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

RECONOMY (UK) LIMITED

KELSALL HOUSE STAFFORD COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
02951661
Private Limited Company
Active

Company Overview

About Reconomy (uk) Ltd
RECONOMY (UK) LIMITED was founded on 1994-07-22 and has its registered office in Telford. The organisation's status is listed as "Active". Reconomy (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RECONOMY (UK) LIMITED
 
Legal Registered Office
KELSALL HOUSE STAFFORD COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in TF3
 
Previous Names
CRITICAL RESOURCE LIMITED08/08/2012
Filing Information
Company Number 02951661
Company ID Number 02951661
Date formed 1994-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB790948479  
Last Datalog update: 2024-02-05 13:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECONOMY (UK) 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 RECONOMY (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN TERENCE SULLIVAN
Company Secretary 2016-06-20
MICHAEL BENTON
Director 2010-10-29
PAUL ANTHONY COX
Director 2003-07-31
JOHN TERENCE SULLIVAN
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TREVOR BENTON
Director 2001-04-12 2017-08-08
MATT WARD NICHOLS
Director 2013-03-26 2017-08-08
CHRISTOPHER JOHN PRICE
Company Secretary 2011-03-25 2016-06-06
CHRISTOPHER JOHN PRICE
Director 2011-03-01 2016-06-06
CHRISTOPHER PETER MARTIN
Director 2001-04-24 2012-01-01
ROGER NEWTON
Company Secretary 2009-12-23 2011-03-24
RICHARD KEITH TIMMINS
Director 2009-12-18 2011-03-01
RICHARD WILLIAM CHARLES HUDSON
Director 2009-02-02 2010-08-24
MICHAEL GEOFFREY REED
Company Secretary 2009-10-01 2009-12-23
RICHARD HODGSON
Director 2008-12-18 2009-12-18
PHILIP ARTHUR SPRAGUE
Company Secretary 2001-04-12 2009-09-30
PHILIP ARTHUR SPRAGUE
Director 2001-04-12 2009-09-30
MARTIN JOHN NYE
Director 2008-04-10 2008-11-30
DAVID NICOL
Director 2008-04-10 2008-06-30
KEVIN GEORGE SEAGER
Director 2001-04-20 2003-07-31
KARIN MARY JOHNSON
Company Secretary 1994-07-25 2001-04-20
KARIN MARY JOHNSON
Director 1994-08-08 2001-04-20
KEITH JOHNSON
Director 1994-07-25 2001-04-20
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-07-22 1994-07-25
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-07-22 1994-07-25

