SRCL LIMITED
Overview
| Company Name | SRCL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03226910 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SRCL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SRCL LIMITED located?
| Registered Office Address | Indigo House Sussex Avenue LS10 2LF Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SRCL LIMITED?
| Company Name | From | Until |
|---|---|---|
| STERILE TECHNOLOGIES (NEWCASTLE) LIMITED | Jan 25, 2007 | Jan 25, 2007 |
| SOUTH WEST ENERGY LIMITED | Jul 26, 2001 | Jul 26, 2001 |
| MEDIPOWER SERVICES LIMITED | Mar 14, 1997 | Mar 14, 1997 |
| CLINICAL WASTE RESOURCES LIMITED | Jul 18, 1996 | Jul 18, 1996 |
What are the latest accounts for SRCL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SRCL LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for SRCL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Sep 15, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel V Ginnetti as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Toby Xavier Vernon Black as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 27, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William J Seward as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Charles Anthony Alutto as a director on May 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Seward as a director on Feb 08, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SRCL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACK, Toby Xavier Vernon | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire | England | British | 233114160001 | |||||
| ARMSTRONG, Stephen Derek | Secretary | Fourth Floor, Bouverie House 154 Fleet Street EC4A 2HX London | British | 50894730001 | ||||||
| BLYDE, William David | Secretary | 367 Singlewell Road DA11 7RL Gravesend Kent | English | 11292060002 | ||||||
| GRAVER, Neville | Secretary | 70 Beechwood Lawns IRISH Rathcoole County Dublin | Irish | 94189330001 | ||||||
| HALL, William John | Secretary | Warrenhyrst Warren Road GU1 2HD Guildford Surrey | British | 75984120001 | ||||||
| LLOYD, David Alan | Secretary | Floor, Apex House London Road DA11 9PD Northfleet 2nd Kent United Kingdom | British | 155636220001 | ||||||
| TAYLOR, Richard | Secretary | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 106228180001 | ||||||
| ALUTTO, Charles Anthony | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | United States | American | 169881550001 | |||||
| ALUTTO, Charles Anthony | Director | Apex House London Road DA11 9PD Northfleet 2nd Floor Kent United Kingdom | United Kingdom | American | 134402900001 | |||||
| BARLOW, Andrew Richard | Director | Badgers Bend Bagshot Road Chobham GU24 8SJ Woking Surrey | British | 47184330001 | ||||||
| BENJAMIN, Jerry Christopher | Director | 2 Walnut Drive KT20 6QX Tadworth Surrey | American | 34371910001 | ||||||
| BLYDE, William David | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | 11292060003 | ||||||
| BLYDE, William David | Director | 367 Singlewell Road DA11 7RL Gravesend Kent | England | English | 11292060002 | |||||
| BRANDEL, Elizabeth | Director | N Sheridan Rd Lake Forest 1020 Illinois 60045 Usa | Usa | Usa | 115854300002 | |||||
| CLESEN, John Fredrick | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | Usa | American | 156396820001 | |||||
| COPLAND, David | Director | Floor, Apex House London Road Northfleet DA11 9PD Gravesend 2nd Kent United Kingdom | United Kingdom | British | 137429730001 | |||||
| ERASMUS, William David Lane | Director | Pond Cottage SO32 2QQ Upper Swanmore Hampshire | British | 21412980001 | ||||||
| FATCHETT, Brendan John | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | United Kingdom | British | 163463840001 | |||||
| FOSS, Richard Lawrence | Director | Country Place Lake Forest 60045 882 Illinois Usa | Usa | American | 138699920001 | |||||
| GINNETTI, Daniel V | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire | United States | American | 193541820001 | |||||
| GUICE, Robert John | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire | United Kingdom | British | 203379250001 | |||||
| HANCOCK, John Reginald | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | United Kingdom | British | 150864080001 | |||||
| HANCOCK, John Reginald | Director | Early Spring London Road Allostock WA16 9LJ Knutsford Cheshire | United Kingdom | British | 109081260001 | |||||
| HIGGINS, Andrew David | Director | Floor, Apex House London Road Northfleet DA11 9PD Gravesend 2nd Kent United Kingdom | United Kingdom | British | 146636500001 | |||||
| HUGHES, David | Director | 6 Queen Street LS1 2TW Leeds Pannell House West Yorkshire Uk | United Kingdom | British | 130254390001 | |||||
| JOHNSTON, John Paul | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | Ireland | Irish | 162398480001 | |||||
| LLOYD, David Alan | Director | Floor, Apex House London Road DA11 9PD Northfleet 2nd Kent United Kingdom | United Kingdom | British | 155636220001 | |||||
| MILLER, Mark Collier | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | Usa | American | 98272530001 | |||||
| O'BRIEN, James Patrick | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | American | 106228260001 | ||||||
| ROGERS, Desmond | Director | Eastham House Eastham Road IRISH Bettystown County Meath Ireland | Republic Of Ireland | Irish | 144329600001 | |||||
| SACRANIE, Shazeen Sattar | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | American | 98272430003 | ||||||
| SEWARD, William J, Mr. | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire | United States | American | 256019320001 | |||||
| SIMPSON, Paul | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | United Kingdom | British | 113998010002 | |||||
| TEN BRINK, Fransiscus Johannes Maria | Director | Sussex Avenue LS10 2LF Leeds Indigo House West Yorkshire United Kingdom | Usa | American | 98751560001 | |||||
| TROWBRIDGE, Barry James | Director | 99 Church Road SW19 5AL Wimbledon London | British | 88541090001 |
Who are the persons with significant control of SRCL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stericycle International Ltd | Apr 06, 2016 | Sussex Avenue LS10 2LF Leeds Indigo House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0