Background WavePink WaveYellow Wave

WEST GREEN RECYCLING LIMITED (08931154)

WEST GREEN RECYCLING LIMITED (08931154) is an active UK company. incorporated on 10 March 2014. with registered office in Barnsley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). WEST GREEN RECYCLING LIMITED has been registered for 12 years. Current directors include LIDSTER, Anthony John, LIDSTER, Harvey James.

Company Number
08931154
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
Arunden House Lund Lane, Barnsley, S71 5PA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LIDSTER, Anthony John, LIDSTER, Harvey James
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST GREEN RECYCLING LIMITED

WEST GREEN RECYCLING LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Barnsley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). WEST GREEN RECYCLING LIMITED was registered 12 years ago.(SIC: 38210)

Status

active

Active since 12 years ago

Company No

08931154

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Arunden House Lund Lane Burton Grange Barnsley, S71 5PA,

Previous Addresses

Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW
From: 13 April 2015To: 2 May 2025
Marland House 13 Huddersfield Road Barnsley S70 2LW United Kingdom
From: 10 March 2014To: 13 April 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LIDSTER, Anthony John

Active
Lund Lane, BarnsleyS71 5PA
Born August 1972
Director
Appointed 10 Mar 2014

LIDSTER, Harvey James

Active
Lund Lane, BarnsleyS71 5PA
Born August 1970
Director
Appointed 10 Mar 2014

Persons with significant control

2

Mr Anthony John Lidster

Active
Lund Lane, BarnsleyS71 5PA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Harvey James Lidster

Active
Lund Lane, BarnsleyS71 5PA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Incorporation Company
10 March 2014
NEWINCIncorporation