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 IMCO RECONOMY 6 LIMITED Director 2016-07-21 CURRENT 1988-10-11 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 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 IMCO RECONOMY 6 LIMITED Director 2016-07-21 CURRENT 1988-10-11 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 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
2023-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-23DIRECTOR APPOINTED MR GUY RICHARD WAKELEY
2023-02-21APPOINTMENT TERMINATED, DIRECTOR MATT WARD NICHOLS
2023-02-21DIRECTOR APPOINTED MR ANDREW MARCUS CURZON BUTLER
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029516610016
2022-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029516610015
2022-02-01Resolutions passed:<ul><li>Resolution Cancel share premium account 21/12/2021</ul>
2022-02-01Solvency Statement dated 21/12/21
2022-02-01Statement by Directors
2022-02-01Statement of capital on GBP 50,200
2022-02-01SH19Statement of capital on 2022-02-01 GBP 50,200
2022-02-01SH20Statement by Directors
2022-02-01CAP-SSSolvency Statement dated 21/12/21
2022-02-01RES13Resolutions passed:
  • Cancel share premium account 21/12/2021
2022-01-28CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-2721/12/21 STATEMENT OF CAPITAL GBP 50200
2022-01-27SH0121/12/21 STATEMENT OF CAPITAL GBP 50200
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029516610015
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029516610014
2021-04-16SH20Statement by Directors
2021-04-16SH19Statement of capital on 2021-04-16 GBP 50,000
2021-04-16CAP-SSSolvency Statement dated 06/04/21
2021-04-16RES13Resolutions passed:
  • Cancel share prem a/c 06/04/2021
  • Resolution of reduction in issued share capital
2021-03-26SH0119/03/21 STATEMENT OF CAPITAL GBP 9928309
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-09CAP-SSSolvency Statement dated 17/12/19
2020-03-10SH0111/02/20 STATEMENT OF CAPITAL GBP 50200
2020-03-09SH20Statement by Directors
2020-03-09SH19Statement of capital on 2020-03-09 GBP 50,200
2020-03-09CAP-SSSolvency Statement dated 27/02/20
2020-03-09RES13Resolutions passed:
  • Reduction of share premium account 27/02/2020
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-02PSC02Notification of Os Phoenix Bidco Limited as a person with significant control on 2019-09-30
2020-01-02PSC07CESSATION OF OUTSOURCINIG STRATEGIES 5 LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19SH20Statement by Directors
2019-12-19SH19Statement of capital on 2019-12-19 GBP 50,100
2019-12-19CAP-SSSolvency Statement dated 17/12/19
2019-12-19RES13Resolutions passed:
  • 17/12/2019
2019-12-17SH0113/11/19 STATEMENT OF CAPITAL GBP 50100
2019-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-05-20RP04CS01Second filing of Confirmation Statement dated 22/07/2018
2019-01-10AP01DIRECTOR APPOINTED MR. MATT WARD NICHOLS
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029516610014
2018-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01Clarification A second filed CS01 (statement of capital) was registered on 20/05/2019.
2018-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029516610012
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029516610013
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-17SH19Statement of capital on 2018-04-17 GBP 50,000
2018-04-17CAP-SSSolvency Statement dated 23/03/18
2018-04-17SH20Statement by Directors
2018-04-17RES13CANCELLATION OF BALANCE OF SHARE PREMIUM ACCOUNT 23/03/2018
2018-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-17RES14Resolutions passed:
  • Capitalisation of share premium account 23/03/2018
  • Cancellation of balance of share premium account 23/03/2018
  • Resolution of allotment of securities
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 50000
2018-03-23SH0123/03/18 STATEMENT OF CAPITAL GBP 50000
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATT NICHOLS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENTON
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2017-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-18MR02Registration of a mortgage charge with deed. Charge number 029516610012. Property acquired on 2016-12-31
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 10564
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN
2016-06-20AP03Appointment of Mr John Terence Sullivan as company secretary on 2016-06-20
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PRICE
2016-06-10TM02Termination of appointment of Christopher John Price on 2016-06-06
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM Radford House Stafford Park 7 Telford Shropshire TF3 3BQ
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 10564
2015-07-27AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-16AUDAUDITOR'S RESIGNATION
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 10564
2014-07-25AR0122/07/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COX / 22/07/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR BENTON / 22/07/2014
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-31AR0122/07/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AP01DIRECTOR APPOINTED MR MATT NICHOLS
2013-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-08RES15CHANGE OF NAME 29/06/2012
2012-08-08CERTNMCOMPANY NAME CHANGED CRITICAL RESOURCE LIMITED CERTIFICATE ISSUED ON 08/08/12
2012-08-07AR0122/07/12 FULL LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2011-08-05AR0122/07/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN PRICE
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER NEWTON
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMMINS
2011-03-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRICE
2010-11-01AP01DIRECTOR APPOINTED MR MICHAEL BENTON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON
2010-07-29AR0122/07/10 FULL LIST
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL REED
2009-12-24AP03SECRETARY APPOINTED MR ROGER NEWTON
2009-12-23AP01DIRECTOR APPOINTED MR RICHARD TIMMINS
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-12AP03SECRETARY APPOINTED MR MICHAEL GEOFFREY REED
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SPRAGUE
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SPRAGUE
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SPRAGUE
2009-07-27363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COX / 20/12/2008
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-11288aDIRECTOR APPOINTED RICHARD WILLIAM CHARLES HUDSON
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN NYE
2009-02-10RES01ALTER ARTICLES 18/12/2008
2009-01-31288aDIRECTOR APPOINTED RICHARD HODGSON
2008-08-21363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SPRAGUE / 23/05/2008
2008-08-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SPRAGUE / 23/05/2008
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID NICOL
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-25288aDIRECTOR APPOINTED MARTIN JOHN NYE
2008-04-25288aDIRECTOR APPOINTED DAVID NICOL LOGGED FORM
2008-04-25288aDIRECTOR APPOINTED DAVID NICOL
2008-04-23RES01ALTER ARTICLES 15/04/2008
2008-04-23RES13FACILITIES AGREE 15/04/2008
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to RECONOMY (UK) 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 RECONOMY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-12-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-07-21 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-04-16 Satisfied CLYDESDALE BANK PLC (THE SECURITY TRUSTEE)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-02-10 Satisfied HSBC INVOICE FINANCE (UK) LTD
FLOATING CHARGE 2005-02-10 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2003-08-01 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-05-22 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2001-04-20 Satisfied GE CAPITAL COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2000-09-15 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-03-01 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FIXED AND FLOATING CHARGE 1994-08-18 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of RECONOMY (UK) LIMITED registering or being granted any patents
Domain Names

RECONOMY (UK) LIMITED owns 4 domain names.

criticalresource.co.uk   reconomy-solutions.co.uk   reconomysolutions.co.uk   wastefile.co.uk  

Trademarks
We have not found any records of RECONOMY (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RECONOMY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2014-06-20 GBP £1,624
Bradford City Council 2014-05-02 GBP £1,462
Bradford City Council 2014-04-28 GBP £1,453
Bradford City Council 2014-03-07 GBP £1,589
Bradford City Council 2014-03-07 GBP £1,408
Bradford City Council 2014-02-05 GBP £2,812
Bradford City Council 2014-01-13 GBP £1,475
Bradford City Council 2013-12-13 GBP £1,412
Bradford City Council 2013-09-20 GBP £1,383
Bradford City Council 2013-08-05 GBP £2,382
Bradford City Council 2013-07-10 GBP £1,241
Bradford City Council 2013-07-05 GBP £1,265
Bradford City Council 2013-05-08 GBP £1,285

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RECONOMY (UK) 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 RECONOMY (UK) 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 RECONOMY (UK) 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.