Check the

REGIONAL WASTE RECYCLING (COMMERCIAL) LIMITED

Company
REGIONAL WASTE RECYCLING (COMMERCIAL) LIMITED (06068617)

REGIONAL WASTE RECYCLING (COMMERCIAL)

Phone: 02085 195 622
A⁺ rating

ABOUT REGIONAL WASTE RECYCLING (COMMERCIAL) LIMITED

Founded in 2007, Regional Waste Recycling provides a wide range of waste management services to clients across various industry sectors. The company’s waste management services run the full spectrum to meet the requirements of today’s business and regulatory landscape.

Parent company, the Associated Waste Group have waste transfer stations all across the UK enabling Regional Waste Recycling to deal with your waste requirements from liquid treatment centres to recycling centres.

Regional Waste Recycling (Commercial) Ltd has recently been awarded Safe Contractor accreditation. The company is ISO 14001:2004 and OHSAS 18001:2007 certified and is a member of the Royal Society for the Prevention of Accidents (ROSPA).

If you require further information about the waste management services we provide, call us on (020) 8519 5622 or email

KEY FINANCES

Year
2016
Assets
£8547.43k ▲ £1288.11k (17.74 %)
Cash
£907.89k ▲ £906.68k (75,180.85 %)
Liabilities
£91.58k ▲ £57.12k (165.74 %)
Net Worth
£8455.86k ▲ £1230.99k (17.04 %)

REGISTRATION INFO

Company name
REGIONAL WASTE RECYCLING (COMMERCIAL) LIMITED
Company number
06068617
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jan 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
rwrcommercial.co.uk
Phones
02085 195 622
02085 198 269
Registered Address
12 BARBERS ROAD,
STRATFORD,
LONDON,
E15 2PH

ECONOMIC ACTIVITIES

38320
Recovery of sorted materials

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
28 Jul 2016
Full accounts made up to 31 October 2015
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 100

CHARGES

6 March 2009
Status
Outstanding
Delivered
19 March 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

14 November 2007
Status
Outstanding
Delivered
23 November 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 June 2007
Status
Satisfied on 7 November 2007
Delivered
21 June 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

REGIONAL WASTE RECYCLING (COMMERCIAL) LIMITED DIRECTORS

John Arthur Edwards

  Acting PSC
Appointed
03 May 2012
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
12 Barbers Road, Stratford, London, E15 2PH
Country Of Residence
United Kingdom
Name
EDWARDS, John Arthur
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Paul Howard Thornton

  Acting
Appointed
30 October 2014
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
12 Barbers Road, Stratford, London, E15 2PH
Country Of Residence
England
Name
THORNTON, Paul Howard

Carol Diane Nelson

  Resigned
Appointed
25 January 2007
Resigned
09 December 2009
Role
Secretary
Address
1a The Chase, Romford, Essex, RM1 4BE
Name
NELSON, Carol Diane

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
25 January 2007
Resigned
26 January 2007
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Mathew Clowery

  Resigned
Appointed
22 March 2012
Resigned
30 October 2014
Occupation
Compliance Director
Role
Director
Age
44
Nationality
British
Address
12 Barbers Road, Stratford, London, E15 2PH
Country Of Residence
United Kingdom
Name
CLOWERY, Mathew

Abdul Rauf Shaik

  Resigned
Appointed
17 September 2007
Resigned
22 August 2008
Occupation
A C A
Role
Director
Age
64
Nationality
British
Address
309 Withington Road, Manchester, Lancashire, M21 0YA
Name
SHAIK, Abdul Rauf

Deborah Jean Stones

  Resigned
Appointed
25 January 2007
Resigned
17 September 2007
Occupation
Police Inspector
Role
Director
Age
62
Nationality
British
Address
Fitzwalters Farm, Roman Road, Shenfield, Essex, CM15 8SG
Name
STONES, Deborah Jean

John Anthony Thompson

  Resigned
Appointed
08 May 2008
Resigned
20 September 2012
Occupation
Co Director
Role
Director
Age
62
Nationality
British
Address
19 Wheelers, Epping, Essex, CM16 5AL
Country Of Residence
United Kingdom
Name
THOMPSON, John Anthony

John Anthony Thompson

  Resigned
Appointed
25 October 2007
Resigned
17 March 2008
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
19 Wheelers, Epping, Essex, CM16 5AL
Country Of Residence
United Kingdom
Name
THOMPSON, John Anthony

Paul Howard Thornton

  Resigned
Appointed
30 October 2014
Resigned
30 October 2014
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
12 Barbers Road, London, London, England, E15 2PH
Country Of Residence
England
Name
THORNTON, Paul Howard

Paul Howard Thornton

  Resigned
Appointed
22 August 2008
Resigned
04 January 2011
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
12 Barbers Road, London, E15 2PH
Country Of Residence
England
Name
THORNTON, Paul Howard

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
25 January 2007
Resigned
26 January 2007
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.