ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Unimetals Recycling (UK) Limited

Unimetals Recycling (UK) Limited is an active company incorporated on 27 August 1996 with the registered office located in Stratford-upon-Avon, Worcestershire. Unimetals Recycling (UK) Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03242331
Private limited company
Age
29 years
Incorporated 27 August 1996
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Long Marston
Stratford-Upon-Avon
Warwickshire
CV37 8AQ
United Kingdom
Same address for the past 7 years
Telephone
01789720431
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer - UK Metals • South African • Lives in UK • Born in Nov 1971
Director • French • Lives in France • Born in Dec 1985
Director • General Counsel • American • Lives in UK • Born in Sep 1974
Director • Financial Controller • British • Lives in UK • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lord & Midgley Limited
Paul Michael Wright, Kimberley Jane Lee, and 1 more are mutual people.
Active
Morley Waste Traders Limited
Paul Michael Wright, Kimberley Jane Lee, and 1 more are mutual people.
Active
Kaystan Holdings Limited
Paul Michael Wright, Kimberley Jane Lee, and 1 more are mutual people.
Active
Unimetals Services Limited
Jamie Jacques Afnaim, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
Unimetals Trading Limited
Jamie Jacques Afnaim, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
Unimetals Group Limited
Jamie Jacques Afnaim, Law Debenture Corporate Services Limited, and 1 more are mutual people.
Active
Mainline Pipelines Limited
Law Debenture Corporate Services Limited is a mutual person.
Active
Valero Equity Services Ltd
Law Debenture Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£212K
Decreased by £235K (-53%)
Turnover
£818.53M
Decreased by £80.23M (-9%)
Employees
750
Increased by 76 (+11%)
Total Assets
£358.26M
Increased by £37.95M (+12%)
Total Liabilities
-£240.47M
Increased by £62.01M (+35%)
Net Assets
£117.8M
Decreased by £24.06M (-17%)
Debt Ratio (%)
67%
Increased by 11.41% (+20%)
Latest Activity
Charge Satisfied
3 Months Ago on 16 Jul 2025
Ms Rachael Kristy Reid Appointed
6 Months Ago on 9 Apr 2025
Kimberley Jane Lee Resigned
6 Months Ago on 9 Apr 2025
David Michael Williams Resigned
6 Months Ago on 9 Apr 2025
Law Debenture Corporate Services Limited Appointed
6 Months Ago on 9 Apr 2025
Charge Part Satisfied
9 Months Ago on 2 Jan 2025
New Charge Registered
9 Months Ago on 31 Dec 2024
Accounting Period Extended
10 Months Ago on 19 Dec 2024
Mr Jamie Jacques Afnaim Details Changed
10 Months Ago on 18 Dec 2024
Alec Elie Sellem Details Changed
10 Months Ago on 18 Dec 2024
Get Credit Report
Discover Unimetals Recycling (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 032423310004 in full
Submitted on 16 Jul 2025
Appointment of Ms Rachael Kristy Reid as a director on 9 April 2025
Submitted on 14 Apr 2025
Appointment of Law Debenture Corporate Services Limited as a secretary on 9 April 2025
Submitted on 10 Apr 2025
Termination of appointment of David Michael Williams as a secretary on 9 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Kimberley Jane Lee as a director on 9 April 2025
Submitted on 10 Apr 2025
Second filing for the cessation of Sims Group Uk Holdings as a person with significant control
Submitted on 8 Jan 2025
Registration of charge 032423310004, created on 31 December 2024
Submitted on 3 Jan 2025
Satisfaction of charge 032423310002 in part
Submitted on 2 Jan 2025
Director's details changed for Mr Jamie Jacques Afnaim on 18 December 2024
Submitted on 23 Dec 2024
Director's details changed for Alec Elie Sellem on 18 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year