Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMCO RECONOMY 6 LIMITED
Company Information for

IMCO RECONOMY 6 LIMITED

KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
02303868
Private Limited Company
Active

Company Overview

About Imco Reconomy 6 Ltd
IMCO RECONOMY 6 LIMITED was founded on 1988-10-11 and has its registered office in Telford. The organisation's status is listed as "Active". Imco Reconomy 6 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMCO RECONOMY 6 LIMITED
 
Legal Registered Office
KELSALL HOUSE STAFFORD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in EC1R
 
Previous Names
U.K. NATIONWIDE SKIP HIRE LIMITED20/07/2018
Filing Information
Company Number 02303868
Company ID Number 02303868
Date formed 1988-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 07:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMCO RECONOMY 6 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.

Company Officers of IMCO RECONOMY 6 LIMITED

Current Directors
Officer Role Date Appointed
JOHN SULLIVAN
Company Secretary 2016-07-21
PAUL ANTHONY COX
Director 2016-07-21
JOHN TERENCE SULLIVAN
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH ALLEN
Company Secretary 2016-04-01 2016-07-21
ALISTAIR MYRIE HOLL
Director 2013-04-02 2016-07-21
RICHARD LLEWELYN MILNES-JAMES
Director 2009-08-24 2016-07-21
CHARLES NICHOLAS POLLARD
Director 2015-12-01 2016-07-21
SOPHIE CATHERINE JANE REED
Company Secretary 2015-05-22 2016-04-01
PETER ANTON GERSTROM
Director 2010-07-26 2015-12-01
RIGA JESKE
Company Secretary 2014-07-10 2015-05-22
SUHEDA KAHVECI
Company Secretary 2013-02-28 2014-07-10
JONATHAN DAVID STEGGLES
Director 2009-01-27 2013-04-02
SALLY VERONICA DIXON
Company Secretary 2005-04-26 2012-12-31
MALCOLM JOHN WARD
Director 2004-11-01 2010-07-23
RICHARD JOHANNES ORMEROD WILLACY
Director 2005-04-26 2009-07-17
JULIAN JOHN HARRISON
Director 2007-07-24 2009-02-25
DAVID ELLISON RIDDLE
Director 2004-11-01 2005-07-27
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2004-11-01 2005-04-26
SALLY VERONICA DIXON
Director 2004-11-01 2005-04-26
PETER STUART JOHNSON
Director 2004-11-01 2005-04-26
ELIZABETH CLARE PHILLIPS
Company Secretary 1999-02-26 2004-11-01
JOHN PHILLIPS
Director 1999-02-26 2004-11-01
DAVID JOHN DIXON
Company Secretary 1991-12-31 1999-02-26
ANNICE JOAN DIXON
Director 1991-12-31 1999-02-26
DAVID JOHN DIXON
Director 1994-06-01 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY COX IMCO RECONOMY 5 LIMITED Director 2016-07-21 CURRENT 1997-04-08 Active
PAUL ANTHONY COX IMCO RECONOMY 7 LIMITED Director 2016-07-21 CURRENT 1997-09-29 Active
PAUL ANTHONY COX IMCO RECONOMY 1 LIMITED Director 2016-07-21 CURRENT 2004-11-16 Active
PAUL ANTHONY COX WILLIAM ROBERTS (HAULAGE) LIMITED Director 2016-07-21 CURRENT 1961-09-08 Active - Proposal to Strike off
PAUL ANTHONY COX IMCO RECONOMY 3 LIMITED Director 2015-10-07 CURRENT 2006-10-26 Active
PAUL ANTHONY COX NETWORK WASTE LIMITED Director 2015-10-07 CURRENT 2009-02-12 Active
PAUL ANTHONY COX IMCO RECONOMY 2 LIMITED Director 2015-10-07 CURRENT 2003-02-05 Active
PAUL ANTHONY COX IMCO RECONOMY 9 LIMITED Director 2015-01-27 CURRENT 1998-10-27 Active - Proposal to Strike off
PAUL ANTHONY COX IMCO RECONOMY 10 LIMITED Director 2015-01-27 CURRENT 2006-05-15 Active - Proposal to Strike off
PAUL ANTHONY COX NOTTINGHAMSHIRE RECLAMATION SERVICES LIMITED Director 2010-09-01 CURRENT 2000-07-13 Dissolved 2014-12-23
PAUL ANTHONY COX ECOBOND LTD Director 2010-09-01 CURRENT 2003-04-28 Dissolved 2014-12-23
PAUL ANTHONY COX DAVID DENNIS WASTE DISPOSAL LIMITED Director 2010-09-01 CURRENT 2002-08-09 Dissolved 2014-12-23
PAUL ANTHONY COX OUTSOURCING STRATEGIES 3 LIMITED Director 2010-09-01 CURRENT 2006-06-05 Liquidation
PAUL ANTHONY COX OUTSOURCING STRATEGIES 2 LIMITED Director 2010-09-01 CURRENT 2006-06-05 Liquidation
PAUL ANTHONY COX YWM LIMITED Director 2007-10-01 CURRENT 2004-03-18 Dissolved 2014-12-23
PAUL ANTHONY COX RECONOMY (UK) LIMITED Director 2003-07-31 CURRENT 1994-07-22 Active
PAUL ANTHONY COX OUTSOURCING STRATEGIES 5 LIMITED Director 2003-07-31 CURRENT 2001-02-27 Active - Proposal to Strike off
PAUL ANTHONY COX OUTSOURCING STRATEGIES 4 LIMITED Director 2003-07-22 CURRENT 2003-07-22 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN CAUDA LTD Director 2018-06-28 CURRENT 2012-10-26 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN HELISTRAT GROUP HOLDINGS LIMITED Director 2018-06-28 CURRENT 2009-02-20 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN JUST HIRE UK LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JOHN TERENCE SULLIVAN WASTE CHECK LIMITED Director 2018-02-01 CURRENT 2008-02-18 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
JOHN TERENCE SULLIVAN OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
JOHN TERENCE SULLIVAN OS PHOENIX BIDCO LIMITED Director 2017-08-08 CURRENT 2017-07-21 Active
JOHN TERENCE SULLIVAN RECONOMY GROUP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 5 LIMITED Director 2016-07-21 CURRENT 1997-04-08 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 7 LIMITED Director 2016-07-21 CURRENT 1997-09-29 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 1 LIMITED Director 2016-07-21 CURRENT 2004-11-16 Active
JOHN TERENCE SULLIVAN WILLIAM ROBERTS (HAULAGE) LIMITED Director 2016-07-21 CURRENT 1961-09-08 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 4 LIMITED Director 2016-07-20 CURRENT 2003-07-22 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 3 LIMITED Director 2016-06-27 CURRENT 2006-06-05 Liquidation
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 2 LIMITED Director 2016-06-27 CURRENT 2006-06-05 Liquidation
JOHN TERENCE SULLIVAN RECONOMY (UK) LIMITED Director 2016-06-20 CURRENT 1994-07-22 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 9 LIMITED Director 2016-06-20 CURRENT 1998-10-27 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN OUTSOURCING STRATEGIES 5 LIMITED Director 2016-06-20 CURRENT 2001-02-27 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN IMCO RECONOMY 10 LIMITED Director 2016-06-20 CURRENT 2006-05-15 Active - Proposal to Strike off
JOHN TERENCE SULLIVAN IMCO RECONOMY 3 LIMITED Director 2016-06-15 CURRENT 2006-10-26 Active
JOHN TERENCE SULLIVAN NETWORK WASTE LIMITED Director 2016-06-15 CURRENT 2009-02-12 Active
JOHN TERENCE SULLIVAN IMCO RECONOMY 2 LIMITED Director 2016-06-15 CURRENT 2003-02-05 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
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-15DS01Application to strike the company off the register
2018-07-20RES15CHANGE OF COMPANY NAME 15/12/18
2018-07-20CERTNMCOMPANY NAME CHANGED U.K. NATIONWIDE SKIP HIRE LIMITED CERTIFICATE ISSUED ON 20/07/18
2018-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-17SH19Statement of capital on 2018-04-17 GBP 1.00
2018-04-17SH20Statement by Directors
2018-04-17CAP-SSSolvency Statement dated 23/03/18
2018-04-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023038680007
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 20100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023038680007
2016-07-26AUDAUDITOR'S RESIGNATION
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 2 Coldbath Square London EC1R 5HL
2016-07-25AP01DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2016-07-25AP03Appointment of Mr John Sullivan as company secretary on 2016-07-21
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNES-JAMES
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOLL
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2016-07-25TM02Termination of appointment of Caroline Elizabeth Allen on 2016-07-21
2016-07-25AP01DIRECTOR APPOINTED MR PAUL COX
2016-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023038680006
