Background WavePink WaveYellow Wave

BRUNEL RECYCLING LTD (08016162)

BRUNEL RECYCLING LTD (08016162) is an active UK company. incorporated on 2 April 2012. with registered office in Saltash. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. BRUNEL RECYCLING LTD has been registered for 13 years. Current directors include VENABLES, Brian David.

Company Number
08016162
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
Roodscroft, Saltash, PL12 6PJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
VENABLES, Brian David
SIC Codes
38110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNEL RECYCLING LTD

BRUNEL RECYCLING LTD is an active company incorporated on 2 April 2012 with the registered office located in Saltash. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 1 other business activity. BRUNEL RECYCLING LTD was registered 13 years ago.(SIC: 38110, 38210)

Status

active

Active since 13 years ago

Company No

08016162

LTD Company

Age

13 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

BRUNEL SKIPS LTD
From: 2 April 2012To: 24 July 2014
Contact
Address

Roodscroft Hatt Saltash, PL12 6PJ,

Previous Addresses

Roodscroft Hatt Saltash Cornwall PL12 6PJ United Kingdom
From: 8 June 2012To: 11 April 2013
Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom
From: 2 April 2012To: 8 June 2012
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Apr 12
Company Founded
Apr 12
Director Joined
Jun 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 14
Loan Cleared
Jan 17
Director Joined
Apr 19
Director Left
Mar 20
Funding Round
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Owner Exit
Jan 21
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Apr 24
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

VENABLES, Brian David

Active
Trematon, SaltashPL12 4RS
Born September 1983
Director
Appointed 06 Jan 2014

MORTON, Jill

Resigned
Hatt, SaltashPL12 6PJ
Secretary
Appointed 02 Apr 2012
Resigned 14 Mar 2019

VENABLES, Eleanor

Resigned
Hatt, SaltashPL12 6PJ
Secretary
Appointed 20 Mar 2020
Resigned 25 Aug 2022

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 02 Apr 2012
Resigned 02 Apr 2012

MANN, James Richard

Resigned
Hatt, SaltashPL12 6PJ
Born June 1977
Director
Appointed 01 Jul 2021
Resigned 02 Jul 2022

MORTON, Jill

Resigned
Hatt, SaltashPL12 6PJ
Born October 1959
Director
Appointed 06 Jan 2014
Resigned 10 Nov 2014

NICHOLLS, Paul Andrew

Resigned
Hatt, SaltashPL12 6PJ
Born May 1983
Director
Appointed 12 Apr 2019
Resigned 09 Mar 2020

SMITH, Thomas William

Resigned
Hatt, SaltashPL12 6PJ
Born April 1986
Director
Appointed 02 Jul 2022
Resigned 04 Apr 2024

VENABLES, David John

Resigned
Hatt, SaltashPL12 6PJ
Born June 1953
Director
Appointed 02 Apr 2012
Resigned 06 Jan 2014

VENABLES, Eleanor Elizabeth

Resigned
Hatt, SaltashPL12 6PJ
Born July 1992
Director
Appointed 11 Jan 2021
Resigned 25 Aug 2022

VENABLES, Max

Resigned
Hatt, SaltashPL12 6PJ
Born October 1989
Director
Appointed 06 Jan 2014
Resigned 30 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Hatt, SaltashPL12 6PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2021

Mr Brian Venables

Ceased
Hatt, SaltashPL12 6PJ
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020
Ceased 13 Jan 2021

Mr David John Venables

Ceased
Hatt, SaltashPL12 6PJ
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Second Filing Of Form With Form Type
21 December 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name Termination Date
10 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
10 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Legacy
13 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2012
TM01Termination of Director
Incorporation Company
2 April 2012
NEWINCIncorporation