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
CNC Recycling Limited
CNC Recycling Limited is a voluntary arrangement company incorporated on 1 February 2018 with the registered office located in Middlesbrough, North Yorkshire. CNC Recycling Limited was registered 7 years ago.
Watch Company
Status
Voluntary Arrangement
In voluntary arrangement since
4 days ago
Company No
11183154
Private limited company
Age
7 years
Incorporated
1 February 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 April 2025
(5 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Due Soon
For period
1 Apr
⟶
30 Sep 2024
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(16 days remaining)
Learn more about CNC Recycling Limited
Contact
Address
2 Vulcan Street
Middlesbrough
TS2 1PP
England
Same address for the past
6 years
Companies in TS2 1PP
Telephone
01642 983188
Email
Unreported
Website
Upvc-recycling.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Michael Coates
Director • British • Lives in UK • Born in Apr 1985
Ian Ward
Director • Sales And Purchasing Director • British • Lives in England • Born in Jun 1968
Frank Philip Coene
Director • Belgian • Lives in Belgium • Born in Sep 1960
Mr Richard Knaggs
Director • Operations And Logistics Director • British • Lives in England • Born in Sep 1973
Emile Etienne Coene
Director • Belgian • Lives in Belgium • Born in Dec 1993
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period
30 Mar
⟶
30 Sep 2024
Traded for
18 months
Cash in Bank
£2.54K
Decreased by £81.89K (-97%)
Turnover
Unreported
Same as previous period
Employees
45
Increased by 14 (+45%)
Total Assets
£1.57M
Decreased by £619.04K (-28%)
Total Liabilities
-£2.45M
Increased by £640.45K (+35%)
Net Assets
-£881.68K
Decreased by £1.26M (-333%)
Debt Ratio (%)
156%
Increased by 73.37% (+89%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Michael Coates (PSC) Resigned
6 Months Ago on 12 Mar 2025
Accounting Period Shortened
6 Months Ago on 10 Mar 2025
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Michael Coates Resigned
6 Months Ago on 5 Mar 2025
Frank Philip Coene Resigned
7 Months Ago on 1 Feb 2025
Charge Satisfied
7 Months Ago on 28 Jan 2025
Charge Satisfied
8 Months Ago on 19 Dec 2024
Accounting Period Extended
10 Months Ago on 28 Oct 2024
Get Alerts
Get Credit Report
Discover CNC Recycling 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
Notice to Registrar of companies voluntary arrangement taking effect
Submitted on 9 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Cessation of Michael Coates as a person with significant control on 12 March 2025
Submitted on 8 May 2025
Change of share class name or designation
Submitted on 7 Apr 2025
Confirmation statement made on 2 April 2025 with updates
Submitted on 2 Apr 2025
Previous accounting period shortened from 30 September 2025 to 31 December 2024
Submitted on 10 Mar 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 6 Mar 2025
Termination of appointment of Michael Coates as a director on 5 March 2025
Submitted on 6 Mar 2025
Termination of appointment of Frank Philip Coene as a director on 1 February 2025
Submitted on 4 Feb 2025
Satisfaction of charge 111831540001 in full
Submitted on 28 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs