ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Recycle Direct Limited

Recycle Direct Limited is a liquidation company incorporated on 26 January 1999 with the registered office located in London, Greater London. Recycle Direct Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
03701718
Private limited company
Age
27 years
Incorporated 26 January 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 January 2025 (1 year ago)
Next confirmation dated 5 January 2026
Was due on 19 January 2026 (3 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (3 months ago)
Contact
Address
CMB PARTNERS UK LTD
49 Tabernacle Street
London
EC2A 4AA
Address changed on 18 Sep 2025 (4 months ago)
Previous address was 11 Neath Vale Supplier Park Resolven Neath SA11 4SR Wales
Telephone
01656724111
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1968
Townsville Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Townsville Management Limited
David Giles Morgan is a mutual person.
Active
Morgan Industrial Holdings Limited
David Giles Morgan is a mutual person.
Active
Plant Repair Direct Limited
David Giles Morgan is a mutual person.
Active
Snowdrop Independent Living Limited
David Giles Morgan is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£37.41K
Decreased by £74.62K (-67%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 1 (-5%)
Total Assets
£455.9K
Decreased by £145.89K (-24%)
Total Liabilities
-£318.03K
Decreased by £111.79K (-26%)
Net Assets
£137.87K
Decreased by £34.1K (-20%)
Debt Ratio (%)
70%
Decreased by 1.66% (-2%)
Latest Activity
Registered Address Changed
4 Months Ago on 18 Sep 2025
Voluntary Liquidator Appointed
4 Months Ago on 1 Sep 2025
Richard Lloyd Morgan Resigned
8 Months Ago on 22 May 2025
Abigail Torres Resigned
8 Months Ago on 22 May 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Mr Richard Lloyd Morgan Appointed
1 Year 2 Months Ago on 7 Nov 2024
New Charge Registered
1 Year 2 Months Ago on 30 Oct 2024
Mr David Giles Morgan Appointed
1 Year 2 Months Ago on 30 Oct 2024
Janet Patricia Davies Resigned
1 Year 2 Months Ago on 30 Oct 2024
Kevin Nigel Davies Resigned
1 Year 2 Months Ago on 30 Oct 2024
Get Credit Report
Discover Recycle Direct Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 11 Neath Vale Supplier Park Resolven Neath SA11 4SR Wales to 49 Tabernacle Street London EC2A 4AA on 18 September 2025
Submitted on 18 Sep 2025
Statement of affairs
Submitted on 1 Sep 2025
Appointment of a voluntary liquidator
Submitted on 1 Sep 2025
Resolutions
Submitted on 1 Sep 2025
Termination of appointment of Richard Lloyd Morgan as a director on 22 May 2025
Submitted on 17 Jun 2025
Termination of appointment of Abigail Torres as a director on 22 May 2025
Submitted on 10 Jun 2025
Confirmation statement made on 5 January 2025 with updates
Submitted on 14 Jan 2025
Appointment of Mr Richard Lloyd Morgan as a director on 7 November 2024
Submitted on 7 Nov 2024
Appointment of Mr David Giles Morgan as a director on 30 October 2024
Submitted on 7 Nov 2024
Registration of charge 037017180002, created on 30 October 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year