Background WavePink WaveYellow Wave

THRIFT TRADING LIMITED (08905592)

THRIFT TRADING LIMITED (08905592) is an active UK company. incorporated on 20 February 2014. with registered office in Corby. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. THRIFT TRADING LIMITED has been registered for 12 years. Current directors include ALMOND, Robert Oliver Anthony.

Company Number
08905592
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
Unit 1 Brunel Road, Corby, NN17 4SL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ALMOND, Robert Oliver Anthony
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIFT TRADING LIMITED

THRIFT TRADING LIMITED is an active company incorporated on 20 February 2014 with the registered office located in Corby. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. THRIFT TRADING LIMITED was registered 12 years ago.(SIC: 38110)

Status

active

Active since 12 years ago

Company No

08905592

LTD Company

Age

12 Years

Incorporated 20 February 2014

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

SALVATEX RECYCLING LIMITED
From: 20 February 2014To: 20 March 2025
Contact
Address

Unit 1 Brunel Road Earlstrees Industrial Estate Corby, NN17 4SL,

Previous Addresses

Unit 30 Marchington Ind Estate Stubby Lane Marchington Uttoxeter ST14 8LP England
From: 16 February 2023To: 6 March 2025
5 Pywell Road Willowbrook Industrial Estate Corby Northamptonshire NN17 5XJ England
From: 5 April 2019To: 16 February 2023
7 Hunters Road Weldon North Corby Northamptonshire NN17 5JE
From: 20 February 2014To: 5 April 2019
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Oct 17
New Owner
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALMOND, Robert Oliver Anthony

Active
Willowbrook Industrial Estate, CorbyNN17 5XJ
Born March 1985
Director
Appointed 20 Feb 2014

ALMOND, Michael Anthony

Resigned
Market HarboroughLE16 7BW
Born April 1952
Director
Appointed 31 Mar 2014
Resigned 27 Oct 2017

Persons with significant control

4

1 Active
3 Ceased
Pywell Road, CorbyNN17 5XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025

Mr Mark Fitzgerald

Ceased
Brunel Road, CorbyNN17 4SL
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 01 Dec 2022
Ceased 20 Feb 2025
Marchington Industrial Estate, MarchingtonST14 8LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2022
Ceased 20 Feb 2025

Mr Robert Oliver Anthony Almond

Ceased
Willowbrook Industrial Estate, CorbyNN17 5XJ
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Resolution
1 April 2025
RESOLUTIONSResolutions
Memorandum Articles
1 April 2025
MAMA
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
7 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
19 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Incorporation Company
20 February 2014
NEWINCIncorporation