Company NameRevoplas Recycling Solutions Limited
Company StatusActive
Company Number11634456
CategoryPrivate Limited Company
Incorporation Date22 October 2018(5 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Carla Connors
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHoo Hole Mill Cragg Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5JT
Director NameMr Michael Peter Connors
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoo Hole Mill Cragg Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5JT
Director NameMr Daniel Cooke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoo Hole Mill Cragg Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5JT
Director NameMrs Fiona Kathleen Cooke
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoo Hole Mill Cragg Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5JT
Director NameMr Michael Connors
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Tenterfields Business Park
Luddendenfoot
Halifax
HX2 6EQ

Location

Registered AddressHoo Hole Mill Cragg Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5JT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mrs Fiona Kathleen Cooke on 3 May 2023 (2 pages)
3 May 2023Director's details changed for Mr Daniel Cooke on 3 May 2023 (2 pages)
21 March 2023Change of details for Mrs Carla Connors as a person with significant control on 15 March 2023 (2 pages)
20 March 2023Change of details for Mrs Carla Connors as a person with significant control on 15 March 2023 (2 pages)
20 March 2023Director's details changed for Mrs Carla Connors on 15 March 2023 (2 pages)
20 March 2023Registered office address changed from Unit B2 Tenterfields Business Park Luddendenfoot Halifax HX2 6EQ England to Hoo Hole Mill Cragg Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5JT on 20 March 2023 (1 page)
16 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 March 2022Appointment of Mr Daniel Cooke as a director on 3 March 2022 (2 pages)
7 March 2022Appointment of Mrs Fiona Kathleen Cooke as a director on 3 March 2022 (2 pages)
28 February 2022Notification of Michael Connors as a person with significant control on 26 February 2022 (2 pages)
28 February 2022Appointment of Mr Michael Connors as a director on 26 February 2022 (2 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 September 2021Cessation of Michael Connors as a person with significant control on 7 September 2021 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
7 September 2021Change of details for Mrs Carla Connors as a person with significant control on 7 September 2021 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mrs Carla Connors on 31 July 2020 (2 pages)
3 August 2020Change of details for Mrs Carla Connors as a person with significant control on 31 July 2020 (2 pages)
3 August 2020Change of details for Michael Connors as a person with significant control on 31 July 2020 (2 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 November 2019Change of details for Mrs Carla Connors as a person with significant control on 12 November 2019 (2 pages)
13 November 2019Director's details changed for Miss Carla Connors on 12 November 2019 (2 pages)
12 November 2019Change of details for Miss Carla Wilkinson as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Miss Carla Wilkinson on 12 November 2019 (2 pages)
7 November 2019Termination of appointment of Michael Connors as a director on 22 October 2018 (1 page)
29 October 2019Appointment of Mr Michael Connors as a director on 22 October 2018 (2 pages)
29 October 2019Registered office address changed from Unit G3a Tenterfields Business Park Luddendenfoot Halifax HX2 6EQ England to Unit B2 Tenterfields Business Park Luddendenfoot Halifax HX2 6EQ on 29 October 2019 (1 page)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
29 May 2019Registered office address changed from Unit G3 Tenterfields Business Park Luddendenfoot Halifax HX2 6EQ England to Unit G3a Tenterfields Business Park Luddendenfoot Halifax HX2 6EQ on 29 May 2019 (1 page)
4 April 2019Registered office address changed from 7 Church Terrace Halifax HX6 1JX United Kingdom to Unit G3 Tenterfields Business Park Luddendenfoot Halifax HX2 6EQ on 4 April 2019 (1 page)
21 February 2019Change of share class name or designation (2 pages)
21 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 January 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
22 October 2018Incorporation
Statement of capital on 2018-10-22
  • GBP 2
(31 pages)