• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Reconomy (UK) LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Telford and Wrekin
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Reconomy (UK) LTD.
  • Address
    ******************
  • SIC Codes
    39000
  • SIC Description
    Remediation activities and other waste management services
  • Company Number
    02951661
  • Listing UID
    107044
Google Advert
Location
  • J T Hughes Ltd, Stafford Park 1, Telford TF3 3BD, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.679332
  • Longitude
    -2.433601
  • Easting
    370782.0
  • Northing
    309157.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU64227
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, September 23, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BENTON, Michael
    Appointed On: October 29, 2010
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    BUTLER, Andrew Marcus Curzon
    Appointed On: February 21, 2023
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    COX, Paul Anthony
    Appointed On: July 31, 2003
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    VINCENT, Philip James
    Appointed On: May 1, 2025
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    WAKELEY, Guy Richard
    Appointed On: February 21, 2023
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    JOHNSON, Karin Mary
    Appointed On: July 25, 1994
    Occupation: N/A
    Role: secretary
    Address: Staunton Park, Staunton On Arrow, Leominster, Herefordshire, HR6 9LE
    Resigned On: April 20, 2001
    NEWTON, Roger
    Appointed On: December 23, 2009
    Occupation: N/A
    Role: secretary
    Address: Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ
    Resigned On: March 24, 2011
    PRICE, Christopher John
    Appointed On: March 25, 2011
    Occupation: N/A
    Role: secretary
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    Resigned On: June 6, 2016
    REED, Michael Geoffrey
    Appointed On: October 1, 2009
    Occupation: N/A
    Role: secretary
    Address: Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ
    Resigned On: December 23, 2009
    SPRAGUE, Philip Arthur
    Appointed On: April 12, 2001
    Occupation: N/A
    Role: secretary
    Address: Dunsmore, Grinshill, Shrewsbury, Shropshire, SY4 3BW
    Resigned On: September 30, 2009
    SULLIVAN, John Terence
    Appointed On: June 20, 2016
    Occupation: N/A
    Role: secretary
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    Resigned On: May 1, 2025
    BRITANNIA COMPANY FORMATIONS LIMITED
    Appointed On: July 22, 1994
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
    Resigned On: July 25, 1994
    BENTON, David Trevor
    Appointed On: April 12, 2001
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    Resigned On: August 8, 2017
    HODGSON, Richard
    Appointed On: December 18, 2008
    Occupation: N/A
    Role: director
    Address: 13 Pleydell Avenue, London, W6 0XX
    Resigned On: December 18, 2009
    HUDSON, Richard William Charles
    Appointed On: February 2, 2009
    Occupation: N/A
    Role: director
    Address: Apartment 13, Waterside Tower, The Boulevard Imperial Wharf, London, SW6 2SU
    Resigned On: August 24, 2010
    JOHNSON, Karin Mary
    Appointed On: August 8, 1994
    Occupation: N/A
    Role: director
    Address: Staunton Park, Staunton On Arrow, Leominster, Herefordshire, HR6 9LE
    Resigned On: April 20, 2001
    JOHNSON, Keith
    Appointed On: July 25, 1994
    Occupation: N/A
    Role: director
    Address: Totterton Hall, Totterton, Shropshire, SY7 8AN
    Resigned On: April 20, 2001
    LAUD, Harvey Stuart
    Appointed On: January 10, 2019
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    Resigned On: November 6, 2025
    MARTIN, Christopher Peter
    Appointed On: April 24, 2001
    Occupation: N/A
    Role: director
    Address: Trewidden Lodge, Higher Trewidden Road, St Ives, Cornwall, TR26 2DP
    Resigned On: January 1, 2012
    NICHOLS, Matt Ward, Mr.
    Appointed On: January 10, 2019
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    Resigned On: February 21, 2023
    NICHOLS, Matt Ward, Mr.
    Appointed On: March 26, 2013
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    Resigned On: August 8, 2017
    NICOL, David
    Appointed On: April 10, 2008
    Occupation: N/A
    Role: director
    Address: Mandarin, Burtons Way, Chalfont St. Giles, HP8 4BP
    Resigned On: June 30, 2008
    NYE, Martin John
    Appointed On: April 10, 2008
    Occupation: N/A
    Role: director
    Address: Cadenham Manor, Foxham, Chippenham, Wiltshire, SN15 4NH
    Resigned On: November 30, 2008
    PRICE, Christopher John
    Appointed On: March 1, 2011
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    Resigned On: June 6, 2016
    SEAGER, Kevin George
    Appointed On: April 20, 2001
    Occupation: N/A
    Role: director
    Address: 38 Kilmorie Road, Cannock, Staffordshire, WS11 1HZ
    Resigned On: July 31, 2003
    SPRAGUE, Philip Arthur
    Appointed On: April 12, 2001
    Occupation: N/A
    Role: director
    Address: Dunsmore, Grinshill, Shrewsbury, Shropshire, SY4 3BW
    Resigned On: September 30, 2009
    SULLIVAN, John Terence
    Appointed On: June 20, 2016
    Occupation: N/A
    Role: director
    Address: Kelsall House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
    Resigned On: May 1, 2025
    TIMMINS, Richard Keith
    Appointed On: December 18, 2009
    Occupation: N/A
    Role: director
    Address: Radford House, Stafford Park 7, Telford, Shropshire, TF3 3BQ
    Resigned On: March 1, 2011
    DEANSGATE COMPANY FORMATIONS LIMITED
    Appointed On: July 22, 1994
    Occupation: N/A
    Role: corporate-nominee-director
    Address: The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
    Resigned On: July 25, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    group
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    RECONOMY (UK) LIMITED
    Company Number
    02951661
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 2, 2026
    Next Due
    January 16, 2027
    Next Made Up To
    January 2, 2027
    Overdue
    No
    Date Of Creation
    July 22, 1994
    ETag
    78af8fbe03cfdc37fabc31084878bfa9ab0f3ee3
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 22, 2015
    Previous Company Names
    Ceased On
    August 8, 2012
    Effective From
    July 22, 1994
    Name
    CRITICAL RESOURCE LIMITED
    Registered Office Address
    Address Line 1
    Kelsall House Stafford Court
    Address Line 2
    Stafford Park 1
    country
    England
    Locality
    Telford
    Post Code
    TF3 3BD
    Region
    Shropshire
    Type
    ltd

