Background WavePink WaveYellow Wave

TEWARD RECYCLING LIMITED (08814709)

TEWARD RECYCLING LIMITED (08814709) is an active UK company. incorporated on 13 December 2013. with registered office in Darlington. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. TEWARD RECYCLING LIMITED has been registered for 12 years. Current directors include TEWARD, Jeffrey Gilbert.

Company Number
08814709
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
New View Farm, Darlington, DL2 3JT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
TEWARD, Jeffrey Gilbert
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEWARD RECYCLING LIMITED

TEWARD RECYCLING LIMITED is an active company incorporated on 13 December 2013 with the registered office located in Darlington. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. TEWARD RECYCLING LIMITED was registered 12 years ago.(SIC: 38320)

Status

active

Active since 12 years ago

Company No

08814709

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

New View Farm Staindrop Darlington, DL2 3JT,

Previous Addresses

Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom
From: 13 December 2013To: 22 January 2014
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Dec 13
Company Founded
Dec 13
Director Joined
Dec 13
Funding Round
Mar 14
Director Joined
May 18
Director Left
Jan 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TEWARD, Jeffrey Gilbert

Active
Staindrop, DarlingtonDL2 3JT
Born May 1969
Director
Appointed 13 Dec 2013

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 13 Dec 2013
Resigned 13 Dec 2013

JONES, Craig Thomas

Resigned
Albert Hill Industrial Estate, DarlingtonDL1 2NG
Born September 1979
Director
Appointed 01 Apr 2018
Resigned 31 Oct 2019

Persons with significant control

2

Mr Jeffrey Gilbert Teward

Active
Staindrop, DarlingtonDL2 3JT
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Dec 2016

Mrs Rosalyn Teward

Active
Staindrop, DarlingtonDL2 3JT
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Incorporation Company
13 December 2013
NEWINCIncorporation