Vanden Recycling Limited

DataGardener
vanden recycling limited
live
Medium

Vanden Recycling Limited

ni611544Private Limited With Share Capital

2Nd Floor, Lisburn Square House, Haslems Lane, Lisburn, BT281TW
Incorporated

05/03/2012

Company Age

14 years

Directors

4

Employees

59

SIC Code

46770

Risk

low risk

Company Overview

Registration, classification & business activity

Vanden Recycling Limited (ni611544) is a private limited with share capital incorporated on 05/03/2012 (14 years old) and registered in lisburn, BT281TW. The company operates under SIC code 46770 - wholesale of waste and scrap.

Private Limited With Share Capital
SIC: 46770
Medium
Incorporated 05/03/2012
BT281TW
59 employees

Financial Overview

Total Assets

£10.04M

Liabilities

£9.20M

Net Assets

£839.5K

Turnover

£33.73M

Cash

£40.2K

Key Metrics

59

Employees

4

Directors

3

Shareholders

Board of Directors

4

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

80
Resolution
Category:Resolution
Date:11-03-2026
Capital Allotment Shares
Category:Capital
Date:10-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:24-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2023
Capital Cancellation Shares
Category:Capital
Date:07-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2023
Capital Return Purchase Own Shares
Category:Capital
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-03-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:27-02-2020
Capital Allotment Shares
Category:Capital
Date:24-01-2020
Resolution
Category:Resolution
Date:24-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:24-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Capital Alter Shares Subdivision
Category:Capital
Date:24-10-2019
Capital Allotment Shares
Category:Capital
Date:24-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-12-2018
Capital Allotment Shares
Category:Capital
Date:19-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Capital Allotment Shares
Category:Capital
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2014
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:12-11-2012
Resolution
Category:Resolution
Date:09-08-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-05-2012
Incorporation Company
Category:Incorporation
Date:05-03-2012

Import / Export

Imports
12 Months2
60 Months31
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 5 Wallace Studios, Lisburn, Co Antrim, BT274AE
31A Aaron Road, Industrial Estate Whittlesey, Peterborough, Cambridgeshire, PE72EX
The Ewart 3 Bedford Square, Belfast, BT27EPRegistered
2Nd Floor, Lisburn Square House, Haslems Lane, Lisburn, Bt28 1Tw, BT281TWRegistered
31A Aaron Road, Industrial Estate Whittlesey, Peterborough, Cambridgeshire, PE72EX