ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Recycle Wales Ltd

Recycle Wales Ltd is an active company incorporated on 24 September 2002 with the registered office located in Lampeter, Dyfed. Recycle Wales Ltd was registered 23 years ago.
Status
Active
Active since 18 years ago
Company No
04543366
Private limited company
Age
23 years
Incorporated 24 September 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 September 2025 (1 month ago)
Next confirmation dated 18 September 2026
Due by 2 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Las Recycling
Tregaron Road
Lampeter
Ceredigion
SA48 8LT
Wales
Same address for the past 5 years
Telephone
01570421421
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Operating Officer • British • Lives in UK • Born in May 1969
Director • British • Lives in England • Born in Mar 1974
Director • Operations Director • British • Lives in England • Born in Dec 1975
Director • Entrepreneur • British • Lives in England • Born in Aug 1948
Director • British • Lives in England • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Wastepack Group Limited
Lynne Anne Cullis, , and 5 more are mutual people.
Active
Wastepack Limited
Lynne Anne Cullis, , and 5 more are mutual people.
Active
Electrolink Recycling Limited
Lynne Anne Cullis, , and 5 more are mutual people.
Active
Weee Link Limited
Lynne Anne Cullis, Kerry Jane Sahi, and 4 more are mutual people.
Active
TGBN Ltd
Lynne Anne Cullis, Barry Peter Van Danzig, and 3 more are mutual people.
Active
Envirolink Recycling Ltd
Lynne Anne Cullis, Barry Peter Van Danzig, and 2 more are mutual people.
Active
Synergy Compliance Limited
Lynne Anne Cullis, David George Harrison, and 2 more are mutual people.
Active
Electrolink Limited
Lynne Anne Cullis, Barry Peter Van Danzig, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£93K
Increased by £36.25K (+64%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£545K
Decreased by £32.35K (-6%)
Total Liabilities
-£151K
Decreased by £193.49K (-56%)
Net Assets
£394K
Increased by £161.15K (+69%)
Debt Ratio (%)
28%
Decreased by 31.96% (-54%)
Latest Activity
Lynne Anne Cullis Resigned
21 Days Ago on 2 Oct 2025
Lynne Anne Cullis Resigned
21 Days Ago on 2 Oct 2025
Confirmation Submitted
21 Days Ago on 2 Oct 2025
Mr Andrew Mostari Appointed
1 Month Ago on 23 Sep 2025
Mr William John Gough Appointed
1 Month Ago on 23 Sep 2025
Small Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Small Accounts Submitted
1 Year Ago on 11 Oct 2024
New Charge Registered
1 Year Ago on 25 Sep 2024
Mr David George Harrison Appointed
1 Year 1 Month Ago on 12 Sep 2024
Get Credit Report
Discover Recycle Wales Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Lynne Anne Cullis as a director on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 18 September 2025 with no updates
Submitted on 2 Oct 2025
Termination of appointment of Lynne Anne Cullis as a secretary on 2 October 2025
Submitted on 2 Oct 2025
Appointment of Mr Andrew Mostari as a director on 23 September 2025
Submitted on 24 Sep 2025
Appointment of Mr William John Gough as a director on 23 September 2025
Submitted on 23 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Sep 2025
Accounts for a small company made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 18 September 2024 with no updates
Submitted on 11 Oct 2024
All of the property or undertaking has been released from charge 045433660002
Submitted on 10 Oct 2024
Registration of charge 045433660003, created on 25 September 2024
Submitted on 1 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year