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

RECYCLED IN ORSETT LIMITED

C/O STREET FUEL LTD BERTH 6, BASIN 3,, CHATHAM DOCKYARDS, GILLINGHAM, ME4 4SR,
Company Registration Number
06454467
Private Limited Company
Active

Company Overview

About Recycled In Orsett Ltd
RECYCLED IN ORSETT LIMITED was founded on 2007-12-17 and has its registered office in Gillingham. The organisation's status is listed as "Active". Recycled In Orsett Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RECYCLED IN ORSETT LIMITED
 
Legal Registered Office
C/O STREET FUEL LTD BERTH 6, BASIN 3,
CHATHAM DOCKYARDS
GILLINGHAM
ME4 4SR
Other companies in WC1A
 
Filing Information
Company Number 06454467
Company ID Number 06454467
Date formed 2007-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925279111  
Last Datalog update: 2024-01-07 01:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RECYCLED IN ORSETT 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 RECYCLED IN ORSETT LIMITED

Current Directors
Officer Role Date Appointed
RUSKIN HOUSE COMPANY SERVICES LIMITED
Company Secretary 2007-12-17
PETER ANDREW ALEXANDER
Director 2008-02-11
PETER FRANCIS CONNOLLY
Director 2008-03-03
HARPINDER SINGH JHAS
Director 2008-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
WALTON LAW EDDLESTONE
Director 2007-12-17 2008-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSKIN HOUSE COMPANY SERVICES LIMITED HV RECOGNITION LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED CORES ENVIRONMENT UK LIMITED Company Secretary 2016-07-14 CURRENT 2016-07-14 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ARCUS SERVICES LIMITED Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED PADDINGTON SQUARE LIMITED Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 13 FINBOROUGH ROAD FREEHOLD LIMITED Company Secretary 2015-10-23 CURRENT 2015-10-23 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED MYERS PROPERTIES LIMITED Company Secretary 2015-09-29 CURRENT 2015-09-29 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ARDLEIGH ENERGY LIMITED Company Secretary 2015-05-16 CURRENT 2015-05-16 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED LAING RECYCLING LTD Company Secretary 2015-04-18 CURRENT 2015-04-18 Dissolved 2016-09-27
RUSKIN HOUSE COMPANY SERVICES LIMITED 66 GLOUCESTER GARDENS LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED FINBOROUGH INVESTMENTS LIMITED Company Secretary 2014-08-05 CURRENT 2014-07-08 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 11 PHILLIMORE PLACE FREEHOLD COMPANY LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED RECYCLED IN ENGLAND LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED MWM (CROCKENHILL) LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED MWM (SWANLEY) LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED MWM TRADING LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Liquidation
RUSKIN HOUSE COMPANY SERVICES LIMITED LONDON MINING ASSOCIATES LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED CAMBRIAN WASTE 2 ENERGY LTD Company Secretary 2012-02-02 CURRENT 2012-02-02 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ENERGYCORP (UK) LIMITED Company Secretary 2011-06-24 CURRENT 1997-10-20 Dissolved 2016-01-19
RUSKIN HOUSE COMPANY SERVICES LIMITED EFFECTIVE QUANTITATIVE SOLUTIONS LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Dissolved 2016-07-19
RUSKIN HOUSE COMPANY SERVICES LIMITED MWM (HONITON) LIMITED Company Secretary 2011-03-18 CURRENT 2011-03-18 In Administration
RUSKIN HOUSE COMPANY SERVICES LIMITED GOALFOCUS LIMITED Company Secretary 2010-10-15 CURRENT 2006-07-28 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED HAMILTON DOWNING LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2018-01-23
RUSKIN HOUSE COMPANY SERVICES LIMITED CI MIDDLE EAST ECONOMIC RISK CONSULTANCY LIMITED Company Secretary 2010-04-28 CURRENT 2010-04-28 Dissolved 2016-06-21
RUSKIN HOUSE COMPANY SERVICES LIMITED MWM ARDLEIGH LIMITED Company Secretary 2009-08-24 CURRENT 2009-08-24 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED RECYCLED IN ARDLEIGH LIMITED Company Secretary 2009-08-18 CURRENT 2009-08-18 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED STREET FUEL LIMITED Company Secretary 2009-04-08 CURRENT 2009-04-08 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE MANAGEMENT (WR) LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED THE FINBOROUGH FOUNDATION Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ALIVA ENGINEERING LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED MSB PLAN (CONSULTANCY) LIMITED Company Secretary 2007-04-11 CURRENT 1991-11-05 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED THE INSPIRATIONAL TRAVEL COMPANY LIMITED Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED ROSEMOUNT INVESTMENTS LIMITED Company Secretary 2006-11-01 CURRENT 1999-07-16 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE MANAGEMENT LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Liquidation
