Background WavePink WaveYellow Wave

SHRED-IT LIMITED (04047194)

SHRED-IT LIMITED (04047194) is an active UK company. incorporated on 4 August 2000. with registered office in Sale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHRED-IT LIMITED has been registered for 25 years. Current directors include BLACK, Toby Xavier Vernon.

Company Number
04047194
Status
active
Type
ltd
Incorporated
4 August 2000
Age
25 years
Address
Ground Floor, Sale, M33 7JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACK, Toby Xavier Vernon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHRED-IT LIMITED

SHRED-IT LIMITED is an active company incorporated on 4 August 2000 with the registered office located in Sale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHRED-IT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04047194

LTD Company

Age

25 Years

Incorporated 4 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

SHRED-IT EUROPE LIMITED
From: 29 September 2000To: 9 September 2003
HAMSARD 2211 LIMITED
From: 4 August 2000To: 29 September 2000
Contact
Address

Ground Floor 177 Cross Street Sale, M33 7JQ,

Previous Addresses

Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ
From: 30 June 2015To: 9 October 2020
Unit 1 Foresters Green Trafford Park Manchester M17 1EJ
From: 4 August 2000To: 30 June 2015
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
May 13
Loan Cleared
May 14
Funding Round
Jul 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Left
Jun 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Left
Jul 19
Director Left
Nov 19
Director Joined
Oct 24
Director Left
Nov 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

BLACK, Toby Xavier Vernon

Active
Sussex Avenue, LeedsLS10 2LF
Born March 1974
Director
Appointed 01 Oct 2024

ANDERSON, Barbara

Resigned
5 Methuen Avenue, Toronto
Secretary
Appointed 03 Aug 2006
Resigned 31 Dec 2007

DURAND, Tracey

Resigned
South Sheridan Way, Oakville
Secretary
Appointed 28 Apr 2009
Resigned 05 Jun 2009

EVANS, Lori

Resigned
Treelawn Boulevard.,, Kleinburg
Secretary
Appointed 05 Jun 2009
Resigned 17 Feb 2010

OSBOURNE, Jane

Resigned
2794 South Sheridan Way, Oakville
Secretary
Appointed 12 Feb 2002
Resigned 12 Feb 2002

ROBINSON, Susan Elizabeth

Resigned
Burlington
Secretary
Appointed 11 Mar 2008
Resigned 28 Apr 2009

RUDYK, James Daniel

Resigned
Ground Floor, 177 Cross Street, Sale, ManchesterM33 7JQ
Secretary
Appointed 17 Feb 2010
Resigned 04 Dec 2015

SCHETZ, John

Resigned
Sussex Avenue, LeedsLS10 2LF
Secretary
Appointed 08 Dec 2015
Resigned 24 Jul 2017

THOMSON, James

Resigned
27 Lovers Lane, Ancaster
Secretary
Appointed 01 Nov 2000
Resigned 03 Aug 2006

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 04 Aug 2000
Resigned 01 Nov 2000

ALUTTO, Charles Anthony

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1965
Director
Appointed 08 Dec 2015
Resigned 02 May 2019

ARNOLD, Brent

Resigned
Sussex Avenue, LeedsLS10 2LF
Born March 1968
Director
Appointed 08 Dec 2015
Resigned 28 Sept 2018

BROPHY, Gregory

Resigned
863 Burns Avenue, Mississauga Lsh 222
Born February 1963
Director
Appointed 01 Nov 2000
Resigned 30 Sept 2007

BROPHY, Tracey Lynn

Resigned
836 Burns Avenue, Mississauga
Born December 1965
Director
Appointed 20 Nov 2007
Resigned 05 Jun 2009

BROPHY, Tracey Lynn

Resigned
836 Burns Avenue, Mississauga
Born December 1965
Director
Appointed 20 Nov 2007
Resigned 05 Jun 2009

GINNETTI, Daniel

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1968
Director
Appointed 08 Dec 2015
Resigned 04 Nov 2024

GUICE, Robert John

Resigned
Ground Floor, 177 Cross Street, Sale, ManchesterM33 7JQ
Born September 1966
Director
Appointed 09 Dec 2015
Resigned 08 Feb 2019

RUDYK, James Daniel

Resigned
Ground Floor, 177 Cross Street, Sale, ManchesterM33 7JQ
Born September 1966
Director
Appointed 22 Jan 2010
Resigned 04 Dec 2015

SAMUEL, David

Resigned
St. Leonard's Crescent, TorontoM4A 3A5
Born September 1964
Director
Appointed 05 Jun 2009
Resigned 22 Jan 2010

SEWARD, William

Resigned
Ground Floor, 177 Cross Street, Sale, ManchesterM33 7JQ
Born June 1967
Director
Appointed 08 Feb 2019
Resigned 15 Oct 2019

HAMMOND SUDDARDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 04 Aug 2000
Resigned 01 Nov 2000

Persons with significant control

1

Stericycle International Holdings Ltd

Active
Sussex Avenue, West YorshireLS10 2LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Legacy
18 April 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 April 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
18 April 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
18 April 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Legacy
17 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Change Person Director Company With Change Date
31 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2015
CH03Change of Secretary Details
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Resolution
10 May 2013
RESOLUTIONSResolutions
Legacy
9 March 2013
MG01MG01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Legacy
17 December 2011
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Auditors Resignation Company
30 March 2011
AUDAUD
Accounts With Accounts Type Medium
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
3 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
26 March 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Medium
29 June 2007
AAAnnual Accounts
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
31 October 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
21 March 2005
AUDAUD
Legacy
17 March 2005
403aParticulars of Charge Subject to s859A
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 April 2004
363aAnnual Return
Certificate Change Of Name Company
9 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 July 2003
AAAnnual Accounts
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
225Change of Accounting Reference Date
Legacy
13 June 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
287Change of Registered Office
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
88(2)R88(2)R
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
17 November 2000
MEM/ARTSMEM/ARTS
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
287Change of Registered Office
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 2000
NEWINCIncorporation