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

Ultrarecycle LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Central Bedfordshire
  • 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
    Ultrarecycle LTD
  • Address
    ******************
  • SIC Codes
    38320
  • SIC Description
    Recovery of sorted materials
  • Company Number
    02750278
  • Listing UID
    62467
Google Advert
Location
  • 17-19 Henlow Industrial Estate, Henlow SG16 6DS, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.00675
  • Longitude
    -0.301948
  • Easting
    516649.0
  • Northing
    235617.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU113272
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, April 5, 2022
    • 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
    FUSSELL, Christopher
    Appointed On: March 20, 2023
    Occupation: N/A
    Role: secretary
    Address: 2nd Floor, 7 - 10 Chandos Street, London, W1G 9DQ, England
    BAKER, Daniel John
    Appointed On: November 13, 2023
    Occupation: N/A
    Role: director
    Address: 2nd Floor, 7 - 10 Chandos Street, London, W1G 9DQ, England
    HULMES, Iain Mcphee
    Appointed On: April 16, 2024
    Occupation: N/A
    Role: director
    Address: Cardington Point, Telford Way, Bedford, MK42 0PQ, England
    SKINNER, Charles Antony Lawrence
    Appointed On: September 5, 2023
    Occupation: N/A
    Role: director
    Address: 2nd Floor, 7-10 Chandos Street, London, W1G 9DQ, England
    DWYER, Daniel John
    Appointed On: September 24, 1992
    Occupation: N/A
    Role: nominee-secretary
    Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
    Resigned On: October 23, 1992
    ELSE, Jane Mary
    Appointed On: October 23, 1992
    Occupation: N/A
    Role: secretary
    Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
    Resigned On: January 6, 2017
    FRAKE, Graham
    Appointed On: April 5, 2019
    Occupation: N/A
    Role: secretary
    Address: PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England
    Resigned On: May 3, 2022
    WAUDBY, Sarah
    Appointed On: May 3, 2022
    Occupation: N/A
    Role: secretary
    Address: 2nd Floor, 7 - 10 Chandos Street, London, W1G 9DQ, England
    Resigned On: March 20, 2023
    BLIGH, Charles Edward
    Appointed On: May 3, 2022
    Occupation: N/A
    Role: director
    Address: 2nd Floor, 7 - 10 Chandos Street, London, W1G 9DQ, England
    Resigned On: July 6, 2023
    CHOTAI, Uxsheay
    Appointed On: April 16, 2024
    Occupation: N/A
    Role: director
    Address: Cardington Point, Telford Way, Bedford, MK42 0PQ, England
    Resigned On: April 1, 2026
    CRAMER, Matthew Peter
    Appointed On: May 1, 2021
    Occupation: N/A
    Role: director
    Address: PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England
    Resigned On: May 3, 2022
    DOYLE, Betty June
    Appointed On: September 24, 1992
    Occupation: N/A
    Role: nominee-director
    Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
    Resigned On: October 23, 1992
    DWYER, Daniel John
    Appointed On: September 24, 1992
    Occupation: N/A
    Role: nominee-director
    Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
    Resigned On: October 23, 1992
    ELSE, Anthony Robert George
    Appointed On: December 11, 1995
    Occupation: N/A
    Role: director
    Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
    Resigned On: January 6, 2017
    ELSE, Jane Mary
    Appointed On: October 23, 1992
    Occupation: N/A
    Role: director
    Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
    Resigned On: January 6, 2017
    ELSE, Jason Charles Edward
    Appointed On: December 20, 2000
    Occupation: N/A
    Role: director
    Address: PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England
    Resigned On: January 31, 2021
    GOODING, Duncan Charles
    Appointed On: August 18, 2023
    Occupation: N/A
    Role: director
    Address: Cardington Point, Telford Way, Bedford, MK42 0PQ, England
    Resigned On: October 15, 2023
    HOPKINS, Jameson Paul
    Appointed On: August 15, 2023
    Occupation: N/A
    Role: director
    Address: 2nd Floor, 7 - 10 Chandos Street, London, W1G 9DQ, England
    Resigned On: December 15, 2023
    HUGHES, Paul Martyn
    Appointed On: January 6, 2017
    Occupation: N/A
    Role: director
    Address: PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England
    Resigned On: October 26, 2020
    HYDE, Philippa Margaret
    Appointed On: October 23, 1992
    Occupation: N/A
    Role: director
    Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
    Resigned On: October 13, 2016
    KILLICK, Michael David
    Appointed On: September 1, 2023
    Occupation: N/A
    Role: director
    Address: 2nd Floor, 7-10 Chandos Street, London, W1G 9DQ, England
    Resigned On: November 13, 2023
    RITCHIE, Neil James
    Appointed On: May 3, 2022
    Occupation: N/A
    Role: director
    Address: 2nd Floor, 7 - 10 Chandos Street, London, W1G 9DQ, England
    Resigned On: September 1, 2023
    TALBOT, Stephen Richard
    Appointed On: October 15, 2023
    Occupation: N/A
    Role: director
    Address: Cardington Point, Telford Way, Bedford, MK42 0PQ, England
    Resigned On: March 14, 2024
    TURNBULL, Ian Lawrence
    Appointed On: January 6, 2017
    Occupation: N/A
    Role: director
    Address: PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England
    Resigned On: May 3, 2022
    VALBONESI, Penelope Jane
    Appointed On: February 17, 2023
    Occupation: N/A
    Role: director
    Address: Cardington Point, Telford Way, Bedford, MK42 0PQ, England
    Resigned On: August 18, 2023
    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
    dormant
    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
    ULTRARECYCLE LTD
    Company Number
    02750278
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 24, 2025
    Next Due
    October 8, 2026
    Next Made Up To
    September 24, 2026
    Overdue
    No
    Date Of Creation
    September 24, 1992
    ETag
    494ea9674e7d226ca771e11a410810d2878ccec6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 24, 2015
    Previous Company Names
    Ceased On
    May 6, 2018
    Effective From
    November 4, 1992
    Name
    ELSE REFINING & RECYCLING LIMITED
    Ceased On
    November 4, 1992
    Effective From
    September 24, 1992
    Name
    CEMELBRIAR LIMITED
    Registered Office Address
    Address Line 1
    Cardington Point
    Address Line 2
    Telford Way
    country
    England
    Locality
    Bedford
    Post Code
    MK42 0PQ
    Type
    ltd

