FROM Silbury Court 420 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AF
2023-07-10CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CAWLEY
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2286
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CAWLEY
2017-04-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2286
2015-07-09AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2286
2014-06-18AR0115/06/14 ANNUAL RETURN FULL LIST
2013-08-06AR0115/06/13 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0115/06/12 ANNUAL RETURN FULL LIST
2011-07-07AR0115/06/11 ANNUAL RETURN FULL LIST
2011-07-07AD02SAIL ADDRESS CHANGED FROM: C/O F & R CAWLEY LTD 1 COVENT GARDEN CLOSE LUTON LU4 8QB UNITED KINGDOM
2011-07-07AD02SAIL ADDRESS CREATED
2011-07-07AD03Register(s) moved to registered inspection location
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-08-18363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-08-18363sRETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS
2008-07-18AA30/09/07 TOTAL EXEMPTION FULL
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-14363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2006-08-14363(288)DIRECTOR RESIGNED
2006-08-14363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-17363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: C/O HOLMES PEAT THORPE TELFORD HOUSE 102 COLLINGDON STREET LUTON LU1 1RX
2004-06-25363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-18363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/02
2002-07-09363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-04-25288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31CERTNMCOMPANY NAME CHANGED F.& R.CAWLEY LIMITED CERTIFICATE ISSUED ON 31/10/01
2001-10-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-08288bDIRECTOR RESIGNED
2001-10-08RES1345000 PROP FIN ASSISTAN 26/09/01
2001-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-07363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-21363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-14363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1998-07-24363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-07-06363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-07-06288aNEW SECRETARY APPOINTED
1997-07-06287REGISTERED OFFICE CHANGED ON 06/07/97 FROM: 57 WINGATE ROAD LUTON BEDS LU4 8PP
1997-07-06288bSECRETARY RESIGNED
1996-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-19363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-05-24AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-04363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1995-06-10395PARTICULARS OF MORTGAGE/CHARGE
1995-03-08AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-06-20363sRETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS
1994-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93
1994-03-12288NEW DIRECTOR APPOINTED
1993-08-17395PARTICULARS OF MORTGAGE/CHARGE
1993-06-24363sRETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS
1993-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to RECLAIM ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RECLAIM ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 1995-06-09 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1993-08-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-04-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-07-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-12-05 Outstanding BARCLAYS BANK PLC
CHARGE 1962-09-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 1960-02-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECLAIM ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of RECLAIM ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECLAIM ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of RECLAIM ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECLAIM ENVIRONMENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as RECLAIM ENVIRONMENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RECLAIM ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RECLAIM ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RECLAIM ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.