Address: 2 Dukes Road, Lindfield, Haywards Heath

Incorporation date: 21 Jun 2019

RECYCL8 LIMITED

Status: Active

Address: Brathens Eco-business Park Hill Of Brathens, Glassel, Banchory

Incorporation date: 06 Aug 2019

RECYCLATECH GROUP LIMITED

Status: Active

Address: 1 C/o Shepherd And Wedderburn, Third Floor, West Regent Street, Glasgow

Incorporation date: 26 Mar 2007

Address: 12 Ashwell Road, Heaton, Bradford

Incorporation date: 19 Oct 2011

RECYCLE 4 LESS LIMITED

Status: Active

Address: West Midlands House, Gipsy Lane, Willenhall

Incorporation date: 10 Sep 2010

RECYCLE ALL LTD

Status: Active

Address: Office 9 Dalton House, 60 Windsor Avenue, London

Incorporation date: 17 Mar 2011

RECYCLEAN LIMITED

Status: Active

Address: Toscaig, Toscaig, Larbert

Incorporation date: 29 Jul 2005

RECYCLE CENTRE LIMITED

Status: Active

Address: Unit 61 Wymeswold Industrial Estate, Burton On The-wolds, Loughborough

Incorporation date: 23 Mar 2010

RECYCLED CAR PARTS LTD

Status: Active - Proposal To Strike Off

Address: 90 Swanshurst Lane, Moseley, Birmingham

Incorporation date: 12 May 2014

Address: Barons Court Unit 1 Graceways, Whitehills Business Park, Blackpool

Incorporation date: 05 Nov 2018

Address: C/o Street Fuel Ltd Berth 6, Basin 3,, Chatham Dockyards, Gillingham

Incorporation date: 17 Dec 2007

RECYCLE DIRECT LIMITED

Status: Active

Address: 11 Neath Vale Supplier Park, Resolven, Neath

Incorporation date: 26 Jan 1999

Address: 11 Neath Vale Supplier Park, Resolven, Neath

Incorporation date: 19 Jul 2012

Address: Roughmere, Mid-lavant, Chichester

Incorporation date: 30 Jul 2009

Address: Unit C3 Portfield Industrial Estate, Nevil Shute Road, Portsmouth

Incorporation date: 29 May 2019

Address: First Floor, 1 Park Court, Pyrford Road, West Byfleet

Incorporation date: 13 Mar 2014

Address: 4 Maple Avenue, Whitefield, Manchester

Incorporation date: 21 Mar 2003

RECYCLED PRODUCTS LIMITED

Status: Active

Address: 1 Stanyards Courtyard Stanyards Farm, Chertsey Road, Chobham

Incorporation date: 02 Mar 2001

Address: Unit G1 Westway Business Park, Porterfield Road, Renfrew

Incorporation date: 14 Aug 2013

RECYCLED RETRO LIMITED

Status: Active

Address: 31 Greenhill Road, Sandford, Winscombe

Incorporation date: 01 Mar 2013

RECYCLED ROADWAYS LIMITED

Status: Active

Address: Alpha House Culpeper Close, Medway City Estate, Rochester

Incorporation date: 25 Jun 2003

Address: Coed Cae Farm, Coed Cae, Pontnewydd, Cwmbran

Incorporation date: 05 Dec 2016

Address: 5 Hurstwood Road, London

Incorporation date: 06 Dec 2020

Address: 60 Glendhu Manor, Belfast

Incorporation date: 26 Sep 2022

Address: 43a Willow Lane, Mitcham

Incorporation date: 13 Aug 2014

RECYCLE ENVIRO LIMITED