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06TM02Termination of appointment of Sophie Catherine Jane Reed on 2016-04-01
2016-05-06AP03SECRETARY APPOINTED MS CAROLINE ELIZABETH ALLEN
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 20100
2016-01-07AR0131/12/15 FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERSTROM
2015-12-21AP01DIRECTOR APPOINTED MR CHARLES NICHOLAS POLLARD
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 023038680006
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-02AP03SECRETARY APPOINTED MS SOPHIE CATHERINE JANE REED
2015-05-29TM02APPOINTMENT TERMINATED, SECRETARY RIGA JESKE
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 20100
2015-01-14AR0131/12/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11AP03SECRETARY APPOINTED MR RIGA JESKE
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY SUHEDA KAHVECI
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 20100
2014-01-23AR0131/12/13 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MR ALISTAIR MYRIE HOLL
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEGGLES
2013-02-28AP03SECRETARY APPOINTED MS SUHEDA KAHVECI
2013-01-08AR0131/12/12 FULL LIST
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY SALLY DIXON
2012-08-15AUDAUDITOR'S RESIGNATION
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0131/12/11 FULL LIST
2011-12-12MEM/ARTSARTICLES OF ASSOCIATION
2011-12-12RES01ALTER ARTICLES 25/11/2011
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0131/12/10 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AP01DIRECTOR APPOINTED PETER ANTON GERSTROM
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARD
2010-01-25AR0131/12/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID STEGGLES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN MILNES-JAMES / 19/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WARD / 19/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY VERONICA DIXON / 19/10/2009
2009-09-13288aDIRECTOR APPOINTED RICHARD LLEWELYN MILNES-JAMES
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLACY
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR JULIAN HARRISON
2009-03-02288aDIRECTOR APPOINTED JONATHAN DAVID STEGGLES
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-06-08MEM/ARTSARTICLES OF ASSOCIATION
2007-06-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-05288cSECRETARY'S PARTICULARS CHANGED
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-10288bDIRECTOR RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288bSECRETARY RESIGNED
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-05RES13SHARE PURCHASE AGREEMNT 26/04/05
2005-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38120 - Collection of hazardous waste



Licences & Regulatory approval
We could not find any licences issued to IMCO RECONOMY 6 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 IMCO RECONOMY 6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Outstanding BARCLAYS BANK PLC
A SUPPLEMENTAL COMMON DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION 2007-05-25 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2005-04-26 Satisfied CIBC WORLD MARKETS PLC
ALL ASSETS DEBENTURE 1999-03-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1991-11-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IMCO RECONOMY 6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMCO RECONOMY 6 LIMITED
Trademarks
We have not found any records of IMCO RECONOMY 6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMCO RECONOMY 6 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 IMCO RECONOMY 6 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMCO RECONOMY 6 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 IMCO RECONOMY 6 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 IMCO RECONOMY 6 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.