Background WavePink WaveYellow Wave

SOUTH WEST RECYCLING LIMITED (04739487)

SOUTH WEST RECYCLING LIMITED (04739487) is an active UK company. incorporated on 18 April 2003. with registered office in Hallen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOUTH WEST RECYCLING LIMITED has been registered for 22 years.

Company Number
04739487
Status
active
Type
ltd
Incorporated
18 April 2003
Age
22 years
Address
C/O Churngold, Unit 4a Severn View Industrial Estate, Hallen, BS10 7SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST RECYCLING LIMITED

SOUTH WEST RECYCLING LIMITED is an active company incorporated on 18 April 2003 with the registered office located in Hallen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOUTH WEST RECYCLING LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04739487

LTD Company

Age

22 Years

Incorporated 18 April 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

CHURNGOLD RECYCLING LIMITED
From: 8 March 2006To: 12 April 2017
CHURNGOLD TRANSPORT LIMITED
From: 22 May 2003To: 8 March 2006
OVAL (1844) LIMITED
From: 18 April 2003To: 22 May 2003
Contact
Address

C/O Churngold, Unit 4a Severn View Industrial Estate Central Avenue Hallen, BS10 7SD,

Previous Addresses

St. Andrews House St. Andrews Road Avonmouth Bristol BS11 9DQ United Kingdom
From: 10 October 2017To: 5 September 2024
Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom
From: 18 April 2017To: 10 October 2017
St. Andrews House St Andrews Road, Avonmouth, Bristol Avon BS11 9DQ
From: 18 April 2003To: 18 April 2017
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Apr 11
Director Left
May 13
Director Left
May 13
Loan Cleared
May 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Sept 16
Owner Exit
Apr 18
Director Left
May 24
Director Joined
May 24
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Resolution
12 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Satisfy Charge Full
28 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Resolution
13 July 2012
RESOLUTIONSResolutions
Resolution
13 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Auditors Resignation Company
28 January 2011
AUDAUD
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Legacy
8 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 July 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Memorandum Articles
14 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
2 August 2005
288cChange of Particulars
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
288cChange of Particulars
Auditors Resignation Company
29 April 2004
AUDAUD
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288cChange of Particulars
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
13 July 2003
225Change of Accounting Reference Date
Legacy
7 July 2003
287Change of Registered Office
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
287Change of Registered Office
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 2003
NEWINCIncorporation