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 FINANCE
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
-
Check the company
-
UK
-
Newham
- Company name
- REGIONAL WASTE RECYCLING (COMMERCIAL) LIMITED
- Company number
- 06068617
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jan 2007
Age - 19 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
- 63
- 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
- 67
- 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
- 45
- 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
- 65
- 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
- 63
- 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
- 63
- 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
- 63
- 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
- 67
- 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
- 67
- 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.