SHERBOURNE RECYCLING LIMITED
Overview
| Company Name | SHERBOURNE RECYCLING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13227088 |
| 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 SHERBOURNE RECYCLING LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SHERBOURNE RECYCLING LIMITED located?
| Registered Office Address | Sherbourne Recycling Limited Sherbourne Resource Park 255 London Road CV3 4AR Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHERBOURNE RECYCLING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SHERBOURNE RECYCLING LIMITED?
| Last Confirmation Statement Made Up To | Feb 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 24, 2025 |
| Overdue | No |
What are the latest filings for SHERBOURNE RECYCLING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Michael Christopher Brown as a director on Sep 16, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 42 pages | AA | ||
Termination of appointment of Cathryn Elizabeth James as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul James Ward as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Jane Alder as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Perry Wardle as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew James Walster as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Appointment of Mr Perry Wardle as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mary Bernadette Morrissey as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Appointment of Mr Darren John Knight as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Maitland Jones as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Registered office address changed from Sherbourne Recycling Limited Sherbourne Resource Park 255 London Road Coventry CV34 4AR England to Sherbourne Recycling Limited Sherbourne Resource Park 255 London Road Coventry CV3 4AR on Jul 06, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Kathryn Sarah Moreton as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Brown as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Registered office address changed from Council House Earl Street Coventry CV1 5RR United Kingdom to Sherbourne Recycling Limited Sherbourne Resource Park 255 London Road Coventry CV34 4AR on Apr 12, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Cathryn Elizabeth James as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Director's details changed for Richard Dobbs on Feb 13, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Kevin Arthur George Hollis as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Who are the officers of SHERBOURNE RECYCLING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANGHA, Gurbinder Singh | Secretary | Council House Earl Street CV1 5RR Coventry C/O The Council Of The City Of Coventry United Kingdom | 282011080001 | |||||||
| ALDER, Sarah Jane | Director | Manor Square Frances Avenue B91 2QB Solihull Council House United Kingdom | England | British | Local Government Officer | 338159400001 | ||||
| BROWN, Michael Christopher | Director | Graigfechan LL15 2EY Ruthin Bryn Creigiog Wales | Wales | British | Local Government Officer | 307437520001 | ||||
| DOBBS, Richard | Director | South Street CV9 1DE Atherstone Council House Warwickshire United Kingdom | United Kingdom | British | Managing Director | 281197450001 | ||||
| GREEN, Dan | Director | Evreux Way CV21 2RR Rugby Town Hall Warwickshire United Kingdom | United Kingdom | British | Local Government / Deputy Executive Director | 281245620001 | ||||
| HOLLIS, Kevin Arthur George | Director | Coton Road CV11 5AA Nuneaton Nuneaton And Bedworth Borough Council, Town Hall England | England | British | Local Government Officer | 140550470002 | ||||
| KNIGHT, Darren John | Director | Sherbourne Resource Park 255 London Road CV3 4AR Coventry Sherbourne Recycling Limited England | England | British | Local Government Officer | 283126680001 | ||||
| MORETON, Kathryn Sarah | Director | Civic Centre Ws1 1tp WS1 1TP Walsall Walsall Council England | England | British | Local Government Officer | 310946070001 | ||||
| PERKS, Anthony John | Director | Church Street CV37 6HX Stratford-Upon-Avon Elizabeth House Warwickshire United Kingdom | United Kingdom | British | Deputy Chief Executive | 281198230001 | ||||
| WARD, Paul James | Director | Earl Street CV1 5RR Coventry Council House England | England | British | Director Of Digital Services | 314386190001 | ||||
| BROWN, David | Director | Darwell Street WS1 1TP Walsall Civic Centre West Midlands United Kingdom | United Kingdom | British | Local Government Officer | 281198080001 | ||||
| DAVIS, Brent Patrick | Director | Coton Road CV11 5AA Nuneaton Town Hall West Midlands United Kingdom | England | British | Executive Director Operations, Nuneaton And Bedwor | 119415160001 | ||||
| JAMES, Cathryn Elizabeth | Director | South Street CV9 1DE Atherstone The Council House England | England | British | Director | 276439130001 | ||||
| JONES, Andrew Maitland | Director | Milverton Hill CV32 5HZ Leamington Spa Riverside House Warwickshire United Kingdom | United Kingdom | British | Local Government Officer | 281198890001 | ||||
| MCKELVIE, Grant Wishart | Director | Earl Street CV1 5RR Coventry Council House United Kingdom | England | British | Commercial Business Director | 267880540001 | ||||
| MORRISSEY, Mary Bernadette | Director | Manor Square B91 3QB Solihull The Council House West Midlands United Kingdom | United Kingdom | British | Director | 281197110001 | ||||
| WALSTER, Andrew James | Director | Earl Street CV1 5RR Coventry Council House United Kingdom | United Kingdom | British | Director | 195954490001 | ||||
| WARDLE, Perry | Director | Manor Square B91 3QB Solihull Council House England | England | British | Local Government Officer | 321589010001 |
Who are the persons with significant control of SHERBOURNE RECYCLING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Grant Wishart Mckelvie | Feb 25, 2021 | Earl Street CV1 5RR Coventry Council House United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SHERBOURNE RECYCLING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 01, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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