Background WavePink WaveYellow Wave

SAXON RECYCLING LIMITED (05102215)

SAXON RECYCLING LIMITED (05102215) is an active UK company. incorporated on 15 April 2004. with registered office in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAXON RECYCLING LIMITED has been registered for 21 years. Current directors include CARTMELL, Jennifer Carella, SOTOUDEH, Reza.

Company Number
05102215
Status
active
Type
ltd
Incorporated
15 April 2004
Age
21 years
Address
Fusion 3, 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARTMELL, Jennifer Carella, SOTOUDEH, Reza
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON RECYCLING LIMITED

SAXON RECYCLING LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Fareham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAXON RECYCLING LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05102215

LTD Company

Age

21 Years

Incorporated 15 April 2004

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 1 September 2025 (7 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

LILAC FIELDS LTD
From: 15 April 2004To: 31 August 2004
Contact
Address

Fusion 3, 1200 Parkway Whiteley Fareham, PO15 7AD,

Previous Addresses

Chartwell House 5 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TT
From: 15 July 2013To: 31 October 2023
Lion Works Station Road East Whittlesford Cambs CB22 4WL
From: 15 April 2004To: 15 July 2013
Timeline

15 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Secretary
Appointed 01 Jul 2023

CARTMELL, Jennifer Carella

Active
Parkway, FarehamPO15 7AD
Born August 1976
Director
Appointed 01 Aug 2025

SOTOUDEH, Reza

Active
Parkway, FarehamPO15 7AD
Born September 1979
Director
Appointed 01 Jul 2023

ADAMS, Michael James Cawley

Resigned
8 Howard Gardens, Tunbridge WellsTN2 5SL
Secretary
Appointed 15 Apr 2004
Resigned 03 Jul 2013

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 03 Jul 2013
Resigned 30 Jun 2020

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Secretary
Appointed 01 Jul 2020
Resigned 30 Jun 2023

ADAMS, Michael James Cawley

Resigned
8 Howard Gardens, Tunbridge WellsTN2 5SL
Born July 1951
Director
Appointed 15 Apr 2004
Resigned 03 Jul 2013

DOLLEN, Brian

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born March 1967
Director
Appointed 03 Jul 2013
Resigned 30 Jun 2020

GOULD, Heather Margaret Trewman

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born August 1941
Director
Appointed 03 Jul 2013
Resigned 01 Aug 2025

HICKS, Stephen

Resigned
Parkway, FarehamPO15 7AD
Born October 1971
Director
Appointed 01 Jan 2014
Resigned 02 Feb 2026

NORTH, Katrina Lorraine

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born February 1981
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2023

RICHARDS, Neil

Resigned
5 Barnes Wallis Road, FarehamPO15 5TT
Born May 1956
Director
Appointed 03 Jul 2013
Resigned 02 Feb 2026

STIMSON, Richard Henry

Resigned
Sandy Lane, King's LynnPE31 8NF
Born September 1963
Director
Appointed 15 Apr 2004
Resigned 03 Jul 2013

Persons with significant control

1

5 Barnes Wallis Road, FarehamPO15 5TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2019
AAAnnual Accounts
Legacy
11 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
AGREEMENT2AGREEMENT2
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2018
AAAnnual Accounts
Legacy
16 July 2018
PARENT_ACCPARENT_ACC
Legacy
16 July 2018
AGREEMENT2AGREEMENT2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2017
AAAnnual Accounts
Legacy
7 September 2017
AGREEMENT2AGREEMENT2
Legacy
17 August 2017
PARENT_ACCPARENT_ACC
Legacy
21 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
18 March 2008
288cChange of Particulars
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Memorandum Articles
17 August 2005
MEM/ARTSMEM/ARTS
Legacy
17 August 2005
123Notice of Increase in Nominal Capital
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 August 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
123Notice of Increase in Nominal Capital
Incorporation Company
15 April 2004
NEWINCIncorporation