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
Alliance Recycling (UK) Ltd
Alliance Recycling (UK) Ltd is an active company incorporated on 3 February 2015 with the registered office located in Derby, Leicestershire. Alliance Recycling (UK) Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09418245
Private limited company
Age
10 years
Incorporated
3 February 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 January 2025
(8 months ago)
Next confirmation dated
26 January 2026
Due by
9 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Alliance Recycling (UK) Ltd
Contact
Update Details
Address
Pinnacle House Breedon Quarry
Breedon On The Hill
Derby
DE73 8AP
England
Address changed on
15 May 2023
(2 years 5 months ago)
Previous address was
Horncastle Lane Dunholme Lincoln Lincolnshire LN2 3QF United Kingdom
Companies in DE73 8AP
Telephone
01522687733
Email
Unreported
Website
Breedongroup.com
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Bruce Douglas Spencer-Knott
Director • British • Lives in England • Born in May 1971
James Stefan Haluch
Director • British • Lives in England • Born in Sep 1969
Mark Lawrence Butler
Director • Commercial Director • British • Lives in England • Born in Jul 1972
Mr Trevor Taylor
Director • Financial Controller • British • Lives in England • Born in Jan 1974
James West Atherton-Ham
Director • General Counsel • British • Lives in England • Born in Nov 1970
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
Minster Surfacing Limited
Bruce Douglas Spencer-Knott, Mr Trevor Taylor, and 3 more are mutual people.
Active
Kettering Bituminous Products Limited
Mr Trevor Taylor, Mark Lawrence Butler, and 2 more are mutual people.
Active
Phoenix Surfacing Limited
Mr Trevor Taylor, Mark Lawrence Butler, and 2 more are mutual people.
Active
Breedon Trading Limited
James Stefan Haluch and James West Atherton-Ham are mutual people.
Active
City Asphalt Limited
James Stefan Haluch and James West Atherton-Ham are mutual people.
Active
Breedon Group Services Limited
James Stefan Haluch and James West Atherton-Ham are mutual people.
Active
Thomas Bow Limited
James Stefan Haluch and James West Atherton-Ham are mutual people.
Active
Breedon Colas Limited
Mark Lawrence Butler and James Stefan Haluch are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£137.4K
Decreased by £54.54K (-28%)
Turnover
£462.94K
Increased by £462.94K (%)
Employees
Unreported
Same as previous period
Total Assets
£321.06K
Decreased by £102.33K (-24%)
Total Liabilities
-£32.4K
Decreased by £104.6K (-76%)
Net Assets
£288.66K
Increased by £2.26K (+1%)
Debt Ratio (%)
10%
Decreased by 22.27% (-69%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
12 Days Ago on 9 Oct 2025
Confirmation Submitted
8 Months Ago on 27 Jan 2025
Subsidiary Accounts Submitted
12 Months Ago on 22 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Jan 2024
Accounting Period Shortened
1 Year 9 Months Ago on 9 Jan 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 30 Nov 2023
Mr Bruce Douglas Spencer-Knott Details Changed
2 Years 3 Months Ago on 27 Jun 2023
Gerard Paul Haynes Resigned
2 Years 5 Months Ago on 5 May 2023
Mr James Stefan Haluch Appointed
2 Years 5 Months Ago on 5 May 2023
Mr Mark Lawrence Butler Appointed
2 Years 5 Months Ago on 5 May 2023
Get Alerts
Get Credit Report
Discover Alliance Recycling (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Oct 2025
Confirmation statement made on 26 January 2025 with updates
Submitted on 27 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 22 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 22 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 22 Oct 2024
Confirmation statement made on 26 January 2024 with updates
Submitted on 29 Jan 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