Background WavePink WaveYellow Wave

KIER RECYCLING CIC (03153490)

KIER RECYCLING CIC (03153490) is an active UK company. incorporated on 31 January 1996. with registered office in Salford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. KIER RECYCLING CIC has been registered for 30 years.

Company Number
03153490
Status
active
Type
ltd
Incorporated
31 January 1996
Age
30 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER RECYCLING CIC

KIER RECYCLING CIC is an active company incorporated on 31 January 1996 with the registered office located in Salford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. KIER RECYCLING CIC was registered 30 years ago.(SIC: 38110, 38320)

Status

active

Active since 30 years ago

Company No

03153490

LTD Company

Age

30 Years

Incorporated 31 January 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

KIER MG RECYCLING CIC
From: 10 July 2013To: 1 March 2016
MAY GURNEY RECYCLING CIC
From: 21 November 2008To: 10 July 2013
ECT RECYCLING CIC
From: 8 December 2005To: 21 November 2008
ECT RECYCLING COMMUNITY INTEREST COMPANY
From: 4 November 2005To: 8 December 2005
ECT RECYCLING LIMITED
From: 13 May 1996To: 4 November 2005
TYROLESE (344) LIMITED
From: 31 January 1996To: 13 May 1996
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 11 July 2013To: 17 April 2020
Trowse Norwich Norfolk NR14 8SZ
From: 31 January 1996To: 11 July 2013
Timeline

42 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Feb 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Feb 19
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Capital Update
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

213

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Legacy
28 June 2023
SH20SH20
Legacy
28 June 2023
CAP-SSCAP-SS
Resolution
28 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Resolution
4 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
24 July 2015
MISCMISC
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2013
AP01Appointment of Director
Miscellaneous
22 July 2013
MISCMISC
Auditors Resignation Company
16 July 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Sail Address Company
22 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Memorandum Articles
12 August 2009
MEM/ARTSMEM/ARTS
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
7 August 2009
225Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
17 April 2009
AAMDAAMD
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Memorandum Articles
16 March 2009
MEM/ARTSMEM/ARTS
Legacy
4 March 2009
363aAnnual Return
Legacy
8 February 2009
287Change of Registered Office
Legacy
15 January 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Memorandum Articles
26 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2008
288cChange of Particulars
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
16 March 2008
288bResignation of Director or Secretary
Legacy
16 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288cChange of Particulars
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
8 December 2005
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
4 November 2005
CICCONCICCON
Certificate Change Of Name Company
4 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2003
AAAnnual Accounts
Auditors Resignation Company
13 October 2003
AUDAUD
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 October 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 August 2001
AAAnnual Accounts
Legacy
18 June 2001
288cChange of Particulars
Legacy
13 February 2001
288cChange of Particulars
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
13 August 1997
288cChange of Particulars
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
13 September 1996
224224
Legacy
17 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
287Change of Registered Office
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1996
NEWINCIncorporation