Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Basf Metals Recycling Limited
Basf Metals Recycling Limited is an active company incorporated on 17 June 1968 with the registered office located in Cinderford, Gloucestershire. Basf Metals Recycling Limited was registered 57 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00933890
Private limited company
Age
57 years
Incorporated
17 June 1968
Size
Unreported
Confirmation
Submitted
Dated
10 June 2025
(4 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Basf Metals Recycling Limited
Contact
Update Details
Address
Forest Vale Road Forest Vale Industrial Estate
Cinderford
Gloucestershire
GL14 2PH
United Kingdom
Address changed on
13 Mar 2023
(2 years 7 months ago)
Previous address was
4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom
Companies in GL14 2PH
Telephone
01594827744
Email
Available in Endole App
Website
Basf.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Adam Scott Wilce
Director • Site Manager • British • Lives in UK • Born in May 1994
Richard Edward Keen
Director • Financial Controller • British • Lives in UK • Born in Nov 1965
Mr Ben David Browning
Director • Sales Manager • British • Lives in England • Born in Apr 1985
Christopher Howard Turner
Director • Site Manager • British • Lives in Wales • Born in Jul 1970
Basf Catalysts UK Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.72M
Increased by £1.09M (+67%)
Turnover
£343.2M
Decreased by £339.95M (-50%)
Employees
Unreported
Same as previous period
Total Assets
£29.21M
Decreased by £20.17M (-41%)
Total Liabilities
-£17.64M
Decreased by £20.15M (-53%)
Net Assets
£11.57M
Decreased by £17K (-0%)
Debt Ratio (%)
60%
Decreased by 16.15% (-21%)
See 10 Year Full Financials
Latest Activity
Christopher Howard Turner Resigned
2 Months Ago on 31 Jul 2025
Adam Scott Wilce Appointed
3 Months Ago on 1 Jul 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 10 Jun 2024
Full Accounts Submitted
2 Years Ago on 12 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 27 Jun 2023
Registers Moved To Inspection Address
2 Years 7 Months Ago on 13 Mar 2023
Inspection Address Changed
2 Years 7 Months Ago on 13 Mar 2023
Helen Victoria Koerner Resigned
2 Years 11 Months Ago on 1 Nov 2022
Get Alerts
Get Credit Report
Discover Basf Metals Recycling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Christopher Howard Turner as a director on 31 July 2025
Submitted on 1 Aug 2025
Appointment of Adam Scott Wilce as a director on 1 July 2025
Submitted on 4 Jul 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 24 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 13 Dec 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 10 Jun 2024
Full accounts made up to 31 December 2022
Submitted on 12 Oct 2023
Confirmation statement made on 10 June 2023 with no updates
Submitted on 27 Jun 2023
Termination of appointment of Helen Victoria Koerner as a secretary on 1 November 2022
Submitted on 31 May 2023
Register inspection address has been changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 13 Mar 2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 13 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs