Background WavePink WaveYellow Wave

GIFFORDS RECYCLING LIMITED (07066018)

GIFFORDS RECYCLING LIMITED (07066018) is an active UK company. incorporated on 4 November 2009. with registered office in West Bromwich. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GIFFORDS RECYCLING LIMITED has been registered for 16 years. Current directors include HILTON, Eric Bracewell, POYNTON, Jonathan James.

Company Number
07066018
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
Giffords Recycling Ltd, West Bromwich, B70 8JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HILTON, Eric Bracewell, POYNTON, Jonathan James
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFORDS RECYCLING LIMITED

GIFFORDS RECYCLING LIMITED is an active company incorporated on 4 November 2009 with the registered office located in West Bromwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GIFFORDS RECYCLING LIMITED was registered 16 years ago.(SIC: 32990)

Status

active

Active since 16 years ago

Company No

07066018

LTD Company

Age

16 Years

Incorporated 4 November 2009

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 24 September 2025 (7 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

GIFFORDS PROPERTY LIMITED
From: 4 November 2009To: 24 December 2009
Contact
Address

Giffords Recycling Ltd Brandon Way West Bromwich, B70 8JN,

Previous Addresses

St James House 65 Mere Green Road Sutton Coldfield B75 5BY England
From: 8 December 2022To: 28 September 2023
Giffords Way Off Kelvin Way West Bromwich West Midlands B70 7JR
From: 25 November 2009To: 8 December 2022
St James House 65 Mere Green Road Four Oaks, Sutton Coldfield B75 5BY United Kingdom
From: 4 November 2009To: 25 November 2009
Timeline

26 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Company Founded
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Left
Aug 11
Director Left
Apr 12
Director Left
Sept 13
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 17
Loan Secured
Dec 22
Loan Cleared
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
May 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HILTON, Eric Bracewell

Active
Brandon Way, West BromwichB70 8JN
Born March 1961
Director
Appointed 07 Mar 2025

POYNTON, Jonathan James

Active
Brandon Way, West BromwichB70 8JN
Born December 1965
Director
Appointed 07 Mar 2025

GIFFORD, Anne Bernadette

Resigned
Off Kelvin Way, West BromwichB70 7JR
Secretary
Appointed 12 Nov 2009
Resigned 03 Jan 2017

GIBSON, Matthew

Resigned
Off Kelvin Way, West BromwichB70 7JR
Born April 1966
Director
Appointed 12 Nov 2009
Resigned 28 Mar 2012

GIFFORD, Anne Bernadette

Resigned
Off Kelvin Way, West BromwichB70 7JR
Born March 1961
Director
Appointed 21 Nov 2009
Resigned 03 Jan 2017

GIFFORD, George Edward

Resigned
Off Kelvin Way, West BromwichB70 7JR
Born September 1946
Director
Appointed 12 Nov 2009
Resigned 31 Aug 2013

GIFFORD, Roderick Dennis

Resigned
Off Kelvin Way, West BromwichB70 7JR
Born November 1954
Director
Appointed 12 Nov 2009
Resigned 07 Mar 2025

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 04 Nov 2009
Resigned 04 Nov 2009

RAM, Sarbo

Resigned
Brandon Way, West BromwichB70 8JN
Born June 1964
Director
Appointed 01 Jan 2016
Resigned 07 Mar 2025

SADIO, Laura Anne

Resigned
Off Kelvin Way, West BromwichB70 7JR
Born June 1958
Director
Appointed 12 Nov 2009
Resigned 07 Mar 2025

WHITTAKER, Kelly

Resigned
Off Kelvin Way, West BromwichB70 7JR
Born October 1971
Director
Appointed 12 Nov 2009
Resigned 31 Aug 2011

WILLIS, Craig Adam

Resigned
Brandon Way, West BromwichB70 8JN
Born February 1982
Director
Appointed 01 Jan 2015
Resigned 07 Mar 2025

Persons with significant control

1

Kelvin Way, West BromwichB70 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Legacy
21 January 2010
MG01MG01
Certificate Change Of Name Company
24 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2009
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 November 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Incorporation Company
4 November 2009
NEWINCIncorporation