logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Hulmes, Iain Mcphee
    Born in April 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Chotai, Uxsheay
    Born in January 1989
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ now
    OF - Director → CIF 0
  • 3
    Fussell, Christopher
    Individual (43 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Skinner, Charles Antony Lawrence
    Born in June 1960
    Individual (82 offsprings)
    Officer
    icon of calendar 2023-09-05 ~ now
    OF - Director → CIF 0
  • 5
    Jackson, Quentin Scott
    Born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ now
    OF - Director → CIF 0
  • 6
    Baker, Daniel John
    Born in May 1979
    Individual (48 offsprings)
    Officer
    icon of calendar 2023-11-13 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressCardington Point, Telford Way, Bedford, England
    Corporate (9 offsprings)
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Webber, Richard David
    Sales Manager born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-14 ~ 2020-10-30
    OF - Director → CIF 0
    Mr Richard David Webber
    Born in December 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Bligh, Charles Edward
    Director born in March 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ 2023-07-06
    OF - Director → CIF 0
  • 3
    Valbonesi, Penelope Jane
    Director born in May 1978
    Individual
    Officer
    icon of calendar 2021-03-18 ~ 2023-08-18
    OF - Director → CIF 0
  • 4
    Killick, Michael David
    Director born in February 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ 2023-11-13
    OF - Director → CIF 0
  • 5
    Talbot, Stephen Richard
    Director born in November 1967
    Individual
    Officer
    icon of calendar 2023-10-15 ~ 2024-03-14
    OF - Director → CIF 0
  • 6
    Waudby, Sarah Lesley
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ 2023-03-20
    OF - Secretary → CIF 0
  • 7
    Moffat, David Muirhead
    Retired born in October 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2017-08-31
    OF - Director → CIF 0
    Moffat, David Muirhead
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-21 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 8
    Mr Quentin Jackson
    Born in March 1969
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Gooding, Duncan Charles
    Director born in December 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ 2023-10-15
    OF - Director → CIF 0
  • 10
    Hopkins, Jameson Paul
    Director born in October 1968
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-08-15 ~ 2023-12-15
    OF - Director → CIF 0
  • 11
    Day, Jonathan
    Operations Manager born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-12-17 ~ 2020-10-30
    OF - Director → CIF 0
    Mr Jonathan Day
    Born in August 1972
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-05-31 ~ 2020-10-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Ritchie, Neil James
    Director born in May 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ 2023-09-01
    OF - Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-09-06 ~ 2002-09-06
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-09-06 ~ 2002-09-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

€ RECYCLING LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
437,506 GBP2019-12-31
564,686 GBP2018-12-31
Total Inventories
60,000 GBP2019-12-31
50,000 GBP2018-12-31
Debtors
674,056 GBP2019-12-31
569,213 GBP2018-12-31
Cash at bank and in hand
444,407 GBP2019-12-31
351,912 GBP2018-12-31
Current Assets
1,178,463 GBP2019-12-31
971,125 GBP2018-12-31
Net Current Assets/Liabilities
634,429 GBP2019-12-31
407,520 GBP2018-12-31
Total Assets Less Current Liabilities
1,071,935 GBP2019-12-31
972,206 GBP2018-12-31
Creditors
Non-current
-74,643 GBP2019-12-31
-192,847 GBP2018-12-31
Net Assets/Liabilities
941,458 GBP2019-12-31
705,353 GBP2018-12-31
Equity
Called up share capital
384 GBP2019-12-31
384 GBP2018-12-31
Capital redemption reserve
126 GBP2019-12-31
-199,874 GBP2018-12-31
Retained earnings (accumulated losses)
940,948 GBP2019-12-31
904,843 GBP2018-12-31
Equity
941,458 GBP2019-12-31
705,353 GBP2018-12-31
Average Number of Employees
322019-01-01 ~ 2019-12-31
272018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
745,344 GBP2019-12-31
735,276 GBP2018-12-31
Furniture and fittings
