Background WavePink WaveYellow Wave

CANNOCK RECYCLING LIMITED (00307512)

CANNOCK RECYCLING LIMITED (00307512) is an active UK company. incorporated on 27 November 1935. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CANNOCK RECYCLING LIMITED has been registered for 90 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
00307512
Status
active
Type
ltd
Incorporated
27 November 1935
Age
90 years
Address
Ground Floor T3 Trinity Park, Birmingham, B37 7ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNOCK RECYCLING LIMITED

CANNOCK RECYCLING LIMITED is an active company incorporated on 27 November 1935 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CANNOCK RECYCLING LIMITED was registered 90 years ago.(SIC: 99999)

Status

active

Active since 90 years ago

Company No

00307512

LTD Company

Age

90 Years

Incorporated 27 November 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

REDLAND (WORKSOP) LIMITED
From: 31 December 1992To: 14 December 2000
STEETLEY REFRACTORIES LIMITED
From: 17 December 1986To: 31 December 1992
STEETLEY QUARRY PRODUCTS LIMITED
From: 28 October 1986To: 17 December 1986
NEEDLE & STOVIN LIMITED
From: 27 November 1935To: 28 October 1986
Contact
Address

Ground Floor T3 Trinity Park Bickenhill Lane Birmingham, B37 7ES,

Previous Addresses

Portland House Bickenhill Lane Solihull Birmingham B37 7BQ
From: 28 November 2013To: 15 August 2022
Portland House Bickenhill Lane Solihull Birmingham B37 7BQ United Kingdom
From: 2 April 2013To: 28 November 2013
Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 27 November 1935To: 2 April 2013
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Oct 16
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed N/A

RAIA, Jennifer

Active
T3 Trinity Park, BirminghamB37 7ES
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

ANDREWS, Robert David

Resigned
60 Longdown Lane North, EpsomKT17 3JG
Born December 1942
Director
Appointed N/A
Resigned 30 Jun 1998

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 28 Mar 2013
Resigned 04 Apr 2014

BUTTON, Ruth Sarah

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHITTY, Paul Anthony

Resigned
6 Parris Croft, DorkingRH4 2NA
Born January 1953
Director
Appointed 31 Mar 1999
Resigned 06 Apr 2003

CHOULES, Michael John

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, SolihullB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2011

CRUMP, Mark Leslie

Resigned
24 Harwood Park, RedhillRH1 5EJ
Born February 1963
Director
Appointed 30 Jun 1998
Resigned 31 Mar 1999

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 31 Mar 1999
Resigned 13 Apr 2007

FENNELL, Sonia

Resigned
Granite House, LeicesterLE7 1PL
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 05 Jan 2011

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 01 Jan 2012
Resigned 20 Nov 2013

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 19 Jun 2009

HUTWOHL, Stefan

Resigned
Wohlerstrasse 18, Frankfurt Am Main
Born October 1964
Director
Appointed 31 Mar 1999
Resigned 16 Jan 2002

LANYON, Phillip Thomas Edward

Resigned
Granite House, LeicesterLE7 1PL
Born September 1964
Director
Appointed 16 Aug 2010
Resigned 28 Mar 2013

LYTHE, Trevor Wilkinson

Resigned
Woodside 11 Babworth Crescent, RetfordDN22 7NL
Born June 1936
Director
Appointed N/A
Resigned 31 Mar 1993

MILLS, Peter William Joseph

Resigned
DorkingRH4 1TH
Born April 1953
Director
Appointed 06 Apr 2003
Resigned 30 Jun 2010

MILLS, Peter William Joseph

Resigned
50 Plough Lane, PurleyCR8 3QE
Born April 1953
Director
Appointed 30 Jun 1998
Resigned 01 Jun 1999

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Born April 1959
Director
Appointed 15 Jun 2009
Resigned 02 Jun 2010

O'BRIEN, Stephen Rothwell

Resigned
Streels, PetworthGU28 9LD
Born April 1957
Director
Appointed N/A
Resigned 31 Mar 1998

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

POWELL, Rebecca Joan

Resigned
Granite House, LeicesterLE7 1PL
Born July 1972
Director
Appointed 05 Jan 2011
Resigned 01 Sept 2011

STANLEY, Gordon James

Resigned
Acorns, StourbridgeDY7 5QL
Born July 1942
Director
Appointed N/A
Resigned 31 Mar 1993

WOOD, Richard John

Resigned
T3 Trinity Park, BirminghamB37 7ES
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 01 Feb 2010
Resigned 27 Aug 2015

REDLAND DIRECTORS LIMITED

Resigned
Redland House, DorkingRH4 1TH
Corporate director
Appointed 31 Mar 1998
Resigned 30 Jun 1998

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 September 2022
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
14 September 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
24 August 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
12 October 2016
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 April 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 April 2013
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Appoint Corporate Director Company With Name
2 February 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
9 January 2007
288cChange of Particulars
Legacy
3 January 2007
287Change of Registered Office
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Legacy
10 February 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
8 February 2004
363aAnnual Return
Legacy
29 May 2003
288cChange of Particulars
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2003
AAAnnual Accounts
Legacy
6 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
15 February 2002
363aAnnual Return
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
288cChange of Particulars
Legacy
14 December 2001
287Change of Registered Office
Resolution
2 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Certificate Change Of Name Company
13 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
24 March 2000
288cChange of Particulars
Legacy
25 February 2000
363aAnnual Return
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
4 July 1999
288cChange of Particulars
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288cChange of Particulars
Legacy
25 January 1999
363aAnnual Return
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
287Change of Registered Office
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
21 June 1998
AUDAUD
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
363aAnnual Return
Legacy
30 December 1997
288cChange of Particulars
Legacy
24 November 1997
287Change of Registered Office
Resolution
11 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
18 February 1997
363aAnnual Return
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
18 February 1996
363x363x
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
13 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
17 February 1993
363x363x
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
13 January 1993
288288
Certificate Change Of Name Company
31 December 1992
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
11 August 1992
AUDAUD
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
24 June 1992
363x363x
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
10 January 1991
288288
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
23 March 1990
403aParticulars of Charge Subject to s859A
Legacy
23 March 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
13 July 1989
288288
Legacy
2 February 1989
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
4 May 1988
288288
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Resolution
7 October 1987
RESOLUTIONSResolutions
Legacy
28 July 1987
288288
Legacy
2 April 1987
288288
Legacy
2 March 1987
288288
Legacy
8 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1986
288288
Certificate Change Of Name Company
28 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1986
288288
Legacy
18 July 1986
363363
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Accounts With Made Up Date
24 April 1982
AAAnnual Accounts