Background WavePink WaveYellow Wave

COLLECT AND RECYCLE LTD (12129133)

COLLECT AND RECYCLE LTD (12129133) is an active UK company. incorporated on 30 July 2019. with registered office in Sleaford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. COLLECT AND RECYCLE LTD has been registered for 6 years. Current directors include GRAVES, Mark.

Company Number
12129133
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
1a Wharfside Mews, Sleaford, NG34 7TR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
GRAVES, Mark
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECT AND RECYCLE LTD

COLLECT AND RECYCLE LTD is an active company incorporated on 30 July 2019 with the registered office located in Sleaford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. COLLECT AND RECYCLE LTD was registered 6 years ago.(SIC: 38110)

Status

active

Active since 6 years ago

Company No

12129133

LTD Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PLEISURETIME CATERING COMPANY LTD
From: 20 March 2020To: 14 February 2024
BLUE CIRCLE ANALYSIS LIMITED
From: 30 July 2019To: 20 March 2020
Contact
Address

1a Wharfside Mews Carre Street Sleaford, NG34 7TR,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 1 August 2019To: 19 March 2020
Dept 1510, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 30 July 2019To: 1 August 2019
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Owner Exit
Apr 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRAVES, Mark

Active
Carre Street, SleafordNG34 7TR
Secretary
Appointed 18 Mar 2020

GRAVES, Mark

Active
Carre Street, SleafordNG34 7TR
Born June 1964
Director
Appointed 18 Mar 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 30 Jul 2019
Resigned 18 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Graves

Active
Carre Street, SleafordNG34 7TR
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 30 Jul 2019
Ceased 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Resolution
20 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 March 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Incorporation Company
30 July 2019
NEWINCIncorporation