Company NameSouthern Reclaim Ltd
DirectorPaul Andrew Eric Smith
Company StatusActive
Company Number01500719
CategoryPrivate Limited Company
Incorporation Date9 June 1980(43 years, 11 months ago)
Previous NameSouthern Industrial Recovery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Andrew Eric Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2002(22 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleReclaimation Expert
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Kenneth Andrew Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1990(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 July 2002)
RoleScrap Metal Merchant
Correspondence Address7 Teignmouth Drive
Rayleigh
Essex
SS6 9PE
Director NameMrs Norah Elizabeth Stella Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1990(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1994)
RoleSecretary
Correspondence Address18 Hill Road
Chelmsford
Essex
CM2 6HW
Secretary NameMrs Nora Elizabeth Stella Smith
NationalityBritish
StatusResigned
Appointed23 December 1990(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1994)
RoleCompany Director
Correspondence AddressFox Manorway
West Thurrock
Essex
RM16 1HJ
Secretary NamePaul Andrew Eric Smith
NationalityBritish
StatusResigned
Appointed29 May 1994(13 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address4 Lavender Court
Springfield
Chelmsford
Essex
CM1 6YH
Secretary NameLaura Jane Smith
NationalityBritish
StatusResigned
Appointed18 December 2002(22 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 December 2015)
RoleComputer Programmer
Correspondence Address59 Longstomps Avenue
Chelmsford
Essex
CM2 9BY

Contact

Websitesouthernreclaimltd.co.uk
Telephone01245 422999
Telephone regionChelmsford

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Paul Andrew Eric Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£33,097
Cash£31,822
Current Liabilities£77,545

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

14 January 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
10 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Director's details changed for Paul Andrew Eric Smith on 8 December 2015 (2 pages)
5 January 2016Termination of appointment of Laura Jane Smith as a secretary on 8 December 2015 (1 page)
5 January 2016Director's details changed for Paul Andrew Eric Smith on 8 December 2015 (2 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Termination of appointment of Laura Jane Smith as a secretary on 8 December 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 23 April 2015 (1 page)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
23 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
17 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 December 2009Director's details changed for Paul Andrew Eric Smith on 7 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Paul Andrew Eric Smith on 7 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Andrew Eric Smith on 7 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 December 2006Return made up to 08/12/06; full list of members (2 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Secretary's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Return made up to 08/12/06; full list of members (2 pages)
15 December 2006Secretary's particulars changed (1 page)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 February 2006Registered office changed on 13/02/06 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
13 February 2006Registered office changed on 13/02/06 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page)
23 January 2006Return made up to 08/12/05; full list of members (2 pages)
23 January 2006Return made up to 08/12/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 January 2004Return made up to 08/12/03; full list of members (6 pages)
14 January 2004Return made up to 08/12/03; full list of members (6 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
23 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New director appointed (2 pages)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
20 December 2002Secretary's particulars changed;director's particulars changed (1 page)
25 November 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
25 November 2002Total exemption small company accounts made up to 31 August 2002 (8 pages)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
21 August 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
21 August 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
17 July 2002Company name changed southern industrial recovery lim ited\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed southern industrial recovery lim ited\certificate issued on 17/07/02 (2 pages)
7 December 2001Return made up to 08/12/01; full list of members (6 pages)
7 December 2001Return made up to 08/12/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
12 December 2000Return made up to 08/12/00; full list of members (6 pages)
12 December 2000Return made up to 08/12/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 August 1999 (8 pages)
12 June 2000Full accounts made up to 31 August 1999 (8 pages)
28 January 2000Registered office changed on 28/01/00 from: 200 brent street hendon london NW4 1BH (1 page)
28 January 2000Registered office changed on 28/01/00 from: 200 brent street hendon london NW4 1BH (1 page)
10 December 1999Return made up to 08/12/99; full list of members (6 pages)
10 December 1999Return made up to 08/12/99; full list of members (6 pages)
25 January 1999Return made up to 08/12/98; no change of members (4 pages)
25 January 1999Return made up to 08/12/98; no change of members (4 pages)
13 November 1998Full accounts made up to 31 August 1998 (8 pages)
13 November 1998Full accounts made up to 31 August 1998 (8 pages)
24 June 1998Full accounts made up to 31 August 1997 (9 pages)
24 June 1998Full accounts made up to 31 August 1997 (9 pages)
15 January 1998Return made up to 08/12/97; full list of members (6 pages)
15 January 1998Return made up to 08/12/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 August 1996 (8 pages)
14 May 1997Full accounts made up to 31 August 1996 (8 pages)
7 February 1997Return made up to 08/12/96; full list of members (6 pages)
7 February 1997Return made up to 08/12/96; full list of members (6 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 December 1995Return made up to 08/12/95; no change of members (4 pages)
27 December 1995Return made up to 08/12/95; no change of members (4 pages)
23 March 1995Full accounts made up to 31 August 1994 (8 pages)
23 March 1995Full accounts made up to 31 August 1994 (8 pages)