SRCL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSRCL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03226910
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SRCL LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERILE TECHNOLOGIES (NEWCASTLE) LIMITEDJan 25, 2007Jan 25, 2007
    SOUTH WEST ENERGY LIMITEDJul 26, 2001Jul 26, 2001
    MEDIPOWER SERVICES LIMITEDMar 14, 1997Mar 14, 1997
    CLINICAL WASTE RESOURCES LIMITEDJul 18, 1996Jul 18, 1996

    What are the latest accounts for SRCL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SRCL LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for SRCL LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Sep 15, 2025

    • Capital: GBP 58,837,411
    3 pagesSH01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 34,004,191
    3 pagesSH01

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Daniel V Ginnetti as a director on Nov 04, 2024

    1 pagesTM01

    Appointment of Mr Toby Xavier Vernon Black as a director on Oct 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jul 15, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 27, 2020

    • Capital: GBP 28,592,291
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William J Seward as a director on Oct 15, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    32 pagesAA

    Confirmation statement made on Jul 18, 2019 with updates

    4 pagesCS01

    Termination of appointment of Charles Anthony Alutto as a director on May 02, 2019

    1 pagesTM01

    Appointment of Mr William Seward as a director on Feb 08, 2019

    2 pagesAP01

    Who are the officers of SRCL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACK, Toby Xavier Vernon
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    EnglandBritish233114160001
    ARMSTRONG, Stephen Derek
    Fourth Floor, Bouverie House
    154 Fleet Street
    EC4A 2HX London
    Secretary
    Fourth Floor, Bouverie House
    154 Fleet Street
    EC4A 2HX London
    British50894730001
    BLYDE, William David
    367 Singlewell Road
    DA11 7RL Gravesend
    Kent
    Secretary
    367 Singlewell Road
    DA11 7RL Gravesend
    Kent
    English11292060002
    GRAVER, Neville
    70 Beechwood Lawns
    IRISH Rathcoole
    County Dublin
    Secretary
    70 Beechwood Lawns
    IRISH Rathcoole
    County Dublin
    Irish94189330001
    HALL, William John
    Warrenhyrst
    Warren Road
    GU1 2HD Guildford
    Surrey
    Secretary
    Warrenhyrst
    Warren Road
    GU1 2HD Guildford
    Surrey
    British75984120001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Secretary
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    British155636220001
    TAYLOR, Richard
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British106228180001
    ALUTTO, Charles Anthony
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    United StatesAmerican169881550001
    ALUTTO, Charles Anthony
    Apex House
    London Road
    DA11 9PD Northfleet
    2nd Floor
    Kent
    United Kingdom
    Director
    Apex House
    London Road
    DA11 9PD Northfleet
    2nd Floor
    Kent
    United Kingdom
    United KingdomAmerican134402900001
    BARLOW, Andrew Richard
    Badgers Bend Bagshot Road
    Chobham
    GU24 8SJ Woking
    Surrey
    Director
    Badgers Bend Bagshot Road
    Chobham
    GU24 8SJ Woking
    Surrey
    British47184330001
    BENJAMIN, Jerry Christopher
    2 Walnut Drive
    KT20 6QX Tadworth
    Surrey
    Director
    2 Walnut Drive
    KT20 6QX Tadworth
    Surrey
    American34371910001
    BLYDE, William David
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British11292060003
    BLYDE, William David
    367 Singlewell Road
    DA11 7RL Gravesend
    Kent
    Director
    367 Singlewell Road
    DA11 7RL Gravesend
    Kent
    EnglandEnglish11292060002
    BRANDEL, Elizabeth
    N Sheridan Rd
    Lake Forest
    1020
    Illinois 60045
    Usa
    Director
    N Sheridan Rd
    Lake Forest
    1020
    Illinois 60045
    Usa
    UsaUsa115854300002
    CLESEN, John Fredrick
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    UsaAmerican156396820001
    COPLAND, David
    Floor, Apex House London Road
    Northfleet
    DA11 9PD Gravesend
    2nd
    Kent
    United Kingdom
    Director
    Floor, Apex House London Road
    Northfleet
    DA11 9PD Gravesend
    2nd
    Kent
    United Kingdom
    United KingdomBritish137429730001
    ERASMUS, William David Lane
    Pond Cottage
    SO32 2QQ Upper Swanmore
    Hampshire
    Director
    Pond Cottage
    SO32 2QQ Upper Swanmore
    Hampshire
    British21412980001
    FATCHETT, Brendan John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    United KingdomBritish163463840001
    FOSS, Richard Lawrence
    Country Place
    Lake Forest 60045
    882
    Illinois
    Usa
    Director
    Country Place
    Lake Forest 60045
    882
    Illinois
    Usa
    UsaAmerican138699920001
    GINNETTI, Daniel V
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United StatesAmerican193541820001
    GUICE, Robert John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United KingdomBritish203379250001
    HANCOCK, John Reginald
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    United KingdomBritish150864080001
    HANCOCK, John Reginald
    Early Spring
    London Road Allostock
    WA16 9LJ Knutsford
    Cheshire
    Director
    Early Spring
    London Road Allostock
    WA16 9LJ Knutsford
    Cheshire
    United KingdomBritish109081260001
    HIGGINS, Andrew David
    Floor, Apex House
    London Road Northfleet
    DA11 9PD Gravesend
    2nd
    Kent
    United Kingdom
    Director
    Floor, Apex House
    London Road Northfleet
    DA11 9PD Gravesend
    2nd
    Kent
    United Kingdom
    United KingdomBritish146636500001
    HUGHES, David
    6 Queen Street
    LS1 2TW Leeds
    Pannell House
    West Yorkshire
    Uk
    Director
    6 Queen Street
    LS1 2TW Leeds
    Pannell House
    West Yorkshire
    Uk
    United KingdomBritish130254390001
    JOHNSTON, John Paul
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    IrelandIrish162398480001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Director
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    United KingdomBritish155636220001
    MILLER, Mark Collier
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    UsaAmerican98272530001
    O'BRIEN, James Patrick
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    American106228260001
    ROGERS, Desmond
    Eastham House
    Eastham Road
    IRISH Bettystown
    County Meath
    Ireland
    Director
    Eastham House
    Eastham Road
    IRISH Bettystown
    County Meath
    Ireland
    Republic Of IrelandIrish144329600001
    SACRANIE, Shazeen Sattar
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    American98272430003
    SEWARD, William J, Mr.
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United StatesAmerican256019320001
    SIMPSON, Paul
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    United KingdomBritish113998010002
    TEN BRINK, Fransiscus Johannes Maria
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    UsaAmerican98751560001
    TROWBRIDGE, Barry James
    99 Church Road
    SW19 5AL Wimbledon
    London
    Director
    99 Church Road
    SW19 5AL Wimbledon
    London
    British88541090001

    Who are the persons with significant control of SRCL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    Apr 06, 2016
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7675418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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