RETECH RECYCLING LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6SG

Company number 04297313
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address EMPIRE WORKS SHAY LANE, HOLMFIELD, HALIFAX, WEST YORKSHIRE, ENGLAND, HX3 6SG
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from The Old Foundry 1 Mill Lane Boothtown Halifax West Yorkshire HX3 6TR to Empire Works Shay Lane Holmfield Halifax West Yorkshire HX3 6SG on 6 June 2016. The most likely internet sites of RETECH RECYCLING LIMITED are www.retechrecycling.co.uk, and www.retech-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Retech Recycling Limited is a Private Limited Company. The company registration number is 04297313. Retech Recycling Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Retech Recycling Limited is Empire Works Shay Lane Holmfield Halifax West Yorkshire England Hx3 6sg. . CONNORS, Terrell is a Secretary of the company. CONNORS, Andrew James is a Director of the company. Secretary CALLAGHAN, Sharman has been resigned. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director CALLAGHAN, Charles has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
CONNORS, Terrell
Appointed Date: 14 January 2002

Director
CONNORS, Andrew James
Appointed Date: 02 September 2004
68 years old

Resigned Directors

Secretary
CALLAGHAN, Sharman
Resigned: 10 January 2002
Appointed Date: 12 October 2001

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Director
CALLAGHAN, Charles
Resigned: 03 September 2004
Appointed Date: 12 October 2001
102 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 02 October 2001
Appointed Date: 02 October 2001

Persons With Significant Control

Mr Andrew James Connors
Notified on: 2 October 2016
68 years old
Nature of control: Ownership of shares – 75% or more

RETECH RECYCLING LIMITED Events

04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Jun 2016
Registered office address changed from The Old Foundry 1 Mill Lane Boothtown Halifax West Yorkshire HX3 6TR to Empire Works Shay Lane Holmfield Halifax West Yorkshire HX3 6SG on 6 June 2016
14 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 37 more events
19 Oct 2001
New secretary appointed
19 Oct 2001
Registered office changed on 19/10/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned
02 Oct 2001
Incorporation

RETECH RECYCLING LIMITED Charges

6 August 2013
Charge code 0429 7313 0003
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Part of the property k/a empire works shay lane halifax…
29 July 2005
Legal mortgage
Delivered: 13 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Grantham works 5 grantham road boothtown halifax. Assigns…
16 June 2005
Debenture
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…