RUSKIN HOUSE COMPANY SERVICES LIMITED METROPOLITAN WASTE MANAGEMENT (ERITH) LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED NEW WORLD BAKERIES LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Dissolved 2015-03-17
RUSKIN HOUSE COMPANY SERVICES LIMITED BLUE ORANGE MEDIA LIMITED Company Secretary 2005-11-28 CURRENT 2002-02-26 Dissolved 2014-03-18
RUSKIN HOUSE COMPANY SERVICES LIMITED ROPLEY ASSOCIATES LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED LATERAL LIFE LIMITED Company Secretary 2004-03-01 CURRENT 1999-01-28 Dissolved 2014-10-08
RUSKIN HOUSE COMPANY SERVICES LIMITED CI (ACCEPTANCES) LIMITED Company Secretary 2003-03-18 CURRENT 2003-01-21 Dissolved 2015-09-01
RUSKIN HOUSE COMPANY SERVICES LIMITED 46 REDCLIFFE GARDENS MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Dissolved 2015-04-14
RUSKIN HOUSE COMPANY SERVICES LIMITED 74 CATHCART ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Dissolved 2015-04-28
RUSKIN HOUSE COMPANY SERVICES LIMITED 7 IFIELD ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Dissolved 2017-02-28
RUSKIN HOUSE COMPANY SERVICES LIMITED 76 CATHCART ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1999-02-03 Dissolved 2017-06-20
RUSKIN HOUSE COMPANY SERVICES LIMITED 32 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active - Proposal to Strike off
RUSKIN HOUSE COMPANY SERVICES LIMITED 8 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 3 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-01-29 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 25 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-01-29 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 58 REDCLIFFE GARDENS MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1999-11-19 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 2 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 13 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 2-4 REDCLIFFE GARDENS MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-02-02 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 46 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-06-01 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 20 REDCLIFFE GARDENS MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-04-25 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 6 FINBOROUGH ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1997-09-12 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 8 REDCLIFFE PLACE MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-01-29 Active
RUSKIN HOUSE COMPANY SERVICES LIMITED 78 CATHCART ROAD MANAGEMENT LIMITED Company Secretary 2003-03-03 CURRENT 1998-02-25 Active
PETER ANDREW ALEXANDER CLAN ASSET MANAGEMENT LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
PETER ANDREW ALEXANDER ARDLEIGH ENERGY LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
PETER ANDREW ALEXANDER NEW HYTHE LANE INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
PETER ANDREW ALEXANDER ANTONELLI ASSOCIATES LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PETER ANDREW ALEXANDER STANDARD WHARF LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
PETER ANDREW ALEXANDER RECYCLED IN ENGLAND LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
PETER ANDREW ALEXANDER STREET FUEL TRADING LIMITED Director 2012-10-11 CURRENT 2011-08-10 Active
PETER ANDREW ALEXANDER MWM (CROCKENHILL) LIMITED Director 2012-09-28 CURRENT 2012-04-18 Active - Proposal to Strike off
PETER ANDREW ALEXANDER MWM (SWANLEY) LIMITED Director 2012-09-28 CURRENT 2012-04-18 Active - Proposal to Strike off
PETER ANDREW ALEXANDER MWM TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Liquidation
PETER ANDREW ALEXANDER CAMBRIAN WASTE 2 ENERGY LTD Director 2012-02-02 CURRENT 2012-02-02 Active
PETER ANDREW ALEXANDER STREET FUEL LIMITED Director 2011-03-31 CURRENT 2009-04-08 Active
PETER ANDREW ALEXANDER MWM (HONITON) LIMITED Director 2011-03-18 CURRENT 2011-03-18 In Administration
PETER ANDREW ALEXANDER MWM ARDLEIGH LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active
PETER ANDREW ALEXANDER RECYCLED IN ARDLEIGH LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active
PETER ANDREW ALEXANDER METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED Director 2007-12-20 CURRENT 2007-10-17 Active