    You May Also Be Interested In

    County Waste Management Limited Verified listing

    • 5, Crofton Grove, London, E4 6NY
    • Waltham Forest
    • Collection of non-hazardous waste, Treatment and disposal of non-hazardous waste, Remediation activities and other waste management services
    • Carrier, Broker, Dealer

    H&M Transportation LTD Verified listing

    • 18, Stoke Road, Rainham, RM13 9SF
    • Havering
    • Remediation activities and other waste management services, Freight transport by road, Other transportation support activities
    • Carrier, Dealer

    Xeroc LTD Verified listing

    • 60-62, Westbourne Terrace, London, W2 3UJ
    • Westminster
    • Remediation activities and other waste management services, Environmental consulting activities
    • Broker, Dealer

    SSSI Limited Verified listing

    • Hincroft Transport LTD, Landmann Way, London, SE14 5RS
    • Lewisham
    • Remediation activities and other waste management services
    • Carrier, Broker, Dealer

    Dacco Limited Verified listing

    • Suite 27, Harbour House, Coldharbour Lane, Rainham, RM13 9YA
    • Havering
    • Remediation activities and other waste management services
    • Carrier, Dealer

    Anglo Asbestos LTD Verified listing

    • Unit 12 Moorfield Drive, Moorfield Industrial Estate, Altham, Accrington, BB5 5WE
    • Hyndburn
    • Remediation activities and other waste management services
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link