Background WavePink WaveYellow Wave

SIVYER RECYCLING LIMITED (08982099)

SIVYER RECYCLING LIMITED (08982099) is an active UK company. incorporated on 7 April 2014. with registered office in Coalville. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. SIVYER RECYCLING LIMITED has been registered for 11 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
08982099
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIVYER RECYCLING LIMITED

SIVYER RECYCLING LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Coalville. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. SIVYER RECYCLING LIMITED was registered 11 years ago.(SIC: 38320)

Status

active

Active since 11 years ago

Company No

08982099

LTD Company

Age

11 Years

Incorporated 7 April 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 9 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

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
From: 6 April 2023To: 28 March 2024
Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ England
From: 6 April 2023To: 6 April 2023
3 Herringham Road London SE7 8NJ England
From: 14 September 2015To: 6 April 2023
160 Sydenham Road London SE26 5JZ
From: 7 April 2014To: 14 September 2015
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Apr 17
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Capital Update
Dec 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 31 Mar 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 06 Nov 2023

SIVYER, Simon John

Resigned
Herringham Road, LondonSE7 8NJ
Born March 1965
Director
Appointed 07 Apr 2014
Resigned 31 Mar 2023

SWINNERTON, Andrew Vaughan

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born August 1967
Director
Appointed 31 Mar 2023
Resigned 06 Nov 2023

Persons with significant control

1

Herringham Road, LondonSE7 8NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Resolution
9 December 2024
RESOLUTIONSResolutions
Legacy
9 December 2024
CAP-SSCAP-SS
Legacy
9 December 2024
SH20SH20
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Incorporation Company
7 April 2014
NEWINCIncorporation