Background WavePink WaveYellow Wave

CHESHIRE WEST RECYCLING LIMITED (12258436)

CHESHIRE WEST RECYCLING LIMITED (12258436) is an active UK company. incorporated on 12 October 2019. with registered office in Winsford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. CHESHIRE WEST RECYCLING LIMITED has been registered for 6 years. Current directors include COWELL, James John, OLDHAM, Rebecca, ROGERS, Francis and 3 others.

Company Number
12258436
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 2019
Age
6 years
Address
Road Three Operations Hub, Winsford, CW7 3PD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
COWELL, James John, OLDHAM, Rebecca, ROGERS, Francis, RUTTER, Mark Antony, SHERRATT, Jody, SMITH, Chris
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE WEST RECYCLING LIMITED

CHESHIRE WEST RECYCLING LIMITED is an active company incorporated on 12 October 2019 with the registered office located in Winsford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. CHESHIRE WEST RECYCLING LIMITED was registered 6 years ago.(SIC: 38110)

Status

active

Active since 6 years ago

Company No

12258436

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 12 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

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

Road Three Operations Hub Road Three Winsford, CW7 3PD,

Previous Addresses

The Portal Wellington Road Ellesmere Port Cheshire CH65 0BA United Kingdom
From: 19 August 2022To: 30 August 2023
Wellington Road the Portal, Wellington Road Ellesmere Port CH65 0BA United Kingdom
From: 19 August 2022To: 19 August 2022
4 Civic Way Ellesmere Port CH65 0BE United Kingdom
From: 12 October 2019To: 19 August 2022
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Feb 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

CHESHIRE WEST AND CHESTER BOROUGH COUNCIL

Active
Wellington Road, Ellesmere PortCH65 0BA
Corporate secretary
Appointed 12 Oct 2019

COWELL, James John

Active
Road Three, WinsfordCW7 3PD
Born December 1974
Director
Appointed 02 Mar 2021

OLDHAM, Rebecca

Active
Road Three, WinsfordCW7 3PD
Born October 1977
Director
Appointed 01 Oct 2024

ROGERS, Francis

Active
Road Three, WinsfordCW7 3PD
Born September 1961
Director
Appointed 23 Jan 2023

RUTTER, Mark Antony

Active
Road Three, WinsfordCW7 3PD
Born September 1969
Director
Appointed 19 Oct 2023

SHERRATT, Jody

Active
Road Three, WinsfordCW7 3PD
Born September 1980
Director
Appointed 31 Mar 2023

SMITH, Chris

Active
Road Three, WinsfordCW7 3PD
Born June 1964
Director
Appointed 12 Apr 2024

BANNISTER, Jennie Mary

Resigned
Road Three, WinsfordCW7 3PD
Born January 1956
Director
Appointed 08 Apr 2021
Resigned 29 Sept 2023

BYRNE, Maria Anne

Resigned
Civic Way, Ellesmere PortCH65 0BE
Born September 1968
Director
Appointed 12 Oct 2019
Resigned 29 Mar 2021

EDMONDSON, Robert

Resigned
Wellington Road, Ellesmere PortCH65 0BA
Born May 1969
Director
Appointed 06 Jan 2020
Resigned 31 Mar 2023

EDWARDS, Andrew John

Resigned
Road Three, WinsfordCW7 3PD
Born July 1968
Director
Appointed 31 Jul 2023
Resigned 13 Mar 2026

JENNINGS, Stephen Nigel

Resigned
Wellington Road, Ellesmere PortCH65 0BA
Born February 1962
Director
Appointed 01 Dec 2020
Resigned 18 Oct 2022

MCILWAINE, Karen Elizabeth

Resigned
Civic Way, Ellesmere PortCH65 0BE
Born March 1965
Director
Appointed 02 Dec 2019
Resigned 09 Apr 2021

MINTON, Mark

Resigned
Civic Way, Ellesmere PortCH65 0BE
Born July 1972
Director
Appointed 08 Apr 2021
Resigned 16 Feb 2022

PINK, Graham

Resigned
Civic Way, Ellesmere PortCH65 0BE
Born July 1965
Director
Appointed 12 Oct 2019
Resigned 29 Mar 2021

SEWARD, Charles Richard Davies

Resigned
Civic Way, Ellesmere PortCH65 0BE
Born March 1963
Director
Appointed 12 Oct 2019
Resigned 29 Mar 2021

SKELDON, Christine Mary

Resigned
Road Three, WinsfordCW7 3PD
Born March 1980
Director
Appointed 08 Sept 2022
Resigned 30 Sept 2024

SPENCER, Robert Phillip

Resigned
Civic Way, Ellesmere PortCH65 0BE
Born January 1972
Director
Appointed 02 Mar 2021
Resigned 09 May 2022

Persons with significant control

1

Cheshire West And Chester Borough Council

Active
16, ChesterCH65 0BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

45

Change Corporate Secretary Company With Change Date
18 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Incorporation Company
12 October 2019
NEWINCIncorporation