Status: Active

Address: 19 Arthur Street, Belfast

Incorporation date: 02 Jun 2023

RECYCLEFLON LIMITED

Status: Active

Address: 5 Prospect Place, Millennium Way Pride Park, Derby

Incorporation date: 09 Dec 1983

RECYCLE FOR FUTURE LTD

Status: Active

Address: Jhumat House, 160 London Road, Barking

Incorporation date: 06 Oct 2015

Address: 555-557 Cranbrook Road, Gants Hill, Ilford

Incorporation date: 20 May 2009

RECYCLEIT NOW LTD

Status: Active

Address: Unit 2 Summit Works, Manchester Road, Burnley

Incorporation date: 09 Dec 2010

RECYCLE IT WRIGHT LTD

Status: Active

Address: Longacres Farm Swinderby Road, Collingham, Newark

Incorporation date: 08 Dec 2009

RECYCLELAB LTD

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 23 Oct 2021

RECYCLEMART LIMITED

Status: Active

Address: Corby Business Centre, Eismann Way, Corby

Incorporation date: 17 Jan 2008

RECYCLE MIDLANDS LIMITED

Status: Active

Address: Unit 10 Moorfields Industrial Estate, Cotes Heath, Eccleshall

Incorporation date: 25 Oct 2018

RECYCLE MOTORS LIMITED

Status: Active

Address: 1 Bayford Court, Crown Quay Lane, Sittingbourne

Incorporation date: 07 Mar 2012

RECYCLENERGY LIMITED

Status: Active

Address: Unit4, Block 4, Cadzow Industrial Estate, Hamilton

Incorporation date: 13 May 2022

Address: Units 4, Lion Works Old Market Street, Blackley, Manchester

Incorporation date: 24 Aug 2016

RECYCLE-PAK LIMITED

Status: Active

Address: Fermentation Building South Hawkins Lane, Finzels Reach, Bristol

Incorporation date: 19 Feb 2001

RECYCLE-REUSE-RELOVE LTD

Status: Active - Proposal To Strike Off

Address: 43 Earl Matthew Avenue, Arbroath

Incorporation date: 28 Feb 2022

RECYCLERITE UK LIMITED

Status: Active

Address: 384 Linthorpe Road, Middlesbrough

Incorporation date: 28 Nov 2014

Address: 82 Oswald Road, Scunthorpe

Incorporation date: 18 Jul 2017

Address: 28 Albyn Place, Aberdeen

Incorporation date: 09 Dec 2010

RECYCLE SOUTHERN LIMITED

Status: Active

Address: Station House, North Street, Havant

Incorporation date: 13 Feb 2013

RECYCLE STATION LTD

Status: Active

Address: 12 Wells Court, Pumphouse Crescent, Watford

Incorporation date: 13 Oct 2014

RECYCLETECH LTD

Status: Active

Address: Unit 2 Shopwhyke Industrial Estate, Shopwhyke Road, Chichester

Incorporation date: 21 Jun 2019

RECYCLE TELECOM LTD

Status: Active

Address: 10a Aldermans Hill, London

Incorporation date: 05 Apr 2002

Address: 250 Causewayside, Edinburgh

Incorporation date: 07 Oct 2002

Address: 71 Queen Victoria Street, London

Incorporation date: 12 Apr 2023

RECYCLE UK (NORTH WEST) LIMITED

Status: Active - Proposal To Strike Off

Address: Summit House, 4-5, Mitchell Street, Edinburgh

Incorporation date: 25 Jul 2014

RECYCLE WALES LTD.

