Background WavePink WaveYellow Wave

SHEERNESS RECYCLING LIMITED (06769083)

SHEERNESS RECYCLING LIMITED (06769083) is an active UK company. incorporated on 9 December 2008. with registered office in Canterbury. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. SHEERNESS RECYCLING LIMITED has been registered for 17 years. Current directors include BODY, Daniel Kenneth, BODY, Roger Keith, PHILPOTT, Darren John.

Company Number
06769083
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
27 New Dover Road, Canterbury, CT1 3DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BODY, Daniel Kenneth, BODY, Roger Keith, PHILPOTT, Darren John
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEERNESS RECYCLING LIMITED

SHEERNESS RECYCLING LIMITED is an active company incorporated on 9 December 2008 with the registered office located in Canterbury. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. SHEERNESS RECYCLING LIMITED was registered 17 years ago.(SIC: 38110)

Status

active

Active since 17 years ago

Company No

06769083

LTD Company

Age

17 Years

Incorporated 9 December 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 9 December 2008To: 29 August 2019
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Loan Secured
Aug 15
Loan Secured
Dec 16
Director Joined
Apr 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SAMUEL, Robert Henry, Mr

Active
New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 09 Dec 2008

BODY, Daniel Kenneth

Active
New Dover Road, CanterburyCT1 3DN
Born October 2000
Director
Appointed 28 Feb 2025

BODY, Roger Keith

Active
New Dover Road, CanterburyCT1 3DN
Born July 1951
Director
Appointed 09 Dec 2008

PHILPOTT, Darren John

Active
New Dover Road, CanterburyCT1 3DN
Born July 1966
Director
Appointed 26 Mar 2010

PHILPOTT, Darren John

Resigned
St.Mary's Platt, Borough GreenTN15 8JL
Born July 1966
Director
Appointed 26 Mar 2010
Resigned 09 Mar 2011

Persons with significant control

1

Mr Roger Keith Body

Active
New Dover Road, CanterburyCT1 3DN
Born July 1951

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 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
19 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Resolution
11 July 2023
RESOLUTIONSResolutions
Resolution
11 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC04Change of PSC Details
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Resolution
27 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 April 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
9 May 2009
88(2)Return of Allotment of Shares
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
9 May 2009
128(4)128(4)
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
22 January 2009
287Change of Registered Office
Incorporation Company
9 December 2008
NEWINCIncorporation