Background WavePink WaveYellow Wave

RECYCLED STONE & SOILS LIMITED (08121544)

RECYCLED STONE & SOILS LIMITED (08121544) is an active UK company. incorporated on 27 June 2012. with registered office in Pontypool. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. RECYCLED STONE & SOILS LIMITED has been registered for 13 years. Current directors include ROBINSON, Mark Anthony.

Company Number
08121544
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
Limekiln Business Centre Limekiln Road, Pontypool, NP4 6TF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
ROBINSON, Mark Anthony
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLED STONE & SOILS LIMITED

RECYCLED STONE & SOILS LIMITED is an active company incorporated on 27 June 2012 with the registered office located in Pontypool. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. RECYCLED STONE & SOILS LIMITED was registered 13 years ago.(SIC: 38320)

Status

active

Active since 13 years ago

Company No

08121544

LTD Company

Age

13 Years

Incorporated 27 June 2012

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

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

Limekiln Business Centre Limekiln Road Pontnewynydd Pontypool, NP4 6TF,

Previous Addresses

21 Nevill Street Gwent Abergavenny NP7 5AA Wales
From: 19 December 2017To: 4 August 2021
Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9PE
From: 6 May 2014To: 19 December 2017
Waterways House Merthyr Road Llanfoist Abergavenny Gwent NP7 9LN United Kingdom
From: 26 July 2012To: 6 May 2014
21 Nevill Street Abergavenny Monmouthshire NP7 5AA United Kingdom
From: 27 June 2012To: 26 July 2012
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Funding Round
May 13
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 19
Director Left
Apr 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Feb 26
Owner Exit
Feb 26
1
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ROBINSON, Mark Anthony

Active
Llanbadoc, UskNP15 1TF
Born January 1962
Director
Appointed 27 Jun 2012

GRIFFITHS, Alun

Resigned
Llanvetherine, AbergavennyNP7 8RB
Born August 1945
Director
Appointed 27 Jun 2012
Resigned 22 Apr 2021

PURPLE ALPHA LIMITED

Resigned
Merthyr House, AbergavennyNP7 9LN
Corporate director
Appointed 27 Jun 2012
Resigned 27 Jun 2012

Persons with significant control

5

1 Active
4 Ceased

Mr Mark Anthony Robinson

Active
Llanbadoc, UskNP15 1TF
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 10 Feb 2026

Mr Mark Robinson

Ceased
Limekiln Road, PontypoolNP4 6TF
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2021
Ceased 10 Feb 2026

Mr Mark Anthony Robinson

Ceased
Nevill Street, AbergavennyNP7 5AA
Born January 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2017
Ceased 12 Jul 2018

Alun Griffiths

Ceased
Limekiln Road, PontypoolNP4 6TF
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021

Mr Mark Anthony Robinson

Ceased
Nevill Street, AbergavennyNP7 5AA
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
20 October 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts Amended With Made Up Date
24 June 2013
AAMDAAMD
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Incorporation Company
27 June 2012
NEWINCIncorporation