Status: Active

Address: Las Recycling, Tregaron Road, Lampeter

Incorporation date: 24 Sep 2002

RECYCLEWISE LIMITED

Status: Active

Address: Unit 10 Silverglade Business Park, Leatherhead Road, Chessington

Incorporation date: 17 Nov 2008

RECYCLEXCHANGE LIMITED

Status: Active

Address: Fairground, Lavant, Chichester

Incorporation date: 24 Jan 2020

RECYCLEYE LTD

Status: Active

Address: 43 Central Street, London

Incorporation date: 23 Sep 2019

RECYCLE YOUR VAPE LTD

Status: Active

Address: 96 Bell 2, Dukes Avenue, London

Incorporation date: 15 Jun 2022

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 14 Nov 2005

Address: Rannock House, Geddington Road, Corby

Incorporation date: 11 Jul 2012

Address: The Barn 173 Church Road, Northfield, Birmingham

Incorporation date: 10 Sep 2014

RECYCLING COMMODITIES LTD

Status: Active

Address: 1 Ulverston Road, Dunstable

Incorporation date: 14 Nov 2018

RECYCLING EQUIPMENT (BRIDGEND) LTD

Status: Active - Proposal To Strike Off

Address: 59 Duffryn Street, Ferndale

Incorporation date: 06 Oct 2016

Address: Linton Farm, Pembrey, Llanelli

Incorporation date: 05 Mar 2012

Address: 1 Tape Street, Cheadle, Stoke-on-trent

Incorporation date: 06 Mar 2003

RECYCLING IN OTTERY LTD

Status: Active

Address: The Old Station Centre Yard, St Saviours Depot, Ottery St Mary

Incorporation date: 20 Feb 1995

Address: 1a Essex Street, Preston

Incorporation date: 03 Apr 2023

Address: Recycling Lives Centre, Essex Street, Preston

Incorporation date: 17 Nov 1971

Address: Recycling Lives Centre, 1a Essex Street, Preston

Incorporation date: 28 Nov 2017

Address: Recycling Lives Centre, Essex Street, Preston

Incorporation date: 29 Oct 2014

Address: Recycling Lives Centre, Essex Street, Preston

Incorporation date: 14 Nov 2013

Address: Lonsto House, 1-3 Princes Lane, London

Incorporation date: 22 Nov 2017

Address: 132 Burnt Ash Road, Lee, London

Incorporation date: 07 Dec 1989

Address: 1 Metro Centre Welbeck Way, Woodston, Peterborough

Incorporation date: 24 Oct 1989

Address: 183 Boughton Industrial Estate, Boughton, Newark

Incorporation date: 02 Oct 2002

RECYCLING OPTIONS LIMITED

Status: Active

Address: Options House Maries Way, Silverdale Business Park, Silverdale Newcastle Under Lyme

Incorporation date: 23 Mar 2001

Address: Beechwood House Bryntywod, Llangyfelach, Swansea

Incorporation date: 13 Dec 2010

Address: Plot 15 Manor Way Business Park, Manor Way, Swanscombe

Incorporation date: 04 Sep 2008

RECYCLING REVOLUTION

Status: Active

Address: 12 Carfield Avenue, Meersbrook, Sheffield

Incorporation date: 06 Jan 2014

Address: Unit 104, Phoenix Close, Heywood

Incorporation date: 07 Jan 2009

Address: Unit 104 Phoenix Close Industrial Estate, Off Green Lane, Heywood

Incorporation date: 17 Dec 2007

RECYCLING TECHNOLOGIES LTD

Status: In Administration/administrative Receiver

Address: C/o Interpath Ltd, 10 Fleet Place, London

Incorporation date: 14 Feb 2011

Address: 15 Foster Avenue, Beeston, Nottingham

Incorporation date: 21 Oct 2020

Address: 10 Moorham Road, Winscombe

Incorporation date: 06 Feb 2014

Address: 68 Rushby Walk, Letchworth, Hertfordshire

Incorporation date: 05 Mar 2007

RECYCLING VILLAGE LIMITED

Status: Active

Address: Raymond House, Cricket Lane, Beckenham, Kent

Incorporation date: 29 Oct 2002

Address: 199 Clarendon Park Road, Leicester

Incorporation date: 02 Nov 2007

Address: 63 Mamre Drive, California, Falkirk

Incorporation date: 02 Sep 2021

Address: Impact Brixton, 17a Electric Lane, London

Incorporation date: 24 May 2010

Address: Unit 7a Rospeath Industrial Estate Rospeath Lane, Crowlas, Penzance

Incorporation date: 09 Jul 2003

RECYCLUS GROUP LIMITED

Status: Active

Address: 18 Savile Row, Floor 2, London

Incorporation date: 05 Dec 2019

RECYCO LIMITED

Status: Active

Address: 89 Barony Road, Mountfield, Omagh

Incorporation date: 04 Feb 2004

RECYCOOL LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 14 Apr 2023

Address: Hill Top Farm, Winston, Darlington

Incorporation date: 31 Mar 2010

RECYKE Y'BIKE LTD.

Status: Active

Address: 164 Brinkburn Street, Newcastle Upon Tyne

Incorporation date: 07 Jun 2006

RECYTEC LIMITED

Status: Active

Address: C/o Blue Machinery (southern) Ltd Harbour Road Trading Estate, Portishead, Bristol

Incorporation date: 16 Sep 2020

RECY TRADERS (UK) LIMITED

Status: Active

Address: Unit 01 Eastwood Industrial Area, Hooks Lane, Wimblington

Incorporation date: 02 Jul 2015