Background WavePink WaveYellow Wave

SB RECYCLING LIMITED (08969477)

SB RECYCLING LIMITED (08969477) is an active UK company. incorporated on 1 April 2014. with registered office in Wisbech. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. SB RECYCLING LIMITED has been registered for 12 years. Current directors include BUSHELL, Steven.

Company Number
08969477
Status
active
Type
ltd
Incorporated
1 April 2014
Age
12 years
Address
Suite Gf7 The Boathouse Business Centre, Wisbech, PE13 3BH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BUSHELL, Steven
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB RECYCLING LIMITED

SB RECYCLING LIMITED is an active company incorporated on 1 April 2014 with the registered office located in Wisbech. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. SB RECYCLING LIMITED was registered 12 years ago.(SIC: 38110)

Status

active

Active since 12 years ago

Company No

08969477

LTD Company

Age

12 Years

Incorporated 1 April 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 12 December 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

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

MSB CONTRACTING LTD
From: 1 April 2014To: 20 March 2019
Contact
Address

Suite Gf7 The Boathouse Business Centre 1 Harbour Square Wisbech, PE13 3BH,

Previous Addresses

Ken Thomas Transport Ltd the Portacabin Thorney Road Wisbech Fen Guyhirn Cambs PE13 4AE
From: 28 August 2014To: 6 December 2017
Unit 5 Fenland Business Centre Longhill Road March Cambridgeshire PE15 0BL United Kingdom
From: 1 April 2014To: 28 August 2014
Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jun 14
Loan Secured
Dec 15
Director Joined
Nov 17
Owner Exit
Dec 17
Funding Round
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Left
Aug 18
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BUSHELL, Steven

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born August 1961
Director
Appointed 01 Apr 2014

SLENDER, Martyn

Resigned
Thorney Road, GuyhirnPE13 4AE
Born December 1968
Director
Appointed 16 Oct 2017
Resigned 20 Aug 2018

SLENDER, Martyn John

Resigned
Fenland Business Centre, MarchPE15 0BL
Born December 1968
Director
Appointed 01 Apr 2014
Resigned 30 May 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Steven Bushell

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2017

Mrs Joy Bushell

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2017
The Boathouse Business Centre, WisbechPE13 3BH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2017

Mr Steven Bushell

Ceased
Thorney Road, GuyhirnPE13 4AE
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Resolution
20 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Resolution
13 December 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
7 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Incorporation Company
1 April 2014
NEWINCIncorporation