PETER ANDREW ALEXANDER METROPOLITAN WASTE LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PETER ANDREW ALEXANDER METROPOLITAN WASTE MANAGEMENT LIMITED Director 2006-07-05 CURRENT 2006-07-05 Liquidation
PETER ANDREW ALEXANDER METROPOLITAN WASTE MANAGEMENT (ERITH) LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active - Proposal to Strike off
PETER FRANCIS CONNOLLY RECYCLED IN ARDLEIGH LIMITED Director 2013-09-02 CURRENT 2009-08-18 Active
PETER FRANCIS CONNOLLY MWM ARDLEIGH LIMITED Director 2013-09-02 CURRENT 2009-08-24 Active
PETER FRANCIS CONNOLLY METROPOLITAN WASTE MANAGEMENT LIMITED Director 2011-04-11 CURRENT 2006-07-05 Liquidation
PETER FRANCIS CONNOLLY STREET FUEL LIMITED Director 2011-03-31 CURRENT 2009-04-08 Active
PETER FRANCIS CONNOLLY MWM (HONITON) LIMITED Director 2011-03-18 CURRENT 2011-03-18 In Administration
PETER FRANCIS CONNOLLY BASSETTS OF TAVISTOCK LIMITED Director 2011-02-09 CURRENT 2009-03-05 Dissolved 2015-11-05
PETER FRANCIS CONNOLLY METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED Director 2009-11-01 CURRENT 2007-10-17 Active
PETER FRANCIS CONNOLLY METROPOLITAN WASTE LIMITED Director 2006-10-05 CURRENT 2006-07-05 Active
PETER FRANCIS CONNOLLY METROPOLITAN WASTE MANAGEMENT (MANOR ROAD) LIMITED Director 2003-09-15 CURRENT 1995-11-17 Dissolved 2014-03-24
HARPINDER SINGH JHAS EURO CAR AUCTIONS LIMITED Director 2017-02-25 CURRENT 2017-02-25 Dissolved 2018-04-17
HARPINDER SINGH JHAS DEPTFORD ESTATES (LONDON) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
HARPINDER SINGH JHAS PURE LET GREENWICH LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
HARPINDER SINGH JHAS PRESTIGE MOT SERVICES LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
HARPINDER SINGH JHAS METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED Director 2008-01-07 CURRENT 2007-10-17 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
2023-12-15CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 40-41 Museum Street London WC1A 1LT
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-01-21AAMDAmended accounts made up to 2017-12-31
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-06AAMDAmended account small company full exemption
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0117/12/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16CH01Director's details changed for Mr Peter Andrew Alexander on 2012-05-01
2012-01-12AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0117/12/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10CH01Director's details changed for Mr Peter Francis Connolly on 2010-09-06
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-23AR0117/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CONNOLLY / 17/12/2009
2009-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUSKIN HOUSE COMPANY SERVICES LIMITED / 17/12/2009
2008-12-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED PETER FRANICS CONNOLLY
2008-04-21288aDIRECTOR APPOINTED HARPINDER SINGH JHAS
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-03288aDIRECTOR APPOINTED PETER ANDREEN ALEXANDER
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR WALTON EDDLESTONE
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RECYCLED IN ORSETT 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 RECYCLED IN ORSETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-09-02 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-04-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 10,500
Creditors Due Within One Year 2012-01-01 £ 1,079,255
Provisions For Liabilities Charges 2012-01-01 £ 14,372

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RECYCLED IN ORSETT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 304
Current Assets 2012-01-01 £ 1,292,472
Debtors 2012-01-01 £ 1,292,168
Fixed Assets 2012-01-01 £ 71,859
Secured Debts 2012-01-01 £ 220,769
Shareholder Funds 2012-01-01 £ 260,204
Tangible Fixed Assets 2012-01-01 £ 71,859

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RECYCLED IN ORSETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RECYCLED IN ORSETT LIMITED
Trademarks
We have not found any records of RECYCLED IN ORSETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RECYCLED IN ORSETT 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 (08990 - Other mining and quarrying n.e.c.) as RECYCLED IN ORSETT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RECYCLED IN ORSETT 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 RECYCLED IN ORSETT 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 RECYCLED IN ORSETT 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.