Background WavePink WaveYellow Wave

STERICYCLE INTERNATIONAL, LTD. (05141715)

STERICYCLE INTERNATIONAL, LTD. (05141715) is an active UK company. incorporated on 1 June 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STERICYCLE INTERNATIONAL, LTD. has been registered for 21 years. Current directors include BLACK, Toby Xavier Vernon.

Company Number
05141715
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
Indigo House, Leeds, LS10 2LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLACK, Toby Xavier Vernon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERICYCLE INTERNATIONAL, LTD.

STERICYCLE INTERNATIONAL, LTD. is an active company incorporated on 1 June 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STERICYCLE INTERNATIONAL, LTD. was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05141715

LTD Company

Age

21 Years

Incorporated 1 June 2004

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 6 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

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

STERICYCLE UK, LTD.
From: 1 June 2004To: 16 July 2004
Contact
Address

Indigo House Sussex Avenue Leeds, LS10 2LF,

Previous Addresses

2Nd Floor Apex House London Road Northfleet Kent DA11 9PD
From: 1 June 2004To: 14 October 2011
Timeline

39 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Apr 12
Director Left
May 12
Director Joined
Jun 12
Funding Round
Apr 13
Funding Round
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Apr 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
Nov 19
Capital Update
Aug 20
Capital Update
Nov 20
Capital Update
Apr 23
Director Joined
Oct 24
Director Left
Nov 24
Funding Round
Sept 25
Funding Round
Jan 26
17
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

BLACK, Toby Xavier Vernon

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

DYSON, Gillian Marie

Resigned
Pannell House, LeedsLS1 2TW
Secretary
Appointed 23 Feb 2007
Resigned 31 Mar 2008

LLOYD, David Alan

Resigned
Floor, Apex House London Road, NorthfleetDA11 9PD
Secretary
Appointed 10 Apr 2008
Resigned 30 Mar 2012

TAYLOR, Richard

Resigned
Pannell House, LeedsLS1 2TW
Secretary
Appointed 01 Jun 2006
Resigned 23 Feb 2007

TEN BRINK, Fransiscus Johannes Maria

Resigned
853 Valley Road, Glencoe
Secretary
Appointed 18 Jun 2004
Resigned 01 Jun 2006

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 01 Jun 2004
Resigned 18 Jun 2004

ALUTTO, Charles Anthony

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1965
Director
Appointed 31 Mar 2012
Resigned 02 May 2019

ALUTTO, Charles Anthony

Resigned
Apex House, NorthfleetDA11 9PD
Born December 1965
Director
Appointed 03 Nov 2008
Resigned 02 Dec 2010

BLYDE, William David

Resigned
Pannell House, LeedsLS1 2TW
Born June 1956
Director
Appointed 01 Jun 2006
Resigned 30 Apr 2008

BRANDEL, Elizabeth

Resigned
N Sheridan Rd, Lake Forest
Born November 1959
Director
Appointed 21 Sept 2006
Resigned 02 Dec 2010

CLESEN, John Fredrick

Resigned
Sussex Avenue, LeedsLS10 2LF
Born November 1961
Director
Appointed 02 Dec 2010
Resigned 04 Dec 2014

FOSS, Richard Lawrence

Resigned
Country Place, Lake Forest 60045
Born February 1955
Director
Appointed 21 Jan 2009
Resigned 02 Dec 2010

GINNETTI, Daniel V

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1968
Director
Appointed 04 Dec 2014
Resigned 04 Nov 2024

GUICE, Robert John

Resigned
Sussex Avenue, LeedsLS10 2LF
Born September 1966
Director
Appointed 01 Oct 2017
Resigned 08 Feb 2019

JOHNSTON, John Paul

Resigned
Sussex Avenue, LeedsLS10 2LF
Born April 1966
Director
Appointed 31 Aug 2011
Resigned 01 Oct 2017

KOGLER, Richard Thomas

Resigned
6228 S. Richmond, Willowbrook
Born April 1959
Director
Appointed 01 Jun 2004
Resigned 21 Jan 2009

LLOYD, David Alan

Resigned
Floor, Apex House London Road, NorthfleetDA11 9PD
Born September 1962
Director
Appointed 10 Apr 2008
Resigned 30 Mar 2012

MILLER, Mark Collier

Resigned
15226 Rockland Road, Libertyville60048
Born December 1955
Director
Appointed 01 Jun 2004
Resigned 31 Mar 2012

O'BRIEN, James Patrick

Resigned
Pannell House, LeedsLS1 2TW
Born October 1965
Director
Appointed 26 May 2005
Resigned 21 Sept 2006

SACRANIE, Shazeen Sattar

Resigned
Pannell House, LeedsLS1 2TW
Born May 1952
Director
Appointed 01 Jun 2004
Resigned 21 Jan 2009

SEWARD, William J, Mr.

Resigned
Sussex Avenue, LeedsLS10 2LF
Born June 1967
Director
Appointed 08 Feb 2019
Resigned 15 Oct 2019

SIMPSON, Paul

Resigned
2nd Floor, NorthfleetDA11 9PD
Born July 1961
Director
Appointed 02 Dec 2010
Resigned 31 Aug 2011

TEN BRINK, Fransiscus Johannes Maria

Resigned
853 Valley Road, Glencoe
Born December 1956
Director
Appointed 01 Jun 2004
Resigned 04 Dec 2014

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 01 Jun 2004
Resigned 01 Jun 2004

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, BlackfriarsEC4Y 0DX
Corporate director
Appointed 01 Jun 2004
Resigned 01 Jun 2004

Persons with significant control

1

Sussex Avenue, LeedsLS10 2LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

146

Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 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
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 April 2023
SH19Statement of Capital
Legacy
24 April 2023
SH20SH20
Legacy
24 April 2023
CAP-SSCAP-SS
Resolution
24 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 November 2020
SH19Statement of Capital
Legacy
5 November 2020
SH20SH20
Legacy
5 November 2020
CAP-SSCAP-SS
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 August 2020
SH19Statement of Capital
Resolution
27 August 2020
RESOLUTIONSResolutions
Legacy
27 August 2020
CAP-SSCAP-SS
Legacy
27 August 2020
SH20SH20
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Memorandum Articles
30 April 2013
MEM/ARTSMEM/ARTS
Resolution
30 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288cChange of Particulars
Legacy
21 April 2009
88(2)Return of Allotment of Shares
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
123Notice of Increase in Nominal Capital
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
123Notice of Increase in Nominal Capital
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 October 2007
287Change of Registered Office
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288cChange of Particulars
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
287Change of Registered Office
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
287Change of Registered Office
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 May 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Memorandum Articles
7 September 2004
MEM/ARTSMEM/ARTS
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
287Change of Registered Office
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
225Change of Accounting Reference Date
Legacy
11 June 2004
88(2)R88(2)R
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Incorporation Company
1 June 2004
NEWINCIncorporation