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
Reconomy (UK) Limited
Reconomy (UK) Limited is an active company incorporated on 22 July 1994 with the registered office located in Telford, Shropshire. Reconomy (UK) Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02951661
Private limited company
Age
31 years
Incorporated
22 July 1994
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
2 January 2025
(10 months ago)
Next confirmation dated
2 January 2026
Due by
16 January 2026
(2 months remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
31 December 2025
(1 month remaining)
Learn more about Reconomy (UK) Limited
Contact
Update Details
Address
Kelsall House Stafford Court
Stafford Park 1
Telford
Shropshire
TF3 3BD
England
Same address for the past
10 years
Companies in TF3 3BD
Telephone
01952204471
Email
Available in Endole App
Website
Reconomy.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
John Terence Sullivan
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Jan 1965
Mr Paul Anthony Cox
Director • Managing Director • British • Lives in England • Born in Aug 1968
Mr Andrew Marcus Curzon Butler
Director • British • Lives in UK • Born in Mar 1970
Michael Benton
Director • British • Lives in UK • Born in Sep 1966
Mr Harvey Stuart Laud
Director • British • Lives in England • Born in Feb 1964
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
G.A.E. Smith (Holdings) Limited
Mr Paul Anthony Cox, John Terence Sullivan, and 2 more are mutual people.
Active
Casepak Limited
Mr Paul Anthony Cox, Guy Richard Wakeley, and 1 more are mutual people.
Active
Oceala Limited
Mr Paul Anthony Cox, Guy Richard Wakeley, and 1 more are mutual people.
Active
Eurokey Recycling Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
ACM Environmental Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
Advanced Processing Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
Kingscote Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
Prismm Limited
John Terence Sullivan, Guy Richard Wakeley, and 1 more are mutual people.
Active
See All Mutual Companies
Brands
EcoVend
EcoVend is a brand by Reconomy that offers reverse vending machines designed for recycling collection.
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
£12.12M
Decreased by £577K (-5%)
Turnover
£334.43M
Increased by £42.06M (+14%)
Employees
723
Increased by 120 (+20%)
Total Assets
£262.21M
Increased by £63.77M (+32%)
Total Liabilities
-£131.43M
Increased by £61.58M (+88%)
Net Assets
£130.78M
Increased by £2.19M (+2%)
Debt Ratio (%)
50%
Increased by 14.92% (+42%)
See 10 Year Full Financials
Latest Activity
Mr Philip Vincent Appointed
6 Months Ago on 1 May 2025
John Terence Sullivan Resigned
6 Months Ago on 1 May 2025
John Terence Sullivan Resigned
6 Months Ago on 1 May 2025
Confirmation Submitted
10 Months Ago on 4 Jan 2025
Group Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
Group Accounts Submitted
1 Year 11 Months Ago on 21 Nov 2023
Mr Guy Richard Wakeley Appointed
2 Years 8 Months Ago on 21 Feb 2023
Matt Ward Nichols Resigned
2 Years 8 Months Ago on 21 Feb 2023
Mr Andrew Marcus Curzon Butler Appointed
2 Years 8 Months Ago on 21 Feb 2023
Get Alerts
Get Credit Report
Discover Reconomy (UK) 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
Part of the property or undertaking has been released from charge 029516610016
Submitted on 16 Oct 2025
Termination of appointment of John Terence Sullivan as a secretary on 1 May 2025
Submitted on 12 May 2025
Termination of appointment of John Terence Sullivan as a director on 1 May 2025
Submitted on 12 May 2025
Appointment of Mr Philip Vincent as a director on 1 May 2025
Submitted on 12 May 2025
Statement of capital following an allotment of shares on 28 May 2024
Submitted on 10 Jan 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 4 Jan 2025
Part of the property or undertaking has been released from charge 029516610016
Submitted on 10 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Part of the property or undertaking has been released from charge 029516610016
Submitted on 3 Jul 2024
Part of the property or undertaking has been released from charge 029516610016
Submitted on 14 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs