Background WavePink WaveYellow Wave

SHEERNESS RECYCLING (HYTHE) LIMITED (08644596)

SHEERNESS RECYCLING (HYTHE) LIMITED (08644596) is an active UK company. incorporated on 9 August 2013. with registered office in Canterbury. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 1 other business activities. SHEERNESS RECYCLING (HYTHE) LIMITED has been registered for 12 years. Current directors include BODY, Daniel Kenneth, BODY, Roger Keith, PHILPOTT, Darren John.

Company Number
08644596
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 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, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEERNESS RECYCLING (HYTHE) LIMITED

SHEERNESS RECYCLING (HYTHE) LIMITED is an active company incorporated on 9 August 2013 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 and 1 other business activity. SHEERNESS RECYCLING (HYTHE) LIMITED was registered 12 years ago.(SIC: 38110, 38210)

Status

active

Active since 12 years ago

Company No

08644596

LTD Company

Age

12 Years

Incorporated 9 August 2013

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 30 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

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

27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 9 August 2013To: 29 August 2019
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Jul 16
Owner Exit
Aug 20
Director Joined
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

SAMUEL, Robert Henry

Active
New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 09 Aug 2013

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 Aug 2013

PHILPOTT, Darren John

Active
New Dover Road, CanterburyCT1 3DN
Born July 1966
Director
Appointed 09 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Keith Body

Ceased
Platt Industrial Estate, Maidstone Road, SevenoaksTN15 8JL
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
New Dover Road, CanterburyCT1 3DN

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

37

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
12 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
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
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2013
NEWINCIncorporation