20,989 GBP2019-12-31
20,989 GBP2018-12-31
Motor vehicles
453,775 GBP2019-12-31
453,775 GBP2018-12-31
Computers
11,664 GBP2019-12-31
10,910 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
1,231,772 GBP2019-12-31
1,220,950 GBP2018-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-5,250 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Disposals
-5,250 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
464,486 GBP2019-12-31
378,657 GBP2018-12-31
Furniture and fittings
7,215 GBP2019-12-31
2,624 GBP2018-12-31
Motor vehicles
313,824 GBP2019-12-31
267,174 GBP2018-12-31
Computers
8,741 GBP2019-12-31
7,809 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
794,266 GBP2019-12-31
656,264 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
90,553 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
4,591 GBP2019-01-01 ~ 2019-12-31
Motor vehicles
46,650 GBP2019-01-01 ~ 2019-12-31
Computers
932 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
142,726 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-4,724 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,724 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
280,858 GBP2019-12-31
356,619 GBP2018-12-31
Furniture and fittings
13,774 GBP2019-12-31
18,365 GBP2018-12-31
Motor vehicles
139,951 GBP2019-12-31
186,601 GBP2018-12-31
Computers
2,923 GBP2019-12-31
3,101 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
445,383 GBP2018-12-31
Under hire purchased contracts or finance leases, Motor vehicles
234,631 GBP2019-12-31
277,761 GBP2018-12-31
Under hire purchased contracts or finance leases, Plant and equipment
445,383 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
156,513 GBP2018-12-31
Under hire purchased contracts or finance leases, Motor vehicles
130,821 GBP2019-12-31
125,701 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Under hire purchased contracts or finance leases
72,218 GBP2019-01-01 ~ 2019-12-31
Under hire purchased contracts or finance leases, Motor vehicles
34,603 GBP2019-01-01 ~ 2019-12-31
Under hire purchased contracts or finance leases
106,821 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Under hire purchased contracts or finance leases, Plant and equipment
228,731 GBP2019-12-31
Property, Plant & Equipment
Under hire purchased contracts or finance leases, Plant and equipment
216,652 GBP2019-12-31
Under hire purchased contracts or finance leases, Motor vehicles
103,810 GBP2019-12-31
152,060 GBP2018-12-31
Under hire purchased contracts or finance leases
320,462 GBP2019-12-31
440,930 GBP2018-12-31
Plant and equipment, Under hire purchased contracts or finance leases
288,870 GBP2018-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
592,760 GBP2019-12-31
Current, Amounts falling due within one year
469,179 GBP2018-12-31
Other Debtors
Amounts falling due within one year, Current
81,296 GBP2019-12-31
Current, Amounts falling due within one year
100,034 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
674,056 GBP2019-12-31
Current, Amounts falling due within one year
569,213 GBP2018-12-31
Finance Lease Liabilities - Total Present Value
Current
118,205 GBP2019-12-31
163,933 GBP2018-12-31
Trade Creditors/Trade Payables
Current
29,910 GBP2019-12-31
32,907 GBP2018-12-31
Other Taxation & Social Security Payable
Current
304,029 GBP2019-12-31
225,701 GBP2018-12-31
Other Creditors
Current
91,890 GBP2019-12-31
141,064 GBP2018-12-31
Finance Lease Liabilities - Total Present Value
Non-current
74,643 GBP2019-12-31
192,847 GBP2018-12-31

Related profiles found in government register
  • € RECYCLING LIMITED
    Info
    Registered number 04528854
    icon of addressCardington Point, Telford Way, Bedford MK42 0PQ
    PRIVATE LIMITED COMPANY incorporated on 2002-09-06 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • € RECYCLING LIMITED
    S
    Registered number 04528854
    icon of addressCardington Point, Telford Way, Bedford, England, MK42 0PQ
    Private Limited Company Limited By Shares in Register Of Companies For England And Wales, United Kingdom
    CIF 1
  • E RECYCLING LIMITED
    S
    Registered number 04528854
    icon of addressUnit 117a, Burcott Road, Avonmouth, Bristol, England, BS11 8AB
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 117a Burcott Road, Avonmouth, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCardington Point, Telford Way, Bedford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.