Background WavePink WaveYellow Wave

STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED (07795883)

STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED (07795883) is an active UK company. incorporated on 3 October 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED has been registered for 14 years. Current directors include BLACK, Toby Xavier Vernon.

Company Number
07795883
Status
active
Type
ltd
Incorporated
3 October 2011
Age
14 years
Address
Indigo House, Leeds, LS10 2LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLACK, Toby Xavier Vernon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED

STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED is an active company incorporated on 3 October 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07795883

LTD Company

Age

14 Years

Incorporated 3 October 2011

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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

ALNERY NO. 2996 LIMITED
From: 3 October 2011To: 4 January 2012
Contact
Address

Indigo House Sussex Avenue Leeds, LS10 2LF,

Previous Addresses

One Bishops Square London E1 6AD United Kingdom
From: 3 October 2011To: 10 November 2011
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Funding Round
Apr 15
Funding Round
Jan 16
Director Left
Nov 17
Director Joined
Nov 17
Capital Update
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Left
Nov 19
Capital Update
Oct 23
Director Joined
Oct 24
Director Left
Nov 24
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BLACK, Toby Xavier Vernon

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

LLOYD, David Alan

Resigned
Sussex Avenue, LeedsLS10 2LF
Secretary
Appointed 09 Nov 2011
Resigned 31 Mar 2012

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 03 Oct 2011
Resigned 09 Nov 2011

ALUTTO, Charles Anthony

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

CLESEN, John Fredrick

Resigned
Sussex Avenue, LeedsLS10 2LF
Born November 1961
Director
Appointed 09 Nov 2011
Resigned 04 Dec 2014

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 09 Nov 2011
Resigned 01 Oct 2017

LLOYD, David Alan

Resigned
Sussex Avenue, LeedsLS10 2LF
Born September 1962
Director
Appointed 09 Nov 2011
Resigned 31 Mar 2012

MIYER, Mark Collier

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1955
Director
Appointed 09 Nov 2011
Resigned 31 Mar 2012

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 03 Oct 2011
Resigned 09 Nov 2011

SEWARD, William J, Mr.

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

TEN BRINK, Fransiscus Johannes Maria

Resigned
Sussex Avenue, LeedsLS10 2LF
Born December 1956
Director
Appointed 09 Nov 2011
Resigned 04 Dec 2014

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 03 Oct 2011
Resigned 09 Nov 2011

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 03 Oct 2011
Resigned 09 Nov 2011

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 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
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 Updates
17 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 October 2023
SH19Statement of Capital
Legacy
31 October 2023
SH20SH20
Legacy
31 October 2023
CAP-SSCAP-SS
Resolution
31 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
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
5 March 2019
AP01Appointment of Director
Legacy
11 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2018
SH19Statement of Capital
Resolution
11 December 2018
RESOLUTIONSResolutions
Legacy
11 December 2018
CAP-SSCAP-SS
Legacy
20 November 2018
SH20SH20
Legacy
20 November 2018
CAP-SSCAP-SS
Resolution
20 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Capital Allotment Shares
6 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
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 November 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Incorporation Company
3 October 2011
NEWINCIncorporation