Background WavePink WaveYellow Wave

BEXLEY RECYCLING LTD (11716720)

BEXLEY RECYCLING LTD (11716720) is an active UK company. incorporated on 7 December 2018. with registered office in Canterbury. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. BEXLEY RECYCLING LTD has been registered for 7 years. Current directors include BODY, Daniel Kenneth, BODY, Roger Keith, CHAPMAN, Neil and 4 others.

Company Number
11716720
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BODY, Daniel Kenneth, BODY, Roger Keith, CHAPMAN, Neil, CHAPMAN, Stephen, PHILPOTT, Darren John, SAMUEL, Robert Henry, Mr , STUART, Nicola
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEXLEY RECYCLING LTD

BEXLEY RECYCLING LTD is an active company incorporated on 7 December 2018 with the registered office located in Canterbury. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. BEXLEY RECYCLING LTD was registered 7 years ago.(SIC: 38110)

Status

active

Active since 7 years ago

Company No

11716720

LTD Company

Age

7 Years

Incorporated 7 December 2018

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU England
From: 7 December 2018To: 3 September 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
Apr 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

SAMUEL, Robert

Active
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 07 Dec 2018

BODY, Daniel Kenneth

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 2000
Director
Appointed 28 Feb 2025

BODY, Roger Keith

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1951
Director
Appointed 07 Dec 2018

CHAPMAN, Neil

Active
27 New Dover Road, CanterburyCT1 3DN
Born November 1964
Director
Appointed 01 Oct 2019

CHAPMAN, Stephen

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1966
Director
Appointed 01 Oct 2019

PHILPOTT, Darren John

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1966
Director
Appointed 01 Oct 2019

SAMUEL, Robert Henry, Mr

Active
27 New Dover Road, CanterburyCT1 3DN
Born March 1943
Director
Appointed 01 Oct 2019

STUART, Nicola

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1967
Director
Appointed 01 Oct 2019

Persons with significant control

2

Howard Chase, BasildonSS14 3BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2019
New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Resolution
20 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Incorporation Company
7 December 2018
NEWINCIncorporation