Background WavePink WaveYellow Wave

GAVIN GRIFFITHS RECYCLING LTD (05640715)

GAVIN GRIFFITHS RECYCLING LTD (05640715) is an active UK company. incorporated on 30 November 2005. with registered office in Swansea. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. GAVIN GRIFFITHS RECYCLING LTD has been registered for 20 years. Current directors include GRIFFITHS, Gavin Terrence John, STEPHENS, Jake.

Company Number
05640715
Status
active
Type
ltd
Incorporated
30 November 2005
Age
20 years
Address
Beechwood House Bryntywod, Swansea, SA5 7LP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
GRIFFITHS, Gavin Terrence John, STEPHENS, Jake
SIC Codes
38110, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAVIN GRIFFITHS RECYCLING LTD

GAVIN GRIFFITHS RECYCLING LTD is an active company incorporated on 30 November 2005 with the registered office located in Swansea. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. GAVIN GRIFFITHS RECYCLING LTD was registered 20 years ago.(SIC: 38110, 39000)

Status

active

Active since 20 years ago

Company No

05640715

LTD Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Beechwood House Bryntywod Llangyfelach Swansea, SA5 7LP,

Previous Addresses

Former J R Steel Works Bryntywod Llangyfelach Swansea SA5 7LE
From: 8 December 2010To: 23 December 2014
Former J R Steel Works, Bryntwod Llangyfelach Swansea City & County of Swansea SA5 7LE
From: 30 November 2005To: 8 December 2010
Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
May 13
Director Joined
Nov 13
Funding Round
Nov 13
Director Left
Aug 17
Director Joined
Jan 18
Loan Secured
Mar 19
Loan Secured
May 20
Director Joined
Jun 20
Loan Cleared
Dec 20
Loan Cleared
Nov 21
Loan Secured
Jan 23
Loan Cleared
Feb 23
Director Left
Feb 24
Owner Exit
Jul 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRIFFITHS, Gavin Terrence John

Active
Church Road, LlanelliSA14 7NF
Born April 1977
Director
Appointed 30 Nov 2005

STEPHENS, Jake

Active
Bryntywod, SwanseaSA5 7LP
Born June 1994
Director
Appointed 11 Jun 2020

STEPHENS, Anne Marie

Resigned
13 Llwyne Ty Gwyne, WhitlandSA36 OHR
Secretary
Appointed 30 Nov 2005
Resigned 21 Feb 2007

GRIFFITHS, Reginald Terence

Resigned
Old Road, Briton FerrySA11 2HA
Born January 1951
Director
Appointed 01 Nov 2013
Resigned 25 Aug 2017

STEPHENS, Anne Marie

Resigned
13 Llwyne Ty Gwyne, WhitlandSA36 OHR
Born November 1967
Director
Appointed 30 Nov 2005
Resigned 21 Feb 2007

WRIGHT, Andrew

Resigned
Bryntywod, SwanseaSA5 7LP
Born November 1976
Director
Appointed 18 Jan 2018
Resigned 19 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Llangyfelach, SwanseaSA5 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2024

Mr Gavin Terrence John Griffiths

Ceased
Bryntywod, SwanseaSA5 7LP
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
7 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
288bResignation of Director or Secretary
Incorporation Company
30 November 2005
NEWINCIncorporation