    You May Also Be Interested In

    New Day Recycling LTD Verified listing

    • 3 Warwick Court, Hanbury Road, Bromsgrove, B60 4AD
    • Bromsgrove
    • Collection of non-hazardous waste, Recovery of sorted materials
    • Carrier, Broker, Dealer

    Watts (rugby) LTD Verified listing

    • Watts (rugby) LTD, Arches Lane, Rugby, CV21 1BG
    • Rugby
    • Recovery of sorted materials
    • Carrier, Dealer

    Court Auto Dismantlers Limited Trading AS Court Auto Dismantlers LTD Verified listing

    • Court Autos, 108, Mackadown Lane, Birmingham, B33 0JD
    • Birmingham
    • Recovery of sorted materials
    • Carrier, Dealer

    Sharp Polymer Solutions Limited Verified listing

    • Sharp Polymer Solutions LTD, Unit 20, ST. Boswells, Melrose, TD6 0HH
    • Scottish Borders
    • Recovery of sorted materials
    • Carrier, Broker, Dealer

    Tintagel Skip Hire Limited Trading AS Tintagel Skip Hire LTD Verified listing

    • Trebarwith Road Quarries, Delabole, PL33 9DE
    • Cornwall
    • Collection of non-hazardous waste, Treatment and disposal of non-hazardous waste, Recovery of sorted materials, Remediation activities and other waste management services
    • Carrier, Broker, Dealer

    Tourish London Limited Verified listing

    • 12, ST. Agnes Road, Billericay, CM12 9UR
    • Basildon
    • Recovery of sorted materials, Remediation activities and other waste management services, Construction of domestic buildings, Wholesale of waste and scrap
    • 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