Get an alert when NORTHWOOD RECYCLING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-11 (in 7mo)

Last made up 2025-11-27

Watchouts

None on the register

Cash

£212K

+364.9% highest in 3 filed years

Net assets

£4M

+7.9% vs 2023

Employees

10

0% vs 2023

Profit before tax

£351K

-33.8% vs 2023

Name history

Renamed 4 times since incorporation

  1. NORTHWOOD RECYCLING LIMITED 2013-03-06 → present
  2. NP RECYCLING LIMITED 2013-02-22 → 2013-03-06
  3. ASHLEY RECYCLING LIMITED 2011-07-05 → 2013-02-22
  4. REPAP HYGIENE PRODUCTS LTD 2009-12-11 → 2011-07-05
  5. CONNECT HYGIENE PRODUCTS LIMITED 2009-11-27 → 2009-12-11

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £529,256£350,566
Net profit £404,059£262,609
Cash £49,167£45,569£211,858
Total assets less current liabilities £3,343,925£3,606,534
Net assets
Equity £1,248,735£3,343,925£3,606,534
Average employees 91010
Wages £268,552£271,973

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
TC Group
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 1 resigned

Name Role Appointed Born Nationality
KING, Paul Edward Secretary 2011-06-17
DAVIES, Christopher John Director 2018-01-25 Mar 1965 British
FECHER, Adam Scott Director 2013-11-01 May 1974 British
FECHER, Marc Darren Director 2014-09-17 Dec 1971 British
FECHER, Paul Director 2009-11-27 Dec 1946 British
GARNER, James David Director 2015-10-21 Aug 1963 British
KING, Paul Edward Director 2011-06-17 Dec 1974 British
Show 1 resigned officer
Name Role Appointed Resigned
WILLIAMSON, Steven Mark Director 2014-09-17 2017-10-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Adam Scott Fecher Individual Shares 25–50%, Voting 25–50% 2019-01-01 Active
Mr Marc Darren Fecher Individual Shares 25–50%, Voting 25–50% 2019-01-01 Active
Mr Paul Fecher Individual Shares 25–50%, Voting 25–50% 2016-07-01 Active

Filing timeline

Last 20 of 62 total filings

Date Type Category Description
2025-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-23 AA accounts Accounts with accounts type full PDF
2024-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-24 AA accounts Accounts with accounts type full PDF
2024-06-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-27 AA accounts Accounts with accounts type full PDF
2022-12-29 AA accounts Accounts with accounts type total exemption full PDF
2022-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AA accounts Accounts with accounts type total exemption full PDF
2021-06-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2020-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-04 AA accounts Accounts with accounts type total exemption full PDF
2019-12-26 CH01 officers Change person director company with change date PDF
2019-12-09 AAMD accounts Accounts amended with accounts type total exemption full
2019-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-11-27 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2019-11-27 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2019-11-27 PSC04 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page