Background WavePink WaveYellow Wave

TURSDALE RECYCLING LIMITED (04890709)

TURSDALE RECYCLING LIMITED (04890709) is an active UK company. incorporated on 8 September 2003. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TURSDALE RECYCLING LIMITED has been registered for 22 years. Current directors include RADCLIFFE, Andrew Edward.

Company Number
04890709
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
Esh House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RADCLIFFE, Andrew Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURSDALE RECYCLING LIMITED

TURSDALE RECYCLING LIMITED is an active company incorporated on 8 September 2003 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TURSDALE RECYCLING LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04890709

LTD Company

Age

22 Years

Incorporated 8 September 2003

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 22 September 2025 (6 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

BARDON ESH RECYCLING LIMITED
From: 10 June 2004To: 6 November 2014
CLOVERMIST LIMITED
From: 8 September 2003To: 10 June 2004
Contact
Address

Esh House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 8 September 2003To: 4 November 2014
Timeline

12 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Capital Update
Nov 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Feb 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LAW, Alistair

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 31 Jan 2021

RADCLIFFE, Andrew Edward

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born December 1973
Director
Appointed 23 Oct 2014

BARKER, Keith

Resigned
97 Christchurch Lane, LichfieldWS13 8AL
Secretary
Appointed 17 Feb 2004
Resigned 06 Sept 2006

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 06 Sept 2006
Resigned 30 Mar 2012

ROBINSON, Peter Hume

Resigned
West Boldon, East BoldonNE36 0QW
Secretary
Appointed 13 Oct 2003
Resigned 14 Nov 2003

SOWERBY, Mark

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Secretary
Appointed 29 Jan 2018
Resigned 31 Jan 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 08 Sept 2003
Resigned 13 Oct 2003

COUSINS, James Lawrence

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born February 1972
Director
Appointed 01 Mar 2011
Resigned 30 Jun 2011

FLETCHER, David George

Resigned
7 Hall Drive, WorksopS80 3GB
Born March 1956
Director
Appointed 17 Feb 2004
Resigned 31 Jan 2008

JACKSON, Timothy Charles

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1952
Director
Appointed 31 Jan 2008
Resigned 23 Oct 2014

MANNING, Brian

Resigned
Foxcover Lane, SunderlandSR3 3TQ
Born March 1957
Director
Appointed 13 Oct 2003
Resigned 28 Apr 2017

MARRIOTT, Simon James

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born February 1968
Director
Appointed 01 Jul 2011
Resigned 23 Oct 2014

PARKIN, Geoffrey William

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born December 1950
Director
Appointed 17 Feb 2004
Resigned 01 Mar 2011

SOWERBY, Mark Andrew

Resigned
Bowburn North Industrial Estate, DurhamDH6 5PF
Born January 1971
Director
Appointed 29 Jan 2018
Resigned 31 Jan 2021

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 08 Sept 2003
Resigned 13 Oct 2003

Persons with significant control

1

Bowburn North Industrial Estate, DurhamDH6 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Auditors Resignation Company
21 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Small
9 September 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 December 2014
SH19Statement of Capital
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
6 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Legacy
4 November 2014
SH20SH20
Legacy
4 November 2014
CAP-SSCAP-SS
Resolution
4 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2014
CC04CC04
Resolution
4 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
24 January 2007
288cChange of Particulars
Legacy
24 January 2007
288cChange of Particulars
Legacy
23 November 2006
363aAnnual Return
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 September 2006
288bResignation of Director or Secretary
Auditors Resignation Company
24 January 2006
AUDAUD
Legacy
12 December 2005
288cChange of Particulars
Legacy
17 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
24 May 2005
288cChange of Particulars
Legacy
1 April 2005
288cChange of Particulars
Legacy
10 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2004
287Change of Registered Office
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Incorporation Company
8 September 2003
NEWINCIncorporation