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
The Recycling Association Limited
The Recycling Association Limited is an active company incorporated on 20 June 2008 with the registered office located in Manchester, Greater Manchester. The Recycling Association Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06625724
Private limited by guarantee without share capital
Age
17 years
Incorporated
20 June 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 June 2025
(2 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(10 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about The Recycling Association Limited
Contact
Address
The Stables Paradise Wharf
Ducie Street
Manchester
M1 2JN
United Kingdom
Address changed on
23 Feb 2024
(1 year 6 months ago)
Previous address was
Heritage House Vicar Lane Daventry Northamptonshire NN11 4GD
Companies in M1 2JN
Telephone
01327703223
Email
Available in Endole App
Website
Therecyclingassociation.com
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
2
Paul Andrew Barnes
Director • Director • British • Lives in UK • Born in Apr 1969
Paul Sanderson
PSC • Secretary • British • Lives in UK • Born in Oct 1974
Mrs Celine Grant
Director • Sales Director • Irish • Lives in Northern Ireland • Born in Mar 1982
Mr James Jonathan Donohue
Director • British • Lives in England • Born in Nov 1970
Alexander Nicholas Pinson
Director • British • Lives in UK • Born in Jun 1992
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
Independent Waste Paper Producers Limited
Mr Kevin Stewart Bell, Craig Roy Curtis, and 5 more are mutual people.
Active
Recycling UK Limited
Alexander Nicholas Pinson is a mutual person.
Active
Complypak Limited
Adrian Jackson is a mutual person.
Active
Ekman Recycling Limited
Pankaj Chowdhary is a mutual person.
Active
Weeecomply Ltd
Adrian Jackson is a mutual person.
Active
Am Recycling Limited
Pankaj Chowdhary is a mutual person.
Active
Papersort UK Limited
Alexander Nicholas Pinson is a mutual person.
Active
Oatley Resources Limited
Paul Andrew Barnes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£718.04K
Increased by £547.26K (+320%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£888.43K
Decreased by £103.08K (-10%)
Total Liabilities
-£183.21K
Decreased by £31.4K (-15%)
Net Assets
£705.22K
Decreased by £71.68K (-9%)
Debt Ratio (%)
21%
Decreased by 1.02% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Mr Craig Roy Curtis Details Changed
2 Months Ago on 4 Jul 2025
Mr Christopher William Burton (PSC) Details Changed
2 Months Ago on 4 Jul 2025
Full Accounts Submitted
3 Months Ago on 2 Jun 2025
Paul Andrew Barnes Resigned
3 Months Ago on 14 May 2025
Mr Craig Nicholas Robinson Details Changed
11 Months Ago on 18 Sep 2024
Mr Paul Sanderson Details Changed
1 Year 1 Month Ago on 9 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Jul 2024
Paul Sanderson (PSC) Appointed
2 Years 5 Months Ago on 31 Mar 2023
Paul Sanderson (PSC) Resigned
2 Years 5 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover The Recycling Association 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
Confirmation statement made on 20 June 2025 with no updates
Submitted on 5 Jul 2025
Change of details for Mr Christopher William Burton as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Craig Roy Curtis on 4 July 2025
Submitted on 4 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Jun 2025
Termination of appointment of Paul Andrew Barnes as a director on 14 May 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Craig Nicholas Robinson on 18 September 2024
Submitted on 19 Sep 2024
Secretary's details changed for Mr Paul Sanderson on 9 July 2024
Submitted on 12 Jul 2024
Director's details changed for Mr Pankaj Chowdhary on 9 July 2024
Submitted on 9 Jul 2024
Notification of Paul Sanderson as a person with significant control on 31 March 2023
Submitted on 9 Jul 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 9 Jul 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