Background WavePink WaveYellow Wave

PEARCE RECYCLING GROUP LIMITED (00707428)

PEARCE RECYCLING GROUP LIMITED (00707428) is an active UK company. incorporated on 6 November 1961. with registered office in St Albans. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. PEARCE RECYCLING GROUP LIMITED has been registered for 64 years. Current directors include BERRIDGE, Andrew Christopher, JONES, Sian, PEARCE, Simon Michael and 1 others.

Company Number
00707428
Status
active
Type
ltd
Incorporated
6 November 1961
Age
64 years
Address
Pearce House, St Albans, AL4 0JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BERRIDGE, Andrew Christopher, JONES, Sian, PEARCE, Simon Michael, PEARCE, Thomas
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARCE RECYCLING GROUP LIMITED

PEARCE RECYCLING GROUP LIMITED is an active company incorporated on 6 November 1961 with the registered office located in St Albans. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. PEARCE RECYCLING GROUP LIMITED was registered 64 years ago.(SIC: 38320)

Status

active

Active since 64 years ago

Company No

00707428

LTD Company

Age

64 Years

Incorporated 6 November 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PAPER PLANET LIMITED
From: 11 November 1996To: 6 August 2018
PORTLAND WASTE LIMITED
From: 6 July 1993To: 11 November 1996
THE LUTON WASTE PAPER COMPANY LIMITED
From: 19 December 1990To: 6 July 1993
E.& J.RICHARDSON(ST ALBANS)LIMITED
From: 6 November 1961To: 19 December 1990
Contact
Address

Pearce House Acrewood Way St Albans, AL4 0JY,

Timeline

4 key events • 1961 - 2023

Funding Officers Ownership
Company Founded
Nov 61
Director Left
May 12
Director Joined
Jul 14
Director Joined
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BLACKWELL, Niall Andrew

Active
Pearce House, St AlbansAL4 0JY
Secretary
Appointed 01 Sept 2013

BERRIDGE, Andrew Christopher

Active
Pearce House, St AlbansAL4 0JY
Born January 1974
Director
Appointed 01 May 2014

JONES, Sian

Active
Pearce House, St AlbansAL4 0JY
Born April 1964
Director
Appointed 01 Sept 2007

PEARCE, Simon Michael

Active
Pearce House, St AlbansAL4 0JY
Born March 1958
Director
Appointed 12 Nov 1998

PEARCE, Thomas

Active
Pearce House, St AlbansAL4 0JY
Born May 1991
Director
Appointed 01 Jul 2023

HALLING, Lee Benjamin

Resigned
22 First Avenue, DunstableLU6 3AL
Secretary
Appointed 03 Dec 2002
Resigned 30 May 2006

JONES, Sian

Resigned
O/B, BangorLL57 4BA
Secretary
Appointed 02 Jun 2006
Resigned 01 Sept 2013

PEARCE, Edgar Albert Charles

Resigned
112 Marshalswick Lane, St AlbansAL1 4XE
Secretary
Appointed N/A
Resigned 09 Feb 1999

PEARCE, Janice Pauline

Resigned
Moon Coyne, St AlbansAL4 9BH
Secretary
Appointed 09 Feb 1999
Resigned 03 Dec 2002

JENKINS, Matthew Huw Lloyd

Resigned
11 Grampian Way, LutonLU3 3HB
Born July 1967
Director
Appointed 28 Sept 1999
Resigned 01 Dec 2006

PEARCE, Edgar Albert Charles

Resigned
112 Marshalswick Lane, St AlbansAL1 4XE
Born November 1924
Director
Appointed N/A
Resigned 01 Jul 2011

PEARCE, James Arthur

Resigned
25 The Park, St AlbansAL1 4RU
Born March 1926
Director
Appointed N/A
Resigned 21 Mar 1999

PEARCE, Janice Pauline

Resigned
Moon Coyne, St AlbansAL4 9BH
Born December 1950
Director
Appointed 09 Feb 1999
Resigned 03 Dec 2002

SMITH, John

Resigned
88 Salisbury Road, StevenageSG1 4PE
Born February 1945
Director
Appointed 01 Jan 1997
Resigned 31 Mar 2002

Persons with significant control

1

Acrewood Way, St. AlbansAL4 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Resolution
23 August 2007
RESOLUTIONSResolutions
Resolution
23 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
287Change of Registered Office
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Certificate Change Of Name Company
8 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
225(1)225(1)
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 July 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Certificate Change Of Name Company
18 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
15 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Legacy
31 March 1989
225(1)225(1)
Accounts With Accounts Type Small
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
29 October 1987
225(1)225(1)
Accounts With Made Up Date
6 October 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Accounts With Accounts Type Small
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 November 1961
NEWINCIncorporation